London
SE11 5RR
Director Name | Mr Syed Mustafa Qadri |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 January 2022) |
Role | None Known |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Prof Olga Martin-Ortega |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 September 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 January 2022) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Queen Mary Building, Old Royal Naval College Park London SE10 9LS |
Director Name | Mr Ilan Daniel Leader |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 January 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Mr Tim Joseph Cooke-Hurle |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 January 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Ms Elizabeth Swee Leng Harris |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 January 2022) |
Role | Australian |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Ms Elaine Catherine Maclay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 January 2022) |
Role | Senior Charity Manager |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Ms Seema Joshi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,Canadian |
Status | Closed |
Appointed | 01 October 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 January 2022) |
Role | Blank |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Emily Angharad Armistead |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 306 16 Baldwins Gardens London EC1N 7RJ |
Director Name | Fiona Susan Gooch |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Mr Peter Michael Frankental |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Simon McRae |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Underwood Street London N1 7JQ |
Director Name | Mr Owen William James Espley |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Underwood Street London N1 7JQ |
Director Name | Ms Anne Margretta Lindsay |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2019) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Mr Andrew Henry Raingold |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Highbury Crescent Highbury Crescent London N5 1RX |
Director Name | Murray Worthy |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 2014) |
Role | Campaigner |
Country of Residence | England |
Correspondence Address | 44-48 Shepherdess Walk London N1 7JP |
Director Name | Keren Cory Adams |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Highbury Crescent Highbury Crescent London N5 1RX |
Director Name | Ms Beverley Susan Duckworth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 October 2017) |
Role | Consultant For Ngos |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Ms Shanta Martin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Jonathan Edward Robert Hoare |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 18 January 2017) |
Role | Director Of Policy And Investor Networks |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Mr David Bowman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Mr Francis West |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 May 2020) |
Role | Public Affairs |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Director Name | Ms Danielle McMullan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2021) |
Role | None Known |
Country of Residence | England |
Correspondence Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
Website | www.corporate-responsibility.org |
---|---|
Telephone | 020 73547068 |
Telephone region | London |
Registered Address | Unit 2.12, The Foundry, 17-19 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £42,203 |
Cash | £44,654 |
Current Liabilities | £2,867 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 January 2021 | Termination of appointment of David Bowman as a director on 31 December 2020 (1 page) |
---|---|
19 October 2020 | Appointment of Ms Elaine Catherine Maclay as a director on 1 October 2020 (2 pages) |
19 October 2020 | Appointment of Ms Seema Joshi as a director on 1 October 2020 (2 pages) |
12 October 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
10 September 2020 | Director's details changed for Ms Elizabeth Swee Leng Harris on 10 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Mr David Bowman on 10 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Mr Ilan Daniel Leader on 10 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Mr Tim Joseph Cooke-Hurle on 10 September 2020 (2 pages) |
5 June 2020 | Termination of appointment of Francis West as a director on 29 May 2020 (1 page) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
1 July 2019 | Termination of appointment of Anne Margretta Lindsay as a director on 30 June 2019 (1 page) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Fiona Susan Gooch as a director on 25 March 2019 (1 page) |
14 November 2018 | Termination of appointment of Peter Michael Frankental as a director on 31 October 2018 (1 page) |
12 September 2018 | Appointment of Mr Syed Mustafa Qadri as a director on 1 September 2018 (2 pages) |
12 September 2018 | Appointment of Ms Danielle Mcmullan as a director on 1 September 2018 (2 pages) |
12 September 2018 | Appointment of Ms Elizabeth Swee Leng Harris as a director on 1 September 2018 (2 pages) |
11 September 2018 | Appointment of Mr Ilan Daniel Leader as a director on 1 September 2018 (2 pages) |
11 September 2018 | Appointment of Ms Susan Talbot as a director on 1 September 2018 (2 pages) |
9 September 2018 | Appointment of Mr Tim Joseph Cooke-Hurle as a director on 1 September 2018 (2 pages) |
9 September 2018 | Appointment of Professor Olga Martin-Ortega as a director on 1 September 2018 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 July 2018 | Termination of appointment of Shanta Martin as a director on 1 July 2018 (1 page) |
17 April 2018 | Director's details changed for Mr Peter Michael Frankental on 1 April 2016 (2 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
15 November 2017 | Termination of appointment of Beverley Susan Duckworth as a director on 19 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Beverley Susan Duckworth as a director on 19 October 2017 (1 page) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
13 April 2017 | Termination of appointment of Jonathan Edward Robert Hoare as a director on 18 January 2017 (1 page) |
13 April 2017 | Termination of appointment of Jonathan Edward Robert Hoare as a director on 18 January 2017 (1 page) |
1 October 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
1 October 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
17 June 2016 | Appointment of Jonathan Edward Robert Hoare as a director on 23 May 2016 (2 pages) |
17 June 2016 | Appointment of Jonathan Edward Robert Hoare as a director on 23 May 2016 (2 pages) |
19 April 2016 | Annual return made up to 11 April 2016 no member list (4 pages) |
19 April 2016 | Annual return made up to 11 April 2016 no member list (4 pages) |
29 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
6 May 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
6 May 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
3 May 2015 | Registered office address changed from C/O C/O Traidcraft 24 Highbury Crescent Highbury Crescent London N5 1RX to Unit 2.12, the Foundry, 17-19 Oval Way London SE11 5RR on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from C/O C/O Traidcraft 24 Highbury Crescent Highbury Crescent London N5 1RX to Unit 2.12, the Foundry, 17-19 Oval Way London SE11 5RR on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from C/O C/O Traidcraft 24 Highbury Crescent Highbury Crescent London N5 1RX to Unit 2.12, the Foundry, 17-19 Oval Way London SE11 5RR on 3 May 2015 (1 page) |
3 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
3 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
13 October 2014 | Termination of appointment of Andrew Henry Raingold as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Andrew Henry Raingold as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Andrew Henry Raingold as a director on 1 October 2014 (1 page) |
31 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (19 pages) |
31 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (19 pages) |
19 June 2014 | Appointment of Ms Shanta Martin as a director (2 pages) |
19 June 2014 | Appointment of Ms Shanta Martin as a director (2 pages) |
23 April 2014 | Annual return made up to 11 April 2014 no member list
|
23 April 2014 | Termination of appointment of Keren Adams as a director (1 page) |
23 April 2014 | Termination of appointment of Keren Adams as a director (1 page) |
23 April 2014 | Annual return made up to 11 April 2014 no member list
|
22 April 2014 | Appointment of Ms Beverley Susan Duckworth as a director (2 pages) |
22 April 2014 | Appointment of Ms Beverley Susan Duckworth as a director (2 pages) |
23 February 2014 | Termination of appointment of Murray Worthy as a director (1 page) |
23 February 2014 | Termination of appointment of Murray Worthy as a director (1 page) |
2 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
2 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
18 July 2013 | Registered office address changed from C/O C/O Traidcraft Exchange Unit 306 16 Baldwins Gardens London EC1N 7RJ United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from C/O C/O Traidcraft Exchange Unit 306 16 Baldwins Gardens London EC1N 7RJ United Kingdom on 18 July 2013 (1 page) |
25 April 2013 | Annual return made up to 11 April 2013 no member list (5 pages) |
25 April 2013 | Annual return made up to 11 April 2013 no member list (5 pages) |
11 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
11 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
18 October 2012 | Termination of appointment of Emily Armistead as a director (1 page) |
18 October 2012 | Termination of appointment of Emily Armistead as a director (1 page) |
18 July 2012 | Appointment of Mr Andrew Henry Raingold as a director (2 pages) |
18 July 2012 | Appointment of Mr Andrew Henry Raingold as a director (2 pages) |
10 July 2012 | Appointment of Murray Worthy as a director (2 pages) |
10 July 2012 | Appointment of Keren Cory Adams as a director (2 pages) |
10 July 2012 | Appointment of Keren Cory Adams as a director (2 pages) |
10 July 2012 | Appointment of Murray Worthy as a director (2 pages) |
18 April 2012 | Annual return made up to 11 April 2012 no member list (3 pages) |
18 April 2012 | Annual return made up to 11 April 2012 no member list (3 pages) |
9 March 2012 | Registered office address changed from 26-28 Underwood Street London N1 7JQ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 26-28 Underwood Street London N1 7JQ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 26-28 Underwood Street London N1 7JQ on 9 March 2012 (1 page) |
8 March 2012 | Termination of appointment of Owen Espley as a director (1 page) |
8 March 2012 | Termination of appointment of Owen Espley as a director (1 page) |
3 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 11 April 2011 no member list (3 pages) |
12 May 2011 | Appointment of Miss Anne Margretta Lindsay as a director (2 pages) |
12 May 2011 | Annual return made up to 11 April 2011 no member list (3 pages) |
12 May 2011 | Termination of appointment of Simon Mcrae as a director (1 page) |
12 May 2011 | Termination of appointment of Simon Mcrae as a director (1 page) |
12 May 2011 | Appointment of Miss Anne Margretta Lindsay as a director (2 pages) |
11 April 2010 | Incorporation (37 pages) |
11 April 2010 | Incorporation (37 pages) |