Company NameThe Human Rights Foundation Limited
DirectorAbraham Rad-Kian
Company StatusActive
Company Number05863992
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abraham Rad-Kian
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameHelene Keller Lind
NationalityFrench
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitethehoustonpartnership.com

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£5,765
Cash£54,817
Current Liabilities£49,052

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
14 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 October 2015Registered office address changed from 1st Floor, Citibase Millbank Tower 21-24 Millbank London SW1P 4QP to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 1st Floor, Citibase Millbank Tower 21-24 Millbank London SW1P 4QP to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 23 October 2015 (1 page)
22 October 2015Annual return made up to 3 July 2015 no member list (2 pages)
22 October 2015Annual return made up to 3 July 2015 no member list (2 pages)
22 October 2015Director's details changed for Mr Abraham Rad-Kian on 1 October 2009 (2 pages)
22 October 2015Secretary's details changed for Helene Keller Lind on 1 October 2009 (1 page)
22 October 2015Director's details changed for Mr Abraham Rad-Kian on 1 October 2009 (2 pages)
22 October 2015Secretary's details changed for Helene Keller Lind on 1 October 2009 (1 page)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 September 2014Registered office address changed from Thames House 7 Mount Street Hampton Middlesex TW12 2SH to 1St Floor, Citibase Millbank Tower 21-24 Millbank London SW1P 4QP on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Thames House 7 Mount Street Hampton Middlesex TW12 2SH to 1St Floor, Citibase Millbank Tower 21-24 Millbank London SW1P 4QP on 2 September 2014 (1 page)
2 September 2014Annual return made up to 3 July 2014 no member list (3 pages)
2 September 2014Registered office address changed from Thames House 7 Mount Street Hampton Middlesex TW12 2SH to 1St Floor, Citibase Millbank Tower 21-24 Millbank London SW1P 4QP on 2 September 2014 (1 page)
2 September 2014Annual return made up to 3 July 2014 no member list (3 pages)
2 September 2014Annual return made up to 3 July 2014 no member list (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Annual return made up to 3 July 2013 no member list (3 pages)
16 August 2013Annual return made up to 3 July 2013 no member list (3 pages)
16 August 2013Annual return made up to 3 July 2013 no member list (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 3 July 2012 no member list (3 pages)
13 August 2012Annual return made up to 3 July 2012 no member list (3 pages)
13 August 2012Annual return made up to 3 July 2012 no member list (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 3 July 2011 no member list (3 pages)
11 July 2011Annual return made up to 3 July 2011 no member list (3 pages)
11 July 2011Annual return made up to 3 July 2011 no member list (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Director's details changed for Abraham Rad-Kian on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 3 July 2010 no member list (3 pages)
10 August 2010Director's details changed for Abraham Rad-Kian on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 3 July 2010 no member list (3 pages)
10 August 2010Annual return made up to 3 July 2010 no member list (3 pages)
10 August 2010Director's details changed for Abraham Rad-Kian on 1 October 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 July 2009Annual return made up to 03/07/09 (2 pages)
19 July 2009Director's change of particulars / abraham rad-kian / 04/12/2006 (1 page)
19 July 2009Annual return made up to 03/07/09 (2 pages)
19 July 2009Director's change of particulars / abraham rad-kian / 04/12/2006 (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 July 2008Annual return made up to 03/07/08 (2 pages)
25 July 2008Annual return made up to 03/07/08 (2 pages)
29 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
29 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
18 January 2008Annual return made up to 03/07/07 (2 pages)
18 January 2008Annual return made up to 03/07/07 (2 pages)
12 November 2007Registered office changed on 12/11/07 from: winston house 2 dollis park finchley london N3 1HF (1 page)
12 November 2007Registered office changed on 12/11/07 from: winston house 2 dollis park finchley london N3 1HF (1 page)
21 June 2007Registered office changed on 21/06/07 from: 60 west road feltham middlesex TW14 8JE (1 page)
21 June 2007Registered office changed on 21/06/07 from: 60 west road feltham middlesex TW14 8JE (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (20 pages)
3 July 2006Incorporation (20 pages)