London
W1W 5PF
Director Name | Mr Peter Jonathan Jacobs |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Gurinder Singh Josan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Anthony James Painter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Policy Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Baroness Ruth Lauren Anderson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Campaigner |
Country of Residence | England |
Correspondence Address | PO Box 3663 PO Box 3663 Stoke On Trent ST6 9EP |
Director Name | Mr Anupreet Singh Amole |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Ms Anna Catherine Turley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Secretary Name | Nick Lowles |
---|---|
Status | Current |
Appointed | 31 August 2023(11 years after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Nick Lowles |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61382 61382 PO Box London N19 9EQ |
Secretary Name | Ms Ruth Smeeth |
---|---|
Status | Resigned |
Appointed | 25 September 2012(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Joseph James Batty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2018) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 3 Greek Street London W1D 4DA |
Director Name | Mr Byron Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2018) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | Suite 1, 3rd Floor, 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Cormac Kevin Hollingsworth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Greek Street London W1D 4DA |
Secretary Name | Mrs Jemma Abigail Levene |
---|---|
Status | Resigned |
Appointed | 01 March 2015(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Mrs Jane Claire Hogarth |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 03 December 2018) |
Role | Charity Professional |
Country of Residence | England |
Correspondence Address | C/O Gallant Maxwell 3 Greek Street London W1D 4DA |
Director Name | Mr Matthew McGregor |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2022) |
Role | Campaigns Director |
Country of Residence | England |
Correspondence Address | Suite 1, 3rd Floor, 11-12 St. James's Square London SW1Y 4LB |
Website | hopenothate.org.uk |
---|---|
Telephone | 020 76818660 |
Telephone region | London |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £282,946 |
Net Worth | £21,658 |
Cash | £76,274 |
Current Liabilities | £54,616 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
27 January 2021 | Memorandum and Articles of Association (17 pages) |
---|---|
27 January 2021 | Resolutions
|
27 January 2021 | Memorandum and Articles of Association (17 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Mr Matthew Mcgregor as a director on 19 January 2020 (2 pages) |
22 April 2020 | Director's details changed for Mr Gurinder Singh Josan on 1 April 2020 (2 pages) |
22 April 2020 | Director's details changed for Mr Peter Jonathan Jacobs on 1 April 2020 (2 pages) |
27 February 2020 | Director's details changed for Ms Ruth Lauren Smeeth on 12 December 2019 (2 pages) |
18 February 2020 | Termination of appointment of Nick Lowles as a director on 18 February 2020 (1 page) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
22 August 2019 | Director's details changed for Mr Nick Lowles on 20 August 2019 (2 pages) |
21 August 2019 | Secretary's details changed for Mrs Jemma Abigail Levene on 21 August 2019 (1 page) |
30 July 2019 | Termination of appointment of Cormac Kevin Hollingsworth as a director on 30 July 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 May 2019 | Director's details changed for Mr Nick Lowles on 1 August 2018 (2 pages) |
13 May 2019 | Director's details changed for Ms Ruth Lauren Smeeth on 1 August 2018 (2 pages) |
13 May 2019 | Director's details changed for Mr Anthony James Painter on 15 August 2018 (2 pages) |
13 May 2019 | Director's details changed for Mr Simon Anthony Tuttle on 15 August 2018 (2 pages) |
5 December 2018 | Termination of appointment of Jane Claire Hogarth as a director on 3 December 2018 (1 page) |
5 December 2018 | Termination of appointment of Joseph James Batty as a director on 28 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Byron Taylor as a director on 30 November 2018 (1 page) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mrs Jane Claire Hogarth as a director on 5 January 2018 (2 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 (1 page) |
23 March 2017 | Director's details changed for Mr Peter Jonathan Jacobs on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Cormac Kevin Hollingsworth on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Joseph James Batty on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Cormac Kevin Hollingsworth on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Cormac Kevin Hollingsworth on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Peter Jonathan Jacobs on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Gurinder Singh Josan on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Cormac Kevin Hollingsworth on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Joseph James Batty on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Gurinder Singh Josan on 20 March 2017 (2 pages) |
15 September 2016 | Appointment of Mr Joseph James Batty as a director on 9 December 2014 (2 pages) |
15 September 2016 | Appointment of Mr Anthony James Painter as a director on 9 December 2014 (2 pages) |
15 September 2016 | Appointment of Ms Ruth Lauren Smeeth as a director on 15 May 2015 (2 pages) |
15 September 2016 | Appointment of Mr Gurinder Singh Josan as a director on 9 December 2014 (2 pages) |
15 September 2016 | Appointment of Mr Joseph James Batty as a director on 9 December 2014 (2 pages) |
15 September 2016 | Appointment of Mr Peter Jonathan Jacobs as a director on 9 December 2014 (2 pages) |
15 September 2016 | Appointment of Mr Peter Jonathan Jacobs as a director on 9 December 2014 (2 pages) |
15 September 2016 | Appointment of Ms Ruth Lauren Smeeth as a director on 15 May 2015 (2 pages) |
15 September 2016 | Appointment of Mr Gurinder Singh Josan as a director on 9 December 2014 (2 pages) |
15 September 2016 | Appointment of Mr Byron Taylor as a director on 9 December 2014 (2 pages) |
15 September 2016 | Appointment of Mr Anthony James Painter as a director on 9 December 2014 (2 pages) |
15 September 2016 | Appointment of Mr Byron Taylor as a director on 9 December 2014 (2 pages) |
14 September 2016 | Appointment of Mr Cormac Kevin Hollingsworth as a director on 9 December 2014 (2 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
14 September 2016 | Appointment of Mr Cormac Kevin Hollingsworth as a director on 9 December 2014 (2 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 September 2015 | Appointment of Mrs Jemma Abigail Levene as a secretary on 1 March 2015 (2 pages) |
3 September 2015 | Termination of appointment of Ruth Smeeth as a secretary on 1 March 2015 (1 page) |
3 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London WC1R 4JS on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London WC1R 4JS on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London WC1R 4JS on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mrs Jemma Abigail Levene as a secretary on 1 March 2015 (2 pages) |
3 September 2015 | Annual return made up to 2 September 2015 no member list (3 pages) |
3 September 2015 | Appointment of Mrs Jemma Abigail Levene as a secretary on 1 March 2015 (2 pages) |
3 September 2015 | Annual return made up to 2 September 2015 no member list (3 pages) |
3 September 2015 | Annual return made up to 2 September 2015 no member list (3 pages) |
3 September 2015 | Termination of appointment of Ruth Smeeth as a secretary on 1 March 2015 (1 page) |
3 September 2015 | Termination of appointment of Ruth Smeeth as a secretary on 1 March 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2014 | Annual return made up to 22 August 2014 no member list (3 pages) |
15 September 2014 | Annual return made up to 22 August 2014 no member list (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2013 | Annual return made up to 22 August 2013 no member list (3 pages) |
2 September 2013 | Annual return made up to 22 August 2013 no member list (3 pages) |
30 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
30 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
18 October 2012 | Company name changed hope not hate (lbg) LIMITED\certificate issued on 18/10/12
|
18 October 2012 | Company name changed hope not hate (lbg) LIMITED\certificate issued on 18/10/12
|
17 October 2012 | Appointment of Ms Ruth Smeeth as a secretary (1 page) |
17 October 2012 | Appointment of Mr Simon Anthony Tuttle as a director (2 pages) |
17 October 2012 | Appointment of Ms Ruth Smeeth as a secretary (1 page) |
17 October 2012 | Appointment of Mr Simon Anthony Tuttle as a director (2 pages) |
22 August 2012 | Incorporation (18 pages) |
22 August 2012 | Incorporation (18 pages) |