THE RUNNYMEDE TRUST

Bk 207, Brickfields 37 Cremer Street, London, E2 8HD, England
StatusACTIVE
Company No.03409935
Category
Incorporated22 Jul 1997
Age26 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE RUNNYMEDE TRUST is an active with number 03409935. It was incorporated 26 years, 9 months, 30 days ago, on 22 July 1997. The company address is Bk 207, Brickfields 37 Cremer Street, London, E2 8HD, England.



Company Fillings

Accounts with accounts type full

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-15

Officer name: Mrs Donna Kinnair

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive William Jones

Termination date: 2024-04-15

Documents

View document PDF

Resolution

Date: 13 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-11

Psc name: Clive William Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-11

Psc name: Laurence Anthony Jay

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shabna Begum

Cessation date: 2023-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faraz Tasnim

Termination date: 2023-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-03

Psc name: Shabna Begum

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laurence Anthony Jay

Notification date: 2023-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-03

Psc name: Halima Begum

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 27 Oct 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Omar Hanif Khan

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Faraz Tasnim

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Iyiola Solanke

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Omar Hanif Khan

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Zahir Hossein

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Clive William Jones

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hepburn Harrison-Graham

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maya Goodfellow

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Farah Elahi

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Ms Lai-Har Cheung

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Arday

Change date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Halima Begum

Notification date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omar Hanif Khan

Cessation date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Old address: Unit 119 Pill Box 115 Coventry Road London E2 6GG United Kingdom

New address: Bk 207, Brickfields 37 Cremer Street London E2 8HD

Change date: 2021-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zahir Hossein

Change date: 2020-09-17

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Farah Elahi

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Mr Clive William Jones

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Mr Jason Arday

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Ms Lai-Har Cheung

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-30

Officer name: Omar Hanif Khan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Ms Lai-Har Cheung

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Michelle Moore

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Omar Hanif Khan

Appointment date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Dr Iyiola Solanke

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-11

Officer name: Jehangir Malik

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Christie

Termination date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Zahir Hossein

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maya Goodfellow

Appointment date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farah Elahi

Appointment date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-12

Officer name: Karen Louise Tyrell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: Barbara Mariel Cohen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

New address: Unit 119 Pill Box 115 Coventry Road London E2 6GG

Old address: St Clement's Building London School of Economics Houghton Street London WC2A 2AE United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-14

Psc name: Mr Omar Hanif Khan

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: St Clement's Building London School of Economics Houghton Street London WC2A 2AE

Change date: 2017-08-30

Old address: Room Bel1-11 London Metropolitan University 166-220 Holloway Road London N7 8DB

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Patricia Basham

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Alexander

Termination date: 2014-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faraz Tasnim

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Mcpherson

Termination date: 2015-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2014

Action Date: 15 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-15

Officer name: Dr Omar Hanif Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: J209 the Biscuit Factory 100 Clements Road London SE16 4DG England

New address: Room Bel1-11 London Metropolitan University 166-220 Holloway Road London N7 8DB

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2014

Action Date: 15 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Omar Hanif Khan

Appointment date: 2014-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 15 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Alexander Chatterton

Termination date: 2014-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anupam Ganguli

Termination date: 2013-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farzana Banu Hakim

Termination date: 2013-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Dean Joseph Berkeley

Termination date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Mcpherson

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hepburn Harrison-Graham

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Tyrell

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jehangir Malik

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Arday

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Arday

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Alexander Chatterton

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Old address: 7 Plough Yard Shoreditch London EC2A 3LP

Change date: 2013-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aditya Chakrabortty

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Carayol

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaqil Ahmed

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jane Patricia Basham

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Christie

Documents

View document PDF


Some Companies

KER PROPERTY LIMITED

EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD,LIVERPOOL,L33 7UY

Number:10898449
Status:ACTIVE
Category:Private Limited Company

KNOLE ACADEMY ENTERPRISES

KNOLE ACADEMY TRUST,SEVENOAKS,TN13 3LE

Number:09221523
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LUXURY ACCOMMODATION LTD

40 BANK STREET,LONDON,E14 5NR

Number:11652262
Status:ACTIVE
Category:Private Limited Company

MULA MINDED - LIMITED

380 CITY ROAD,LONDON,EC1V 2QA

Number:11765209
Status:ACTIVE
Category:Private Limited Company

ONLINE INSULATION LTD

PO BOX 10631 DAVIES & CO ACCOUNTANTS,COALVILLE,LE67 0ET

Number:09789919
Status:ACTIVE
Category:Private Limited Company

STOCKTON TRADING LTD

SUITE B1 THE BRIDGE CENTRE,BIRCHES HEAD,ST2 8DD

Number:04800079
Status:ACTIVE
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