Company NameThe Amar International Charitable Foundation
Company StatusActive
Company Number03066579
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 June 1995(28 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameBaroness Emma Harriet Nicholson Of Winterbourne
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameDr Theodore Zeldin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleHistorian
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Damon John Parker
NationalityBritish
StatusCurrent
Appointed27 March 2008(12 years, 9 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Damon John Parker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(16 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameSharlene Wells Hawkes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RolePresident
Country of ResidenceUnited States
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameRt Revd Dr Alastair Llewellyn John Redfern
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleBishop Of Derby
Country of ResidenceEngland
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameProf David James Kerr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameFrancesco Giuseppe Michele Boardman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(22 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Stanley Parrish
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2019(23 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Consultant
Country of ResidenceUnited States
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameSiddik Bakir
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed18 March 2019(23 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Oil Markey Analyst
Country of ResidenceSaudi Arabia
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMichael John Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleJournalist
Correspondence Address51 Hillfield Road
London
NW6 1QD
Director NameDr Anthony Richard Rowsell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RolePlastic & Reconstructive Surge
Country of ResidenceUnited Kingdom
Correspondence Address5 Leckford Road
Oxford
Oxfordshire
OX2 6HY
Director NameSir Anthony Parsons
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleDiplomat
Correspondence AddressHighgrove Druid Road
Ashburton
Newton Abbot
Devon
TQ13 7HD
Director NameThe Rt Hon Earl George Patrick John Rushworth Jellicoe
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTidcombe Manor
Tidcombe
Marlborough
Wiltshire
SN8 3SL
Director NameSir Michael Harris Caine
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Maunsel Street
London
SW1P 2QL
Secretary NameMr Timothy John Taylor
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Rowly Drive
Cranleigh
Surrey
GU6 8PL
Director NameMr David Suratgar
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 2004)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 Inverness Gardens
London
W8 4RN
Secretary NameSir Michael Harris Caine
NationalityBritish
StatusResigned
Appointed09 June 1997(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1999)
RoleCompany Director
Correspondence Address4 Maunsel Street
London
SW1P 2QL
Director NameLeo Kramer
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address3818 Ingomar Street North West
20015 Washington Dc
Usa
Foreign
Director NameMr Jonathan Francis Taylor
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Edwardes Square
London
W8 6HH
Director NameAyoub-Farid Michel Saab
Date of BirthJuly 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed21 July 2000(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 July 2001)
RoleBanker
Correspondence Address5 Mikhail Georgalla Street
Nicosia
Foreign
Director NameMr James Samuel Younger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rylett Crescent
London
W12 9RL
Director NameKazem Behbehani
Date of BirthApril 1943 (Born 81 years ago)
NationalityKuwaiti
StatusResigned
Appointed26 October 2005(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 November 2017)
RoleDoctor
Country of ResidenceSwitzerland
Correspondence AddressDasman Diabetes Institute P.O. Box 1180
Dasman 15462
Kuwait
Director NameMr Christopher Caudwell Straub
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2012(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 May 2017)
RoleRetired
Country of ResidenceUnited States
Correspondence Address6028 Greeley Boulevard
Springfield
Virginia
22152
Director NameMr James William Clarke
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameDr Mohammed Hayder Hassan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(19 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Christopher Frost
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA
Director NameMr Mohammed Ali Charchafchi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(20 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameCanon Dr Edmund John Newell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(21 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Contact

Websiteamarfoundation.org

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,846,282
Net Worth£3,961,088
Cash£3,401,073
Current Liabilities£334,617

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

10 December 2007Delivered on: 12 December 2007
Persons entitled: The Mayor and Burgesses of the London Borough of Southwark as Trustees of the London Borough Ofsouthwark Pension Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £13,395.00, all sums that may be paid and all interest in a single interest bearing account.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: The Mayor and Burgesses of the London Borough of Southwark as Trustee of the London Borough Ofsouthwark Pension Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £32,250.00. see the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 6 October 2006
Satisfied on: 23 December 2006
Persons entitled: The Mayor and Burgesses of the London Borouth of Southwark as Trustee of the London Borough Ofsouthwark Pension Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £17,190.25 and all sums that may be paid under the terms of the rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Termination of appointment of Mohammed Ali Charchafchi as a director on 8 January 2024 (1 page)
11 October 2023Accounts for a small company made up to 31 December 2022 (32 pages)
21 June 2023Confirmation statement made on 9 June 2023 with updates (3 pages)
8 June 2023Termination of appointment of Mohammed Hayder Hassan as a director on 16 May 2023 (1 page)
19 December 2022Accounts for a small company made up to 31 December 2021 (35 pages)
27 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
18 January 2022Accounts for a small company made up to 31 December 2020 (33 pages)
2 September 2021Director's details changed for Rt Revd Dr Alastair Llewellyn John Redfern on 16 August 2021 (2 pages)
2 September 2021Director's details changed for Baroness Emma Harriet Nicholson of Winterbourne on 16 August 2021 (2 pages)
31 August 2021Director's details changed for Siddik Bakir on 16 August 2021 (2 pages)
31 August 2021Secretary's details changed for Mr Damon John Parker on 16 August 2021 (1 page)
31 August 2021Director's details changed for Francesco Giuseppe Michele Boardman on 16 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Stanley Parrish on 16 August 2021 (2 pages)
31 August 2021Director's details changed for Dr Mohammed Hayder Hassan on 16 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Damon John Parker on 16 August 2021 (2 pages)
31 August 2021Director's details changed for Sharlene Wells Hawkes on 16 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Mohammed Ali Charchafchi on 16 August 2021 (2 pages)
31 August 2021Director's details changed for Prof David James Kerr on 16 August 2021 (2 pages)
31 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page)
31 August 2021Director's details changed for Doctor Theodore Zeldin on 16 August 2021 (2 pages)
7 July 2021Termination of appointment of Edmund John Newell as a director on 3 July 2021 (1 page)
21 June 2021Confirmation statement made on 9 June 2021 with updates (3 pages)
15 January 2021Director's details changed for The Rt Revd Dr Alistair Llewellyn John Redfern on 14 January 2021 (2 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (27 pages)
28 October 2020Director's details changed for Mr Damon John Parker on 26 October 2020 (2 pages)
17 August 2020Director's details changed for The Rt Revd Dr Alistair Llewellyn John Redfern on 13 August 2020 (2 pages)
11 August 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
1 April 2020Accounts for a small company made up to 31 December 2018 (28 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2019Appointment of Siddik Bakir as a director on 18 March 2019 (2 pages)
1 July 2019Appointment of Mr Stanley Parrish as a director on 18 March 2019 (2 pages)
13 June 2019Confirmation statement made on 9 June 2019 with updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (33 pages)
14 June 2018Director's details changed for Dr Mohammed Hayder Hassan on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Doctor Theodore Zeldin on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Sharlene Wells Hawkes on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Damon John Parker on 14 June 2018 (2 pages)
14 June 2018Confirmation statement made on 9 June 2018 with updates (3 pages)
14 June 2018Director's details changed for Baroness Emma Harriet Nicholson of Winterbourne on 14 June 2018 (2 pages)
22 March 2018Appointment of Francesco Giuseppe Michele Boardman as a director on 16 March 2018 (2 pages)
21 March 2018Director's details changed for Canon Dr Edmund John Newell on 19 March 2018 (2 pages)
21 March 2018Director's details changed for Prof David James Kerr on 19 March 2018 (2 pages)
21 March 2018Director's details changed for Baroness Emma Harriet Nicholson of Winterbourne on 19 March 2018 (2 pages)
21 March 2018Director's details changed for The Rt Revd Dr Alistair Llewellyn John Redfern on 19 March 2018 (2 pages)
19 March 2018Secretary's details changed for Mr Damon John Parker on 19 March 2018 (1 page)
19 March 2018Director's details changed for Mr Damon John Parker on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Sharlene Wells Hawkes on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Mohammed Ali Charchafchi on 19 March 2018 (2 pages)
19 March 2018Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 March 2018 (1 page)
19 March 2018Director's details changed for Doctor Theodore Zeldin on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Dr Mohammed Hayder Hassan on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Prof David James Kerr on 19 March 2018 (2 pages)
8 March 2018Termination of appointment of Christopher Frost as a director on 27 February 2018 (1 page)
20 December 2017Appointment of Prof David James Kerr as a director on 29 November 2017 (2 pages)
20 December 2017Appointment of Prof David James Kerr as a director on 29 November 2017 (2 pages)
19 December 2017Termination of appointment of Kazem Behbehani as a director on 29 November 2017 (1 page)
19 December 2017Termination of appointment of Kazem Behbehani as a director on 29 November 2017 (1 page)
30 October 2017Appointment of The Rt Revd Dr Alistair Llewellyn John Redfern as a director on 4 May 2017 (2 pages)
30 October 2017Appointment of The Rt Revd Dr Alistair Llewellyn John Redfern as a director on 4 May 2017 (2 pages)
23 October 2017Appointment of Sharlene Wells Hawkes as a director on 4 May 2017 (2 pages)
23 October 2017Termination of appointment of Christopher Caudwell Straub as a director on 4 May 2017 (1 page)
23 October 2017Termination of appointment of Christopher Caudwell Straub as a director on 4 May 2017 (1 page)
23 October 2017Appointment of Sharlene Wells Hawkes as a director on 4 May 2017 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (31 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (31 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 9 June 2017 with updates (3 pages)
26 June 2017Confirmation statement made on 9 June 2017 with updates (3 pages)
12 June 2017Termination of appointment of James William Clarke as a director on 25 May 2017 (1 page)
12 June 2017Termination of appointment of James William Clarke as a director on 25 May 2017 (1 page)
8 May 2017Appointment of Canon Dr Edmund John Newell as a director on 19 January 2017 (2 pages)
8 May 2017Appointment of Canon Dr Edmund John Newell as a director on 19 January 2017 (2 pages)
5 May 2017Appointment of Mr Mohammed Ali Charchafchi as a director on 5 May 2016 (2 pages)
5 May 2017Appointment of Mr Mohammed Ali Charchafchi as a director on 5 May 2016 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (29 pages)
23 September 2016Full accounts made up to 31 December 2015 (29 pages)
21 June 2016Annual return made up to 9 June 2016 no member list (10 pages)
21 June 2016Annual return made up to 9 June 2016 no member list (10 pages)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
14 September 2015Appointment of Mr Christopher Frost as a director on 20 April 2015 (2 pages)
14 September 2015Appointment of Mr Christopher Frost as a director on 20 April 2015 (2 pages)
14 August 2015Appointment of Dr Mohammed Hayder Hassan as a director on 16 April 2015 (2 pages)
14 August 2015Director's details changed for Mr James William Clarke on 23 June 2015 (2 pages)
14 August 2015Director's details changed for Mr James William Clarke on 23 June 2015 (2 pages)
14 August 2015Appointment of Dr Mohammed Hayder Hassan as a director on 16 April 2015 (2 pages)
23 June 2015Annual return made up to 9 June 2015 no member list (6 pages)
23 June 2015Annual return made up to 9 June 2015 no member list (6 pages)
23 June 2015Annual return made up to 9 June 2015 no member list (6 pages)
23 April 2015Appointment of Mr James William Clarke as a director on 8 December 2014 (2 pages)
23 April 2015Termination of appointment of Anthony Richard Rowsell as a director on 8 December 2014 (1 page)
23 April 2015Appointment of Mr James William Clarke as a director on 8 December 2014 (2 pages)
23 April 2015Termination of appointment of Anthony Richard Rowsell as a director on 8 December 2014 (1 page)
23 April 2015Appointment of Mr James William Clarke as a director on 8 December 2014 (2 pages)
23 April 2015Termination of appointment of Anthony Richard Rowsell as a director on 8 December 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
2 July 2014Annual return made up to 9 June 2014 no member list (6 pages)
2 July 2014Annual return made up to 9 June 2014 no member list (6 pages)
2 July 2014Annual return made up to 9 June 2014 no member list (6 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
16 July 2013Annual return made up to 9 June 2013 no member list (6 pages)
16 July 2013Annual return made up to 9 June 2013 no member list (6 pages)
16 July 2013Annual return made up to 9 June 2013 no member list (6 pages)
15 July 2013Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 June 2013 (2 pages)
12 July 2013Director's details changed for Mr Damon John Parker on 1 June 2013 (2 pages)
12 July 2013Secretary's details changed for Mr Damon John Parker on 1 June 2013 (1 page)
12 July 2013Secretary's details changed for Mr Damon John Parker on 1 June 2013 (1 page)
12 July 2013Director's details changed for Mr Damon John Parker on 1 June 2013 (2 pages)
12 July 2013Secretary's details changed for Mr Damon John Parker on 1 June 2013 (1 page)
12 July 2013Director's details changed for Mr Damon John Parker on 1 June 2013 (2 pages)
9 October 2012Appointment of Mr Christopher Caudwell Straub as a director (2 pages)
9 October 2012Appointment of Mr Damon John Parker as a director (2 pages)
9 October 2012Appointment of Mr Damon John Parker as a director (2 pages)
9 October 2012Appointment of Mr Christopher Caudwell Straub as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Annual return made up to 9 June 2012 no member list (6 pages)
3 July 2012Annual return made up to 9 June 2012 no member list (6 pages)
3 July 2012Annual return made up to 9 June 2012 no member list (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Director's details changed for Kazem Behbehani on 29 July 2011 (2 pages)
27 September 2011Director's details changed for Kazem Behbehani on 29 July 2011 (2 pages)
18 July 2011Annual return made up to 9 June 2011 no member list (6 pages)
18 July 2011Annual return made up to 9 June 2011 no member list (6 pages)
18 July 2011Annual return made up to 9 June 2011 no member list (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
1 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
1 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
1 July 2010Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Baroness Mp Emma Harriet Nicholson of Winterbourne on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Professor Anthony Richard Rowsell on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Professor Anthony Richard Rowsell on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Kazem Behbehani on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Professor Anthony Richard Rowsell on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Kazem Behbehani on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Doctor Theodore Zeldin on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Doctor Theodore Zeldin on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Doctor Theodore Zeldin on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Kazem Behbehani on 1 October 2009 (2 pages)
13 November 2009Full accounts made up to 31 December 2008 (14 pages)
13 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Registered office changed on 17/06/2009 from 3 lincoln's inn fields london WC2A 3AA united kingdom (1 page)
17 June 2009Annual return made up to 09/06/09 (3 pages)
17 June 2009Annual return made up to 09/06/09 (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 3 lincoln's inn fields london WC2A 3AA united kingdom (1 page)
4 June 2009Registered office changed on 04/06/2009 from 3-4 lincoln's inn fields london WC2A 3AA (1 page)
4 June 2009Registered office changed on 04/06/2009 from 3-4 lincoln's inn fields london WC2A 3AA (1 page)
7 April 2009Full accounts made up to 31 December 2007 (14 pages)
7 April 2009Full accounts made up to 31 December 2007 (14 pages)
16 January 2009Registered office changed on 16/01/2009 from harcus sinclair 40 victoria embankment london EC4Y 0BA (1 page)
16 January 2009Director's change of particulars / emma nicholson of winterbourne / 18/12/2006 (1 page)
16 January 2009Registered office changed on 16/01/2009 from harcus sinclair 40 victoria embankment london EC4Y 0BA (1 page)
16 January 2009Director's change of particulars / emma nicholson of winterbourne / 18/12/2006 (1 page)
28 October 2008Full accounts made up to 31 December 2006 (14 pages)
28 October 2008Full accounts made up to 31 December 2006 (14 pages)
24 June 2008Annual return made up to 09/06/08 (3 pages)
24 June 2008Annual return made up to 09/06/08 (3 pages)
20 May 2008Secretary appointed damon john parker (2 pages)
20 May 2008Appointment terminated secretary timothy taylor (1 page)
20 May 2008Registered office changed on 20/05/2008 from 16 old bailey london EC4M 7EG (1 page)
20 May 2008Registered office changed on 20/05/2008 from 16 old bailey london EC4M 7EG (1 page)
20 May 2008Secretary appointed damon john parker (2 pages)
20 May 2008Appointment terminated secretary timothy taylor (1 page)
29 April 2008Director's change of particulars / anthony rowsell / 01/06/2002 (1 page)
29 April 2008Director's change of particulars / anthony rowsell / 01/06/2002 (1 page)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
15 August 2007Full accounts made up to 31 December 2005 (14 pages)
15 August 2007Full accounts made up to 31 December 2005 (14 pages)
11 June 2007Annual return made up to 09/06/07 (2 pages)
11 June 2007Annual return made up to 09/06/07 (2 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
22 June 2006Full accounts made up to 31 December 2004 (16 pages)
22 June 2006Full accounts made up to 31 December 2004 (16 pages)
9 June 2006Annual return made up to 09/06/06 (2 pages)
9 June 2006Annual return made up to 09/06/06 (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 June 2005Annual return made up to 09/06/05 (2 pages)
16 June 2005Annual return made up to 09/06/05 (2 pages)
21 March 2005Full accounts made up to 31 December 2003 (14 pages)
21 March 2005Full accounts made up to 31 December 2003 (14 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Annual return made up to 09/06/04 (5 pages)
16 June 2004Director resigned (1 page)
16 June 2004Annual return made up to 09/06/04 (5 pages)
16 June 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
19 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 June 2003Annual return made up to 09/06/03 (6 pages)
15 June 2003Annual return made up to 09/06/03 (6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 June 2002Annual return made up to 09/06/02 (6 pages)
17 June 2002Annual return made up to 09/06/02 (6 pages)
4 February 2002Full accounts made up to 31 December 2000 (13 pages)
4 February 2002Full accounts made up to 31 December 2000 (13 pages)
24 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
13 July 2001Annual return made up to 09/06/01 (6 pages)
13 July 2001Annual return made up to 09/06/01 (6 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
19 December 2000Full accounts made up to 31 December 1999 (13 pages)
19 December 2000Full accounts made up to 31 December 1999 (13 pages)
7 December 2000Director's particulars changed (1 page)
7 December 2000Director's particulars changed (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
16 June 2000Annual return made up to 09/06/00 (6 pages)
16 June 2000Annual return made up to 09/06/00 (6 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 October 1999New director appointed (3 pages)
1 October 1999New director appointed (3 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
12 August 1999Annual return made up to 09/06/99 (7 pages)
12 August 1999Annual return made up to 09/06/99 (7 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
26 July 1999Secretary's particulars changed (1 page)
26 July 1999Secretary's particulars changed (1 page)
17 April 1999Secretary resigned;director resigned (1 page)
17 April 1999Secretary resigned;director resigned (1 page)
22 July 1998Full accounts made up to 30 June 1997 (13 pages)
22 July 1998Full accounts made up to 30 June 1997 (13 pages)
9 July 1998Annual return made up to 09/06/98 (10 pages)
9 July 1998Annual return made up to 09/06/98 (10 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
19 January 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
19 January 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
30 December 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
30 December 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
14 October 1997Full accounts made up to 30 June 1996 (10 pages)
14 October 1997Full accounts made up to 30 June 1996 (10 pages)
16 September 1997New director appointed (2 pages)
16 September 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
13 June 1997Annual return made up to 09/06/97 (7 pages)
13 June 1997Annual return made up to 09/06/97 (7 pages)
17 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
17 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
1 July 1996Annual return made up to 09/06/96 (7 pages)
1 July 1996Annual return made up to 09/06/96 (7 pages)
9 June 1995Incorporation (74 pages)
9 June 1995Incorporation (74 pages)