Company NameHope And Play Ltd
Company StatusActive
Company Number06318127
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2007(16 years, 10 months ago)
Previous NamePlaygrounds For Palestine Ltd

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 Iyas Anis Alqasem
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleIt Company Manager
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameMr Kevin Bibby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameDr Tony Manibur Rahman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleMedical Consultant Doctor
Country of ResidenceAustralia
Correspondence Address42 York Street
Twickenham
TW1 3BW
Secretary NameMr Iyas Anis Alqasem
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
Role081267
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameMiss Saskia Theresia Daniela Marsh
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW

Location

Registered Address42 York Street
Twickenham
TW1 3BW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£23,109
Net Worth£2,881
Cash£2,881

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months from now)

Filing History

8 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
23 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
30 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
8 November 2018Amended total exemption full accounts made up to 31 July 2017 (15 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
22 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
12 August 2016Director's details changed for Dr Tony Manibur Rahman on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Kevin Bibby on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Miss Saskia Theresia Daniela Marsh on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Iyas Anis Alqasem on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Dr Tony Manibur Rahman on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Iyas Anis Alqasem on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Miss Saskia Theresia Daniela Marsh on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Kevin Bibby on 12 August 2016 (2 pages)
11 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 August 2016 (1 page)
31 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
26 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
27 July 2015Annual return made up to 19 July 2015 no member list (5 pages)
27 July 2015Director's details changed for Miss Saskia Theresia Daniela Marsh on 1 August 2013 (2 pages)
27 July 2015Director's details changed for Miss Saskia Theresia Daniela Marsh on 1 August 2013 (2 pages)
27 July 2015Director's details changed for Miss Saskia Theresia Daniela Marsh on 1 August 2013 (2 pages)
27 July 2015Annual return made up to 19 July 2015 no member list (5 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
28 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
28 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
20 May 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
20 May 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
15 August 2013Director's details changed for Dr Tony Manibur Rahman on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Miss Saskia Theresia Daniela Marsh on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Iyas Anis Alqasem on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Iyas Anis Alqasem on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Dr Tony Manibur Rahman on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Kevin Bibby on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Kevin Bibby on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Miss Saskia Theresia Daniela Marsh on 15 August 2013 (2 pages)
14 August 2013Director's details changed for Kevin Bibby on 18 July 2012 (2 pages)
14 August 2013Director's details changed for Miss Saskia Theresia Daniela Marsh on 10 June 2013 (2 pages)
14 August 2013Director's details changed for Miss Saskia Theresia Daniela Marsh on 10 June 2013 (2 pages)
14 August 2013Director's details changed for Dr Tony Manibur Rahman on 10 June 2013 (2 pages)
14 August 2013Director's details changed for Kevin Bibby on 18 July 2012 (2 pages)
14 August 2013Secretary's details changed for Mr Iyas Anis Alqasem on 10 June 2013 (1 page)
14 August 2013Secretary's details changed for Mr Iyas Anis Alqasem on 10 June 2013 (1 page)
14 August 2013Annual return made up to 19 July 2013 no member list (4 pages)
14 August 2013Director's details changed for Dr Tony Manibur Rahman on 10 June 2013 (2 pages)
14 August 2013Director's details changed for Mr Iyas Anis Alqasem on 10 June 2013 (2 pages)
14 August 2013Annual return made up to 19 July 2013 no member list (4 pages)
14 August 2013Director's details changed for Mr Iyas Anis Alqasem on 10 June 2013 (2 pages)
18 June 2013Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 18 June 2013 (2 pages)
24 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
24 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
8 January 2013Appointment of Miss Saskia Theresia Daniela Marsh as a director (3 pages)
8 January 2013Appointment of Miss Saskia Theresia Daniela Marsh as a director (3 pages)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 8 January 2013 (2 pages)
3 October 2012Annual return made up to 16 August 2012 (15 pages)
3 October 2012Annual return made up to 16 August 2012 (15 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
9 January 2012Annual return made up to 19 July 2011 (15 pages)
9 January 2012Annual return made up to 19 July 2011 (15 pages)
9 June 2011Registered office address changed from 71 Chudleigh Road Twickenham Middlesex TW2 7QP on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 71 Chudleigh Road Twickenham Middlesex TW2 7QP on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 71 Chudleigh Road Twickenham Middlesex TW2 7QP on 9 June 2011 (2 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
27 October 2010Annual return made up to 16 August 2010 (10 pages)
27 October 2010Annual return made up to 16 August 2010 (10 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
14 October 2009Annual return made up to 31 July 2009 (10 pages)
14 October 2009Annual return made up to 31 July 2009 (10 pages)
13 October 2009Director's details changed for Iyas Alqasem on 1 April 2008 (2 pages)
13 October 2009Director's details changed for Iyas Alqasem on 1 April 2008 (2 pages)
13 October 2009Director's details changed for Iyas Alqasem on 1 April 2008 (2 pages)
8 September 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
8 September 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
22 September 2008Annual return made up to 19/07/08 (3 pages)
22 September 2008Annual return made up to 19/07/08 (3 pages)
28 August 2008Memorandum and Articles of Association (23 pages)
28 August 2008Memorandum and Articles of Association (23 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2008Memorandum and Articles of Association (23 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2008Memorandum and Articles of Association (23 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2008Company name changed playgrounds for palestine LTD\certificate issued on 08/07/08 (2 pages)
8 July 2008Company name changed playgrounds for palestine LTD\certificate issued on 08/07/08 (2 pages)
19 July 2007Incorporation (29 pages)
19 July 2007Incorporation (29 pages)