Company NamePalestine Community Foundation
Company StatusActive
Company Number11599498
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 2018(5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Rajab Chamlakh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 123 Fothill Road
London
N4 3HH
Director NameMrs Nina Beaven
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(3 days after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Queen Victoria Street
London
EC4N 4SJ
Director NameMiss Razan Shamlakh
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(4 weeks after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fonthill Road
London
N4 3HH
Secretary NameMiss Razan Shamlakh
StatusCurrent
Appointed30 October 2018(4 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor Fonthill Road
London
N4 3HH
Secretary NameMrs Nina Beaven
StatusResigned
Appointed05 October 2018(3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 October 2018)
RoleCompany Director
Correspondence Address2nd Floor Fonthill Road
London
N4 3HH

Location

Registered Address68 Queen Victoria Street
London
EC4N 4SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 1 October 2023 with no updates (3 pages)
6 January 2024Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
31 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
31 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Micro company accounts made up to 31 October 2019 (5 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
26 October 2020Registered office address changed from 184 Shepherds Bush Road Hammersmith London W6 7NL to 68 Queen Victoria Street London EC4N 4SJ on 26 October 2020 (2 pages)
12 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 July 2019Registered office address changed from 2nd Floor Fonthill Road London N4 3HH England to 184 Shepherds Bush Road Hammersmith London W6 7NL on 5 July 2019 (2 pages)
9 November 2018Secretary's details changed for Miss Razan Shamallakh on 8 November 2018 (1 page)
9 November 2018Director's details changed for Miss Razan Shamallakh on 8 November 2018 (2 pages)
30 October 2018Termination of appointment of Nina Beaven as a secretary on 30 October 2018 (1 page)
30 October 2018Appointment of Miss Razan Shamallakh as a secretary on 30 October 2018 (2 pages)
30 October 2018Appointment of Miss Razan Shamallakh as a director on 30 October 2018 (2 pages)
15 October 2018Registered office address changed from 2nd Floor Fonthill Road London N4 3HH England to 2nd Floor Fonthill Road London N4 3HH on 15 October 2018 (1 page)
15 October 2018Registered office address changed from 2nd Floor 123 Fothill Road London N4 3HH United Kingdom to 2nd Floor Fonthill Road London N4 3HH on 15 October 2018 (1 page)
12 October 2018Appointment of Mrs Nina Beaven as a director on 5 October 2018 (2 pages)
8 October 2018Appointment of Mrs Nina Beaven as a secretary on 5 October 2018 (2 pages)
2 October 2018Incorporation (26 pages)