Download leads from Nexok and grow your business. Find out more

Asylum Aid

Documents

Total Documents399
Total Pages1,903

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022
14 June 2023Confirmation statement made on 14 June 2023 with no updates
25 January 2023Appointment of Ms Ruth Tanner as a director on 1 December 2022
25 January 2023Appointment of Mr Yehia Nasr as a director on 1 December 2022
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 November 2022Memorandum and Articles of Association
9 November 2022Termination of appointment of Peter Reid as a director on 7 November 2022
9 November 2022Appointment of Ms Katharine Lorenz as a director on 7 November 2022
13 July 2022Total exemption full accounts made up to 31 December 2021
22 June 2022Confirmation statement made on 14 June 2022 with no updates
20 May 2022Memorandum and Articles of Association
20 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 February 2022Termination of appointment of Ian Scot Watt as a director on 16 February 2022
27 January 2022Appointment of Mr Constantine Partasides as a director on 5 January 2022
26 January 2022Appointment of Ms Elizabeth Anne Mottershaw as a director on 20 January 2022
26 January 2022Notification of a person with significant control statement
7 January 2022Cessation of John Matthew Scampion as a person with significant control on 14 December 2021
27 August 2021Cessation of Sile Reynolds as a person with significant control on 14 April 2021
27 August 2021Termination of appointment of Sile Reynolds as a director on 15 August 2021
25 June 2021Confirmation statement made on 14 June 2021 with no updates
16 June 2021Total exemption full accounts made up to 31 December 2020
10 February 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020
5 February 2021Accounts for a dormant company made up to 30 June 2020
5 November 2020Registered office address changed from Berol House 25 Ashley Road London N17 9LJ England to 15-20 Bruges Place Baynes Street London NW1 0TF on 5 November 2020
31 July 2020Appointment of Sir Nicolas Dusan Bratza as a director on 27 July 2020
31 July 2020Appointment of Mr John Matthew Scampion as a director on 27 July 2020
31 July 2020Notification of John Scampion as a person with significant control on 27 July 2020
31 July 2020Appointment of Mr Ian Scot Watt as a director on 27 July 2020
16 July 2020Appointment of Mr Peter Reid as a director on 9 July 2020
2 July 2020Confirmation statement made on 14 June 2020 with no updates
1 July 2020Cessation of Catherine Eva Robinson as a person with significant control on 1 January 2018
29 May 2020Cessation of Richard Mark Priestman as a person with significant control on 7 April 2020
29 May 2020Cessation of Vebi Kosumi as a person with significant control on 26 March 2020
29 May 2020Termination of appointment of Vebi Kosumi as a director on 26 March 2020
29 May 2020Termination of appointment of Richard Mark Priestman as a director on 7 April 2020
4 May 2020Accounts for a dormant company made up to 30 June 2019
12 August 2019Confirmation statement made on 14 June 2019 with no updates
29 November 2018Total exemption full accounts made up to 30 June 2018
14 June 2018Confirmation statement made on 14 June 2018 with no updates
7 June 2018Termination of appointment of Catherine Eva Robinson as a director on 7 June 2018
19 March 2018Total exemption full accounts made up to 30 June 2017
15 September 2017Full accounts made up to 30 June 2016
15 September 2017Full accounts made up to 30 June 2016
11 September 2017Termination of appointment of Gabriella Bettinga as a director on 11 September 2017
11 September 2017Cessation of Gabriella Bettiga as a person with significant control on 11 September 2017
11 September 2017Cessation of Gabriella Bettiga as a person with significant control on 11 September 2017
11 September 2017Termination of appointment of Gabriella Bettinga as a director on 11 September 2017
12 July 2017Notification of Vebi Kosumi as a person with significant control on 6 April 2016
12 July 2017Notification of Gabriella Bettiga as a person with significant control on 6 April 2016
12 July 2017Notification of Vebi Kosumi as a person with significant control on 6 April 2016
12 July 2017Confirmation statement made on 20 June 2017 with no updates
12 July 2017Notification of Gabriella Bettiga as a person with significant control on 6 April 2016
12 July 2017Notification of Catherine Robinson as a person with significant control on 6 April 2016
12 July 2017Notification of Sile Reynolds as a person with significant control on 6 April 2016
12 July 2017Notification of Richard Priestman as a person with significant control on 6 April 2016
12 July 2017Notification of Richard Priestman as a person with significant control on 6 April 2016
12 July 2017Registered office address changed from , Club Union House, 253-254 Upper Street, London, N1 1RY to Berol House 25 Ashley Road London N17 9LJ on 12 July 2017
12 July 2017Confirmation statement made on 20 June 2017 with no updates
12 July 2017Notification of Sile Reynolds as a person with significant control on 6 April 2016
12 July 2017Notification of Catherine Robinson as a person with significant control on 6 April 2016
12 July 2017Registered office address changed from , Club Union House, 253-254 Upper Street, London, N1 1RY to Berol House 25 Ashley Road London N17 9LJ on 12 July 2017
21 February 2017Termination of appointment of Catherine Allison Briddick as a director on 20 February 2017
21 February 2017Termination of appointment of Catherine Allison Briddick as a director on 20 February 2017
12 July 2016Termination of appointment of Janice Margaret Needham as a director on 11 July 2016
12 July 2016Termination of appointment of Timothy Andrew Ambrose Finch as a director on 11 July 2016
12 July 2016Termination of appointment of Michelle Dixon as a director on 11 July 2016
12 July 2016Termination of appointment of Timothy Andrew Ambrose Finch as a director on 11 July 2016
12 July 2016Termination of appointment of Janice Margaret Needham as a director on 11 July 2016
12 July 2016Termination of appointment of Michelle Dixon as a director on 11 July 2016
27 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016
27 June 2016Annual return made up to 20 June 2016 no member list
27 June 2016Termination of appointment of Anna Feuchtwang as a director on 25 November 2015
27 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016
27 June 2016Termination of appointment of Anna Feuchtwang as a director on 25 November 2015
27 June 2016Annual return made up to 20 June 2016 no member list
2 January 2016Full accounts made up to 31 March 2015
2 January 2016Full accounts made up to 31 March 2015
15 July 2015Annual return made up to 20 June 2015 no member list
15 July 2015Annual return made up to 20 June 2015 no member list
20 May 2015Termination of appointment of Sarita Godber as a director on 18 September 2014
20 May 2015Termination of appointment of Sarita Godber as a director on 18 September 2014
6 January 2015Full accounts made up to 31 March 2014
6 January 2015Full accounts made up to 31 March 2014
4 July 2014Annual return made up to 20 June 2014 no member list
4 July 2014Appointment of Ms Catherine Eva Robinson as a director
4 July 2014Termination of appointment of Barbara Marsh as a director
4 July 2014Annual return made up to 20 June 2014 no member list
4 July 2014Appointment of Ms Catherine Eva Robinson as a director
4 July 2014Termination of appointment of Barbara Marsh as a director
6 March 2014Director's details changed for Barbara Marsh on 5 March 2014
6 March 2014Director's details changed for Barbara Marsh on 5 March 2014
6 March 2014Director's details changed for Barbara Marsh on 5 March 2014
6 March 2014Director's details changed for Barbara Marsh on 5 March 2014
6 March 2014Director's details changed for Barbara Marsh on 5 March 2014
6 March 2014Director's details changed for Barbara Marsh on 5 March 2014
4 March 2014Appointment of Ms Sile Reynolds as a director
4 March 2014Appointment of Mr Vebi Kosumi as a director
4 March 2014Termination of appointment of Enver Solomon as a director
4 March 2014Termination of appointment of Enver Solomon as a director
4 March 2014Appointment of Mr Vebi Kosumi as a director
4 March 2014Appointment of Ms Sile Reynolds as a director
4 March 2014Termination of appointment of Graham Denholm as a director
4 March 2014Termination of appointment of Graham Denholm as a director
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2013Memorandum and Articles of Association
13 December 2013Statement of company's objects
13 December 2013Memorandum and Articles of Association
13 December 2013Statement of company's objects
19 November 2013Full accounts made up to 31 March 2013
19 November 2013Full accounts made up to 31 March 2013
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 November 2013Statement of company's objects
5 November 2013Statement of company's objects
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 June 2013Annual return made up to 20 June 2013 no member list
20 June 2013Annual return made up to 20 June 2013 no member list
26 April 2013Appointment of Ms Anna Feuchtwang as a director
26 April 2013Appointment of Ms Anna Feuchtwang as a director
24 April 2013Termination of appointment of Tyrone Silcott as a director
24 April 2013Termination of appointment of Annie Mcdowall as a director
24 April 2013Termination of appointment of Anne Mcdowall as a secretary
24 April 2013Termination of appointment of Anne Mcdowall as a secretary
24 April 2013Termination of appointment of Tyrone Silcott as a director
24 April 2013Termination of appointment of Annie Mcdowall as a director
10 October 2012Full accounts made up to 31 March 2012
10 October 2012Full accounts made up to 31 March 2012
11 July 2012Appointment of Ms Janice Margaret Needham as a director
11 July 2012Annual return made up to 20 June 2012 no member list
11 July 2012Appointment of Mr Richard Mark Priestman as a director
11 July 2012Termination of appointment of Tony Samuel as a director
11 July 2012Appointment of Mr Richard Mark Priestman as a director
11 July 2012Termination of appointment of Nat Ehigie-Obano as a director
11 July 2012Termination of appointment of Tony Samuel as a director
11 July 2012Annual return made up to 20 June 2012 no member list
11 July 2012Appointment of Ms Janice Margaret Needham as a director
11 July 2012Termination of appointment of Nat Ehigie-Obano as a director
21 November 2011Full accounts made up to 31 March 2011
21 November 2011Full accounts made up to 31 March 2011
14 July 2011Annual return made up to 20 June 2011 no member list
14 July 2011Annual return made up to 20 June 2011 no member list
13 July 2011Appointment of Ms Gabriella Bettinga as a director
13 July 2011Appointment of Dr Sarita Godber as a director
13 July 2011Appointment of Ms Gabriella Bettinga as a director
13 July 2011Termination of appointment of Sarah Kyambi as a director
13 July 2011Appointment of Dr Sarita Godber as a director
13 July 2011Termination of appointment of Sarah Kyambi as a director
1 November 2010Full accounts made up to 31 March 2010
1 November 2010Full accounts made up to 31 March 2010
30 June 2010Director's details changed for Barbara Marsh on 20 June 2010
30 June 2010Director's details changed for Nat John Ehigie-Obano on 20 June 2010
30 June 2010Director's details changed for Dr Sarah Kyambi on 20 June 2010
30 June 2010Director's details changed for Annie Mcdowall on 20 June 2010
30 June 2010Annual return made up to 20 June 2010 no member list
30 June 2010Annual return made up to 20 June 2010 no member list
30 June 2010Director's details changed for Mr Tyrone Silcott on 20 June 2010
30 June 2010Director's details changed for Graham Denholm on 20 June 2010
30 June 2010Director's details changed for Nat John Ehigie-Obano on 20 June 2010
30 June 2010Director's details changed for Tony Samuel on 20 June 2010
30 June 2010Director's details changed for Catherine Allison Briddick on 20 June 2010
30 June 2010Director's details changed for Catherine Allison Briddick on 20 June 2010
30 June 2010Director's details changed for Ms Michelle Dixon on 20 June 2010
30 June 2010Director's details changed for Annie Mcdowall on 20 June 2010
30 June 2010Director's details changed for Graham Denholm on 20 June 2010
30 June 2010Director's details changed for Ms Michelle Dixon on 20 June 2010
30 June 2010Director's details changed for Enver Solomon on 20 June 2010
30 June 2010Director's details changed for Dr Sarah Kyambi on 20 June 2010
30 June 2010Director's details changed for Mr Tyrone Silcott on 20 June 2010
30 June 2010Director's details changed for Enver Solomon on 20 June 2010
30 June 2010Director's details changed for Tony Samuel on 20 June 2010
30 June 2010Director's details changed for Barbara Marsh on 20 June 2010
27 April 2010Section 519 ceasing to hold office
27 April 2010Section 519 ceasing to hold office
4 November 2009Full accounts made up to 31 March 2009
4 November 2009Full accounts made up to 31 March 2009
26 September 2009Director appointed barbara marsh logged form
26 September 2009Director appointed timothy andrew ambrose finch logged form
26 September 2009Director appointed barbara marsh logged form
26 September 2009Director appointed timothy andrew ambrose finch logged form
16 September 2009Annual return made up to 21/07/09
16 September 2009Director appointed barbara marsh
16 September 2009Director appointed nat john ehigie-obano logged form
16 September 2009Director appointed timothy andrew ambrose finch
16 September 2009Director appointed nat john ehigie-obano logged form
16 September 2009Director appointed barbara marsh
16 September 2009Annual return made up to 21/07/09
16 September 2009Director appointed timothy andrew ambrose finch
28 August 2009Appointment terminated director azim el hassan
28 August 2009Director appointed nat john ehigie-obano
28 August 2009Appointment terminated director mary salinsky
28 August 2009Appointment terminated director mary salinsky
28 August 2009Director appointed nat john ehigie-obano
28 August 2009Appointment terminated director azim el hassan
3 October 2008Full accounts made up to 31 March 2008
3 October 2008Full accounts made up to 31 March 2008
11 August 2008Annual return made up to 20/06/08
11 August 2008Annual return made up to 20/06/08
8 August 2008Appointment terminated director jen corlew
8 August 2008Appointment terminated director ariel spigelman
8 August 2008Appointment terminated director jen corlew
8 August 2008Appointment terminated director ariel spigelman
8 August 2008Appointment terminated director jonathan ellis
8 August 2008Director appointed ms michelle dixon
8 August 2008Director appointed ms michelle dixon
8 August 2008Appointment terminated director rimmindeep bedi
8 August 2008Appointment terminated director jonathan ellis
8 August 2008Appointment terminated director rimmindeep bedi
3 January 2008Full accounts made up to 31 March 2007
3 January 2008Full accounts made up to 31 March 2007
4 October 2007Director resigned
4 October 2007New secretary appointed
4 October 2007New director appointed
4 October 2007Annual return made up to 20/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
4 October 2007New director appointed
4 October 2007Director resigned
4 October 2007New director appointed
4 October 2007Director resigned
4 October 2007Director resigned
4 October 2007New director appointed
4 October 2007Director resigned
4 October 2007Director resigned
4 October 2007New director appointed
4 October 2007Annual return made up to 20/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
4 October 2007New director appointed
4 October 2007New secretary appointed
18 September 2007New director appointed
18 September 2007New director appointed
18 September 2007New director appointed
18 September 2007New director appointed
18 September 2007New director appointed
18 September 2007New director appointed
3 April 2007Registered office changed on 03/04/07 from: 28 commercial street, london, E1 6LS
3 April 2007Registered office changed on 03/04/07 from: 28 commercial street london E1 6LS
9 January 2007Full accounts made up to 31 March 2006
9 January 2007Full accounts made up to 31 March 2006
10 October 2006Annual return made up to 20/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006Annual return made up to 20/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
10 October 2006New director appointed
10 October 2006New director appointed
17 January 2006New director appointed
17 January 2006New director appointed
1 November 2005New director appointed
1 November 2005New director appointed
1 November 2005New director appointed
1 November 2005New director appointed
1 November 2005New director appointed
1 November 2005New director appointed
1 November 2005New director appointed
1 November 2005New director appointed
2 September 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
2 September 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
12 August 2005Full accounts made up to 31 March 2005
12 August 2005Full accounts made up to 31 March 2005
8 October 2004Full accounts made up to 31 March 2004
8 October 2004Full accounts made up to 31 March 2004
20 July 2004Annual return made up to 20/06/04
  • 363(288) ‐ Director resigned
20 July 2004Annual return made up to 20/06/04
  • 363(288) ‐ Director resigned
13 October 2003Full accounts made up to 31 March 2003
13 October 2003Full accounts made up to 31 March 2003
1 October 2003New director appointed
1 October 2003Annual return made up to 20/06/03
1 October 2003New director appointed
1 October 2003New director appointed
1 October 2003New director appointed
1 October 2003New director appointed
1 October 2003Annual return made up to 20/06/03
1 October 2003New director appointed
16 August 2002Full accounts made up to 31 March 2002
16 August 2002Full accounts made up to 31 March 2002
4 July 2002Director resigned
4 July 2002Director resigned
4 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Director's particulars changed
4 July 2002New director appointed
4 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Director's particulars changed
4 July 2002New director appointed
26 February 2002Director resigned
26 February 2002Director resigned
14 February 2002New director appointed
14 February 2002New director appointed
14 February 2002New director appointed
14 February 2002New director appointed
17 December 2001New secretary appointed
17 December 2001Secretary resigned;director resigned
17 December 2001Director resigned
17 December 2001Director resigned
17 December 2001Director resigned
17 December 2001New director appointed
17 December 2001New secretary appointed
17 December 2001New director appointed
17 December 2001New director appointed
17 December 2001Secretary resigned;director resigned
17 December 2001New director appointed
17 December 2001New director appointed
17 December 2001New director appointed
17 December 2001Director resigned
15 November 2001Full accounts made up to 31 March 2001
15 November 2001Full accounts made up to 31 March 2001
10 October 2001New director appointed
10 October 2001Annual return made up to 20/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
10 October 2001Annual return made up to 20/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
10 October 2001New director appointed
10 October 2001Director resigned
10 October 2001Director resigned
10 August 2000Registered office changed on 10/08/00 from: 57 mapledene road london E8 3JW
10 August 2000Registered office changed on 10/08/00 from: 57 mapledene road, london, E8 3JW
1 August 2000Full accounts made up to 31 March 2000
1 August 2000Full accounts made up to 31 March 2000
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
28 July 2000Director resigned
28 July 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
28 July 2000New director appointed
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000New director appointed
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000Director resigned
7 September 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director's particulars changed
7 September 1999New director appointed
7 September 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director's particulars changed
7 September 1999New director appointed
16 August 1999Full accounts made up to 31 March 1999
16 August 1999Full accounts made up to 31 March 1999
2 September 1998Full accounts made up to 31 March 1998
2 September 1998Full accounts made up to 31 March 1998
12 May 1998New director appointed
12 May 1998New director appointed
14 November 1997New director appointed
14 November 1997New director appointed
2 November 1997New director appointed
2 November 1997New director appointed
31 October 1997Full accounts made up to 31 March 1997
31 October 1997Full accounts made up to 31 March 1997
24 October 1997Director resigned
24 October 1997Director resigned
24 October 1997Director resigned
24 October 1997Director resigned
24 October 1997Director resigned
24 October 1997Director resigned
23 September 1997Annual return made up to 20/06/97
23 September 1997Annual return made up to 20/06/97
2 September 1997Director resigned
2 September 1997Director resigned
31 July 1997New director appointed
31 July 1997New director appointed
24 July 1997Director resigned
24 July 1997Director resigned
30 April 1997New director appointed
30 April 1997New director appointed
30 April 1997New director appointed
30 April 1997New director appointed
15 April 1997Registered office changed on 15/04/97 from: 103 borough high street london SE1 1NN
15 April 1997Registered office changed on 15/04/97 from: 103 borough high street, london, SE1 1NN
26 October 1996Full accounts made up to 31 March 1996
26 October 1996Full accounts made up to 31 March 1996
23 September 1996Director resigned
23 September 1996Annual return made up to 20/06/96
23 September 1996Annual return made up to 20/06/96
23 September 1996Director resigned
30 August 1996New secretary appointed;new director appointed
30 August 1996Director resigned
30 August 1996New director appointed
30 August 1996Director resigned
30 August 1996New director appointed
30 August 1996New director appointed
30 August 1996Director resigned
30 August 1996Director resigned
30 August 1996New director appointed
30 August 1996New director appointed
30 August 1996New director appointed
30 August 1996New secretary appointed;new director appointed
20 November 1995Full accounts made up to 31 March 1995
20 November 1995Full accounts made up to 31 March 1995
9 October 1995Secretary resigned
9 October 1995Secretary resigned
27 July 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director's particulars changed
27 July 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director's particulars changed
5 July 1995Director resigned
5 July 1995Director resigned
20 June 1990Incorporation
20 June 1990Incorporation
Sign up now to grow your client base. Plans & Pricing