London
SW1V 2NE
Director Name | Ms Fairuz Mansour Taqi-Eddin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2015(5 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Director Of Country Operations |
Country of Residence | Jordan |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Mr Tarek Alsaleh |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Qazzazine |
Correspondence Address | Syria Damascus Baghdad Qazzazine |
Director Name | Ms Ummul Kadir Choudhury |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Claremont Square London N1 9LS |
Director Name | Erik Isaac Heinrich |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 55 Mollevangsgatan 214 20 Malmo |
Director Name | Mr Erik Issac Heinrich |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Claremont Square London N1 9LS |
Director Name | Ms Nadia Lara Oulaby |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 35 Claremont Square London N1 9LS |
Director Name | Mr Daniel Robert Harrison |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 446 Anchor House Wandsworth SW18 1EX |
Director Name | Mrs Jenny Elliott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2015) |
Role | Accountant |
Country of Residence | Qatar |
Correspondence Address | 5 Torrens Street London EC1V 1NQ |
Director Name | Ms Melissa Angelica Manzo |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2011(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torrens Street London EC1V 1NQ |
Director Name | Dr Roger George Hearn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2012(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 April 2021) |
Role | Consultant |
Country of Residence | Denmark |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Ms Ayesha Moushumi Khan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Torrens Street London EC1V 1NQ |
Director Name | Ms Glada Lahn |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2018) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Mr Gilles Cerutti |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 November 2013(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 April 2021) |
Role | Programme Officer |
Country of Residence | Switzerland |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Mr Manish Sureshkumar Panjabi |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Website | www.bidnacapoeira.org/ |
---|---|
Email address | [email protected] |
Registered Address | 27 Dingley Place London EC1V 8BR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £336,778 |
Net Worth | £59,422 |
Cash | £75,731 |
Current Liabilities | £23,652 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
22 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Amended total exemption full accounts made up to 5 April 2022 (25 pages) |
21 March 2023 | Amended total exemption full accounts made up to 31 March 2021 (22 pages) |
19 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
8 February 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
25 November 2021 | Termination of appointment of Manish Sureshkumar Panjabi as a director on 12 November 2021 (1 page) |
15 November 2021 | Cessation of Manish Sureshkumar Panjabi as a person with significant control on 12 November 2021 (1 page) |
13 July 2021 | Notification of Manish Sureshkumar Panjabi as a person with significant control on 30 April 2021 (2 pages) |
5 May 2021 | Cessation of Roger Hearn as a person with significant control on 23 April 2021 (1 page) |
5 May 2021 | Appointment of Mr Manish Sureshkumar Panjabi as a director on 30 April 2021 (2 pages) |
5 May 2021 | Cessation of Giles Cerutti as a person with significant control on 23 April 2021 (1 page) |
5 May 2021 | Cessation of Glada Lahn as a person with significant control on 19 December 2018 (1 page) |
23 April 2021 | Termination of appointment of Roger George Hearn as a director on 23 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Gilles Cerutti as a director on 23 April 2021 (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
5 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
2 December 2019 | Termination of appointment of Glada Lahn as a director on 19 December 2018 (1 page) |
14 February 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (21 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
5 February 2017 | Registered office address changed from 5 Torrens Street London England EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 5 February 2017 (1 page) |
5 February 2017 | Registered office address changed from 5 Torrens Street London England EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 5 February 2017 (1 page) |
18 January 2017 | Termination of appointment of Melissa Angelica Manzo as a director on 9 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Melissa Angelica Manzo as a director on 9 January 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
24 February 2016 | Annual return made up to 28 January 2016 no member list (5 pages) |
24 February 2016 | Annual return made up to 28 January 2016 no member list (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
9 April 2015 | Appointment of Ms Fairuz Mansour Taqi-Eddin as a director on 5 April 2015 (2 pages) |
9 April 2015 | Appointment of Ms Fairuz Mansour Taqi-Eddin as a director on 5 April 2015 (2 pages) |
9 April 2015 | Appointment of Ms Fairuz Mansour Taqi-Eddin as a director on 5 April 2015 (2 pages) |
23 March 2015 | Register inspection address has been changed to 5 Victoria Road Shefford Bedfordshire SG17 5AL (1 page) |
23 March 2015 | Register inspection address has been changed to 5 Victoria Road Shefford Bedfordshire SG17 5AL (1 page) |
23 March 2015 | Annual return made up to 28 January 2015 no member list (5 pages) |
23 March 2015 | Annual return made up to 28 January 2015 no member list (5 pages) |
15 February 2015 | Termination of appointment of Jenny Elliott as a director on 27 January 2015 (1 page) |
15 February 2015 | Termination of appointment of Jenny Elliott as a director on 27 January 2015 (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
27 November 2014 | Termination of appointment of Ayesha Moushumi Khan as a director on 5 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Ayesha Moushumi Khan as a director on 5 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Ayesha Moushumi Khan as a director on 5 November 2014 (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 no member list (5 pages) |
28 January 2014 | Annual return made up to 5 January 2014 no member list (7 pages) |
28 January 2014 | Annual return made up to 28 January 2014 no member list (5 pages) |
28 January 2014 | Annual return made up to 5 January 2014 no member list (7 pages) |
28 January 2014 | Annual return made up to 5 January 2014 no member list (7 pages) |
27 January 2014 | Termination of appointment of Tarek Alsaleh as a director (1 page) |
27 January 2014 | Termination of appointment of Ummul Choudhury as a director (1 page) |
27 January 2014 | Termination of appointment of Ummul Choudhury as a director (1 page) |
27 January 2014 | Termination of appointment of Tarek Alsaleh as a director (1 page) |
6 November 2013 | Appointment of Ms Ayesha Moushumi Khan as a director (2 pages) |
6 November 2013 | Appointment of Ms Glada Lahn as a director (2 pages) |
6 November 2013 | Appointment of Ms Glada Lahn as a director (2 pages) |
6 November 2013 | Appointment of Mr Gilles Cerutti as a director (2 pages) |
6 November 2013 | Appointment of Ms Ayesha Moushumi Khan as a director (2 pages) |
6 November 2013 | Appointment of Mr Gilles Cerutti as a director (2 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
1 February 2013 | Annual return made up to 5 January 2013 no member list (6 pages) |
1 February 2013 | Annual return made up to 5 January 2013 no member list (6 pages) |
1 February 2013 | Registered office address changed from 35 Claremont Square London N1 9LS England on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 35 Claremont Square London N1 9LS England on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 35 Claremont Square London N1 9LS England on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 5 January 2013 no member list (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
17 October 2012 | Appointment of Dr Roger George Hearn as a director (2 pages) |
17 October 2012 | Appointment of Dr Roger George Hearn as a director (2 pages) |
20 February 2012 | Annual return made up to 5 January 2012 no member list (6 pages) |
20 February 2012 | Annual return made up to 5 January 2012 no member list (6 pages) |
20 February 2012 | Annual return made up to 5 January 2012 no member list (6 pages) |
13 January 2012 | Appointment of Ms Melissa Angelica Manzo as a director (2 pages) |
13 January 2012 | Appointment of Ms Melissa Angelica Manzo as a director (2 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
11 April 2011 | Appointment of Mrs Jenny Elliott as a director (2 pages) |
11 April 2011 | Appointment of Mrs Jenny Elliott as a director (2 pages) |
23 February 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
23 February 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
23 February 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
23 December 2010 | Current accounting period extended from 31 January 2011 to 5 April 2011 (1 page) |
23 December 2010 | Current accounting period extended from 31 January 2011 to 5 April 2011 (1 page) |
23 December 2010 | Current accounting period extended from 31 January 2011 to 5 April 2011 (1 page) |
9 November 2010 | Appointment of Mr Duncan John Goldie-Scot as a director (2 pages) |
9 November 2010 | Appointment of Mr Duncan John Goldie-Scot as a director (2 pages) |
14 August 2010 | Termination of appointment of Erik Heinrich as a director (1 page) |
14 August 2010 | Termination of appointment of Daniel Harrison as a director (1 page) |
14 August 2010 | Termination of appointment of Daniel Harrison as a director (1 page) |
14 August 2010 | Termination of appointment of Erik Heinrich as a director (1 page) |
10 August 2010 | Termination of appointment of Nadia Oulaby as a director (1 page) |
10 August 2010 | Termination of appointment of Nadia Oulaby as a director (1 page) |
7 May 2010 | Director's details changed for Nadia Oulaby on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Nadia Oulaby on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Nadia Oulaby on 7 May 2010 (2 pages) |
20 April 2010 | Appointment of Mr Erik Issac Heinrich as a director (2 pages) |
20 April 2010 | Termination of appointment of Erik Heinrich as a director (1 page) |
20 April 2010 | Appointment of Mr Erik Issac Heinrich as a director (2 pages) |
20 April 2010 | Termination of appointment of Erik Heinrich as a director (1 page) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|