Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANNE FRANK TRUST UK
Company Information for

ANNE FRANK TRUST UK

STAR HOUSE, 104-108 GRAFTON ROAD, LONDON, NW5 4BA,
Company Registration Number
02612141
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Anne Frank Trust Uk
ANNE FRANK TRUST UK was founded on 1991-05-17 and has its registered office in London. The organisation's status is listed as "Active". Anne Frank Trust Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANNE FRANK TRUST UK
 
Legal Registered Office
STAR HOUSE
104-108 GRAFTON ROAD
LONDON
NW5 4BA
Other companies in NW5
 
Charity Registration
Charity Number 1003279
Charity Address STAR HOUSE, 104-108 GRAFTON ROAD, KENTISH TOWN, LONDON, NW5 4BA
Charter THE ANNE FRANK TRUST DRAWS ON THE POWER OF ANNE FRANK'S LIFE AND DIARY TO CHALLENGE PREJUDICE AND REDUCE HATRED, ENCOURAGING PEOPLE TO EMBRACE POSITIVE ATTITUDES, RESPONSIBILITY AND RESPECT FOR OTHERS.
Filing Information
Company Number 02612141
Company ID Number 02612141
Date formed 1991-05-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB631600873  
Last Datalog update: 2023-11-06 17:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNE FRANK TRUST UK
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 ANNE FRANK TRUST UK

Current Directors
Officer Role Date Appointed
MARSHA SELWYN
Company Secretary 2008-12-31
DOMINIC ABRAMS
Director 2013-03-21
FIONA BRYDON
Director 2012-12-19
CAROLINE LUCY HOARE
Director 2012-12-19
BERNARD MAURICE HOWARD
Director 2016-06-21
HELEN YVONNE HYDE
Director 2017-03-23
DANIEL LOUIS MENDOZA
Director 2003-04-08
ISAAC ZACHARY MOCKTON
Director 2003-06-10
JOANNA BETH MYERSON
Director 2016-09-20
FRANCES WHITE
Director 2010-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SIMON CHOUEKE
Director 2015-03-24 2018-02-01
PETER OPPENHEIMER
Director 2005-12-13 2016-06-21
THEO GAVRIELIDES
Director 2010-06-10 2015-11-12
ADAM LEIGH
Director 2006-11-16 2013-12-19
GWENDA LYNNE BERRY
Director 2010-06-10 2013-06-25
RUSSELL ALEXANDER KANE
Director 2010-06-10 2012-11-28
ANN GERALDINE LIMB
Director 2006-09-21 2011-12-05
CHARLES EDWARD LORD
Director 2006-09-21 2009-06-20
ROSS PAUL WHITE
Company Secretary 2005-09-13 2008-12-31
TOM JUPP
Director 2001-09-01 2008-06-24
GILLIAN KLEIN
Director 1995-09-01 2007-07-02
IMRAN KHAN
Director 2003-04-08 2006-06-28
GILLIAN KAREN WALNES
Company Secretary 2000-03-17 2005-09-13
JACK ANTHONY MORRIS
Director 2000-02-17 2004-09-07
MICHAEL ARNOLD
Director 1995-09-01 2000-01-30
GORDON DANIEL HABEL
Company Secretary 1992-05-17 2000-01-20
GORDON DANIEL HABEL
Director 1992-05-17 2000-01-20
CLIVE ALLEN LAWTON
Director 1995-09-01 2000-01-16
MICHAEL AIDAN HUSSEY
Director 1996-03-01 1999-10-21
SHIRLEY MIRIAM DANIEL
Director 1991-07-16 1999-10-20
ANTONY ROBIN JEREMY KUSHNER
Director 1992-05-17 1999-10-20
DAVID GOLDSTEIN
Director 1992-05-17 1999-10-08
JACQUELINE GRYN
Director 1997-03-01 1997-12-12
DOUGLAS STEPHEN CHARING
Director 1991-07-16 1997-03-03
ALAN SCOTT BROWN
Director 1991-07-16 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHA SELWYN MYDAS DIGITAL PHOTOGRAPHY LTD Company Secretary 2008-08-11 CURRENT 2008-08-11 Dissolved 2016-09-27
CAROLINE LUCY HOARE ENDSLEIGH ENTERPRISES LIMITED Director 2013-11-11 CURRENT 1992-01-17 Dissolved 2015-11-10
BERNARD MAURICE HOWARD UNIQUE VENTURES HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-08 Active
HELEN YVONNE HYDE KAVANAH EDUCATION TRUST Director 2016-09-25 CURRENT 2016-08-04 Active - Proposal to Strike off
HELEN YVONNE HYDE HOLOCAUST EDUCATIONAL TRUST Director 2012-06-25 CURRENT 2001-04-27 Active
DANIEL LOUIS MENDOZA BEACHCORP DEVELOPMENTS LIMITED Director 1994-02-02 CURRENT 1994-02-02 Active
DANIEL LOUIS MENDOZA BEACHCORP PROPERTIES LIMITED Director 1991-07-29 CURRENT 1990-07-30 Active
ISAAC ZACHARY MOCKTON BUSINESS FINANCE AND PLANNING SHOP LTD Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2018-01-09
ISAAC ZACHARY MOCKTON THE BUSINESS PLANNING SHOP LTD Director 2006-04-18 CURRENT 2006-04-18 Liquidation
JOANNA BETH MYERSON MYERSON PICKERING CONSULTANCY LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-07-25

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
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JOANNA BETH MYERSON
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-29APPOINTMENT TERMINATED, DIRECTOR CAROLINE LUCY HOARE
2023-04-29CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-20AP01DIRECTOR APPOINTED MS RUTH SARAH BROOKS BARNETT
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-06-24AP03Appointment of Mr Thomas Asher as company secretary on 2022-03-14
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BRYDON
2022-06-24TM02Termination of appointment of Nina Pavitt on 2022-03-14
2021-08-27AP03Appointment of Mrs Nina Pavitt as company secretary on 2021-08-27
2021-08-27TM02Termination of appointment of Jonathan Bruck on 2021-08-27
2021-07-30AP01DIRECTOR APPOINTED MISS MIRANDA WAYLAND
2021-07-29AP01DIRECTOR APPOINTED MS ARETHA SHONA BANTON
2021-07-28AAMDAmended full accounts made up to 2020-12-31
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC ZACHARY MOCKTON
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-06CH01Director's details changed for Mr Jeffrey Kriek on 2020-02-06
2020-02-04AP01DIRECTOR APPOINTED MR JEFFREY KRIEK
2020-01-20PSC08Notification of a person with significant control statement
2020-01-13PSC07CESSATION OF DANIEL MENDOZA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08AP01DIRECTOR APPOINTED MR MIKE BETTLES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11AP01DIRECTOR APPOINTED MR PAUL AIDAN STEIN
2019-05-23AP03Appointment of Mr Jonathan Bruck as company secretary on 2019-05-23
2019-05-23TM02Termination of appointment of Marsha Selwyn on 2019-05-23
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-03-12AP01DIRECTOR APPOINTED MISS UZMA ZAHID
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN YVONNE HYDE
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026121410001
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GERRY ROBINSON
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON CHOUEKE
2017-07-17AP01DIRECTOR APPOINTED MS GERRY ROBINSON
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28AP01DIRECTOR APPOINTED DAME HELEN YVONNE HYDE
2016-10-07CC04Statement of company's objects
2016-10-07RES01ADOPT ARTICLES 07/10/16
2016-09-22AP01DIRECTOR APPOINTED MS JOANNA BETH MYERSON
2016-06-23AP01DIRECTOR APPOINTED MR BERNARD HOWARD
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER OPPENHEIMER
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2016-04-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10AUDAUDITOR'S RESIGNATION
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR THEO GAVRIELIDES
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MR MARK SIMON CHOUEKE
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR EVA MIMI SCHLOSS
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AR0117/05/14 NO MEMBER LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEIGH
2013-07-17AA31/12/12 TOTAL EXEMPTION FULL
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GWENDA BERRY
2013-05-20AR0117/05/13 NO MEMBER LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ABRAMS / 18/04/2013
2013-04-18AP01DIRECTOR APPOINTED MR DOMINIC ABRAMS
2013-01-11AP01DIRECTOR APPOINTED MS FIONA BRYDON
2013-01-08AP01DIRECTOR APPOINTED MRS CAROLINE LUCY HOARE
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KANE
2012-07-23AA31/12/11 TOTAL EXEMPTION FULL
2012-05-23AR0117/05/12 NO MEMBER LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN LIMB
2011-07-08AA31/12/10 TOTAL EXEMPTION FULL
2011-05-17AR0117/05/11 NO MEMBER LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC ZACHARY MOCKTON / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA MIMI SCHLOSS / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OPPENHEIMER / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LOUIS MENDOZA / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN GERALDINE LIMB / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEIGH / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALEXANDER KANE / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDA LYNNE BERRY / 17/05/2011
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE SEDGMORE
2010-08-16MEM/ARTSARTICLES OF ASSOCIATION
2010-08-16RES01ALTER ARTICLES 10/06/2010
2010-06-29AP01DIRECTOR APPOINTED DR THEO GAVRIELIDES
2010-06-28AP01DIRECTOR APPOINTED RUSSELL ALEXANDER KANE
2010-06-28AP01DIRECTOR APPOINTED MRS GWENDA LYNNE BERRY
2010-06-28AP01DIRECTOR APPOINTED FRANCES WHITE
2010-06-18AA31/12/09 TOTAL EXEMPTION FULL
2010-06-03AR0117/05/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA MIMI SCHLOSS / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OPPENHEIMER / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC ZACHARY MOCKTON / 17/05/2010
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA STERN
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JEDIDIAH WILSON
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARSHA SELWYN / 21/10/2009
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LORD
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANN LIMB / 09/06/2009
2009-06-09363aANNUAL RETURN MADE UP TO 17/05/09
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JEDIDIAH WILSON / 03/06/2009
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY ROSS WHITE
2009-01-07288aSECRETARY APPOINTED MARSHA SUZANNE SELWYN
2008-11-05288aDIRECTOR APPOINTED LYNNE SEDGMORE
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aANNUAL RETURN MADE UP TO 17/05/08
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR TOM JUPP
2007-09-10288bDIRECTOR RESIGNED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363(288)DIRECTOR RESIGNED
2007-07-23363sANNUAL RETURN MADE UP TO 17/05/07
2007-03-15288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363aANNUAL RETURN MADE UP TO 17/05/06
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANNE FRANK TRUST UK 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 ANNE FRANK TRUST UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ANNE FRANK TRUST UK's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANNE FRANK TRUST UK

Intangible Assets
Patents
We have not found any records of ANNE FRANK TRUST UK registering or being granted any patents
Domain Names

ANNE FRANK TRUST UK owns 1 domain names.

up-start.co.uk  

Trademarks
We have not found any records of ANNE FRANK TRUST UK registering or being granted any trademarks
Income
Government Income

Government spend with ANNE FRANK TRUST UK

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-09-29 GBP £500 Equipment and Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANNE FRANK TRUST UK 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 ANNE FRANK TRUST UK 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 ANNE FRANK TRUST UK 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.