QUINTIN KYNASTON TRUST - LONDON


Overview

QUINTIN KYNASTON TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from LONDON ENGLAND and has the status: Dissolved - no longer trading.
QUINTIN KYNASTON TRUST was incorporated 12 years ago on 07/10/2011 and has the registered number: 07802563. The accounts status is FULL.

QUINTIN KYNASTON TRUST - LONDON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2017

Registered Office

QUINTIN KYNASTON
LONDON
NW8 0NL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR SOMAIYA FATIMA SIDDIQI British Director 2013-12-08 CURRENT
MR IAN JAMES ATKINSON Secretary 2016-03-24 CURRENT
MR MICHAL CHUDY Feb 1982 British Director 2015-05-18 CURRENT
MR WALTER EDUARDO CASTRO Jun 1953 British Director 2012-06-18 CURRENT
MR MOUHAMMED CHOUKEIR Feb 1977 British Director 2015-05-18 CURRENT
MR BRIAN THOMAS DALY Aug 1961 British Director 2013-07-07 CURRENT
PATRICK LEES Oct 1954 British Director 2011-10-07 CURRENT
TWLA MICHELLE HOWSE Jul 1962 British Director 2013-06-10 CURRENT
MR ALEX GEORGE ATHERTON May 1972 British Director 2014-01-01 CURRENT
AHMAD SHAH TURAN Nov 1965 British Director 2013-06-10 CURRENT
MS MIRIAM CELINA SMITH Jun 1968 British Director 2015-02-23 CURRENT
MR PETER ASHLEY FREEMAN Mar 1945 British Director 2013-12-08 UNTIL 2017-01-30 RESIGNED
MR LUCIAN ARTHUR BOYD HARTE Secretary 2014-09-01 UNTIL 2016-03-24 RESIGNED
RICHARD GRAHAM HUNT Secretary 2011-10-07 UNTIL 2014-08-25 RESIGNED
MS JOSEPHINE MAHAFFEY Oct 1946 British Director 2013-12-08 UNTIL 2014-10-13 RESIGNED
MR ANDREW THOMAS GOUCHER Secretary 2014-08-01 UNTIL 2014-08-01 RESIGNED
ANDREW JAMES HAVERY Jun 1969 British Director 2011-10-07 UNTIL 2014-12-01 RESIGNED
MR NIA BARAKA IMARA Jan 1968 British Director 2013-06-10 UNTIL 2015-04-23 RESIGNED
MR BERNARD MCVEIGH Jan 1981 British Director 2013-01-20 UNTIL 2014-06-03 RESIGNED
MR MICHAEL KEVIN O'CONNOR Nov 1950 British Director 2012-05-20 UNTIL 2014-09-06 RESIGNED
MS ANNE MARIE WOLFE Jul 1945 British Director 2013-12-08 UNTIL 2015-11-05 RESIGNED
DEREK ALEXANDER WOOD Oct 1937 British Director 2011-10-07 UNTIL 2013-07-19 RESIGNED
SHARON WORTHINGTON Dec 1958 Canadian Director 2011-10-07 UNTIL 2012-08-31 RESIGNED
MARTIN STONE May 1970 British Director 2011-10-07 UNTIL 2017-09-30 RESIGNED
JOANNA SHUTER Jan 1961 British Director 2011-10-07 UNTIL 2013-05-31 RESIGNED
JEAN ROWE Oct 1941 British Director 2011-10-07 UNTIL 2013-07-19 RESIGNED
MS ANGEL SAMUEL Oct 1955 British Director 2011-11-01 UNTIL 2014-07-06 RESIGNED
COUNCILLOR BARBARA JOAN GRAHAME Aug 1933 British Director 2011-10-07 UNTIL 2016-01-12 RESIGNED
SUSAN ELIZABETH BETNEY Nov 1941 British Director 2011-10-07 UNTIL 2013-05-31 RESIGNED
HASSAN DAHDOUH Oct 1969 British Director 2011-10-07 UNTIL 2013-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Patrick Francis Lees 2016-04-06 10/1954 London   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Dr Somaiya Fatima Siddiqi 2016-04-06 7/1966 London   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Mouhammed Choukeir 2016-04-06 2/1977 London   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Alex George Atherton 2016-04-06 5/1972 London   Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
34-36 MAIDA VALE LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CAMDEN COMMUNITY LAW CENTRE LONDON ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
HARINGEY EDUCATION BUSINESS PARTNERSHIP LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
FIA EUROPE LONDON Dissolved... FULL 94110 - Activities of business and employers membership organizations
LATIN AMERICA TRADE LINK (UK) LIMITED LONDON Active DORMANT 99999 - Dormant Company
13 ETON AVENUE LIMITED Active DORMANT 98000 - Residents property management
THE ATTLEE CENTRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP LONDON Active TOTAL EXEMPTION FULL 85600 - Educational support services
TANGLED FEET LIMITED HERTFORD ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
13 ALMA SQUARE FREEHOLD LIMITED LONDON Active DORMANT 98000 - Residents property management
LEBANESE INTERNATIONAL FINANCE EXECUTIVES LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
AGILE MOMENTS LTD LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BUILDING HOPE LONDON Dissolved... TOTAL EXEMPTION FULL 55202 - Youth hostels
HUB MAKE LAB CIC LONDON ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
ADVOCATES INTERNATIONAL LIMITED LONDON Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
INTERNATIONAL ADVOCACY ACADEMY LONDON Active DORMANT 85590 - Other education n.e.c.
EAT AT 123 LIMITED LONDON Active DORMANT 56210 - Event catering activities
ED TECH COMMERCE LTD LONDON UNITED KINGDOM Active -... DORMANT 85590 - Other education n.e.c.
23 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis