Company Information for FEMINIST REVIEW LIMITED
C/O 198 CONTEMPORARY ARTS AND LEARNING 198 RAILTON ROAD, HERNE HILL, LONDON, SE24 0JT,
|
Company Registration Number
01640239
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
FEMINIST REVIEW LIMITED | |
Legal Registered Office | |
C/O 198 CONTEMPORARY ARTS AND LEARNING 198 RAILTON ROAD HERNE HILL LONDON SE24 0JT Other companies in WC1H | |
Company Number | 01640239 | |
---|---|---|
Company ID Number | 01640239 | |
Date formed | 1982-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB421649657 |
Last Datalog update: | 2024-03-07 01:28:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PEMBROKE ASSOCIATES |
||
NADJE AL-ALI |
||
AISHA GILL |
||
LALEH KHALILI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE VIRGINIA HEMMINGS |
Director | ||
SADHANA SUTAR |
Director | ||
HELEN CROWLEY |
Director | ||
DOROTHY SEYMOUR GRIFFITHS |
Director | ||
MELINDA JILL STORR |
Director | ||
CATHERINE HALL |
Director | ||
ANN PHOENIX |
Director | ||
MARY MCINTOSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENDICOTT INVESTMENTS LIMITED | Company Secretary | 2015-12-07 | CURRENT | 1996-12-06 | Active | |
LEASEHOLD LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1996-05-21 | Active | |
STALKY & CO. LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1972-07-20 | Liquidation | |
CAMPION HOUSE ESTATES LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1991-04-09 | Active | |
COMMONHOLD LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1996-05-21 | Liquidation | |
NORTHCAP OLD SESSIONS LIMITED | Company Secretary | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2017-04-04 | |
25 QUEENSGATE GARDENS FREEHOLD LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2006-11-24 | Active | |
THE FOLLY FELLOWSHIP | Company Secretary | 2009-03-30 | CURRENT | 1991-04-11 | Active | |
OPTIONEASY LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2002-04-30 | Active - Proposal to Strike off | |
TAYLOR CROSBIE LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Dissolved 2016-03-01 | |
TAYLOR BROTHERS UK LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
25 QUEENS GATE GARDENS TENANTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1971-04-29 | Active | |
FLAGTRADER.COM LTD | Company Secretary | 2006-01-10 | CURRENT | 1997-12-15 | Active | |
STABLES YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2004-05-06 | Active | |
TRP WORKING HORSES LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Active | |
ADBIKES MEDIA LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1997-08-15 | Active | |
CAPTIVA PRODUCTIONS LIMITED | Company Secretary | 2003-07-07 | CURRENT | 2003-07-07 | Dissolved 2016-02-23 | |
21 DEAN STREET LIMITED | Company Secretary | 1999-09-15 | CURRENT | 1998-07-08 | Active | |
SMALLWOOD ARCHITECTS LTD. | Company Secretary | 1995-11-24 | CURRENT | 1985-01-24 | Active | |
FASHION ACCESSORIES INTERNATIONAL LTD | Company Secretary | 1993-09-30 | CURRENT | 1962-01-01 | Dissolved 2013-12-10 | |
END VIOLENCE AGAINST WOMEN COALITION LTD | Director | 2011-02-01 | CURRENT | 2010-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
Director's details changed for Dr Yasin Mbodge Brunger on 2023-01-27 | ||
New class of members | ||
New class of members | ||
Second filing of director appointment of Dr Nydia Ann Swaby | ||
Second filing of director appointment of Dr Jennifer Ai-Ming Ung Loh | ||
Second filing of director appointment of Dr Annie Goh | ||
Second filing of director appointment of Dr Yasin Mbodge Brunger | ||
Director's details changed for Dr Annie Goh on 2023-02-07 | ||
Appointment of Dr Annie Goh as company secretary on 2023-02-07 | ||
DIRECTOR APPOINTED DR ANNIE GOH | ||
Termination of appointment of Yassin Mboge Brunger on 2023-02-07 | ||
Termination of appointment of Annie Goh on 2023-02-07 | ||
Annotation | ||
APPOINTMENT TERMINATED, DIRECTOR NYDIA IRENE ANN SWABY | ||
APPOINTMENT TERMINATED, DIRECTOR JENNIFER AI-MING UNG LOH | ||
Appointment of Dr Yassin Mboge Brunger as company secretary on 2023-02-06 | ||
DIRECTOR APPOINTED DR YASSIN MBOGE BRUNGER | ||
Annotation | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Dr Jennifer Ai-Ming Ung Loh on 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Jennifer Ai-Ming Ung Loh on 2022-11-30 | |
TM02 | Termination of appointment of Navtej Purewal on 2022-04-05 | |
RES01 | ADOPT ARTICLES 22/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM02 | Termination of appointment of Wsm Services Limited on 2022-03-25 | |
AP03 | Appointment of Dr Navtej Purewal as company secretary on 2022-03-25 | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM Feminist Review Centre for Gender Studies, Soas Univ. of London Thornhaugh Street London WC1H 0XG England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVTAR KAUR BRAH | |
PSC07 | CESSATION OF AISHA GILL AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Dr Nydia Irene Ann Swaby on 2020-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/20 FROM C/O Aisha Gill Dept of Social Sciences University of Roehampton 80 Roehampton Lane London SW15 5SL | |
AP01 | DIRECTOR APPOINTED DR NYDIA IRENE ANN SWABY | |
DIRECTOR APPOINTED DR JENNIFER AI-MING UNG LOH | ||
AP04 | Appointment of Wsm Services Limited as company secretary on 2020-03-26 | |
AP04 | Appointment of Wsm Services Limited as company secretary on 2020-03-26 | |
AP04 | Appointment of Wsm Services Limited as company secretary on 2020-03-26 | |
AP04 | Appointment of Wsm Services Limited as company secretary on 2020-03-26 | |
TM02 | Termination of appointment of Pembroke Associates on 2020-03-26 | |
TM02 | Termination of appointment of Pembroke Associates on 2020-03-26 | |
TM02 | Termination of appointment of Pembroke Associates on 2020-03-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED AVTAR KAUR BRAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADJE AL-ALI | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2015-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM C/O C/O Laleh Khalili School of Oriental and African Studies Thornhaugh Street London WC1H 0XG | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR AISHA K GILL | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2014-10-27 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/14 FROM C/O C/O Hemmings 18a Cecilia Road London E8 2EP | |
AP01 | DIRECTOR APPOINTED DR NADJE AL-ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE HEMMINGS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LALEH KHALILI / 26/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 24 BRODIA ROAD LONDON N16 0ES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LALEH KHALILI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE VIRGINIA HEMMINGS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROKE ASSOCIATES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 20 CARNANTON ROAD LONDON E17 4DA | |
288a | DIRECTOR APPOINTED DR LALEH KHALILI | |
288b | APPOINTMENT TERMINATED DIRECTOR SADHANA SUTAR | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 01/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 5 COLLEGE MEWS ST ANN'S HILL LONDON SW18 2SJ | |
288b | APPOINTMENT TERMINATED DIRECTOR HELEN CROWLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DOROTHY GRIFFITHS | |
288a | DIRECTOR APPOINTED DR SADHANA SUTAR | |
288a | DIRECTOR APPOINTED DR CLARE VIRGINIA HEMMINGS | |
363a | ANNUAL RETURN MADE UP TO 01/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 46 WRENTHAM AVENUE LONDON NW10 3HA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 01/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 01/12/05 | |
363s | ANNUAL RETURN MADE UP TO 01/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 01/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 01/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 01/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/12/99 | |
363s | ANNUAL RETURN MADE UP TO 01/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 52 FEATHERSTONE STREET LONDON EC1Y 8RT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 01/12/97 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | ANNUAL RETURN MADE UP TO 01/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | ANNUAL RETURN MADE UP TO 01/12/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.45 | 8 |
MortgagesNumMortOutstanding | 0.27 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58141 - Publishing of learned journals
Creditors Due Within One Year | 2012-04-01 | £ 27,926 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEMINIST REVIEW LIMITED
Cash Bank In Hand | 2012-04-01 | £ 153,351 |
---|---|---|
Current Assets | 2012-04-01 | £ 153,351 |
Fixed Assets | 2012-04-01 | £ 622 |
Shareholder Funds | 2012-04-01 | £ 126,047 |
Tangible Fixed Assets | 2012-04-01 | £ 622 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58141 - Publishing of learned journals) as FEMINIST REVIEW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |