Company NameGender Rights And Equality Action Trust
DirectorKaren Ruimy
Company StatusActive - Proposal to Strike off
Company Number07203511
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 2010(14 years, 1 month ago)
Previous NameThe Fas Trust

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Karen Ruimy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Savile Row
London
W1S 2EU
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleLegal Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Mark Warren Carter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Grosvenor Street
London
W1K 3HP
Director NameJason Daniel McCue
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 24 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Mariella Frostrup
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortobello Studios 138 Portobello Road
London
W11 2DZ
Director NameMrs Maria Chaar Sukkar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2019)
RoleNutrition And Dietetics
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMiss Elizabeth Anne Lynch
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 2019)
RolePR
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Loman Street
London
SE1 0EH
Director NameMr Simon John Cooper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2019)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Loman Street
London
SE1 0EH

Location

Registered AddressOffice 303
118 Piccadilly
London
W1J 7NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£101,165
Net Worth£193,834
Cash£202,443
Current Liabilities£18,542

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

21 August 2023Registered office address changed from 28 Savile Row London W1S 2EU England to Office 303 118 Piccadilly London W1J 7NW on 21 August 2023 (1 page)
13 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
11 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 May 2022Voluntary strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
28 March 2022Application to strike the company off the register (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
23 February 2022Cessation of Mariella Frostrup as a person with significant control on 31 January 2022 (1 page)
23 February 2022Termination of appointment of Mariella Frostrup as a director on 14 February 2022 (1 page)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Registered office address changed from 24 Savile Row London W1S 2ES England to 28 Savile Row London W1S 2EU on 3 June 2021 (1 page)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
28 April 2020Compulsory strike-off action has been discontinued (1 page)
27 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 April 2020Cessation of Simon John Cooper as a person with significant control on 9 May 2019 (1 page)
27 April 2020Cessation of Elizabeth Anne Lynch as a person with significant control on 5 June 2019 (1 page)
27 April 2020Cessation of Maria Chaar Sukkar as a person with significant control on 8 September 2019 (1 page)
27 April 2020Termination of appointment of Simon John Cooper as a director on 9 May 2019 (1 page)
27 April 2020Termination of appointment of Jason Daniel Mccue as a director on 24 March 2020 (1 page)
27 April 2020Termination of appointment of Maria Chaar Sukkar as a director on 8 September 2019 (1 page)
27 April 2020Termination of appointment of Elizabeth Anne Lynch as a director on 5 June 2019 (1 page)
27 April 2020Cessation of Jason Daniel Mccue as a person with significant control on 24 March 2020 (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 July 2019Registered office address changed from 49 Grosvenor Street London W1K 3HP to 24 Savile Row London W1S 2ES on 31 July 2019 (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (9 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (9 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 August 2016Statement of company's objects (1 page)
18 August 2016Statement of company's objects (1 page)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
31 March 2016Annual return made up to 25 March 2016 no member list (6 pages)
31 March 2016Annual return made up to 25 March 2016 no member list (6 pages)
21 January 2016Full accounts made up to 31 March 2015 (29 pages)
21 January 2016Full accounts made up to 31 March 2015 (29 pages)
21 April 2015Annual return made up to 25 March 2015 no member list (6 pages)
21 April 2015Director's details changed for Karen Ruimy on 1 April 2015 (2 pages)
21 April 2015Annual return made up to 25 March 2015 no member list (6 pages)
21 April 2015Director's details changed for Karen Ruimy on 1 April 2015 (2 pages)
21 April 2015Director's details changed for Karen Ruimy on 1 April 2015 (2 pages)
26 March 2015Appointment of Miss Elizabeth Anne Lynch as a director on 10 February 2015 (2 pages)
26 March 2015Appointment of Mr Simon John Cooper as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mr Simon John Cooper as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Miss Elizabeth Anne Lynch as a director on 10 February 2015 (2 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
25 March 2014Annual return made up to 25 March 2014 no member list (4 pages)
25 March 2014Annual return made up to 25 March 2014 no member list (4 pages)
3 January 2014Full accounts made up to 31 March 2013 (22 pages)
3 January 2014Full accounts made up to 31 March 2013 (22 pages)
4 April 2013Annual return made up to 25 March 2013 no member list (4 pages)
4 April 2013Annual return made up to 25 March 2013 no member list (4 pages)
3 April 2013Appointment of Ms Maria Sukkar as a director (2 pages)
3 April 2013Appointment of Ms Maria Sukkar as a director (2 pages)
2 April 2013Termination of appointment of Mark Carter as a director (1 page)
2 April 2013Termination of appointment of Mark Carter as a director (1 page)
7 January 2013Registered office address changed from 1 Knightsbridge 3Rd Floor London Uk SW1X 7LX England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 1 Knightsbridge 3Rd Floor London Uk SW1X 7LX England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 1 Knightsbridge 3Rd Floor London Uk SW1X 7LX England on 7 January 2013 (1 page)
6 January 2013Full accounts made up to 31 March 2012 (22 pages)
6 January 2013Full accounts made up to 31 March 2012 (22 pages)
27 March 2012Annual return made up to 25 March 2012 no member list (4 pages)
27 March 2012Annual return made up to 25 March 2012 no member list (4 pages)
14 February 2012Registered office address changed from C/O Nathalie Debono 25 Knightsbridge 3Rd Floor London SW1X 7RZ United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from C/O Nathalie Debono 25 Knightsbridge 3Rd Floor London SW1X 7RZ United Kingdom on 14 February 2012 (1 page)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 6 April 2011 (1 page)
6 April 2011Annual return made up to 25 March 2011 no member list (4 pages)
6 April 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 6 April 2011 (1 page)
6 April 2011Annual return made up to 25 March 2011 no member list (4 pages)
6 April 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 6 April 2011 (1 page)
22 October 2010Company name changed the fas trust\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
22 October 2010Change of name notice (2 pages)
22 October 2010Company name changed the fas trust\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
22 October 2010Change of name notice (2 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 June 2010Director's details changed (2 pages)
25 June 2010Director's details changed (2 pages)
7 June 2010Appointment of Jason Daniel Mccue as a director (3 pages)
7 June 2010Appointment of Jason Daniel Mccue as a director (3 pages)
4 June 2010Appointment of Mark Warren Carter as a director (3 pages)
4 June 2010Appointment of Mariella Frostrup as a director (3 pages)
4 June 2010Appointment of Karen Ruimy as a director (3 pages)
4 June 2010Appointment of Karen Ruimy as a director (3 pages)
4 June 2010Appointment of Mariella Frostrup as a director (3 pages)
4 June 2010Appointment of Mark Warren Carter as a director (3 pages)
24 May 2010Termination of appointment of Martin Henderson as a director (2 pages)
24 May 2010Termination of appointment of Martin Henderson as a director (2 pages)
25 March 2010Incorporation (44 pages)
25 March 2010Incorporation (44 pages)