Company NameTibet Watch
Company StatusActive
Company Number05692043
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2006(18 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Daniel Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEr82 49 Effra Road
London
SW2 1BZ
Director NameMr Matthias Julian Gruninger
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed01 April 2013(7 years, 2 months after company formation)
Appointment Duration11 years
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEr82 49 Effra Road
London
SW2 1BZ
Director NameMr Joseph Hipgrave
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleTrust And Foundation Manager
Country of ResidenceEngland
Correspondence Address25 Rainham Road
London
NW10 5DL
Director NameDr Nitasha Kaul
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleAssociate Professor
Country of ResidenceEngland
Correspondence AddressEr82 49 Effra Road
London
SW2 1BZ
Director NameSvenja Stefanie Geissmar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address74 Wildwood Road
London
NW11 6UJ
Director NameGillian Kirk
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCommunications Consultant
Correspondence Address11b Baalbec Road
London
N5 1QN
Director NameTseten Samdup
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleMarketer
Correspondence AddressFlat 8 42 York Street
London
W1H 1GB
Director NameTsering Gonkatsang
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleInstructor In Tibetan Language
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallcote Avenue
London
NW2 1AX
Director NameMs Susan Catherine Byrne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RolePlanning And Marketing Consult
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 111 Gloucester Avenue
London
NW1 8LB
Secretary NameMoira Alison Reynolds
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEades Farmhouse
Church Road Theberton
Leiston
Suffolk
IP16 4SF
Director NameMoira Alison Reynolds
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2007)
RoleHuman Rights Advocate
Correspondence AddressEades Farmhouse
Church Road Theberton
Leiston
Suffolk
IP16 4SF
Secretary NameYael Weisz Rind
NationalityIsraeli
StatusResigned
Appointed21 November 2006(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2008)
RoleHuman Rights Advocate
Correspondence Address57 Hervey Close
London
N3 2HG
Director NameTsering Topyal
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish Tibetan
StatusResigned
Appointed23 January 2008(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 June 2017)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address94 Mildred Avenue
Top Floor Flat
Watford
WD18 7DX
Secretary NameMiss Stephanie Brigden
StatusResigned
Appointed01 December 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2013)
RoleService
Correspondence Address71 Tintogel Court
201 St John's St
London
EC1V 4LZ
Secretary NameMrs Eleanor Jane Byrne-Rosengren
StatusResigned
Appointed15 April 2013(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2020)
RoleCompany Director
Correspondence AddressEr82 49 Effra Road
London
SW2 1BZ
Director NameMr Matthew Whitticase
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 2023)
RoleMedia And Communications Specialist
Country of ResidenceEngland
Correspondence AddressEr82 49 Effra Road
London
SW2 1BZ
Director NameMr Nawang Ngodup Anjatsang
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2023)
RoleTfl Road Network Compliance
Country of ResidenceEngland
Correspondence AddressEr82 49 Effra Road
London
SW2 1BZ
Director NameMs Clare Harkey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2018(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2021)
RoleFreelance Communications Advisor
Country of ResidenceEngland
Correspondence AddressEr82 49 Effra Road
London
SW2 1BZ
Secretary NameMr Sam Walton
StatusResigned
Appointed09 March 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2023)
RoleCompany Director
Correspondence AddressEr82 49 Effra Road
London
SW2 1BZ
Director NameMs Kate Saunders
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2024)
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressEr82 49 Effra Road
London
SW2 1BZ

Contact

Websitewww.tibetwatch.org/
Email address[email protected]
Telephone020 73244616
Telephone regionLondon

Location

Registered AddressEr82 49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£96,157
Net Worth£49,084
Cash£55,109
Current Liabilities£6,074

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
21 September 2023Termination of appointment of Sam Walton as a secretary on 25 April 2023 (1 page)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Nawang Ngodup Anjatsang as a director on 21 March 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
20 September 2022Appointment of Dr Nitasha Kaul as a director on 15 September 2022 (2 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
13 December 2021Termination of appointment of Clare Harkey as a director on 6 December 2021 (1 page)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
13 May 2021Appointment of Mr Joseph Hipgrave as a director on 1 March 2021 (2 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
10 December 2020Appointment of Ms Kate Saunders as a director on 28 September 2020 (2 pages)
15 October 2020Termination of appointment of Eleanor Jane Byrne-Rosengren as a secretary on 9 March 2020 (1 page)
15 October 2020Appointment of Mr Sam Walton as a secretary on 9 March 2020 (2 pages)
15 October 2020Registered office address changed from 28 Charles Square London N1 6HT to Er82 49 Effra Road London London SW2 1BZ on 15 October 2020 (1 page)
15 October 2020Director's details changed for Mr Daniel Russell on 15 October 2020 (2 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
11 April 2019Director's details changed for Mr Daniel Russell on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Matthias Julian Gruninger on 11 April 2019 (2 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
22 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Susan Catherine Byrne as a director on 16 January 2018 (1 page)
25 January 2018Appointment of Ms Clare Harkey as a director on 6 January 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
17 November 2017Appointment of Mr Nawang Ngodup Anjatsang as a director on 8 November 2017 (2 pages)
17 November 2017Appointment of Mr Nawang Ngodup Anjatsang as a director on 8 November 2017 (2 pages)
16 November 2017Termination of appointment of Tsering Topyal as a director on 12 June 2017 (1 page)
16 November 2017Termination of appointment of Tsering Topyal as a director on 12 June 2017 (1 page)
11 August 2017Appointment of Mr Matthew Whitticase as a director on 26 June 2017 (2 pages)
11 August 2017Appointment of Mr Matthew Whitticase as a director on 26 June 2017 (2 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
26 January 2017Termination of appointment of Tsering Gonkatsang as a director on 14 November 2016 (1 page)
26 January 2017Termination of appointment of Tsering Gonkatsang as a director on 14 November 2016 (1 page)
31 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
10 February 2016Annual return made up to 19 January 2016 no member list (6 pages)
10 February 2016Annual return made up to 19 January 2016 no member list (6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
20 January 2015Annual return made up to 19 January 2015 no member list (6 pages)
20 January 2015Annual return made up to 19 January 2015 no member list (6 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
21 March 2014Director's details changed for Tsering Topyal on 1 February 2013 (2 pages)
21 March 2014Annual return made up to 19 January 2014 no member list (6 pages)
21 March 2014Director's details changed for Tsering Topyal on 1 February 2013 (2 pages)
21 March 2014Director's details changed for Tsering Topyal on 1 February 2013 (2 pages)
21 March 2014Annual return made up to 19 January 2014 no member list (6 pages)
20 March 2014Director's details changed for Mr Matthias Julian Gruninger on 1 April 2013 (2 pages)
20 March 2014Director's details changed for Mr Matthias Julian Gruninger on 1 April 2013 (2 pages)
20 March 2014Director's details changed for Mr Matthias Julian Gruninger on 1 April 2013 (2 pages)
20 March 2014Director's details changed for Mr Daniel Russell on 1 February 2013 (2 pages)
20 March 2014Director's details changed for Mr Daniel Russell on 1 February 2013 (2 pages)
20 March 2014Director's details changed for Mr Daniel Russell on 1 February 2013 (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
18 April 2013Appointment of Mr Matthias Julian Gruninger as a director (2 pages)
18 April 2013Appointment of Mrs Eleanor Jane Byrne-Rosengren as a secretary (1 page)
18 April 2013Appointment of Mr Matthias Julian Gruninger as a director (2 pages)
18 April 2013Appointment of Mrs Eleanor Jane Byrne-Rosengren as a secretary (1 page)
22 March 2013Termination of appointment of Stephanie Brigden as a secretary (1 page)
22 March 2013Termination of appointment of Stephanie Brigden as a secretary (1 page)
30 January 2013Annual return made up to 19 January 2013 no member list (6 pages)
30 January 2013Annual return made up to 19 January 2013 no member list (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 January 2012Annual return made up to 19 January 2012 no member list (6 pages)
19 January 2012Director's details changed for Mr Daniel Russell on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 19 January 2012 no member list (6 pages)
19 January 2012Director's details changed for Mr Daniel Russell on 19 January 2012 (2 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
15 February 2011Annual return made up to 21 January 2011 no member list (6 pages)
15 February 2011Annual return made up to 21 January 2011 no member list (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
21 April 2010Director's details changed for Daniel Russell on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Daniel Russell on 20 April 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
21 January 2010Director's details changed for Tsering Topyal on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Susan Catherine Byrne on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 21 January 2010 no member list (4 pages)
21 January 2010Director's details changed for Susan Catherine Byrne on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 21 January 2010 no member list (4 pages)
21 January 2010Director's details changed for Susan Catherine Byrne on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Tsering Gonkatsang on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Tsering Topyal on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Daniel Russell on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Tsering Gonkatsang on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Tsering Gonkatsang on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Daniel Russell on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Tsering Topyal on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Daniel Russell on 1 December 2009 (2 pages)
18 February 2009Annual return made up to 30/01/09 (3 pages)
18 February 2009Annual return made up to 30/01/09 (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
19 December 2008Secretary appointed miss stephanie brigden (1 page)
19 December 2008Secretary appointed miss stephanie brigden (1 page)
25 November 2008Annual return made up to 30/01/08 (3 pages)
25 November 2008Annual return made up to 30/01/08 (3 pages)
22 July 2008Appointment terminated secretary yael weisz rind (1 page)
22 July 2008Appointment terminated director moira reynolds (1 page)
22 July 2008Appointment terminated director tseten samdup (1 page)
22 July 2008Appointment terminated secretary yael weisz rind (1 page)
22 July 2008Appointment terminated director moira reynolds (1 page)
22 July 2008Appointment terminated director tseten samdup (1 page)
17 July 2008Director appointed daniel patrick russell (2 pages)
17 July 2008Appointment terminated director svenja geissmar (1 page)
17 July 2008Director appointed daniel patrick russell (2 pages)
17 July 2008Appointment terminated director svenja geissmar (1 page)
6 June 2008Director appointed tsering topyal (2 pages)
6 June 2008Appointment terminated director gillian kirk (1 page)
6 June 2008Appointment terminated director gillian kirk (1 page)
6 June 2008Director appointed tsering topyal (2 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
18 September 2007Annual return made up to 30/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2007Annual return made up to 30/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
3 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 January 2006Incorporation (31 pages)
30 January 2006Incorporation (31 pages)