Gateshead
NE8 1RY
Director Name | Mr Abdurrahman Muhammad Humble |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 1a Villa Place Gateshead Tyne And Wear NE8 1RY |
Director Name | Mr Basak Wali Omar |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 1a Villa Place Gateshead NE8 1RY |
Director Name | Mr Kirill Krymov |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London Greater London WC2H 9JQ |
Website | www.humblefoundation.org |
---|
Registered Address | 1a Villa Place Gateshead Tyne And Wear NE8 1RY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2,345 |
Cash | £2,362 |
Current Liabilities | £17 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
13 August 2020 | Change of details for Mr Basak Wali Omar as a person with significant control on 31 July 2020 (2 pages) |
---|---|
12 August 2020 | Director's details changed for Mr Basak Wali Omar on 31 July 2020 (2 pages) |
11 August 2020 | Change of details for Mr Basak Wali Omar as a person with significant control on 31 July 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
11 August 2020 | Director's details changed for Mr Basak Wali Omar on 31 July 2020 (2 pages) |
10 August 2020 | Termination of appointment of Kirill Krymov as a director on 31 July 2020 (1 page) |
10 August 2020 | Cessation of Kirill Krymov as a person with significant control on 31 July 2020 (1 page) |
8 August 2020 | Registered office address changed from 65 Acomb Crescent Newcastle upon Tyne NE3 2BD to 71-75 Shelton Street London Greater London WC2H 9JQ on 8 August 2020 (1 page) |
23 July 2020 | Director's details changed for Mr Timothy Michael Humble on 20 July 2020 (2 pages) |
23 July 2020 | Change of details for Mr Timothy Michael Humble as a person with significant control on 20 July 2020 (2 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Memorandum and Articles of Association (11 pages) |
26 November 2015 | Memorandum and Articles of Association (11 pages) |
26 November 2015 | Resolutions
|
17 August 2015 | Appointment of Mr Kirill Krymov as a director on 17 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Kirill Krymov as a director on 17 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
5 August 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
5 August 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 October 2014 | Director's details changed for Mr Timothy Michael Humble on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from 72 Skendleby Drive Central Grange, Kenton Bar Newcastle-upon-Tyne NE3 3GJ to 65 Acomb Crescent Newcastle upon Tyne NE3 2BD on 13 October 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Timothy Michael Humble on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from 72 Skendleby Drive Central Grange, Kenton Bar Newcastle-upon-Tyne NE3 3GJ to 65 Acomb Crescent Newcastle upon Tyne NE3 2BD on 13 October 2014 (1 page) |
10 July 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
10 July 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
10 July 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
9 July 2013 | Incorporation (19 pages) |
9 July 2013 | Incorporation (19 pages) |