Background WavePink WaveYellow Wave

ASYLUM SUPPORT APPEALS PROJECT (04763838)

ASYLUM SUPPORT APPEALS PROJECT (04763838) is an active UK company. incorporated on 14 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ASYLUM SUPPORT APPEALS PROJECT has been registered for 22 years. Current directors include BUNGWE, Tatenda, FIELD, Susan Rennie, GREENER, Imogen and 7 others.

Company Number
04763838
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 May 2003
Age
22 years
Address
Studio 11&12 Container City Building, London, E14 0FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BUNGWE, Tatenda, FIELD, Susan Rennie, GREENER, Imogen, HACKER, Rebecca, ISMAIL, Haris, KUCZYNSKA, Marion, MPONELA, Loraine Masiya, OGHANNA, Maryam, SAKI, Mahdi, SYED, Shakir Niaz Ahmed
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASYLUM SUPPORT APPEALS PROJECT

ASYLUM SUPPORT APPEALS PROJECT is an active company incorporated on 14 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ASYLUM SUPPORT APPEALS PROJECT was registered 22 years ago.(SIC: 69102)

Status

active

Active since 22 years ago

Company No

04763838

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 14 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Studio 11&12 Container City Building 48 Trinity Buoy Wharf London, E14 0FN,

Previous Addresses

Anchorage House 2 Clove Crescent East India Dock London E14 2BE
From: 8 July 2014To: 28 July 2016
C/O Asylum Support Appeals Project Oxford House Derbyshire Street Bethnal Green London E2 6HG
From: 21 February 2011To: 8 July 2014
18 Barclay Road Croydon Surrey CR0 1JN
From: 14 May 2003To: 21 February 2011
Timeline

56 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Mar 15
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BUNGWE, Tatenda

Active
Container City Building, LondonE14 0FN
Born July 1989
Director
Appointed 24 Nov 2025

FIELD, Susan Rennie

Active
Container City Building, LondonE14 0FN
Born February 1985
Director
Appointed 24 Nov 2025

GREENER, Imogen

Active
Container City Building, LondonE14 0FN
Born May 1991
Director
Appointed 22 Feb 2022

HACKER, Rebecca

Active
Container City Building, LondonE14 0FN
Born January 1993
Director
Appointed 24 Nov 2024

ISMAIL, Haris

Active
Container City Building, LondonE14 0FN
Born September 1992
Director
Appointed 24 Nov 2025

KUCZYNSKA, Marion

Active
Container City Building, LondonE14 0FN
Born June 1969
Director
Appointed 21 Nov 2018

MPONELA, Loraine Masiya

Active
Container City Building, LondonE14 0FN
Born January 1974
Director
Appointed 04 Dec 2019

OGHANNA, Maryam

Active
Container City Building, LondonE14 0FN
Born March 1990
Director
Appointed 04 Dec 2019

SAKI, Mahdi

Active
Container City Building, LondonE14 0FN
Born June 1979
Director
Appointed 28 Apr 2022

SYED, Shakir Niaz Ahmed

Active
Container City Building, LondonE14 0FN
Born December 1981
Director
Appointed 23 May 2024

BORKUM, Stefanie

Resigned
EC1Y
Secretary
Appointed 14 May 2003
Resigned 08 Jan 2007

GARRATT, Dave

Resigned
Container City Building, LondonE14 0FN
Secretary
Appointed 18 Mar 2015
Resigned 19 Nov 2024

OHTANI, Eiri

Resigned
Derbyshire Street, LondonE2 6HG
Secretary
Appointed 23 Feb 2012
Resigned 15 May 2012

OHTANI, Eiri

Resigned
CR0
Secretary
Appointed 05 Dec 2006
Resigned 27 Oct 2009

SEDDON, Genevieve

Resigned
Container City Building, LondonE14 0FN
Secretary
Appointed 18 Mar 2015
Resigned 02 Oct 2019

SWEENEY, Roseanne

Resigned
Derbyshire Street, LondonE2 6HG
Secretary
Appointed 19 Jan 2010
Resigned 26 Apr 2012

ADAMS, Noeleen Christine

Resigned
SW17
Born December 1948
Director
Appointed 14 May 2003
Resigned 31 May 2009

BAIG, Mobushra

Resigned
IG11
Born March 1980
Director
Appointed 11 Feb 2005
Resigned 16 Nov 2005

BALL, Joana

Resigned
NW5
Born December 1990
Director
Appointed 20 May 2015
Resigned 17 May 2017

BORKUM, Stefanie

Resigned
Derbyshire Street, LondonE2 6HG
Born August 1960
Director
Appointed 14 May 2003
Resigned 27 Feb 2012

CHADHA, Rita

Resigned
E15
Born September 1972
Director
Appointed 23 Aug 2006
Resigned 17 Nov 2008

CUTLER, Sarah Miriam

Resigned
39b Josephine Avenue, LondonSW2 2JY
Born December 1975
Director
Appointed 08 Oct 2007
Resigned 17 Nov 2008

DARDAGAN, Maria Rosario

Resigned
33 Cornwall Gardens, LondonSW7 4AP
Born October 1960
Director
Appointed 04 Oct 2006
Resigned 31 Oct 2009

EAST, Alison

Resigned
W12
Born September 1963
Director
Appointed 13 Jun 2007
Resigned 08 Dec 2010

FANCOTT, Nancy

Resigned
37 Archway Street, LondonSW13 0AS
Born December 1963
Director
Appointed 01 Jun 2004
Resigned 07 Jul 2007

GASKIN, Jessica

Resigned
Container City Building, LondonE14 0FN
Born December 1988
Director
Appointed 03 Apr 2019
Resigned 15 Jul 2020

GOLLO, Onike

Resigned
The Stables, Buckhurst HillIG9 5RQ
Born November 1981
Director
Appointed 26 Mar 2013
Resigned 25 Nov 2015

GOTTARDO, Carolina

Resigned
Container City Building, LondonE14 0FN
Born March 1970
Director
Appointed 12 Nov 2010
Resigned 31 Mar 2017

HAFEEZ, Zain

Resigned
Container City Building, LondonE14 0FN
Born November 1995
Director
Appointed 28 Apr 2022
Resigned 18 Jul 2023

JAMNEJAD, Maziar

Resigned
2 Clove Crescent, LondonE14 2BE
Born May 1984
Director
Appointed 28 Jun 2012
Resigned 18 Mar 2015

KELLEY, Nancy Miranda

Resigned
123 First Avenue, LondonE12 6AL
Born February 1973
Director
Appointed 04 Jul 2006
Resigned 13 Jun 2007

LORENZ, Katharine Rachel Clare

Resigned
Container City Building, LondonE14 0FN
Born September 1977
Director
Appointed 09 Dec 2010
Resigned 20 Oct 2017

MACKENZIE, Alasdair Hamish

Resigned
Container City Building, LondonE14 0FN
Born October 1966
Director
Appointed 17 May 2017
Resigned 19 Nov 2024

MAHSOORI, Zinat

Resigned
HA8
Born August 1958
Director
Appointed 18 Nov 2008
Resigned 08 Dec 2010

MOYO, Duduzile Nomonde

Resigned
IG1
Born June 1975
Director
Appointed 14 May 2003
Resigned 21 Sept 2004
Fundings
Financials
Latest Activities

Filing History

160

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts Amended With Accounts Type Small
4 January 2023
AAMDAAMD
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 April 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Termination Director Company
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Statement Of Companys Objects
16 December 2013
CC04CC04
Resolution
16 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts Amended With Accounts Type Full
23 November 2010
AAMDAAMD
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Auditors Resignation Company
19 August 2009
AUDAUD
Legacy
27 May 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 December 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
287Change of Registered Office
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
225Change of Accounting Reference Date
Incorporation Company
14 May 2003
NEWINCIncorporation