Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND
Company Information for

UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND

3 WHITEHALL COURT, LONDON, SW1A 2EL,
Company Registration Number
02885557
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About United Nations Association Of Great Britain And Northern Ireland
UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND was founded on 1994-01-07 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". United Nations Association Of Great Britain And Northern Ireland is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND
 
Legal Registered Office
3 WHITEHALL COURT
LONDON
SW1A 2EL
Other companies in SW1A
 
Filing Information
Company Number 02885557
Company ID Number 02885557
Date formed 1994-01-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-06-09 14:11:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND
Is this data useful to you?
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.

Company Officers of UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND

Current Directors
Officer Role Date Appointed
ANGIE PANKHANIA
Company Secretary 2015-05-21
NAIMA PIYA MURAD SIDDIQI
Director 2016-06-16
STEWART WOOD
Director 2016-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
NADIM AHMAD
Director 2010-07-03 2016-02-18
ANDREW MARK BOAKES
Director 2011-06-18 2016-02-18
ANTHONY STEPHEN DONNELLY
Company Secretary 2013-04-26 2015-05-21
CAROL HODSON
Company Secretary 2009-07-11 2013-04-26
SUSANNAH ANASTASI
Director 2010-03-06 2012-04-21
JANET MARLENE BLACKMAN
Director 2011-04-01 2012-04-21
RICHARD MAURICE TAYLOR BROADBENT
Director 2008-03-28 2012-04-21
NICOLAS BOUCHER
Director 2009-04-25 2010-03-27
ASHIHI BHATT
Director 2008-11-29 2009-10-01
AJAY GUNVANTRAI VASA
Company Secretary 2007-04-05 2009-07-11
ANDREW MARK BOAKES
Director 2004-04-04 2009-06-07
ASHISH JANARDAN BHATT
Director 2004-12-02 2008-03-28
JANET MARLENE BLACKMAN
Director 1994-04-11 2008-03-28
HARRY MICHAEL BLACKSHAW
Director 2005-06-04 2008-03-28
GILLIAN ANN BRIGGS
Director 1998-09-15 2008-03-28
RICHARD FREDERICK BARTLETT
Director 2004-04-02 2007-04-13
JOANNA LUCILLE BIRCH PHAURE
Director 2005-04-02 2007-04-13
OLLIVER JAMES SOUTHGATE
Company Secretary 2006-07-15 2007-04-05
AJAY GUNVANTRAI VASA
Company Secretary 2005-02-11 2006-07-15
THOMAS ARWYN EVANS
Director 2005-06-04 2006-04-21
LUCKSHAN ABEYSURIYA
Director 2005-06-04 2005-12-12
SHEILA ANN ASHTON
Director 2004-04-03 2005-05-01
STELLA BREW
Director 1995-06-03 2004-11-18
HAROLD STERN
Company Secretary 2003-04-25 2004-11-12
SHEILA ANN ASHTON
Director 1999-10-01 2004-04-02
PETER DAVID BANCROFT
Director 2001-04-20 2004-04-02
PETER BASIL SANDERS
Company Secretary 1995-06-03 2003-04-25
ANDREW MARK BOAKES
Director 1994-04-11 2002-06-08
SHEILA ANN ASHTON
Director 1995-06-03 1999-05-15
DAVID ANTHONY BARRS
Director 1995-06-03 1996-05-18
MALCOLM CHARLES HARPER
Company Secretary 1994-01-31 1995-07-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-07 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAIMA PIYA MURAD SIDDIQI ENVENTURES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
NAIMA PIYA MURAD SIDDIQI EXIMUS CAPITAL LIMITED Director 2010-12-13 CURRENT 1993-04-14 Active
NAIMA PIYA MURAD SIDDIQI EXIMUS REGISTRARS LIMITED Director 2006-06-16 CURRENT 1992-11-10 Active
STEWART WOOD HENDERSON DIVERSIFIED INCOME TRUST PLC Director 2017-02-23 CURRENT 2017-02-23 Liquidation
STEWART WOOD UNITED NATIONS ASSOCIATION - UK Director 2016-06-25 CURRENT 2011-10-26 Active
STEWART WOOD ENGLISH STAGE COMPANY LIMITED(THE) Director 2007-05-15 CURRENT 1954-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-05DS01Application to strike the company off the register
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MS FRANCES CLARE CHAMBERS
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NAIMA PIYA MURAD SIDDIQI
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-02-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-03-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BOAKES
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MS NAIMA PIYA MURAD SIDDIQI
2017-01-20AP01DIRECTOR APPOINTED LORD STEWART WOOD
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GREENSTOCK
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC POLLENTINE
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA IRVINE
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOAKES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NADIM AHMAD
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-08AR0107/01/16 ANNUAL RETURN FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HARROW
2015-06-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04TM02Termination of appointment of Anthony Stephen Donnelly on 2015-05-21
2015-06-04AP03Appointment of Mrs Angie Pankhania as company secretary on 2015-05-21
2015-02-25AR0107/01/15 ANNUAL RETURN FULL LIST
2014-04-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-26AR0107/01/14 ANNUAL RETURN FULL LIST
2013-05-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROL HODSON
2013-05-24AP03Appointment of Mr Anthony Stephen Donnelly as company secretary
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MULLIGAN
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-16AR0107/01/13 NO MEMBER LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GARI DONN
2012-07-11MEM/ARTSARTICLES OF ASSOCIATION
2012-07-11RES13MEMBERS TRANSFERRED.POSTS AWARDED HON MEMBERSHIP.BOARD OF CO.QUORUM NECESSARY 13/06/2012
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HALLAM
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HALLAM
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TYNA VAYALILKOLLATTU
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET BLACKMAN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SIEVE
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKENSON
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR EVANS
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROGERS
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALPESH PATEL
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROADBENT
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH ANASTASI
2012-02-20AR0107/01/12 NO MEMBER LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21RES13COMPANY BUSINESS 02/12/2011
2011-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL HODSON / 24/11/2011
2011-12-02AP01DIRECTOR APPOINTED MRS PATRICIA ANN IRVINE
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA HAYWARD
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET MARLENE BLACKMEN / 17/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNAH ANASTASI / 14/07/2011
2011-07-04AP01DIRECTOR APPOINTED MS JANET MARLENE BLACKMEN
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE GRADY
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FAWCETT
2011-07-01AP01DIRECTOR APPOINTED MS TYNA ANNA VAYALILKOLLATTU
2011-06-23AP01DIRECTOR APPOINTED MR ANDREW MARK BOAKES
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM AHMAD / 01/06/2011
2011-06-16AP01DIRECTOR APPOINTED MR MARC DAVID POLLENTINE
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM AHMAD / 03/03/2011
2011-01-13AR0107/01/11 NO MEMBER LIST
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NICHOLAS MARTIN / 09/12/2010
2010-12-09AP01DIRECTOR APPOINTED MR ROGER NICHOLAS MARTIN
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANNAY OF CHISWICK
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE GRANT
2010-12-06AP01DIRECTOR APPOINTED SIR JEREMY QUENTIN GREENSTOCK
2010-09-13AP01DIRECTOR APPOINTED MR PHILIP ADRIAN THOMAS MULLIGAN
2010-07-20AP01DIRECTOR APPOINTED MR NADIM AHMAD
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAWS
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA HAYWARD
2010-07-15AP01DIRECTOR APPOINTED MR STEPHEN PAUL HARROW
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAM KARUHANGA
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY FIELDING
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SLOAN
2010-06-18AP01DIRECTOR APPOINTED MRS JUDITH ISMAY FAWCETT
2010-04-13AP01DIRECTOR APPOINTED MISS ISABELLA MARIA LINNEA HAYWARD
2010-04-13AP01DIRECTOR APPOINTED MISS ISABELLA MARIA LINNEA HAYWARD
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BOUCHER
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-22AP01DIRECTOR APPOINTED MISS SUSANNAH ANASTASI
2010-03-22AP01DIRECTOR APPOINTED MR ALPESH BIPIN PATEL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND
Trademarks
We have not found any records of UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED NATIONS ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.