UNLOCK DEMOCRACY - LONDON


Company Profile Company Filings

Overview

UNLOCK DEMOCRACY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON UNITED KINGDOM and has the status: Active.
UNLOCK DEMOCRACY was incorporated 34 years ago on 08/11/1989 and has the registered number: 02440899. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

UNLOCK DEMOCRACY - LONDON

This company is listed in the following categories:
94920 - Activities of political organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

55 BROADWAY
LONDON
SW1H 0BB
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CHARTER 88 (until 02/05/2008)
CHARTER 88 (until 02/05/2008)

Confirmation Statements

Last Statement Next Statement Due
23/04/2023 07/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN FRANCIS CARTER Dec 1974 British Director 2012-07-07 CURRENT
MR SIMON HOWARD Secretary 2019-12-18 CURRENT
STEPHEN GOSLING Apr 1965 British Director 2020-07-20 CURRENT
MR STUART CLARK HILL Dec 1950 British Director 2020-07-20 CURRENT
LUKE WILLIAMS Mar 2001 British Director 2020-07-20 CURRENT
MR JACOB WEBB Sep 1994 British Director 2020-07-04 CURRENT
MS JESSICA CLARA METHERINGHAM Apr 1983 British Director 2018-07-16 CURRENT
HENRY ROBIN ANDERSON British Secretary 2004-07-01 UNTIL 2005-12-31 RESIGNED
MS ALISON GAY ROSEN Secretary 1992-10-27 UNTIL 1995-09-01 RESIGNED
MS LOUISE MARGARET ALEXANDER Aug 1964 British Secretary 2000-02-28 UNTIL 2003-03-07 RESIGNED
HELEN CLOSE Aug 1978 British Director 2020-07-20 UNTIL 2022-07-02 RESIGNED
MISS RACHEL COLLINSON Jul 1978 British Director 2016-06-24 UNTIL 2022-07-02 RESIGNED
MS JENNIFER CRONIN Jan 1946 British Director 2016-06-24 UNTIL 2018-07-16 RESIGNED
GEORGINA FRANCES CRUDDAS Apr 1945 British Director 1993-06-15 UNTIL 1994-07-26 RESIGNED
PROFESSOR LORD CURRIE OF MARYLEBONE DAVID ANTHONY CURRIE Dec 1946 British Director 1994-01-01 UNTIL 1999-04-26 RESIGNED
PAUL BRYAN DALEY Oct 1969 British Director 2020-10-01 UNTIL 2021-09-02 RESIGNED
COLIN GORDON DARRACOTT May 1949 British Director 1994-11-22 UNTIL 1995-08-31 RESIGNED
MR PETER DAVIDSON Apr 1956 British Director 2006-07-10 UNTIL 2012-07-07 RESIGNED
RAYMOND ERNEST SHEATH May 1941 British Secretary RESIGNED
BERNARD KNIGHT Jul 1959 Secretary 2006-01-01 UNTIL 2007-01-10 RESIGNED
WAYNE HILTON MYERS Nov 1963 Secretary 1995-09-01 UNTIL 1995-11-17 RESIGNED
MR IAN DRIVER Aug 1956 British Director 2017-03-11 UNTIL 2022-07-02 RESIGNED
MS ALEXANDRA EMMA RUNSWICK Oct 1977 British Secretary 2007-01-10 UNTIL 2019-12-18 RESIGNED
DOLAPO FOLASHADE TEWOGBADE Jun 1972 Secretary 2003-03-08 UNTIL 2004-06-30 RESIGNED
MR STEPHEN JOHN BROWN Oct 1964 British Secretary 1996-01-03 UNTIL 2000-02-28 RESIGNED
CLLR ANDREW DOUGLAS BURNS Dec 1963 British Director 1999-03-26 UNTIL 2000-01-24 RESIGNED
MARCUS CAIN Jul 1997 British Director 2020-07-20 UNTIL 2022-07-02 RESIGNED
MR ANTONY JOLYON FROST Aug 1958 British Director 2022-07-02 UNTIL 2022-09-03 RESIGNED
DR ANDREW BLICK Jun 1973 British Director 2010-02-24 UNTIL 2020-07-20 RESIGNED
DR ROSEMARY BECHLER Nov 1951 British Director 2012-07-07 UNTIL 2014-06-28 RESIGNED
CATHERINE ZENA BEARDER Jan 1949 British Director 2020-07-20 UNTIL 2022-09-03 RESIGNED
KAREN REED BARTLETT Jun 1975 British Director 2002-05-13 UNTIL 2004-01-16 RESIGNED
ANTHONY HAROLD BARNETT Nov 1942 British Director RESIGNED
MS ELIIZABETH CARLTON Jan 1955 British Director 2012-07-07 UNTIL 2014-06-28 RESIGNED
RONALD EDWARD BAILEY Mar 1943 British Director 2005-04-13 UNTIL 2006-07-10 RESIGNED
HENRY ROBIN ANDERSON British Director 2004-04-24 UNTIL 2005-12-31 RESIGNED
HENRY ROBIN ANDERSON British Director 2006-07-10 UNTIL 2008-04-17 RESIGNED
MR VICTOR FREDERICK ANDERSON Feb 1952 British Director 2018-07-16 UNTIL 2019-06-24 RESIGNED
MR CHRISTOPHER CARRIGAN Jun 1964 British Director 2012-07-07 UNTIL 2014-04-22 RESIGNED
ALAN WILLIAM DEBENHAM Sep 1940 British Director 2008-04-17 UNTIL 2016-01-16 RESIGNED
DEBORAH ANNE CHAY Jan 1959 Australian Director 2004-07-14 UNTIL 2008-04-17 RESIGNED
PAUL FARTHING Aug 1966 British Director 1999-03-26 UNTIL 2006-07-10 RESIGNED
COUNCILLOR JOHN FERGUSON Jul 1943 British Director 2018-07-16 UNTIL 2020-07-20 RESIGNED
MS NINA FISHMAN May 1946 British Director 2008-04-17 UNTIL 2009-12-05 RESIGNED
MR JOHN SYRETT FRANGLEN Nov 1982 British Director 2019-07-11 UNTIL 2022-07-02 RESIGNED
MS DEBORAH ANNE CHAY Jan 1959 Irish Director 2016-07-16 UNTIL 2020-07-20 RESIGNED
MS LISA FRENCH Mar 1987 British Director 2016-06-24 UNTIL 2018-07-16 RESIGNED
MR PETER JOHN FACEY Jun 1967 British Director 2005-04-13 UNTIL 2008-04-17 RESIGNED
DR ROSEMARY BECHLER Nov 1951 British Director 2008-04-17 UNTIL 2010-02-24 RESIGNED
MR PHILIP MICHAEL DAVIS May 1954 British Director 2014-06-28 UNTIL 2016-06-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RODELL PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
INTERNATIONAL ALERT LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
COMMUNITY FIRST OXFORDSHIRE WITNEY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
INTERNATIONAL FUND FOR ANIMAL WELFARE (IFAW) LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
MAKE VOTES COUNT RICKMANSWORTH ENGLAND Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
PRODIGIO LIMITED BATH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GREENWICH WALDORF SCHOOL INITIATIVE ROYAL ARSENAL Active SMALL 85200 - Primary education
GEORGIAN HOUSE (BATH) MANAGEMENT COMPANY LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OPENDEMOCRACY LIMITED LONDON Active SMALL 58190 - Other publishing activities
INPUT CONSTRUCTION LIMITED BRISTOL Dissolved... MICRO ENTITY 43390 - Other building completion and finishing
OPENTRUST CAMBRIDGE Active SMALL 85590 - Other education n.e.c.
THE POVERTY AND ENVIRONMENT TRUST CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ANDERSON ACCOUNTING LIMITED WARMINSTER ENGLAND Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
OXFORDSHIRE DRAMA WARDROBE COLLECTION WANTAGE ENGLAND Active MICRO ENTITY 85520 - Cultural education
THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
CHAOS DESIGN CONSULTANTS LIMITED BATH ... TOTAL EXEMPTION SMALL 9305 - Other service activities n.e.c.
RON BAILEY LIMITED SAXMUNDHAM ENGLAND Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
NEW POLITICS NETWORK LIMITED LONDON UNITED KINGDOM Active DORMANT 94920 - Activities of political organizations
EUROPE FOR SCOTS LTD OXFORD ENGLAND Active MICRO ENTITY 94920 - Activities of political organizations

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - UNLOCK DEMOCRACY 2016-01-01 31-03-2015 £67,272 Cash £81,721 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON PROJECTS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
NEW POLITICS NETWORK LIMITED LONDON UNITED KINGDOM Active DORMANT 94920 - Activities of political organizations
ROSWELL COMMERCIAL LIMITED LONDON ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
JAMES WELLESLEY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery
LONDON PROJECTS HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ROSWELL INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
HUGHTIN PROPERTIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ROSWELL INDUSTRIAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
GREATER LONDON ESTATES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate