Company NameIslington Refugee And Migrant Forum Ltd
Company StatusActive
Company Number05603929
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 2005(18 years, 6 months ago)
Previous NameIslington Refugee Forum

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Gulala Ali Bakir
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2010(4 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMr Kayode Olaoye
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
London
N1 9JP
Secretary NameMr Raphael Andrews
StatusCurrent
Appointed06 October 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMr Yussuf Ahmed
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(17 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCoordinator
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road Islington Refugee & Migrant
200a Pentonville Road
London
N1 9JP
Director NameMrs Gladys Marion Jusu-Sheriff
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySierra Leonean
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address162 Castellain Road
London
W9 1HD
Director NameIbrahim Musse
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address30 Strood House
Staple Street
London
SE1 4LR
Secretary NameFelly Okoko Okanaju
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Playford Road
Finsbury Park
London
N4 3NE
Director NameMr Jean-Leon Ngwamah
Date of BirthApril 1956 (Born 68 years ago)
NationalityCongolese
StatusResigned
Appointed09 December 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2012)
RoleBusiness Advicer
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMs Micheline Safi Ngongo
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 2014)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
London
N1 9JP
Secretary NameMs Golbahar N/A Rahimi
StatusResigned
Appointed09 December 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2012)
RoleCompany Director
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMr Dilshad Karim Asaid
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2014)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
London
N1 9JP
Secretary NameMs Feride Kumbasar
StatusResigned
Appointed26 April 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 2015)
RoleCompany Director
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMs Gulala Ali Bakir
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 2018)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address126 Devon Manssions
Tooley Street
London
SE1 2NU
Director NameMr Ali Abdul
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 2021)
RoleDirecor
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMs Eleanor Tomlinson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(9 years after company formation)
Appointment Duration5 years (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 111 Upper Brockley Road
London
SE4 1TF
Director NameMr Dulshat Abbas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(9 years after company formation)
Appointment Duration2 years (resigned 04 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Devon Missions Tooley Street
London
SE1 2LD
Director NameDr Sham Qayyum
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMs Susan Niniola Olajumoke Fajana-Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2023)
RolePolitician
Country of ResidenceEngland
Correspondence Address43 Carlyle House Albion Road
London
N16 0UA
Secretary NameMs Meetra Qutb
StatusResigned
Appointed06 July 2021(15 years, 8 months after company formation)
Appointment Duration3 months (resigned 06 October 2021)
RoleCompany Director
Correspondence Address200a Pentonville Road Pentonville Road
London
N1 9JP

Contact

Websiteislingtonrefugeeforum.org
Email address[email protected]
Telephone020 78325847
Telephone regionLondon

Location

Registered Address200a Pentonville Road
London
N1 9JP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£23,085
Net Worth£41,321
Cash£41,661
Current Liabilities£340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

8 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
(3 pages)
31 December 2019Notification of a person with significant control statement (2 pages)
31 December 2019Withdrawal of a person with significant control statement on 31 December 2019 (2 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2019Termination of appointment of Eleanor Tomlinson as a director on 15 November 2019 (1 page)
13 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
9 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 February 2018Appointment of Ms Gulala Ali Baker as a director on 17 July 2010 (2 pages)
8 February 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
24 January 2018Termination of appointment of Dulshat Abbas as a director on 4 December 2016 (1 page)
24 January 2018Appointment of Mr Sham Qayyum as a director on 3 December 2015 (2 pages)
24 January 2018Appointment of Mr Ali Abdul as a director on 30 October 2014 (2 pages)
23 January 2018Termination of appointment of Gulala Ali Bakir as a director on 4 January 2018 (1 page)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
23 December 2015Termination of appointment of Feride Kumbasar as a secretary on 3 December 2015 (1 page)
23 December 2015Termination of appointment of Feride Kumbasar as a secretary on 3 December 2015 (1 page)
15 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 October 2015Annual return made up to 26 October 2015 no member list (5 pages)
30 October 2015Annual return made up to 26 October 2015 no member list (5 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 November 2014Appointment of Mr Dulchat Abbas as a director on 13 November 2014 (2 pages)
14 November 2014Annual return made up to 26 October 2014 no member list (4 pages)
14 November 2014Appointment of Mr Dulchat Abbas as a director on 13 November 2014
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 14/11/2014
(2 pages)
14 November 2014Termination of appointment of Dilshad Asaid as a director on 30 October 2014 (1 page)
14 November 2014Appointment of Ms Eleanor Tomlinson as a director (2 pages)
14 November 2014Appointment of Mr Dulchat Abbas as a director on 13 November 2014
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 14/11/2014
(2 pages)
14 November 2014Appointment of Ms Eleanor Tomlinson as a director on 13 November 2014 (2 pages)
14 November 2014Appointment of Mr Dulshat Abbas as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Micheline Safi Ngongo as a director on 30 October 2014 (1 page)
14 November 2014Termination of appointment of Dilshad Asaid as a director on 30 October 2014 (1 page)
14 November 2014Appointment of Ms Eleanor Tomlinson as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Dilshad Asaid as a director on 30 October 2014 (1 page)
14 November 2014Termination of appointment of Micheline Safi Ngongo as a director on 30 October 2014 (1 page)
14 November 2014Termination of appointment of Dilshad Asaid as a director on 30 October 2014 (1 page)
14 November 2014Termination of appointment of Micheline Safi Ngongo as a director on 30 October 2014 (1 page)
14 November 2014Appointment of Mr Dulshat Abbas as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Micheline Safi Ngongo as a director on 30 October 2014 (1 page)
14 November 2014Annual return made up to 26 October 2014 no member list (4 pages)
14 November 2014Appointment of Ms Eleanor Tomlinson as a director (2 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 December 2013Annual return made up to 26 October 2013 no member list (4 pages)
11 December 2013Annual return made up to 26 October 2013 no member list (4 pages)
11 December 2013Appointment of Ms Gulala Bakir as a director (2 pages)
11 December 2013Appointment of Ms Gulala Bakir as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Annual return made up to 26 October 2012 no member list (2 pages)
13 November 2012Annual return made up to 26 October 2012 no member list (2 pages)
12 November 2012Appointment of Mr Dilshad Asaid as a director (2 pages)
12 November 2012Appointment of Ms Feride Kumbasar as a secretary (1 page)
12 November 2012Appointment of Mr Dilshad Asaid as a director (2 pages)
12 November 2012Appointment of Ms Feride Kumbasar as a secretary (1 page)
5 September 2012Termination of appointment of Golbahar Rahimi as a secretary (1 page)
5 September 2012Termination of appointment of Golbahar Rahimi as a secretary (1 page)
5 September 2012Termination of appointment of Jean-Leon Ngwamah as a director (1 page)
5 September 2012Termination of appointment of Jean-Leon Ngwamah as a director (1 page)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
2 April 2012Annual return made up to 26 October 2011 no member list (3 pages)
2 April 2012Registered office address changed from Aberdeen Centre Unit 212 22-24 Highbury Grove London N5 2EA on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Aberdeen Centre Unit 212 22-24 Highbury Grove London N5 2EA on 2 April 2012 (1 page)
2 April 2012Annual return made up to 26 October 2011 no member list (3 pages)
2 April 2012Registered office address changed from Aberdeen Centre Unit 212 22-24 Highbury Grove London N5 2EA on 2 April 2012 (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Appointment of Ms Micheline Safi Ngongo as a director (2 pages)
20 April 2011Appointment of Ms Micheline Safi Ngongo as a director (2 pages)
20 April 2011Appointment of Mr Jean-Leon Ngwamah as a director (2 pages)
20 April 2011Appointment of Mr Jean-Leon Ngwamah as a director (2 pages)
20 April 2011Appointment of Ms Golbahar N/a Rahimi as a secretary (1 page)
20 April 2011Appointment of Ms Golbahar N/a Rahimi as a secretary (1 page)
30 March 2011Termination of appointment of Gladys Jusu-Sheriff as a director (1 page)
30 March 2011Termination of appointment of Gladys Jusu-Sheriff as a director (1 page)
30 March 2011Annual return made up to 26 October 2010 no member list (4 pages)
30 March 2011Termination of appointment of Ibrahim Musse as a director (1 page)
30 March 2011Annual return made up to 26 October 2010 no member list (4 pages)
30 March 2011Termination of appointment of Ibrahim Musse as a director (1 page)
29 March 2011Termination of appointment of Felly Okanaju as a secretary (1 page)
29 March 2011Termination of appointment of Felly Okanaju as a secretary (1 page)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Annual return made up to 26 October 2009 no member list (4 pages)
20 July 2010Annual return made up to 26 October 2009 no member list (4 pages)
19 July 2010Director's details changed for Ibrahim Musse on 26 October 2009 (2 pages)
19 July 2010Director's details changed for Gladys Jusu-Sheriff on 26 October 2009 (2 pages)
19 July 2010Director's details changed for Gladys Jusu-Sheriff on 26 October 2009 (2 pages)
19 July 2010Director's details changed for Ibrahim Musse on 26 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
19 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
25 November 2008Annual return made up to 26/10/08 (2 pages)
25 November 2008Annual return made up to 26/10/08 (2 pages)
30 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
30 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
5 February 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
5 February 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
8 November 2007Annual return made up to 26/10/07 (4 pages)
8 November 2007Annual return made up to 26/10/07 (4 pages)
30 January 2007Annual return made up to 26/10/06 (4 pages)
30 January 2007Annual return made up to 26/10/06 (4 pages)
15 August 2006Memorandum and Articles of Association (26 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2006Memorandum and Articles of Association (26 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Incorporation (22 pages)
26 October 2005Incorporation (22 pages)