INSTITUTE FOR CITIZENSHIP

INSTITUTE FOR CITIZENSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINSTITUTE FOR CITIZENSHIP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02684596
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INSTITUTE FOR CITIZENSHIP?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is INSTITUTE FOR CITIZENSHIP located?

    Registered Office Address
    c/o LEGAL FIRST
    1 Albion Close
    W2 2AT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTITUTE FOR CITIZENSHIP?

    Previous Company Names
    Company NameFromUntil
    THE INSTITUTE FOR CITIZENSHIP STUDIESFeb 05, 1992Feb 05, 1992

    What are the latest accounts for INSTITUTE FOR CITIZENSHIP?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for INSTITUTE FOR CITIZENSHIP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Legal First as a secretary on Sep 26, 2012

    2 pagesAP04

    Termination of appointment of Graeme Roy Brister as a secretary on Sep 26, 2012

    1 pagesTM02

    Termination of appointment of John Kenelm Zealley as a director on Sep 25, 2012

    1 pagesTM01

    Termination of appointment of Frederick Rignold Hyde-Chambers as a director on Sep 25, 2012

    1 pagesTM01

    Termination of appointment of Paul Edward Adamson as a director on Sep 25, 2012

    1 pagesTM01

    Registered office address changed from Clifford's Inn Fetter Lane London EC4A 1BZ United Kingdom on Sep 26, 2012

    1 pagesAD01

    Annual return made up to Jan 25, 2012 no member list

    6 pagesAR01

    Termination of appointment of Zandria Pauncefort as a secretary on Nov 30, 2011

    1 pagesTM02

    Termination of appointment of Zandria Pauncefort as a director on Oct 31, 2011

    1 pagesTM01

    Appointment of Mr Graeme Roy Brister as a secretary on Nov 01, 2011

    2 pagesAP03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Oct 31, 2011

    17 pagesAA

    Previous accounting period shortened from Dec 31, 2011 to Oct 31, 2011

    3 pagesAA01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2010

    23 pagesAA

    Annual return made up to Jan 25, 2011 no member list

    7 pagesAR01

    Secretary's details changed for Zandria Pauncefort on Jan 30, 2010

    2 pagesCH03

    Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on Jan 25, 2011

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2009

    23 pagesAA

    Annual return made up to Jan 25, 2010 no member list

    5 pagesAR01

    Director's details changed for Frederick Rignold Hyde-Chambers on Jan 25, 2010

    2 pagesCH01

    Director's details changed for Graeme Roy Brister on Jan 25, 2010

    2 pagesCH01

    Who are the officers of INSTITUTE FOR CITIZENSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL FIRST
    Albion Close
    W2 2AT London
    1
    England
    Secretary
    Albion Close
    W2 2AT London
    1
    England
    Legal FormUNINCORPORATED PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityENGLISH
    172372570001
    BRISTER, Graeme Roy
    1 Albion Close
    W2 2AT London
    Director
    1 Albion Close
    W2 2AT London
    United KingdomBritish54920270002
    BRISTER, Graeme Roy
    Albion Close
    W2 2AT London
    1
    United Kingdom
    Secretary
    Albion Close
    W2 2AT London
    1
    United Kingdom
    170604800001
    DRAKE, Andrew Nicholas
    61 Brook Street
    W1K 4BL London
    Secretary
    61 Brook Street
    W1K 4BL London
    British48185570001
    PAUNCEFORT, Zandria
    Bray Street
    Avebury
    SN8 1RA Marlborough
    Swan House
    Wiltshire
    England
    Secretary
    Bray Street
    Avebury
    SN8 1RA Marlborough
    Swan House
    Wiltshire
    England
    British82966460002
    TALBOT, Jenny
    Chelsea Cottage
    ME13 0AA Faversham
    Kent
    Secretary
    Chelsea Cottage
    ME13 0AA Faversham
    Kent
    British102191490001
    TUCKER, Anneli
    5 Clonmel Road
    SW6 5BL London
    Secretary
    5 Clonmel Road
    SW6 5BL London
    British57181920004
    ADAMSON, Paul Edward
    11 Avenue Juliette
    FOREIGN Brussels
    1180
    Belgium
    Director
    11 Avenue Juliette
    FOREIGN Brussels
    1180
    Belgium
    BelgiumBritish151891070001
    ATKINSON, William Samuel, Sir
    128 Conway Road
    N14 7BJ London
    Director
    128 Conway Road
    N14 7BJ London
    EnglandBritish68997680001
    BLYTHE, Christopher
    Bumbles Folly
    Forest Road
    SL5 8QF Ascot
    Berkshire
    Director
    Bumbles Folly
    Forest Road
    SL5 8QF Ascot
    Berkshire
    United KingdomBritish71051010003
    BLYTHE, Patrick Timothy
    102 Harbord Street
    Fulham
    SW6 6PH London
    Director
    102 Harbord Street
    Fulham
    SW6 6PH London
    EnglandBritish122479540001
    BUNDRED, Stephen
    3 Colebrooke Row
    Islington
    N1 8DB London
    Director
    3 Colebrooke Row
    Islington
    N1 8DB London
    EnglandBritish34241410002
    CHARTRES, Richard, The Reverend Professor
    21 Vincent Square
    SW1P 2NA London
    Director
    21 Vincent Square
    SW1P 2NA London
    British36592960001
    CLARKE, Michael Gilbert, Professor
    Millington House
    15 Lansdowne Crescent
    WR3 8JE Worcester
    Director
    Millington House
    15 Lansdowne Crescent
    WR3 8JE Worcester
    United KingdomBritish12610440002
    CONSTABLE, Deborah Lucy Lane
    41 Mereworth Road
    TN4 9DL Tunbridge Wells
    Kent
    Director
    41 Mereworth Road
    TN4 9DL Tunbridge Wells
    Kent
    British48384190001
    COUSSINS, Jean, Baroness
    15 Cressida Road
    N19 3JN London
    Director
    15 Cressida Road
    N19 3JN London
    United KingdomBritish41448340002
    DHALIWAL, Spinder, Dr
    16 Rose Park Close
    UB4 9AT Hayes
    Middlesex
    Director
    16 Rose Park Close
    UB4 9AT Hayes
    Middlesex
    British69585320001
    DONOVAN, Charles Edward
    65 Moss Lane
    HA5 3AZ Pinner
    Middlesex
    Director
    65 Moss Lane
    HA5 3AZ Pinner
    Middlesex
    British23511890001
    GIDOOMAL, Balram
    The Causeway
    SM2 5RS Sutton
    14
    Surrey
    Director
    The Causeway
    SM2 5RS Sutton
    14
    Surrey
    EnglandBritish971660001
    HOWLEY, John Anthony
    20 The Heath
    WD7 7DF Radlett
    Hertfordshire
    Director
    20 The Heath
    WD7 7DF Radlett
    Hertfordshire
    British24243500001
    HYDE-CHAMBERS, Frederick Rignold
    Iabp
    14 Great College Street
    SW1P 3RX London
    Director
    Iabp
    14 Great College Street
    SW1P 3RX London
    United KingdomBritish44182250003
    KNOX, William James
    2 Moorfield Road
    PA19 1DD Gourock
    Director
    2 Moorfield Road
    PA19 1DD Gourock
    ScotlandBritish201130003
    LAWTON, Denis, Professor
    Laun House Laundry Lane
    EN9 2DY Nazeing
    Essex
    Director
    Laun House Laundry Lane
    EN9 2DY Nazeing
    Essex
    British48026710002
    LEWIS, Martyn John Dudley
    35 Campden Hill Road
    Kensington
    W8 7DX London
    Director
    35 Campden Hill Road
    Kensington
    W8 7DX London
    British7277990001
    MANZIE, Stella Gordon
    29 Heritage Court
    Gibbet Hill
    CV4 7HD Coventry
    Director
    29 Heritage Court
    Gibbet Hill
    CV4 7HD Coventry
    British60904430004
    MINTON, Kenneth Joseph
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    Director
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    United KingdomBritish513690001
    PAUNCEFORT, Zandria
    Flat 14
    63 West Smithfield
    EC1A 9DY London
    Director
    Flat 14
    63 West Smithfield
    EC1A 9DY London
    United KingdomBritish82966460002
    PHILLIPS, Mark Trevor
    11 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    Director
    11 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    British33399420002
    RAINE, John Watson, Professor
    Gresham Lodge
    133 West Malvern Road
    WR14 4NG West Malvern
    Worcestershire
    Director
    Gresham Lodge
    133 West Malvern Road
    WR14 4NG West Malvern
    Worcestershire
    British76050420001
    RIGGS, David George
    18 Alloa Road
    SE8 5AJ London
    Director
    18 Alloa Road
    SE8 5AJ London
    English19923590001
    SALMON, Margaret
    16 Box Lane
    HP3 0DJ Hemel Hempstead
    Hertfordshire
    Director
    16 Box Lane
    HP3 0DJ Hemel Hempstead
    Hertfordshire
    United KingdomBritish20606250001
    SAMUEL, Gillian Patricia
    6 Christchurch House
    Caxton Street
    SW1H 0PX London
    Director
    6 Christchurch House
    Caxton Street
    SW1H 0PX London
    British68538400001
    SARKIS, Angela
    17 Becmead Avenue
    HA3 8HD Kenton
    Middlesex
    Director
    17 Becmead Avenue
    HA3 8HD Kenton
    Middlesex
    UkBritish148837880001
    SHEBBEARE, Thomas Andrew, Sir
    16 Sutton Wick Lane
    Drayton
    OX14 4HJ Abingdon
    Oxfordshire
    Director
    16 Sutton Wick Lane
    Drayton
    OX14 4HJ Abingdon
    Oxfordshire
    EnglandBritish12511510001
    SHUTT OF GREETLAND, David Trevor, Lord Shutt Of Greetland
    Woodfield 197 Saddleworth Road
    Greetland
    HX4 8LZ Halifax
    West Yorkshire
    Director
    Woodfield 197 Saddleworth Road
    Greetland
    HX4 8LZ Halifax
    West Yorkshire
    EnglandBritish77981610001

    Does INSTITUTE FOR CITIZENSHIP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 19, 2005
    Delivered On Aug 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 23, 2005Registration of a charge (395)

    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