Company NameThe Equal Rights Trust
Company StatusActive
Company Number05559173
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Quinn Parker McKew
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2016(11 years after company formation)
Appointment Duration7 years, 6 months
RoleNon-Profit Management
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameDr Evelyn Jane Collins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed04 October 2016(11 years after company formation)
Appointment Duration7 years, 6 months
RolePublic Servant
Country of ResidenceNorthern Ireland
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameMs Ferdous Ara Begum
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBangladeshi
StatusCurrent
Appointed04 October 2016(11 years after company formation)
Appointment Duration7 years, 6 months
RoleConsultancy And Self Employed
Country of ResidenceBangladesh
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameMr Robert Geoffrey Bruere Allen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(11 years after company formation)
Appointment Duration7 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameMr Novide Refahi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameMr Niall Crowley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed17 December 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleIndependent Equality And Human Rights Expert
Country of ResidenceIreland
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameProf Tarun Khaitan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed29 September 2021(16 years after company formation)
Appointment Duration2 years, 7 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameDr Nomfundo Priscah Ramalekana
Date of BirthDecember 1993 (Born 30 years ago)
NationalitySouth African
StatusCurrent
Appointed27 March 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleLecturer
Country of ResidenceSouth Africa
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameMr John Paddy Coulter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed27 March 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameProf Maria De La Cruz Rachid
Date of BirthNovember 1974 (Born 49 years ago)
NationalityArgentinian
StatusCurrent
Appointed28 June 2023(17 years, 9 months after company formation)
Appointment Duration10 months
RoleDirector Of Institute
Country of ResidenceArgentina
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameLord Anthony Lester
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleBarrister
Correspondence Address38 Half Moon Lane
London
SE24 9HU
Director NameMr Joseph Charles Schull
Date of BirthMarch 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleManaging Director, Private Equ
Country of ResidenceEngland
Correspondence Address5 Essex Villas
London
W8 7BP
Director NameProf Bob Alexander Hepple
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Hartington Grove
Cambridge
Cambridgeshire
CB1 7UA
Secretary NameMr Stephen Thomas Lloyd
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameMs Shami Chakrabarti
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address52 Monkton Street
London
SE11 4TX
Director NameThomas Hammarberg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed23 October 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2008)
RoleCommissioner For Human Rights
Correspondence AddressCouncil Of Europe
Strasbourg
67075 C
Foreign
Director NameJudge Catherine Mary Elizabeth O'Regan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed23 October 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2008)
RoleJudge
Correspondence Address14 Seventh Avenue
Houghton
Johannesbury
2198
South Africa
Director NameHonorable Claire L'Heureux-Dube
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2016)
RoleJudge Ret
Country of ResidenceCanada
Correspondence Address380 Grande Alhee Q 807
Quebec, City
Quebec G15 4mi
Canada
Director NameDr Sonia Pecadosotela
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2009)
RoleLawyer
Correspondence AddressBox 1224-1000 San Jose
Pau Joze
Foreign
Costa Rica
Director NameMs Gay McDougall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2007(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 August 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1746 Hobart Street, Nw
Washington
Dc 20009
United States
Director NameMichael Rubenstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 October 2017)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressSmithwood House
Smithwood Common
Cranleigh
GU6 8QY
Director NameMrs Saphie Ashtiany
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Warnborough Road
Oxford
Oxfordshire
OX2 6JA
Director NameMr Robert Andrew Niven
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2019)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address26 Park Close
Hatfield
Hertfordshire
AL9 5AY
Director NameTapan Kumar Bose
Date of BirthJune 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed20 June 2008(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 November 2016)
RoleWriter
Country of ResidenceIndia
Correspondence AddressB-10 Green Park
New Delhi
110016
India
Director NameMs Catherine Mary Elizabeth O'Regan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish,South African
StatusResigned
Appointed23 November 2009(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 October 2018)
RoleVisiting Professor
Country of ResidenceSouth Africa
Correspondence Address244-254 Cambridge Heath Road
Bethnal Green
London
E2 9DA
Director NameMs Sonia Onufer Correa
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBrazilian
StatusResigned
Appointed18 November 2010(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 August 2016)
RoleResearch Associate
Country of ResidenceBrazil
Correspondence Address314-320 Gray's Inn Road
London
WC1X 8DP
Director NameMrs Asma Hanna Salem Khader
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityJordanian
StatusResigned
Appointed08 January 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2014)
RoleLawyer
Country of ResidenceJordan
Correspondence Address314-320 Gray's Inn Road
London
WC1X 8DP
Director NameDr Hywel Ceri Jones
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2017)
RoleConsultant
Country of ResidenceWales
Correspondence Address314-320 Gray's Inn Road
London
WC1X 8DP
Director NameMr Andrew Charles Danby Bloch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 December 2023)
RoleChairman Of Wealth Management Company
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameMs Maleiha Malik
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(8 years, 5 months after company formation)
Appointment Duration6 months (resigned 19 August 2014)
RoleProfessor Of Law
Country of ResidenceEngland
Correspondence Address17 Montpelier Court Montpelier Road
Ealing
London
W5 2QN
Director NameMs Deborah Ann Harding
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2016)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressApt 233 2500 Q St, Nw
Washington, Dc 20007
United States
Director NameDr Virginia Mantouvalou
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 April 2023)
RoleLaw Academic
Country of ResidenceEngland
Correspondence AddressSecond Home London Fields 125 -127 Mare Street
London
E8 3SJ
Director NameMs Helen Mountfield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 April 2023)
RoleBarrister (Qc)
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Home London Fields 125 -127 Mare Street
London
E8 3SJ
Director NameMr Asma Jahangir
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityPakistani
StatusResigned
Appointed17 July 2015(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 July 2017)
RoleLawyer
Country of ResidencePakistani
Correspondence Address121e/1, Gulberg-Iii
Hali Road
Lahore
Pakistan
Director NameMr James Andrew Fitzgerald
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(10 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2016)
RoleCo-Director Of The Equal Rights Trust
Country of ResidenceEngland
Correspondence Address314-320 Gray's Inn Road
London
WC1X 8DP

Contact

Websitewww.equalrightstrust.org
Email address[email protected]
Telephone020 76102786
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£1,480,489
Net Worth£103,381
Cash£571,271
Current Liabilities£642,652

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

2 January 2024Termination of appointment of Andrew Charles Danby Bloch as a director on 18 December 2023 (1 page)
6 November 2023Director's details changed for Mr Niall Crowley on 1 November 2023 (2 pages)
6 November 2023Director's details changed for Ms Ferdous Ara Begum on 1 November 2023 (2 pages)
6 November 2023Director's details changed for Mr John Paddy Coulter on 1 November 2023 (2 pages)
1 November 2023Registered office address changed from Second Home London Fields 125 -127 Mare Street London E8 3SJ England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 1 November 2023 (1 page)
1 November 2023Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 1 November 2023 (1 page)
4 July 2023Appointment of Professor Maria De La Cruz Rachid as a director on 28 June 2023 (2 pages)
9 May 2023Full accounts made up to 30 September 2022 (55 pages)
11 April 2023Termination of appointment of Helen Mountfield as a director on 5 April 2023 (1 page)
11 April 2023Termination of appointment of Virginia Mantouvalou as a director on 5 April 2023 (1 page)
11 April 2023Director's details changed for Mr John Hobson Coulter on 27 March 2023 (2 pages)
30 March 2023Director's details changed for Mr Andrew Charles Danby Bloch on 28 March 2023 (2 pages)
30 March 2023Director's details changed for Ms Ferdous Ara Begum on 28 March 2023 (2 pages)
30 March 2023Director's details changed for Dr Evelyn Collins on 28 March 2023 (2 pages)
30 March 2023Director's details changed for Mr Robin Allen on 29 March 2023 (2 pages)
30 March 2023Director's details changed for Mr Niall Crowley on 28 March 2023 (2 pages)
30 March 2023Notification of a person with significant control statement (2 pages)
30 March 2023Director's details changed for Ms Ferdous Ara Begum on 29 March 2023 (2 pages)
30 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 March 2023Director's details changed for Ms Ferdous Ara Begum on 29 March 2023 (2 pages)
29 March 2023Director's details changed for Mr Andrew Charles Danby Bloch on 29 March 2023 (2 pages)
29 March 2023Cessation of Evelyn Collins as a person with significant control on 27 March 2023 (1 page)
28 March 2023Appointment of Dr Nomfundo Priscah Ramalekana as a director on 27 March 2023 (2 pages)
28 March 2023Director's details changed for Ms Quinn Parker Mckew on 28 March 2023 (2 pages)
28 March 2023Appointment of Mr John Paddy Coulter as a director on 27 March 2023 (2 pages)
28 March 2023Director's details changed for Mr Novide Refahi on 28 March 2023 (2 pages)
13 July 2022Full accounts made up to 30 September 2021 (54 pages)
17 June 2022Termination of appointment of Luc Victor Emmanuel Tayart De Borms as a director on 5 May 2022 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
26 October 2021Director's details changed for Ms Helen Mountfield on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Luc Victor Emmanuel Tayart De Borms on 26 October 2021 (2 pages)
26 October 2021Appointment of Professor Tarun Khaitan as a director on 29 September 2021 (2 pages)
26 October 2021Director's details changed for Mr Robin Allen on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Dr Evelyn Collins on 26 October 2021 (2 pages)
27 September 2021Director's details changed for Dr Virginia Mantouvalou on 27 September 2021 (2 pages)
5 September 2021Full accounts made up to 30 September 2020 (48 pages)
19 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Niall Crowley as a director on 17 December 2020 (2 pages)
26 October 2020Registered office address changed from 244-254 Cambridge Heath Road Bethnal Green London E2 9DA England to Second Home London Fields 125 -127 Mare Street London E8 3SJ on 26 October 2020 (1 page)
22 June 2020Full accounts made up to 30 September 2019 (45 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Novide Refahi as a director on 28 February 2019 (2 pages)
23 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Robert Andrew Niven as a director on 1 March 2019 (1 page)
8 March 2019Termination of appointment of Saphie Ashtiany as a director on 1 March 2019 (1 page)
8 March 2019Notification of Evelyn Collins as a person with significant control on 1 March 2019 (2 pages)
8 March 2019Cessation of Saphie Ashtiany as a person with significant control on 1 March 2019 (1 page)
6 March 2019Full accounts made up to 30 September 2018 (46 pages)
26 November 2018Termination of appointment of Catherine Mary Elizabeth O'regan as a director on 4 October 2018 (1 page)
17 October 2018Termination of appointment of Stephen Sedley as a director on 4 October 2018 (1 page)
17 October 2018Registered office address changed from 314-320 Gray's Inn Road London WC1X 8DP to 244-254 Cambridge Heath Road Bethnal Green London E2 9DA on 17 October 2018 (1 page)
16 May 2018Accounts for a small company made up to 30 September 2017 (44 pages)
26 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
31 January 2018Appointment of Ms Evelyn Collins as a director on 4 October 2016 (2 pages)
30 January 2018Appointment of Mr Robin Allen as a director on 4 October 2016 (2 pages)
30 January 2018Termination of appointment of Asma Jahangir as a director on 21 July 2017 (1 page)
30 January 2018Termination of appointment of Michael Rubenstein as a director on 29 October 2017 (1 page)
29 January 2018Appointment of Ms Ferdous Ara Begum as a director on 4 October 2016 (2 pages)
25 January 2018Appointment of Ms Quinn Parker Mckew as a director on 4 October 2016 (2 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 May 2017Full accounts made up to 30 September 2016 (16 pages)
23 May 2017Full accounts made up to 30 September 2016 (16 pages)
12 May 2017Termination of appointment of Hywel Ceri Jones as a director on 28 February 2017 (1 page)
12 May 2017Termination of appointment of Theodore Shaw as a director on 30 July 2015 (1 page)
12 May 2017Termination of appointment of Hywel Ceri Jones as a director on 28 February 2017 (1 page)
12 May 2017Termination of appointment of Sonia Onufer Correa as a director on 30 August 2016 (1 page)
12 May 2017Termination of appointment of Theodore Shaw as a director on 30 July 2015 (1 page)
12 May 2017Termination of appointment of Sonia Onufer Correa as a director on 30 August 2016 (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
14 March 2017Termination of appointment of Sylvia Tamale as a director on 6 December 2016 (1 page)
14 March 2017Termination of appointment of Sylvia Tamale as a director on 6 December 2016 (1 page)
14 March 2017Termination of appointment of Gay Mcdougall as a director on 30 August 2016 (1 page)
14 March 2017Termination of appointment of Gay Mcdougall as a director on 30 August 2016 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Termination of appointment of Deborah Ann Harding as a director on 30 August 2016 (1 page)
10 March 2017Termination of appointment of Tapan Kumar Bose as a director on 26 November 2016 (1 page)
10 March 2017Termination of appointment of Deborah Ann Harding as a director on 30 August 2016 (1 page)
10 March 2017Termination of appointment of James Andrew Fitzgerald as a director on 30 September 2016 (1 page)
10 March 2017Termination of appointment of Tapan Kumar Bose as a director on 26 November 2016 (1 page)
10 March 2017Termination of appointment of Claire L'heureux-Dube as a director on 1 July 2016 (1 page)
10 March 2017Termination of appointment of James Andrew Fitzgerald as a director on 30 September 2016 (1 page)
10 March 2017Termination of appointment of Claire L'heureux-Dube as a director on 1 July 2016 (1 page)
1 September 2016Appointment of Mr James Andrew Fitzgerald as a director on 13 June 2016 (2 pages)
1 September 2016Appointment of Mr James Andrew Fitzgerald as a director on 13 June 2016 (2 pages)
8 March 2016Full accounts made up to 30 September 2015 (17 pages)
8 March 2016Full accounts made up to 30 September 2015 (17 pages)
9 February 2016Annual return made up to 13 January 2016 no member list (18 pages)
9 February 2016Annual return made up to 13 January 2016 no member list (18 pages)
19 January 2016Appointment of Mr Luc Victor Emmanuel Tayart De Borms as a director on 17 July 2015 (2 pages)
19 January 2016Appointment of Mr Luc Victor Emmanuel Tayart De Borms as a director on 17 July 2015 (2 pages)
17 December 2015Appointment of Mr Asma Jahangir as a director on 17 July 2015 (2 pages)
17 December 2015Appointment of Mr Asma Jahangir as a director on 17 July 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (16 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (16 pages)
30 December 2014Full accounts made up to 30 September 2014 (17 pages)
30 December 2014Full accounts made up to 30 September 2014 (17 pages)
21 August 2014Termination of appointment of Maleiha Malik as a director on 19 August 2014 (1 page)
21 August 2014Termination of appointment of Maleiha Malik as a director on 19 August 2014 (1 page)
7 August 2014Appointment of Ms Virginia Mantouvalou as a director on 17 February 2014 (2 pages)
7 August 2014Appointment of Ms Virginia Mantouvalou as a director on 17 February 2014 (2 pages)
7 August 2014Appointment of Ms Deborah Ann Harding as a director on 17 February 2014 (2 pages)
7 August 2014Appointment of Ms Deborah Ann Harding as a director on 17 February 2014 (2 pages)
6 August 2014Termination of appointment of Bob Alexander Hepple as a director on 20 June 2014 (1 page)
6 August 2014Appointment of Ms Maleiha Malik as a director on 17 February 2014 (2 pages)
6 August 2014Appointment of Ms Helen Mountfield as a director on 17 February 2014 (2 pages)
6 August 2014Termination of appointment of Bob Alexander Hepple as a director on 20 June 2014 (1 page)
6 August 2014Termination of appointment of Asma Hanna Salem Khader as a director on 20 June 2014 (1 page)
6 August 2014Appointment of Ms Maleiha Malik as a director on 17 February 2014 (2 pages)
6 August 2014Appointment of Ms Helen Mountfield as a director on 17 February 2014 (2 pages)
6 August 2014Termination of appointment of Asma Hanna Salem Khader as a director on 20 June 2014 (1 page)
17 February 2014Full accounts made up to 30 September 2013 (18 pages)
17 February 2014Full accounts made up to 30 September 2013 (18 pages)
21 January 2014Annual return made up to 13 January 2014 no member list (14 pages)
21 January 2014Annual return made up to 13 January 2014 no member list (14 pages)
18 April 2013Registered office address changed from 126 North End Road London W14 9PP United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 126 North End Road London W14 9PP United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 126 North End Road London W14 9PP United Kingdom on 18 April 2013 (1 page)
15 January 2013Annual return made up to 13 January 2013 no member list (14 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (14 pages)
27 November 2012Full accounts made up to 30 September 2012 (17 pages)
27 November 2012Full accounts made up to 30 September 2012 (17 pages)
16 February 2012Appointment of Mr Andrew Charles Danby Bloch as a director (2 pages)
16 February 2012Appointment of Mr Andrew Charles Danby Bloch as a director on 15 February 2012 (2 pages)
16 February 2012Appointment of Mr Andrew Charles Danby Bloch as a director on 15 February 2012 (2 pages)
18 January 2012Full accounts made up to 30 September 2011 (17 pages)
18 January 2012Full accounts made up to 30 September 2011 (17 pages)
16 January 2012Annual return made up to 13 January 2012 no member list (13 pages)
16 January 2012Annual return made up to 13 January 2012 no member list (13 pages)
12 January 2012Appointment of Lord Justice Stephen Sedley as a director (2 pages)
12 January 2012Appointment of Lord Justice Stephen Sedley as a director on 5 October 2011 (2 pages)
12 January 2012Appointment of Lord Justice Stephen Sedley as a director on 5 October 2011 (2 pages)
10 November 2011Appointment of Mr Hywel Ceri Jones as a director (2 pages)
10 November 2011Appointment of Mr Hywel Ceri Jones as a director on 5 October 2011 (2 pages)
10 November 2011Appointment of Mr Hywel Ceri Jones as a director on 5 October 2011 (2 pages)
12 September 2011Annual return made up to 9 September 2011 no member list (12 pages)
12 September 2011Annual return made up to 9 September 2011 no member list (12 pages)
12 September 2011Annual return made up to 9 September 2011 no member list (12 pages)
15 July 2011Termination of appointment of Shami Chakrabarti as a director (1 page)
15 July 2011Termination of appointment of Shami Chakrabarti as a director (1 page)
8 February 2011Appointment of Mrs Asma Hanna Salem Khader as a director (2 pages)
8 February 2011Appointment of Mrs Asma Hanna Salem Khader as a director (2 pages)
6 January 2011Appointment of Ms Sonia Onufer Correa as a director (2 pages)
6 January 2011Appointment of Ms Sonia Onufer Correa as a director (2 pages)
6 December 2010Total exemption full accounts made up to 30 September 2010 (19 pages)
6 December 2010Total exemption full accounts made up to 30 September 2010 (19 pages)
15 September 2010Annual return made up to 9 September 2010 no member list (12 pages)
15 September 2010Director's details changed for Theodore Shaw on 9 September 2010 (2 pages)
15 September 2010Director's details changed for Honorable Claire L'heureux-Dube on 9 September 2010 (2 pages)
15 September 2010Director's details changed for Theodore Shaw on 9 September 2010 (2 pages)
15 September 2010Director's details changed for Theodore Shaw on 9 September 2010 (2 pages)
15 September 2010Director's details changed for Honorable Claire L'heureux-Dube on 9 September 2010 (2 pages)
15 September 2010Annual return made up to 9 September 2010 no member list (12 pages)
15 September 2010Annual return made up to 9 September 2010 no member list (12 pages)
15 September 2010Director's details changed for Honorable Claire L'heureux-Dube on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Dr Sylvia Tamale on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Ms Shami Chakrabarti on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Ms Shami Chakrabarti on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Professor Bob Alexander Hepple on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Professor Bob Alexander Hepple on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Ms Shami Chakrabarti on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Tapan Kumar Bose on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Dr Sylvia Tamale on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Dr Sylvia Tamale on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Tapan Kumar Bose on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Tapan Kumar Bose on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Professor Bob Alexander Hepple on 9 September 2010 (2 pages)
30 June 2010Registered office address changed from Suite N3-N6 4th Floor Charles House 375 Kensington High Street London W14 8QH on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Suite N3-N6 4th Floor Charles House 375 Kensington High Street London W14 8QH on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Suite N3-N6 4TH Floor Charles House 375 Kensington High Street London W14 8QH on 30 June 2010 (1 page)
6 April 2010Director's details changed for Gay Mcdougall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Gay Mcdougall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Gay Mcdougall on 6 April 2010 (2 pages)
4 March 2010Appointment of Ms Catherine Mary Elizabeth O'regan as a director (2 pages)
4 March 2010Appointment of Ms Catherine Mary Elizabeth O'regan as a director (2 pages)
3 March 2010Termination of appointment of Sonia Pecadosotela as a director (1 page)
3 March 2010Termination of appointment of Sonia Pecadosotela as a director (1 page)
12 January 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
12 January 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
13 November 2009Registered office address changed from Charity Centre Office 4Th Floor Charles House 375 Kensington High Street London W14 8QH on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Charity Centre Office 4th Floor Charles House 375 Kensington High Street London W14 8QH on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Charity Centre Office 4th Floor Charles House 375 Kensington High Street London W14 8QH on 13 November 2009 (1 page)
14 October 2009Registered office address changed from One Lyric Square Hammersmith London W6 0NB on 14 October 2009 (1 page)
14 October 2009Registered office address changed from One Lyric Square Hammersmith London W6 0NB on 14 October 2009 (1 page)
14 October 2009Registered office address changed from One Lyric Square Hammersmith London W6 0NB on 14 October 2009 (1 page)
9 September 2009Annual return made up to 09/09/09 (5 pages)
9 September 2009Annual return made up to 09/09/09 (5 pages)
20 July 2009Appointment terminated secretary stephen lloyd (1 page)
20 July 2009Appointment terminated secretary stephen lloyd (1 page)
11 June 2009Annual return made up to 09/09/08 (5 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Annual return made up to 09/09/08 (5 pages)
10 June 2009Director's change of particulars / bob hepple / 08/08/2008 (1 page)
10 June 2009Appointment terminated director anthony lester (1 page)
10 June 2009Director's change of particulars / bob hepple / 08/08/2008 (1 page)
10 June 2009Appointment terminated director anthony lester (1 page)
2 January 2009Full accounts made up to 30 September 2008 (17 pages)
2 January 2009Full accounts made up to 30 September 2008 (17 pages)
22 December 2008Registered office changed on 22/12/2008 from 193 fleet street london EC4A 2AH (1 page)
22 December 2008Registered office changed on 22/12/2008 from 193 fleet street london EC4A 2AH (1 page)
16 September 2008Appointment terminated director catherine o'regan (1 page)
16 September 2008Appointment terminated director catherine o'regan (1 page)
27 August 2008Director appointed tapan kumar bose (2 pages)
27 August 2008Director appointed tapan kumar bose (2 pages)
27 August 2008Director appointed dr sylvia tamale (2 pages)
27 August 2008Appointment terminated director joseph schull (1 page)
27 August 2008Director appointed robert andrew niven (2 pages)
27 August 2008Director appointed robert andrew niven (2 pages)
27 August 2008Director appointed dr sylvia tamale (2 pages)
27 August 2008Appointment terminated director joseph schull (1 page)
13 June 2008Director appointed saphie ashtiany (2 pages)
13 June 2008Director appointed michael rubenstein (2 pages)
13 June 2008Director appointed michael rubenstein (2 pages)
13 June 2008Appointment terminated director thomas hammarberg (1 page)
13 June 2008Appointment terminated director thomas hammarberg (1 page)
13 June 2008Director appointed saphie ashtiany (2 pages)
1 December 2007Full accounts made up to 30 September 2007 (17 pages)
1 December 2007Full accounts made up to 30 September 2007 (17 pages)
24 September 2007Annual return made up to 09/09/07 (8 pages)
24 September 2007Annual return made up to 09/09/07 (8 pages)
2 August 2007Registered office changed on 02/08/07 from: 2-6 cannon street london EC4M 6YH (1 page)
2 August 2007Registered office changed on 02/08/07 from: 2-6 cannon street london EC4M 6YH (1 page)
4 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
26 September 2006Annual return made up to 09/09/06 (4 pages)
26 September 2006Annual return made up to 09/09/06 (4 pages)
9 September 2005Incorporation (26 pages)
9 September 2005Incorporation (26 pages)