This company is commonly known as The Death Penalty Project Charitable Trust. The company was founded 18 years ago and was given the registration number 05546367. The firm's registered office is in LONDON. You can find them at 87-91 Newman Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE DEATH PENALTY PROJECT CHARITABLE TRUST |
---|---|---|
Company Number | : | 05546367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87-91 Newman Street, London, United Kingdom, W1T 3EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Corporate Secretary | 15 December 2008 | Active |
41 A Montague Road, Richmond, TW10 6QJ | Director | 11 November 2005 | Active |
42 Melrose Gardens, London, W6 7RW | Director | 11 November 2005 | Active |
7, Caroline Terrace, London, SW1W 8JS | Director | 17 March 2009 | Active |
7 Prah Road, London, N4 2RA | Secretary | 25 August 2005 | Active |
7 Caroline Terrace, London, SW1W 8JS | Director | 25 August 2005 | Active |
51 Chipstead Streeet, London, SW6 3SR | Director | 11 November 2005 | Active |
36 The Stream Edge, Fisher Row, Oxford, OX1 1HT | Director | 11 November 2005 | Active |
John Swire And Sons Ltd, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 17 September 2013 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Director | 25 August 2005 | Active |
3 Groombridge Road, London, E9 7DP | Director | 30 June 2007 | Active |
Mr Saul Lehrfreund | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87-91, Newman Street, London, United Kingdom, W1T 3EY |
Nature of control | : |
|
Mr Parvais Jabbar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87-91, Newman Street, London, United Kingdom, W1T 3EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Accounts | Accounts with accounts type small. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2017-10-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.