London
WC2A 2JR
Director Name | Mrs Mandakini Lakhani |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(3 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Bell Yard 7 Bell Yard London WC2A 2JR |
Secretary Name | Elspeth Cox |
---|---|
Status | Current |
Appointed | 06 November 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Bell Yard 7 Bell Yard London WC2A 2JR |
Director Name | Mrs Joanna Claire Elliott |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 April 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard 7 Bell Yard London WC2A 2JR |
Director Name | Mr Robert James Fernandez |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 28 November 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Bell Yard 7 Bell Yard London WC2A 2JR |
Director Name | Mr Paul Joseph Harbard |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Bell Yard 7 Bell Yard London WC2A 2JR |
Director Name | Sandra Olubunkunola Popoola - Nee Osunkoya |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2015(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 566 Chiswick High Road London Chiswick Park Chiswick W4 5YF |
Director Name | Ms Amber Ruth Fraser |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2015(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Building 5 566 Chiswick High Road London Chiswick Park Chiswick W4 5YF |
Director Name | Mrs Merilee Elizabeth Karr |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 09 May 2015(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 566 Chiswick High Road London Chiswick Park Chiswick W4 5YF |
Director Name | Miss Judith Harris Pollock |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2015(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard 7 Bell Yard London WC2A 2JR |
Director Name | Mr Robert James Shepherd |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard 7 Bell Yard London WC2A 2JR |
Secretary Name | Elspeth Cox |
---|---|
Status | Resigned |
Appointed | 09 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 5 566 Chiswick High Road London Chiswick Park Chiswick W4 5YF |
Director Name | Mrs Irena Tullis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 January 2024) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 7 Bell Yard 7 Bell Yard London WC2A 2JR |
Secretary Name | Mr Md Ashiqul Amin Khan |
---|---|
Status | Resigned |
Appointed | 03 September 2018(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | Building 5 566 Chiswick High Road London Chiswick Park Chiswick W4 5YF |
Website | www.thehungerproject.co.uk |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
23 August 2023 | Secretary's details changed for Elspeth Cox on 22 August 2023 (1 page) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
4 May 2023 | Director's details changed for Mrs Mandakini Lakhani on 4 May 2023 (2 pages) |
1 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
1 December 2022 | Appointment of Mr Robert James Fernandez as a director on 28 November 2022 (2 pages) |
1 December 2022 | Appointment of Mr Paul Joseph Harbard as a director on 28 November 2022 (2 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (25 pages) |
15 July 2022 | Memorandum and Articles of Association (22 pages) |
15 July 2022 | Resolutions
|
11 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
10 May 2022 | Register inspection address has been changed from Judith Pollock, 84 Kelmscott Road London SW11 6PT England to 14 C/O Elspeth Cox, Apt 14 Discovery House Juniper Drive London SW18 1UY (1 page) |
6 May 2022 | Director's details changed for Mrs Manda Lakhani on 6 May 2022 (2 pages) |
22 March 2022 | Termination of appointment of Robert James Shepherd as a director on 21 March 2022 (1 page) |
22 March 2022 | Director's details changed for Mrs Joanna Claire Elliott on 20 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Judith Harris Pollock as a director on 21 March 2022 (1 page) |
4 January 2022 | Registered office address changed from Jmj Associates Building 5 566 Chiswick High Road London Chiswick Park Chiswick W4 5YF to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 4 January 2022 (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (24 pages) |
28 August 2021 | Resolutions
|
28 August 2021 | Memorandum and Articles of Association (22 pages) |
9 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
23 April 2021 | Appointment of Ms Joanna Claire Elliott as a director on 12 April 2021 (2 pages) |
10 November 2020 | Secretary's details changed for Elspeth Cox on 8 November 2020 (1 page) |
8 November 2020 | Appointment of Elspeth Cox as a secretary on 6 November 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
9 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
19 May 2019 | Termination of appointment of Md Ashiqul Amin Khan as a secretary on 10 May 2019 (1 page) |
14 May 2019 | Register inspection address has been changed from C/O Elspeth Cox J413 Du Cane Court Balham High Road London SW17 7JX England to Judith Pollock, 84 Kelmscott Road London SW11 6PT (1 page) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
26 September 2018 | Appointment of Mr Md Ashiqul Amin Khan as a secretary on 3 September 2018 (2 pages) |
24 May 2018 | Appointment of Mrs Manda Lakhani as a director on 11 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
3 March 2018 | Termination of appointment of Elspeth Cox as a secretary on 28 February 2018 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
20 September 2017 | Termination of appointment of Merilee Elizabeth Karr as a director on 7 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Merilee Elizabeth Karr as a director on 7 September 2017 (1 page) |
20 September 2017 | Appointment of Ms Monique Marieke Surridge as a director on 7 September 2017 (2 pages) |
20 September 2017 | Appointment of Ms Monique Marieke Surridge as a director on 7 September 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
17 March 2017 | Director's details changed for Mrs Irena Tullos on 14 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Amber Ruth Fraser as a director on 14 March 2017 (1 page) |
17 March 2017 | Appointment of Mrs Irena Tullos as a director on 14 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Amber Ruth Fraser as a director on 14 March 2017 (1 page) |
17 March 2017 | Appointment of Mrs Irena Tullos as a director on 14 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mrs Irena Tullos on 14 March 2017 (2 pages) |
18 December 2016 | Director's details changed for Ms Merilee Elizabeth Karr on 3 December 2016 (2 pages) |
18 December 2016 | Director's details changed for Ms Merilee Elizabeth Karr on 3 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
31 May 2016 | Annual return made up to 9 May 2016 no member list (5 pages) |
31 May 2016 | Annual return made up to 9 May 2016 no member list (5 pages) |
10 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
10 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 October 2015 | Termination of appointment of Sandra Olubunkunola Popoola - Nee Osunkoya as a director on 5 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Sandra Olubunkunola Popoola - Nee Osunkoya as a director on 5 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Sandra Olubunkunola Popoola - Nee Osunkoya as a director on 5 October 2015 (1 page) |
18 September 2015 | Register(s) moved to registered inspection location C/O Elspeth Cox J413 Du Cane Court Balham High Road London SW17 7JX (1 page) |
18 September 2015 | Register(s) moved to registered inspection location C/O Elspeth Cox J413 Du Cane Court Balham High Road London SW17 7JX (1 page) |
18 September 2015 | Register inspection address has been changed to C/O Elspeth Cox J413 Du Cane Court Balham High Road London SW17 7JX (1 page) |
18 September 2015 | Register inspection address has been changed to C/O Elspeth Cox J413 Du Cane Court Balham High Road London SW17 7JX (1 page) |
9 May 2015 | Incorporation (42 pages) |
9 May 2015 | Incorporation (42 pages) |