This company is commonly known as Antisemitism Policy Trust. The company was founded 23 years ago and was given the registration number 04146486. The firm's registered office is in LONDON. You can find them at 30, City Road, City Road, London, . This company's SIC code is 85600 - Educational support services.
Name | : | ANTISEMITISM POLICY TRUST |
---|---|---|
Company Number | : | 04146486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30, City Road, City Road, London, England, EC1Y 2AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Old Brewery Mews, Old Brewery Mews, London, England, NW3 1PZ | Secretary | 11 December 2015 | Active |
Ashleigh Villa, 143 Tamworth Road, Long Eaton, United Kingdom, NG10 1BY | Director | 17 December 2020 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 30 June 2009 | Active |
C/O Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London, United Kingdom, WC2R 0BU | Director | 05 September 2016 | Active |
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ | Director | 05 September 2016 | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Director | 17 December 2020 | Active |
38, Great Smith Street, Westminster, London, United Kingdom, SW1P 3BU | Secretary | 23 January 2001 | Active |
Highcroft, Hill View Road, Wraybury Staines, TW19 5EQ | Director | 23 January 2001 | Active |
100 Fetter Lane, London, EC4A 1BN | Director | 23 January 2001 | Active |
Flat One The Seasons, 75 West Heath Road, London, NW3 7TH | Director | 23 January 2001 | Active |
45 Queens Grove, London, NW8 6HH | Director | 23 January 2001 | Active |
Summit House, 12, Red Lion Square, London, Uk, WC1R 4QD | Director | 30 June 2009 | Active |
8 Haslemere Gardens, London, N3 3EA | Director | 23 January 2001 | Active |
33 Gloucester Place Mews, London, W1U 8FB | Director | 23 January 2001 | Active |
2nd Floor, 55 Grosvenor Street, London, W1K 3HY | Director | 23 January 2001 | Active |
37 Wildwood Road, Hampstead Garden Suburb, London, NW11 6XD | Director | 30 June 2009 | Active |
30, City Road, City Road, London, England, EC1Y 2AB | Director | 23 January 2001 | Active |
Mr Ian Jonathan Shaw | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Old Brewery Mews, London, United Kingdom, NW3 1PZ |
Nature of control | : |
|
Mr Nigel Rowley | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mackrell Turner Garrett, Savoy Hill House, London, United Kingdom, WC2R 0BU |
Nature of control | : |
|
Sir Trevor Steven Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-04-20 | Auditors | Auditors resignation company. | Download |
2017-02-27 | Resolution | Resolution. | Download |
2017-02-27 | Miscellaneous | Miscellaneous. | Download |
2017-02-27 | Change of name | Change of name notice. | Download |
2017-02-25 | Miscellaneous | Miscellaneous. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.