Anne Frank Trust Uk LONDON


Anne Frank Trust Uk started in year 1991 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02612141. The Anne Frank Trust Uk company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at Star House. Postal code: NW5 4BA. Since 2001-08-21 Anne Frank Trust Uk is no longer carrying the name Anne Frank Educational Trust Uk.

At the moment there are 9 directors in the the company, namely Nicola C., Ruth B. and Miranda W. and others. In addition one secretary - Thomas A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anne Frank Trust Uk Address / Contact

Office Address Star House
Office Address2 104-108 Grafton Road
Town London
Post code NW5 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02612141
Date of Incorporation Fri, 17th May 1991
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Nicola C.

Position: Director

Appointed: 13 December 2023

Ruth B.

Position: Director

Appointed: 28 April 2022

Thomas A.

Position: Secretary

Appointed: 14 March 2022

Miranda W.

Position: Director

Appointed: 28 July 2021

Aretha B.

Position: Director

Appointed: 28 July 2021

Jeffrey K.

Position: Director

Appointed: 03 February 2020

Mike B.

Position: Director

Appointed: 04 December 2019

Uzma Z.

Position: Director

Appointed: 28 February 2019

Bernard H.

Position: Director

Appointed: 21 June 2016

Dominic A.

Position: Director

Appointed: 21 March 2013

Nina P.

Position: Secretary

Appointed: 27 August 2021

Resigned: 14 March 2022

Paul S.

Position: Director

Appointed: 03 June 2019

Resigned: 08 February 2022

Jonathan B.

Position: Secretary

Appointed: 23 May 2019

Resigned: 27 August 2021

Gerry R.

Position: Director

Appointed: 29 June 2017

Resigned: 12 April 2018

Helen H.

Position: Director

Appointed: 23 March 2017

Resigned: 09 January 2019

Joanna M.

Position: Director

Appointed: 20 September 2016

Resigned: 21 September 2023

Mark C.

Position: Director

Appointed: 24 March 2015

Resigned: 01 February 2018

Fiona B.

Position: Director

Appointed: 19 December 2012

Resigned: 28 October 2021

Caroline H.

Position: Director

Appointed: 19 December 2012

Resigned: 19 December 2022

Gwenda B.

Position: Director

Appointed: 10 June 2010

Resigned: 25 June 2013

Theo G.

Position: Director

Appointed: 10 June 2010

Resigned: 12 November 2015

Frances W.

Position: Director

Appointed: 10 June 2010

Resigned: 27 August 2020

Russell K.

Position: Director

Appointed: 10 June 2010

Resigned: 28 November 2012

Marsha S.

Position: Secretary

Appointed: 31 December 2008

Resigned: 23 May 2019

Lynne S.

Position: Director

Appointed: 24 June 2008

Resigned: 21 February 2011

Adam L.

Position: Director

Appointed: 16 November 2006

Resigned: 19 December 2013

Charles L.

Position: Director

Appointed: 21 September 2006

Resigned: 20 June 2009

Ann L.

Position: Director

Appointed: 21 September 2006

Resigned: 05 December 2011

Peter O.

Position: Director

Appointed: 13 December 2005

Resigned: 21 June 2016

Jedidiah W.

Position: Director

Appointed: 03 November 2005

Resigned: 11 February 2010

Ross W.

Position: Secretary

Appointed: 13 September 2005

Resigned: 31 December 2008

Brenda S.

Position: Director

Appointed: 01 November 2004

Resigned: 11 March 2010

Isaac M.

Position: Director

Appointed: 10 June 2003

Resigned: 27 August 2020

Daniel M.

Position: Director

Appointed: 08 April 2003

Resigned: 13 December 2023

Imran K.

Position: Director

Appointed: 08 April 2003

Resigned: 28 June 2006

Tom J.

Position: Director

Appointed: 01 September 2001

Resigned: 24 June 2008

Robin R.

Position: Director

Appointed: 01 September 2001

Resigned: 14 December 2004

Gillian W.

Position: Secretary

Appointed: 17 March 2000

Resigned: 13 September 2005

Hans W.

Position: Director

Appointed: 15 March 2000

Resigned: 01 February 2002

Jack M.

Position: Director

Appointed: 17 February 2000

Resigned: 07 September 2004

Jacqueline G.

Position: Director

Appointed: 01 March 1997

Resigned: 12 December 1997

Michael H.

Position: Director

Appointed: 01 March 1996

Resigned: 21 October 1999

Michael A.

Position: Director

Appointed: 01 September 1995

Resigned: 30 January 2000

Gillian K.

Position: Director

Appointed: 01 September 1995

Resigned: 02 July 2007

Clive L.

Position: Director

Appointed: 01 September 1995

Resigned: 16 January 2000

Gordon H.

Position: Director

Appointed: 17 May 1992

Resigned: 20 January 2000

Antony K.

Position: Director

Appointed: 17 May 1992

Resigned: 20 October 1999

David G.

Position: Director

Appointed: 17 May 1992

Resigned: 08 October 1999

Douglas C.

Position: Director

Appointed: 16 July 1991

Resigned: 03 March 1997

Eva S.

Position: Director

Appointed: 16 July 1991

Resigned: 18 September 2014

William W.

Position: Director

Appointed: 16 July 1991

Resigned: 09 December 1992

Alan B.

Position: Director

Appointed: 16 July 1991

Resigned: 09 December 1992

Shirley D.

Position: Director

Appointed: 16 July 1991

Resigned: 20 October 1999

David S.

Position: Director

Appointed: 17 May 1991

Resigned: 21 July 2003

Gillian W.

Position: Director

Appointed: 17 May 1991

Resigned: 24 March 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Daniel Mendoza from London, England. The abovementioned PSC is classified as "a limited", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Daniel Mendoza

Star House 104-108 Grafton Road, London, NW5 4BA, England

Legal authority Limited By Guarantee
Legal form Limited
Notified on 17 May 2017
Ceased on 13 January 2020
Nature of control: significiant influence or control

Company previous names

Anne Frank Educational Trust Uk August 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand316 678326 244
Current Assets491 174444 905
Debtors174 496118 661
Net Assets Liabilities341 131282 820
Other Debtors174 496118 661
Property Plant Equipment19 88511 006
Other
Accumulated Depreciation Impairment Property Plant Equipment446 746455 625
Average Number Employees During Period2727
Cost Sales1 596 6931 286 998
Creditors169 928173 091
Fixed Assets19 88511 006
Gross Profit Loss92 017-58 312
Increase From Depreciation Charge For Year Property Plant Equipment 8 879
Net Current Assets Liabilities321 246271 814
Operating Profit Loss92 017-58 312
Profit Loss On Ordinary Activities After Tax92 017-58 312
Profit Loss On Ordinary Activities Before Tax92 017-58 312
Property Plant Equipment Gross Cost466 631466 631
Total Assets Less Current Liabilities341 131282 820
Trade Creditors Trade Payables169 928173 091
Turnover Revenue1 688 7101 228 686

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 12th, October 2023
Free Download (46 pages)

Company search

Advertisements