BRITISH REFUGEE COUNCIL

134-138 The Grove, London, E15 1NS, England
StatusACTIVE
Company No.02727514
Category
Incorporated30 Jun 1992
Age31 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

BRITISH REFUGEE COUNCIL is an active with number 02727514. It was incorporated 31 years, 10 months, 21 days ago, on 30 June 1992. The company address is 134-138 The Grove, London, E15 1NS, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Resolution

Date: 02 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Adem Tilley

Appointment date: 2023-12-14

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Ms Alphonsine Kabagabo

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Ms Lyndall Norma Stein

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Ms Diana Sarah Fawcett

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sayyeda Hajira Salam

Appointment date: 2023-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Oct 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Ian Hanham

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaeem Haq

Termination date: 2023-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-04

Officer name: Dheepa Balasundaram

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Ms Harriet Ruth Oppenheimer

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Hanham

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aneil Kumar Jhumat

Termination date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: Andrew Halper

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: John Olav Kerr

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lindsay Anne Taylor

Appointment date: 2022-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-10

Officer name: Nicola Marianne Kelly

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-10

Officer name: Ms Dheepa Balasundaram

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-06

Officer name: Mr Aneil Kumar Jhumat

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-14

Officer name: Ms Alphonsine Kabagabo

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ghino Parker

Appointment date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Moule Whitaker

Termination date: 2021-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Elizabeth Mcloughlin

Change date: 2021-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachael Marion Orr

Change date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vaughan Jones

Termination date: 2020-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Old address: 134-138 the Grove London England

Change date: 2019-10-10

New address: 134-138 the Grove London E15 1NS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Old address: 134-138 134-138 the Grove London E15 1NS England

New address: 134-138 the Grove London

Change date: 2019-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Old address: PO Box 68614 Gredley House 1 - 11 Broadway Stratford London England E15 4BQ

New address: 134-138 134-138 the Grove London E15 1NS

Change date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Salah Mohamed

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-04

Officer name: Ms Anne Elizabeth Mcloughlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-01

Officer name: Martin Tyler

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nicola Marianne Kelly

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Zaeem Haq

Change date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Zaeem Haq

Change date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr James Gerard Power

Change date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Andrew James Hine

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-10

Officer name: Dr Zaeem Haq

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Gerard Power

Appointment date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-10

Officer name: Ms Clare Emily Paterson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Kavivi Harrison

Termination date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Marie Lawlor

Termination date: 2017-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-24

Officer name: Richard Scott Foster

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Mr Andrew Halper

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Elizabeth Mcloughlin

Appointment date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachael Marion Orr

Appointment date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Ms Lyndall Norma Stein

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Mr Aneil Kumar Jhumat

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord John Olav Kerr

Appointment date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Hine

Appointment date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Kavivi Harrison

Appointment date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Rukangira

Termination date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Maravanyika

Termination date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Benjamin Alaric Hopkinson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Hussein Mohamed Hassan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Sirak Berhe Hagos

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Rita Abdullah

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: Jan Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: Mabrouk Alloune

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Moule Whitaker

Appointment date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Margaret Foster

Termination date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Paul Abbey

Termination date: 2015-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maurice Aiden Wren

Termination date: 2015-07-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-23

Officer name: Mr Martin Tyler

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Mr Mabrouk Alloune

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Anne-Marie Lawlor

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Stella Maravanyika

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jan Shaw

Appointment date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Mr Ernest Rukangira

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Mr Salah Mohamed

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Comfort Mante

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Sunetra Puri

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Charles Waring

Termination date: 2014-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-28

Officer name: Mr Maurice Aiden Wren

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Harris

Documents

View document PDF


Some Companies

ELANOR LTD

23 MALVERN BUILDINGS,BATH,BA1 6JX

Number:07730272
Status:ACTIVE
Category:Private Limited Company

LOWRY PROPCO LIMITED

9TH FLOOR, NEO,MANCHESTER,M1 4ET

Number:09309294
Status:ACTIVE
Category:Private Limited Company

ML7 SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11538322
Status:ACTIVE
Category:Private Limited Company

MYOUS SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11887355
Status:ACTIVE
Category:Private Limited Company

REX THE RUNT LIMITED

GAS FERRY ROAD,,BS1 6UN

Number:02747206
Status:ACTIVE
Category:Private Limited Company

SDC TRIM LTD

16 HAWTHORN DRIVE,CANNOCK,WS11 9UF

Number:10892513
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source