This company is commonly known as The Council For The Advancement Of Arab-british Understanding. The company was founded 20 years ago and was given the registration number 05047247. The firm's registered office is in . You can find them at 1 Gough Square, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | THE COUNCIL FOR THE ADVANCEMENT OF ARAB-BRITISH UNDERSTANDING |
---|---|---|
Company Number | : | 05047247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Gough Square, London, EC4A 3DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
N/A, The Corn Exchange, Baffins Lane, Chichester, United Kingdom, PO19 1GE | Corporate Secretary | 17 February 2004 | Active |
50, Berriedale Avenue, Hove, England, BN3 4JJ | Director | 06 March 2007 | Active |
1 Gough Square, London, EC4A 3DE | Director | 08 February 2011 | Active |
Old Manse, Evie, Orkney, United Kingdom, KW17 2PH | Director | 08 July 2017 | Active |
84, Tan Y Bryn Road, Rhos On Sea, Colwyn Bay, Wales, LL28 4TU | Director | 08 July 2017 | Active |
10, Thorney Hedge Road, London, England, W4 5SD | Director | 04 June 2014 | Active |
1, Gough Square, London, United Kingdom, EC4A 3DE | Director | 13 June 2010 | Active |
26 Sefton Street, London, SW15 1LZ | Director | 01 February 2007 | Active |
15, Cissbury Road, London, England, N15 5PU | Director | 28 April 2021 | Active |
12, Orsett Terrace, London, England, W2 6AZ | Director | 14 August 2013 | Active |
48 Chelsea Square, London, SW3 6LH | Director | 22 January 2008 | Active |
1 Edwardes Square, London, W8 6HE | Director | 01 February 2007 | Active |
18 Sutherland Road, Belvedere, DA17 6JR | Director | 17 February 2004 | Active |
14 Sheffield Terrace, London, W8 7NA | Director | 17 February 2004 | Active |
1, Gough Square, London, England, EC4A 3DE | Director | 18 December 2013 | Active |
35 Fernhurst Road, Fulham, London, SW6 7JN | Director | 25 November 2004 | Active |
10 Dunheved Road, Saltash, PL12 4BW | Director | 06 March 2007 | Active |
10 Dunheved Road, Saltash, PL12 4BW | Director | 17 February 2004 | Active |
30 Montrose Avenue, Queen's Park, London, NW6 6LB | Director | 01 February 2007 | Active |
Flat 5 Yeoman Court, New Heston Road, Hounslow, TW5 0LF | Director | 01 February 2007 | Active |
25 Hornton Street, London, W8 7NR | Director | 17 February 2004 | Active |
140 Bow Common Lane, London, E3 4BH | Director | 01 February 2007 | Active |
44, Middle Walk, Woking, United Kingdom, GU21 6XT | Director | 26 February 2009 | Active |
299a Westbourne Grove, London, W11 2QA | Director | 17 February 2004 | Active |
1 Gough Square, London, EC4A 3DE | Director | 08 February 2011 | Active |
Flat 7, 260 Elgin Avenue, London, W9 1JD | Director | 01 February 2007 | Active |
1 Gough Square, London, EC4A 3DE | Director | 08 February 2011 | Active |
10 Concorde Court, Windsor, SL4 3SH | Director | 25 November 2004 | Active |
--, New House, New House, Hanney Road, Southmoor, OX13 5HR | Director | 17 February 2004 | Active |
68 Roman Bank, Stamford, PE9 2ST | Director | 17 February 2004 | Active |
House Of Commons, Westminster, London, England, SW1A 0AA | Director | 16 September 2015 | Active |
36 Mulgrave Road, Ealing, London, W5 1LE | Director | 17 February 2004 | Active |
51 Hodford Road, London, NW11 8NL | Director | 26 February 2009 | Active |
51 Hodford Road, London, NW11 8NL | Director | 17 February 2004 | Active |
Flat 3, 10 Hazelmere Road, London, NW6 6PY | Director | 17 February 2004 | Active |
Mr Christopher John Francis Doyle | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Elliott Road, London, England, W4 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
2016-02-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.