Company NameThe Rumi Foundation
Company StatusActive
Company Number05840786
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Muriithi
Date of BirthMay 1969 (Born 55 years ago)
NationalityKenyan
StatusCurrent
Appointed18 July 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceKenya
Correspondence Address4 Woodland Court Woodlands Road
Off State House Road
Caledonia
Nairobi
Foreign
Director NameBrent Pollard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Audley Street
London
W1K 2BN
Director NameMr Stuart Matthew Malcolmson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
Secretary NameMr Stuart Malcolmson
StatusCurrent
Appointed30 September 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
Director NameJehad Verjee
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed18 July 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Audley Street
London
W1K 2BN
Secretary NameJehad Verjee
NationalityCanadian
StatusResigned
Appointed18 July 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Audley Street
London
W1K 2BN
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websiterumifoundation.com
Telephone020 73795151
Telephone regionLondon

Location

Registered AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£11,368,169
Net Worth£19,258,943
Cash£10,131,645
Current Liabilities£2,224,047

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

25 June 2019Delivered on: 28 June 2019
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD

Classification: A registered charge
Particulars: 17C, 18 and 19 aylesbury street, london EC1R 0DB registered at the land registry with title numbers LN247734 and LN43501 and others. For more details please refer to the instrument.
Outstanding
27 April 2018Delivered on: 2 May 2018
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: 7-9 old nichol street, bethnal green, london registered at the land registry with title number LN125855. For more details please refer to the instrument.
Outstanding
27 April 2018Delivered on: 2 May 2018
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
24 July 2012Delivered on: 26 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a apartments 1 to 8, 5 boundary street londonbeing part of the land abd buildings reistered f/h under t/no.227646 And LN36510.by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
13 July 2012Delivered on: 20 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 princelet street spitalfields london t/nos LN184895 and EGL357000 all buildings and other structures all goodwill relating to the property plant machinery rents and other sums and the proceeds of any claim under any insurance policy relating to the property see image for full details.
Outstanding
4 July 2012Delivered on: 7 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land being 7-9 old nichol street bethnal green london t/no. LN125855 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
19 August 2011Delivered on: 26 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 southern row london t/no BGL5514 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2010Delivered on: 2 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 and 66 redchurch street and 8 club row london t/n EGL367857 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2022Delivered on: 31 January 2022
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD

Classification: A registered charge
Particulars: The leasehold land known as the lodge, mount carmel chambers, dukes lane, church street, london (W8 4JW) registered at the land registry with title number NGL595869. For more details please refer to the instrument.
Outstanding
10 August 2021Delivered on: 12 August 2021
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD

Classification: A registered charge
Particulars: The freehold land at known as 140 and 142 kensington church street, london W8 4BN under title number LN72318.
Outstanding
26 March 2021Delivered on: 6 April 2021
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD

Classification: A registered charge
Particulars: The property known as 41 pitfield street, london, N1 6DA registered with title number 61903 and the other properties listed in the schedule to the instrument.
Outstanding
7 January 2021Delivered on: 12 January 2021
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD

Classification: A registered charge
Particulars: The freehold and leasehold land at 17 old nichol street, london E2 7HR (title numbers: NGL10088, EGL494803, EGL495927 and EGL495982).
Outstanding
22 July 2020Delivered on: 27 July 2020
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Outstanding
22 July 2020Delivered on: 27 July 2020
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD

Classification: A registered charge
Particulars: Land and buildings known as 7-10 bateman's row, london EC2A 3HH registered at hm land registry with title number 328688 and others. For more details, please refer to the instrument.
Outstanding
4 January 2010Delivered on: 22 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
13 October 2022Group of companies' accounts made up to 31 March 2022 (32 pages)
29 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
31 January 2022Registration of charge 058407860015, created on 21 January 2022 (8 pages)
10 November 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
10 September 2021Part of the property or undertaking has been released and no longer forms part of charge 058407860008 (1 page)
10 September 2021Part of the property or undertaking has been released and no longer forms part of charge 058407860009 (1 page)
12 August 2021Registration of charge 058407860014, created on 10 August 2021 (10 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
6 April 2021Registration of charge 058407860013, created on 26 March 2021 (11 pages)
12 January 2021Registration of charge 058407860012, created on 7 January 2021 (17 pages)
18 December 2020Appointment of Mr Stuart Malcolmson as a secretary on 30 September 2020 (2 pages)
18 December 2020Termination of appointment of Jehad Verjee as a director on 30 September 2020 (1 page)
18 December 2020Termination of appointment of Jehad Verjee as a secretary on 30 September 2020 (1 page)
18 December 2020Appointment of Mr Stuart Matthew Malcolmson as a director on 28 September 2020 (2 pages)
3 September 2020Group of companies' accounts made up to 31 March 2020 (33 pages)
29 July 2020Part of the property or undertaking has been released from charge 058407860008 (1 page)
27 July 2020Registration of charge 058407860011, created on 22 July 2020 (20 pages)
27 July 2020Registration of charge 058407860010, created on 22 July 2020 (10 pages)
17 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY on 17 June 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 June 2019Registration of charge 058407860009, created on 25 June 2019 (11 pages)
9 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 May 2019Satisfaction of charge 3 in full (2 pages)
24 May 2019Satisfaction of charge 4 in full (2 pages)
24 May 2019Satisfaction of charge 2 in full (2 pages)
24 May 2019Satisfaction of charge 5 in full (2 pages)
24 May 2019Satisfaction of charge 1 in full (1 page)
24 May 2019Satisfaction of charge 6 in full (2 pages)
13 December 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 May 2018Registration of charge 058407860008, created on 27 April 2018 (35 pages)
2 May 2018Registration of charge 058407860007, created on 27 April 2018 (19 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
11 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
19 June 2016Annual return made up to 8 June 2016 no member list (5 pages)
19 June 2016Annual return made up to 8 June 2016 no member list (5 pages)
9 November 2015Full accounts made up to 31 March 2015 (21 pages)
9 November 2015Full accounts made up to 31 March 2015 (21 pages)
18 June 2015Annual return made up to 8 June 2015 no member list (5 pages)
18 June 2015Annual return made up to 8 June 2015 no member list (5 pages)
18 June 2015Annual return made up to 8 June 2015 no member list (5 pages)
17 November 2014Full accounts made up to 31 March 2014 (21 pages)
17 November 2014Full accounts made up to 31 March 2014 (21 pages)
12 June 2014Director's details changed for Brent Pollard on 1 April 2014 (2 pages)
12 June 2014Annual return made up to 8 June 2014 no member list (5 pages)
12 June 2014Annual return made up to 8 June 2014 no member list (5 pages)
12 June 2014Director's details changed for Brent Pollard on 1 April 2014 (2 pages)
12 June 2014Director's details changed for Brent Pollard on 1 April 2014 (2 pages)
12 June 2014Annual return made up to 8 June 2014 no member list (5 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
17 June 2013Annual return made up to 8 June 2013 no member list (5 pages)
17 June 2013Annual return made up to 8 June 2013 no member list (5 pages)
17 June 2013Annual return made up to 8 June 2013 no member list (5 pages)
18 September 2012Full accounts made up to 31 March 2012 (22 pages)
18 September 2012Full accounts made up to 31 March 2012 (22 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 July 2012Annual return made up to 8 June 2012 no member list (5 pages)
9 July 2012Annual return made up to 8 June 2012 no member list (5 pages)
9 July 2012Annual return made up to 8 June 2012 no member list (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 August 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
12 August 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
4 July 2011Annual return made up to 8 June 2011 no member list (5 pages)
4 July 2011Annual return made up to 8 June 2011 no member list (5 pages)
4 July 2011Annual return made up to 8 June 2011 no member list (5 pages)
12 January 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
12 January 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
9 June 2010Director's details changed for David Muriithi on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Jehad Verjee on 1 January 2010 (2 pages)
9 June 2010Director's details changed for David Muriithi on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (4 pages)
9 June 2010Director's details changed for Brent Pollard on 1 January 2010 (2 pages)
9 June 2010Director's details changed for David Muriithi on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Jehad Verjee on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Brent Pollard on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Brent Pollard on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (4 pages)
9 June 2010Director's details changed for Jehad Verjee on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (4 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
17 August 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
24 June 2009Director and secretary's change of particulars / jehad verjee / 31/05/2009 (1 page)
24 June 2009Director and secretary's change of particulars / jehad verjee / 31/05/2009 (1 page)
24 June 2009Annual return made up to 08/06/09 (3 pages)
24 June 2009Annual return made up to 08/06/09 (3 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
28 August 2008Annual return made up to 08/06/08 (3 pages)
28 August 2008Annual return made up to 08/06/08 (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
13 July 2007Annual return made up to 08/06/07 (2 pages)
13 July 2007Annual return made up to 08/06/07 (2 pages)
19 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
19 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
15 March 2007Registered office changed on 15/03/07 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page)
15 March 2007Registered office changed on 15/03/07 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New secretary appointed (2 pages)
8 June 2006Incorporation (30 pages)
8 June 2006Incorporation (30 pages)