London
SE17 1JE
Director Name | Mr Rashid Sheikh Abdullahi |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Acres Hill Road Sheffield S9 3DB |
Director Name | Ms Quman Akli |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 October 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Research Fellow, Max Planck Foundation |
Country of Residence | United Kingdom |
Correspondence Address | 243 Ducane Road London W12 0BL |
Director Name | Dr Giulia Liberatore |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 October 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Lecturer, University Of Edinburgh |
Country of Residence | Scotland |
Correspondence Address | 174/1 Newhaven Road Edinburgh EH6 4QB Scotland |
Director Name | Mr Bare Awgab Dagaal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Acres Hill Road Sheffield S9 3DB |
Director Name | Ms Zahra Ahmed |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 February 2022(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Dixon Clark Court Canonbury Road London N1 2UR |
Director Name | Ms Ayan Mahamoud Mahamed |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grindall House Darling Row London E1 5RP |
Secretary Name | Ms Quman Akli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Drayton Road London NW10 4EL |
Director Name | Dr Anna Lindley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kiln Lane Headington Oxford OX3 8EZ |
Secretary Name | Giulia Liberatore |
---|---|
Status | Resigned |
Appointed | 09 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2016) |
Role | Company Director |
Correspondence Address | 8 Florence Park Road Oxford OX4 3PQ |
Director Name | Dr Jama Musse Jama |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2015(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 2016) |
Role | Director, Redsea Cultural Foundation |
Country of Residence | Italy |
Correspondence Address | 4 Via Pietro Giordani Pisa 56123 |
Director Name | Mr Said Jama Hussein |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(6 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 13 June 2022) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Apt 305, Block 5 Alexia Square London E14 9EU |
Director Name | Miss Cornelie Annis Ferguson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 June 2022) |
Role | Commercial Director, Maris Capital |
Country of Residence | United Kingdom |
Correspondence Address | 99 Tottenham Road London N1 4EA |
Director Name | Ms Julia Farrington |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2022) |
Role | Freelance Human Rights Advocate/Producer |
Country of Residence | Scotland |
Correspondence Address | Kidsdale Gardens Cottage Whithorn Newton Stewart DG8 8JU Scotland |
Director Name | Dr Fatumo Abdillahi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2022) |
Role | Public Health Specialist |
Country of Residence | England |
Correspondence Address | 9 Cranleigh House Cranleigh Street London NW1 1NT |
Director Name | Ms Hoden Musa Ahmed |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(13 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2022) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 74 Hadyn Park Road London W12 9AG |
Website | www.kayd.org |
---|---|
Telephone | 020 73238181 |
Telephone region | London |
Registered Address | Oxford House Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,083 |
Cash | £4,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
14 August 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
1 September 2022 | Termination of appointment of Hoden Musa Ahmed as a director on 20 August 2022 (1 page) |
1 September 2022 | Termination of appointment of Julia Farrington as a director on 20 August 2022 (1 page) |
7 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 June 2022 | Termination of appointment of Cornelie Annis Ferguson as a director on 13 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Said Jama Hussein as a director on 13 June 2022 (1 page) |
8 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
8 April 2022 | Appointment of Ms Hoden Musa Ahmed as a director on 1 April 2022 (2 pages) |
9 March 2022 | Appointment of Ms Zahra Ahmed as a director on 16 February 2022 (2 pages) |
9 March 2022 | Termination of appointment of Fatumo Abdillahi as a director on 16 February 2022 (1 page) |
24 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
13 June 2020 | Appointment of Dr Fatumo Abdillahi as a director on 5 June 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
5 July 2019 | Director's details changed for Dr Giulia Liberatore on 1 July 2019 (2 pages) |
11 June 2019 | Appointment of Ms Julia Farrington as a director on 7 June 2019 (2 pages) |
8 June 2019 | Appointment of Mr Bare Awgab Dagaal as a director on 7 June 2019 (2 pages) |
23 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
16 November 2016 | Statement of company's objects (2 pages) |
16 November 2016 | Statement of company's objects (2 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Company name changed kayd somali arts and culture LIMITED\certificate issued on 11/11/16
|
11 November 2016 | Company name changed kayd somali arts and culture LIMITED\certificate issued on 11/11/16
|
17 October 2016 | Appointment of Dr Giulia Liberatore as a director on 6 October 2016 (2 pages) |
17 October 2016 | Appointment of Ms Quman Akli as a director on 6 October 2016 (2 pages) |
17 October 2016 | Appointment of Ms Quman Akli as a director on 6 October 2016 (2 pages) |
17 October 2016 | Appointment of Dr Giulia Liberatore as a director on 6 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Quman Akli as a secretary on 7 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Giulia Liberatore as a secretary on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Quman Akli as a secretary on 7 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Giulia Liberatore as a secretary on 6 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Ayan Mahamoud Mahamed as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Ayan Mahamoud Mahamed as a director on 11 October 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Appointment of Miss Cornelie Annis Ferguson as a director on 29 April 2016 (2 pages) |
31 May 2016 | Appointment of Miss Cornelie Annis Ferguson as a director on 29 April 2016 (2 pages) |
28 May 2016 | Termination of appointment of Jama Musse Jama as a director on 29 April 2016 (1 page) |
28 May 2016 | Termination of appointment of Jama Musse Jama as a director on 29 April 2016 (1 page) |
30 March 2016 | Annual return made up to 18 March 2016 no member list (8 pages) |
30 March 2016 | Annual return made up to 18 March 2016 no member list (8 pages) |
29 March 2016 | Termination of appointment of Anna Lindley as a director on 1 January 2016 (1 page) |
29 March 2016 | Termination of appointment of Anna Lindley as a director on 1 January 2016 (1 page) |
5 November 2015 | Appointment of Mr Rashid Sheikh Abdullahi as a director on 15 June 2015 (2 pages) |
5 November 2015 | Appointment of Mr Rashid Sheikh Abdullahi as a director on 15 June 2015 (2 pages) |
23 June 2015 | Appointment of Dr Jama Musse Jama as a director on 15 June 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Appointment of Dr Jama Musse Jama as a director on 15 June 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 June 2015 | Registered office address changed from Flat 2, 220-222 Walworth Road London SE17 1JE to Oxford House Derbyshire Street London E2 6HG on 21 June 2015 (1 page) |
21 June 2015 | Appointment of Mr Said Jama Hussein as a director on 15 June 2015 (2 pages) |
21 June 2015 | Appointment of Mr Said Jama Hussein as a director on 15 June 2015 (2 pages) |
21 June 2015 | Registered office address changed from Flat 2, 220-222 Walworth Road London SE17 1JE to Oxford House Derbyshire Street London E2 6HG on 21 June 2015 (1 page) |
18 June 2015 | Secretary's details changed for Giulia Liberatore on 9 February 2015 (1 page) |
18 June 2015 | Secretary's details changed for Giulia Liberatore on 9 February 2015 (1 page) |
18 June 2015 | Secretary's details changed for Giulia Liberatore on 9 February 2015 (1 page) |
31 March 2015 | Annual return made up to 18 March 2015 no member list (5 pages) |
31 March 2015 | Annual return made up to 18 March 2015 no member list (5 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 September 2014 | Appointment of Dr Anna Lindley as a director on 9 June 2014 (2 pages) |
13 September 2014 | Appointment of Dr Anna Lindley as a director on 9 June 2014 (2 pages) |
13 September 2014 | Appointment of Dr Anna Lindley as a director on 9 June 2014 (2 pages) |
29 June 2014 | Appointment of Giulia Liberatore as a secretary (2 pages) |
29 June 2014 | Appointment of Giulia Liberatore as a secretary (2 pages) |
10 April 2014 | Annual return made up to 18 March 2014 no member list (4 pages) |
10 April 2014 | Director's details changed for Ms Ayan Mahamoud Mahamed on 1 December 2013 (2 pages) |
10 April 2014 | Director's details changed for Ms Ayan Mahamoud Mahamed on 1 December 2013 (2 pages) |
10 April 2014 | Annual return made up to 18 March 2014 no member list (4 pages) |
10 April 2014 | Director's details changed for Ms Ayan Mahamoud Mahamed on 1 December 2013 (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 April 2013 | Annual return made up to 18 March 2013 no member list (4 pages) |
13 April 2013 | Annual return made up to 18 March 2013 no member list (4 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 April 2012 | Annual return made up to 18 March 2012 no member list (4 pages) |
2 April 2012 | Annual return made up to 18 March 2012 no member list (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
31 May 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
31 May 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (18 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (18 pages) |
13 May 2010 | Annual return made up to 18 March 2010 no member list (3 pages) |
13 May 2010 | Director's details changed for Mr Michael John Walls on 10 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Ms Ayan Mahamoud Mahamed on 10 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 18 March 2010 no member list (3 pages) |
13 May 2010 | Director's details changed for Mr Michael John Walls on 10 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Ms Quman Akli on 10 October 2009 (1 page) |
13 May 2010 | Director's details changed for Ms Ayan Mahamoud Mahamed on 10 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Ms Quman Akli on 10 October 2009 (1 page) |
18 March 2009 | Incorporation (15 pages) |
18 March 2009 | Incorporation (15 pages) |