THE INSTITUTE FOR LAW ACCOUNTABILITY AND PEACE

THE INSTITUTE FOR LAW ACCOUNTABILITY AND PEACE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE INSTITUTE FOR LAW ACCOUNTABILITY AND PEACE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02526884
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INSTITUTE FOR LAW ACCOUNTABILITY AND PEACE?

    • Other education n.e.c. (85590) / Education

    Where is THE INSTITUTE FOR LAW ACCOUNTABILITY AND PEACE located?

    Registered Office Address
    67 Summerheath Road
    BN27 3DR Hailsham
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INSTITUTE FOR LAW ACCOUNTABILITY AND PEACE?

    Previous Company Names
    Company NameFromUntil
    INSTITUTE FOR LAW AND PEACEAug 01, 1990Aug 01, 1990

    What are the latest accounts for THE INSTITUTE FOR LAW ACCOUNTABILITY AND PEACE?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for THE INSTITUTE FOR LAW ACCOUNTABILITY AND PEACE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Termination of appointment of Rob Johan Adriaan Van Riet as a director on Jun 01, 2019

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Christine Rosemary Green as a director on Jan 21, 2018

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Jun 04, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Jun 04, 2016 no member list

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Jun 04, 2015 no member list

    6 pagesAR01

    Director's details changed for Mr Frank Jackson on Jul 02, 2015

    2 pagesCH01

    Registered office address changed from C/O George Farebrother 67 Summerheath Road Hailsham East Sussex BN27 3DR to 67 Summerheath Road Hailsham East Sussex BN27 3DR on Jul 02, 2015

    1 pagesAD01

    Who are the officers of THE INSTITUTE FOR LAW ACCOUNTABILITY AND PEACE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Frank
    11 Kingsmoor Road
    CM19 4HP Harlow
    Clematis Cottage
    Essex
    United Kingdom
    Director
    11 Kingsmoor Road
    CM19 4HP Harlow
    Clematis Cottage
    Essex
    United Kingdom
    United KingdomBritish152779330001
    MCCLUSKEY, James Michael
    St. Margarets Road
    TW1 2LN Twickenham
    3
    Mddx
    Director
    St. Margarets Road
    TW1 2LN Twickenham
    3
    Mddx
    United KingdomBritish152799720001
    MEHTA, Vijay
    157 Manor Road
    IG7 5PX Chigwell
    Essex
    Director
    157 Manor Road
    IG7 5PX Chigwell
    Essex
    United KingdomBritish72768540002
    FAREBROTHER, George Henry
    Summerheath Rd
    BN27 3DR Hailsham
    67
    Sussex
    United Kingdom
    Secretary
    Summerheath Rd
    BN27 3DR Hailsham
    67
    Sussex
    United Kingdom
    149698270001
    HEAD, David Henry George
    17 Herbert Street
    NW5 4HA London
    Secretary
    17 Herbert Street
    NW5 4HA London
    British15723740001
    MEHTA, Vijay
    157 Manor Road
    IG7 5PX Chigwell
    Essex
    Secretary
    157 Manor Road
    IG7 5PX Chigwell
    Essex
    British72768540002
    VAN HEURCK, Jan
    5 Phoenix House
    5 Waverley Road
    N8 9QU London
    Secretary
    5 Phoenix House
    5 Waverley Road
    N8 9QU London
    American70400690001
    ZELTER, Angela Christine
    Valley Farmhouse
    East Runton
    NR27 9PN Cromer
    Norfolk
    Secretary
    Valley Farmhouse
    East Runton
    NR27 9PN Cromer
    Norfolk
    British15723690001
    ARCHER, Colin Michael Lesingham
    41 Rue De Zurich
    International Peace Bureau
    Geneve
    Ch120-100
    Switzerland
    Director
    41 Rue De Zurich
    International Peace Bureau
    Geneve
    Ch120-100
    Switzerland
    British15723730002
    DAVIS, Susan Haines
    88 Antill Road
    E3 5BP London
    Director
    88 Antill Road
    E3 5BP London
    United KingdomBritish57473680001
    FAREBROTHER, George Henry
    67 Summerheath Road
    BN27 3DR Hailsham
    East Sussex
    Director
    67 Summerheath Road
    BN27 3DR Hailsham
    East Sussex
    United KingdomBritish71724730001
    GREEN, Christine Rosemary
    Goodall House
    Apartment 2, Goodall House Brook Street
    PE19 6BP St Neots
    Apartment 2
    United Kingdom
    Director
    Goodall House
    Apartment 2, Goodall House Brook Street
    PE19 6BP St Neots
    Apartment 2
    United Kingdom
    United KingdomBritish120738200004
    HEAD, David Henry George
    17 Herbert Street
    NW5 4HA London
    Director
    17 Herbert Street
    NW5 4HA London
    British15723740001
    MANSON, Robert Lewis
    Bryn-Y-Mor Parrog
    SA42 0RX Newport
    Dyfed
    Director
    Bryn-Y-Mor Parrog
    SA42 0RX Newport
    Dyfed
    British15723700001
    ROBERTS, John Charles De Villamar, Professor
    19 White Horses Way
    BN17 6NH Littlehampton
    West Sussex
    Director
    19 White Horses Way
    BN17 6NH Littlehampton
    West Sussex
    British78248170001
    STANTON, Edward James
    Smithy Cottage
    Witherslack
    LA11 6RW Grange Over Sands
    Cumbria
    Director
    Smithy Cottage
    Witherslack
    LA11 6RW Grange Over Sands
    Cumbria
    British15723710001
    STARKEY, Frederick Charles
    3 Llys Fammau
    Pantymwyn
    CH7 5EZ Mold
    Clwyd
    Director
    3 Llys Fammau
    Pantymwyn
    CH7 5EZ Mold
    Clwyd
    British15723720001
    VAN HEURCK, Jan
    5 Phoenix House
    5 Waverley Road
    N8 9QU London
    Director
    5 Phoenix House
    5 Waverley Road
    N8 9QU London
    American70400690001
    VAN RIET, Rob Johan Adriaan
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    United KingdomDutch171980090001

    What are the latest statements on persons with significant control for THE INSTITUTE FOR LAW ACCOUNTABILITY AND PEACE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0