Company Information for CAGE ADVOCACY UK LTD
PREMIER BUSINESS CENTRE, 47-49 PARK ROYAL ROAD, LONDON, NW10 7LQ,
|
Company Registration Number
06397573
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
CAGE ADVOCACY UK LTD | ||
Legal Registered Office | ||
PREMIER BUSINESS CENTRE 47-49 PARK ROYAL ROAD LONDON NW10 7LQ Other companies in WC1N | ||
Previous Names | ||
|
Company Number | 06397573 | |
---|---|---|
Company ID Number | 06397573 | |
Date formed | 2007-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 14:21:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADNAN RASHEED SIDDIQUI |
||
KASHAAN WAHEED BUTT |
||
ADNAN RASHEED SIDDIQUI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAGHIR HUSSAIN |
Director | ||
MOAZZAM BEGG |
Director | ||
SAGHIR HUSSAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORBURY MUSLIM CENTRE LTD | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR AZAD ALI | ||
AP01 | DIRECTOR APPOINTED MR AZAD ALI | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Adnan Rasheed Siddiqui on 2017-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM C/O Cageprisoners 27 Old Gloucester Street London WC1N 3XX | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/04/2014 | |
CERTNM | Company name changed cageprisoners LTD\certificate issued on 09/04/14 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR ADNAN RASHEED SIDDIQUI on 2013-10-22 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KASHAAN WAHEED BUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAGHIR HUSSAIN | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Adnan Rasheed Siddiqui on 2012-09-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR ADNAN RASHEED SIDDIQUI on 2012-09-04 | |
CH01 | Director's details changed for Mr Saghir Hussain on 2012-09-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOAZZAM BEGG | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR SAGHIR HUSSAIN | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 NO MEMBER LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 | |
AR01 | 12/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADNAN RASHEED SIDDIQUI / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOAZZAM BEGG / 12/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX | |
288b | APPOINTMENT TERMINATED DIRECTOR SAGHIR HUSSAIN | |
288a | DIRECTOR APPOINTED MOAZZAM BEGG | |
363a | ANNUAL RETURN MADE UP TO 12/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities
Creditors Due Within One Year | 2011-11-01 | £ 27,034 |
---|
Creditors and other liabilities
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 CAGE ADVOCACY UK LTD
Cash Bank In Hand | 2011-11-01 | £ 77,055 |
---|---|---|
Current Assets | 2011-11-01 | £ 90,355 |
Debtors | 2011-11-01 | £ 13,300 |
Fixed Assets | 2011-11-01 | £ 5,794 |
Shareholder Funds | 2011-11-01 | £ 69,115 |
Tangible Fixed Assets | 2011-11-01 | £ 3,145 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (84110 - General public administration activities) as CAGE ADVOCACY UK LTD are:
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. |