Company NameProject For The Registration Of Children As British Citizens
Company StatusConverted / Closed
Company Number09713482
CategoryConverted / Closed
Incorporation Date3 August 2015(8 years, 8 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section PEducation
SIC 85600Educational support services

Directors

Director NameCarol Bohmer
Date of BirthApril 1945 (Born 79 years ago)
NationalityCzech
StatusClosed
Appointed03 August 2015(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address174 Hammersmith Road
London
W6 7JP
Director NamePauline Frances Gooderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 04 August 2022)
RoleRetired Counsellor And Former Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address174 Hammersmith Road
London
W6 7JP
Director NameMs Susan Margaret Shutter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2018(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 04 August 2022)
RoleVolunteer Adviser
Country of ResidenceUnited Kingdom
Correspondence Address174 Hammersmith Road
London
W6 7JP
Director NameMs Precious Moyinoluwa Arabambi
Date of BirthMarch 1999 (Born 25 years ago)
NationalityNigerian
StatusClosed
Appointed17 July 2018(2 years, 11 months after company formation)
Appointment Duration4 years (closed 04 August 2022)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address174 Hammersmith Road
London
W6 7JP
Director NameMs Rita Chadha
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2019(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 04 August 2022)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address174 Hammersmith Road 174 Hammersmith Road
London
W6 7JP
Director NameMs Astalli Rasidaki
Date of BirthDecember 1987 (Born 36 years ago)
NationalityGreek,British
StatusClosed
Appointed22 May 2020(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 04 August 2022)
RoleFundraiser/Charity Worker
Country of ResidenceEngland
Correspondence Address174 Hammersmith Road
London
W6 7JP
Director NameMr Jose Luis Herrera Santos
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySpanish,British
StatusClosed
Appointed20 June 2022(6 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (closed 04 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address174 Hammersmith Road
London
W6 7JP
Director NameSusan Willman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDerry House, Migrants Resource Centre Church Stree
20 Penfold Street
London
NW8 8HJ
Director NameAnjana Daniel
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressDerry House, Migrants Resource Centre Church Stree
20 Penfold Street
London
NW8 8HJ
Director NameFrances Marcella Trevena
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDerry House, Migrants Resource Centre Church Stree
20 Penfold Street
London
NW8 8HJ
Director NameDajay Brown
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressMigrants Resource Centre, Derry House Church Stree
20 Penfold Street
London
NW8 8HJ
Director NameJoel Carter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address53e Lyndhurst Way
London
SE15 5AG
Director NameIlona Pinter
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySlovenian
StatusResigned
Appointed12 January 2016(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 2018)
RolePolicy Manager Charity
Country of ResidenceUnited Kingdom
Correspondence AddressMigrants Resource Centre, Derry House Church Stree
20 Penfold Street
London
NW8 8HJ
Director NameMs Sheilagh-Ann Ethna Cardosa
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2016(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressDerry House, Migrants Resource Centre Church Stree
20 Penfold Street
London
NW8 8HJ
Director NameMs Claire Macmaster
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDerry House, Migrants Resource Centre Church Stree
20 Penfold Street
London
NW8 8HJ
Director NameMs Amarjit Kaur Ahluwalia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDerry House, Consonant, Church Street Estate
20 Penfold Street
London
NW8 8HJ
Director NameMs Valerie Clark
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed17 October 2019(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address253 Huntingfield Road
London
SW15 5EW

Location

Registered Address174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 August 2022Resolutions
  • RES13 ‐ Company has been converted to a cio 25/07/2022
(1 page)
28 June 2022Appointment of Mr Jose Luis Herrera Santos as a director on 20 June 2022 (2 pages)
12 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 March 2022Director's details changed for Ms Rita Chadha on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Pauline Frances Gooderson on 22 March 2022 (2 pages)
31 January 2022Termination of appointment of Valerie Clark as a director on 24 January 2022 (1 page)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 May 2020Appointment of Ms Astalli Rasidaki as a director on 22 May 2020 (2 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 March 2020Registered office address changed from Derry House, Consonant, Church Street Estate 20 Penfold Street London NW8 8HJ England to 174 Hammersmith Road London W6 7JP on 16 March 2020 (1 page)
21 October 2019Appointment of Ms Valerie Clark as a director on 17 October 2019 (2 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Amarjit Kaur Ahluwalia as a director on 5 August 2019 (1 page)
22 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
14 May 2019Memorandum and Articles of Association (22 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 May 2019Statement of company's objects (2 pages)
15 April 2019Registered office address changed from Derry House, Migrants Resource Centre Church Street Estate 20 Penfold Street London NW8 8HJ England to Derry House, Consonant, Church Street Estate 20 Penfold Street London NW8 8HJ on 15 April 2019 (1 page)
18 March 2019Appointment of Ms Rita Chadha as a director on 7 March 2019 (2 pages)
18 December 2018Termination of appointment of Claire Macmaster as a director on 15 December 2018 (1 page)
7 October 2018Termination of appointment of Anjana Daniel as a director on 30 September 2018 (1 page)
7 October 2018Director's details changed for Ms Claire Macmaster on 30 September 2018 (2 pages)
23 August 2018Appointment of Ms Precious Moyinoluwa Arabambi as a director on 17 July 2018 (2 pages)
23 August 2018Appointment of Ms Amarjit Kaur Ahluwalia as a director on 17 July 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Frances Marcella Trevena as a director on 14 June 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
28 May 2018Termination of appointment of Ilona Pinter as a director on 24 May 2018 (1 page)
3 February 2018Appointment of Ms Claire Macmaster as a director on 23 January 2018 (2 pages)
3 February 2018Appointment of Ms Susan Margaret Shutter as a director on 23 January 2018 (2 pages)
3 February 2018Termination of appointment of Dajay Brown as a director on 23 January 2018 (1 page)
3 February 2018Termination of appointment of Susan Willman as a director on 23 January 2018 (1 page)
8 October 2017Termination of appointment of Sheilagh-Ann Ethna Cardosa as a director on 8 October 2017 (1 page)
8 October 2017Termination of appointment of Sheilagh-Ann Ethna Cardosa as a director on 8 October 2017 (1 page)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
27 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 May 2017Director's details changed for Anjana Daniel on 21 May 2017 (2 pages)
23 May 2017Director's details changed for Anjana Daniel on 21 May 2017 (2 pages)
23 May 2017Director's details changed for Anjana Daniel on 21 May 2017 (2 pages)
23 May 2017Director's details changed for Susan Willman on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Ilona Pinter on 20 May 2017 (2 pages)
23 May 2017Registered office address changed from C/O Asylum Aid Club Union House 253-254 Upper Street London N11RY to Derry House, Migrants Resource Centre Church Street Estate 20 Penfold Street London NW8 8HJ on 23 May 2017 (1 page)
23 May 2017Director's details changed for Dajay Brown on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Dajay Brown on 20 May 2017 (3 pages)
23 May 2017Director's details changed for Frances Marcella Trevena on 20 May 2017 (2 pages)
23 May 2017Registered office address changed from C/O Asylum Aid Club Union House 253-254 Upper Street London N11RY to Derry House, Migrants Resource Centre Church Street Estate 20 Penfold Street London NW8 8HJ on 23 May 2017 (1 page)
23 May 2017Director's details changed for Anjana Daniel on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Carol Bohmer on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Anjana Daniel on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Carol Bohmer on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Dajay Brown on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Pauline Frances Gooderson on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Pauline Frances Gooderson on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Ilona Pinter on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Frances Marcella Trevena on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Susan Willman on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Anjana Daniel on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Anjana Daniel on 20 May 2017 (2 pages)
23 May 2017Director's details changed for Anjana Daniel on 21 May 2017 (2 pages)
23 May 2017Director's details changed for Dajay Brown on 20 May 2017 (3 pages)
22 September 2016Termination of appointment of Joel Carter as a director on 23 August 2016 (1 page)
22 September 2016Termination of appointment of Joel Carter as a director on 23 August 2016 (1 page)
12 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
7 July 2016Director's details changed for Anjana Daniel on 22 June 2016 (4 pages)
7 July 2016Director's details changed for Anjana Daniel on 22 June 2016 (4 pages)
15 June 2016Appointment of Ms Sheilagh-Ann Ethna Cardosa as a director on 12 January 2016 (2 pages)
15 June 2016Appointment of Ms Sheilagh-Ann Ethna Cardosa as a director on 12 January 2016 (2 pages)
20 May 2016Appointment of Pauline Frances Gooderson as a director on 12 January 2016 (3 pages)
20 May 2016Appointment of Pauline Frances Gooderson as a director on 12 January 2016 (3 pages)
11 April 2016Registered office address changed from 38 Devonia Road London N1 8JH to C/O Asylum Aid Club Union House 253-254 Upper Street London N11RY on 11 April 2016 (2 pages)
11 April 2016Appointment of Ilona Pinter as a director on 12 January 2016 (3 pages)
11 April 2016Appointment of Ilona Pinter as a director on 12 January 2016 (3 pages)
11 April 2016Registered office address changed from 38 Devonia Road London N1 8JH to C/O Asylum Aid Club Union House 253-254 Upper Street London N11RY on 11 April 2016 (2 pages)
26 October 2015Registered office address changed from Unit 4 the Co-Op Centre 11 Mowll Street London SW9 6BG United Kingdom to 38 Devonia Road London N1 8JH on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from Unit 4 the Co-Op Centre 11 Mowll Street London SW9 6BG United Kingdom to 38 Devonia Road London N1 8JH on 26 October 2015 (2 pages)
3 August 2015Incorporation (32 pages)
3 August 2015Incorporation (32 pages)