London
N1 9JP
Director Name | Mr Kayode Olaoye |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Secretary Name | Mr Raphael Andrews |
---|---|
Status | Current |
Appointed | 06 October 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Director Name | Mr Yussuf Ahmed |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road Islington Refugee & Migrant 200a Pentonville Road London N1 9JP |
Director Name | Mrs Gladys Marion Jusu-Sheriff |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 162 Castellain Road London W9 1HD |
Director Name | Ibrahim Musse |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 30 Strood House Staple Street London SE1 4LR |
Secretary Name | Felly Okoko Okanaju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Playford Road Finsbury Park London N4 3NE |
Director Name | Mr Jean-Leon Ngwamah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 09 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2012) |
Role | Business Advicer |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Director Name | Ms Micheline Safi Ngongo |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 2014) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Secretary Name | Ms Golbahar N/A Rahimi |
---|---|
Status | Resigned |
Appointed | 09 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Director Name | Mr Dilshad Karim Asaid |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2014) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Secretary Name | Ms Feride Kumbasar |
---|---|
Status | Resigned |
Appointed | 26 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Director Name | Ms Gulala Ali Bakir |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 2018) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 126 Devon Manssions Tooley Street London SE1 2NU |
Director Name | Mr Ali Abdul |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 2021) |
Role | Direcor |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Director Name | Ms Eleanor Tomlinson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(9 years after company formation) |
Appointment Duration | 5 years (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 111 Upper Brockley Road London SE4 1TF |
Director Name | Mr Dulshat Abbas |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(9 years after company formation) |
Appointment Duration | 2 years (resigned 04 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Devon Missions Tooley Street London SE1 2LD |
Director Name | Dr Sham Qayyum |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Director Name | Ms Susan Niniola Olajumoke Fajana-Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 2023) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 43 Carlyle House Albion Road London N16 0UA |
Secretary Name | Ms Meetra Qutb |
---|---|
Status | Resigned |
Appointed | 06 July 2021(15 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | 200a Pentonville Road Pentonville Road London N1 9JP |
Website | islingtonrefugeeforum.org |
---|---|
Email address | [email protected] |
Telephone | 020 78325847 |
Telephone region | London |
Registered Address | 200a Pentonville Road London N1 9JP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,085 |
Net Worth | £41,321 |
Cash | £41,661 |
Current Liabilities | £340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
8 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Resolutions
|
31 December 2019 | Notification of a person with significant control statement (2 pages) |
31 December 2019 | Withdrawal of a person with significant control statement on 31 December 2019 (2 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 November 2019 | Termination of appointment of Eleanor Tomlinson as a director on 15 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
9 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 February 2018 | Appointment of Ms Gulala Ali Baker as a director on 17 July 2010 (2 pages) |
8 February 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 January 2018 | Termination of appointment of Dulshat Abbas as a director on 4 December 2016 (1 page) |
24 January 2018 | Appointment of Mr Sham Qayyum as a director on 3 December 2015 (2 pages) |
24 January 2018 | Appointment of Mr Ali Abdul as a director on 30 October 2014 (2 pages) |
23 January 2018 | Termination of appointment of Gulala Ali Bakir as a director on 4 January 2018 (1 page) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
23 December 2015 | Termination of appointment of Feride Kumbasar as a secretary on 3 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Feride Kumbasar as a secretary on 3 December 2015 (1 page) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 October 2015 | Annual return made up to 26 October 2015 no member list (5 pages) |
30 October 2015 | Annual return made up to 26 October 2015 no member list (5 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 November 2014 | Appointment of Mr Dulchat Abbas as a director on 13 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
14 November 2014 | Appointment of Mr Dulchat Abbas as a director on 13 November 2014
|
14 November 2014 | Termination of appointment of Dilshad Asaid as a director on 30 October 2014 (1 page) |
14 November 2014 | Appointment of Ms Eleanor Tomlinson as a director (2 pages) |
14 November 2014 | Appointment of Mr Dulchat Abbas as a director on 13 November 2014
|
14 November 2014 | Appointment of Ms Eleanor Tomlinson as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Dulshat Abbas as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Micheline Safi Ngongo as a director on 30 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Dilshad Asaid as a director on 30 October 2014 (1 page) |
14 November 2014 | Appointment of Ms Eleanor Tomlinson as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Dilshad Asaid as a director on 30 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Micheline Safi Ngongo as a director on 30 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Dilshad Asaid as a director on 30 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Micheline Safi Ngongo as a director on 30 October 2014 (1 page) |
14 November 2014 | Appointment of Mr Dulshat Abbas as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Micheline Safi Ngongo as a director on 30 October 2014 (1 page) |
14 November 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
14 November 2014 | Appointment of Ms Eleanor Tomlinson as a director (2 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
11 December 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
11 December 2013 | Appointment of Ms Gulala Bakir as a director (2 pages) |
11 December 2013 | Appointment of Ms Gulala Bakir as a director (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Annual return made up to 26 October 2012 no member list (2 pages) |
13 November 2012 | Annual return made up to 26 October 2012 no member list (2 pages) |
12 November 2012 | Appointment of Mr Dilshad Asaid as a director (2 pages) |
12 November 2012 | Appointment of Ms Feride Kumbasar as a secretary (1 page) |
12 November 2012 | Appointment of Mr Dilshad Asaid as a director (2 pages) |
12 November 2012 | Appointment of Ms Feride Kumbasar as a secretary (1 page) |
5 September 2012 | Termination of appointment of Golbahar Rahimi as a secretary (1 page) |
5 September 2012 | Termination of appointment of Golbahar Rahimi as a secretary (1 page) |
5 September 2012 | Termination of appointment of Jean-Leon Ngwamah as a director (1 page) |
5 September 2012 | Termination of appointment of Jean-Leon Ngwamah as a director (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2012 | Annual return made up to 26 October 2011 no member list (3 pages) |
2 April 2012 | Registered office address changed from Aberdeen Centre Unit 212 22-24 Highbury Grove London N5 2EA on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Aberdeen Centre Unit 212 22-24 Highbury Grove London N5 2EA on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 26 October 2011 no member list (3 pages) |
2 April 2012 | Registered office address changed from Aberdeen Centre Unit 212 22-24 Highbury Grove London N5 2EA on 2 April 2012 (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Appointment of Ms Micheline Safi Ngongo as a director (2 pages) |
20 April 2011 | Appointment of Ms Micheline Safi Ngongo as a director (2 pages) |
20 April 2011 | Appointment of Mr Jean-Leon Ngwamah as a director (2 pages) |
20 April 2011 | Appointment of Mr Jean-Leon Ngwamah as a director (2 pages) |
20 April 2011 | Appointment of Ms Golbahar N/a Rahimi as a secretary (1 page) |
20 April 2011 | Appointment of Ms Golbahar N/a Rahimi as a secretary (1 page) |
30 March 2011 | Termination of appointment of Gladys Jusu-Sheriff as a director (1 page) |
30 March 2011 | Termination of appointment of Gladys Jusu-Sheriff as a director (1 page) |
30 March 2011 | Annual return made up to 26 October 2010 no member list (4 pages) |
30 March 2011 | Termination of appointment of Ibrahim Musse as a director (1 page) |
30 March 2011 | Annual return made up to 26 October 2010 no member list (4 pages) |
30 March 2011 | Termination of appointment of Ibrahim Musse as a director (1 page) |
29 March 2011 | Termination of appointment of Felly Okanaju as a secretary (1 page) |
29 March 2011 | Termination of appointment of Felly Okanaju as a secretary (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Annual return made up to 26 October 2009 no member list (4 pages) |
20 July 2010 | Annual return made up to 26 October 2009 no member list (4 pages) |
19 July 2010 | Director's details changed for Ibrahim Musse on 26 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Gladys Jusu-Sheriff on 26 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Gladys Jusu-Sheriff on 26 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Ibrahim Musse on 26 October 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
19 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
25 November 2008 | Annual return made up to 26/10/08 (2 pages) |
25 November 2008 | Annual return made up to 26/10/08 (2 pages) |
30 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
30 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 November 2007 | Annual return made up to 26/10/07 (4 pages) |
8 November 2007 | Annual return made up to 26/10/07 (4 pages) |
30 January 2007 | Annual return made up to 26/10/06 (4 pages) |
30 January 2007 | Annual return made up to 26/10/06 (4 pages) |
15 August 2006 | Memorandum and Articles of Association (26 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Memorandum and Articles of Association (26 pages) |
15 August 2006 | Resolutions
|
26 October 2005 | Incorporation (22 pages) |
26 October 2005 | Incorporation (22 pages) |