Company NameChandris Foundation Trustees Limited
Company StatusActive
Company Number01463763
CategoryPrivate Limited Company
Incorporation Date29 November 1979(44 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Richard Stanley Hanks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2008(28 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Clover Avenue Feering
Colchester
Essex
CO5 9GF
Secretary NameMr Richard Stanley Hanks
NationalityEnglish
StatusCurrent
Appointed01 June 2008(28 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Clover Avenue Feering
Colchester
Essex
CO5 9GF
Director NameMr Dimitri John Chandris
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(36 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Old Park Lane
London
W1K 1QT
Director NameMr Anthony Michael Chandris
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(36 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Old Park Lane
London
W1K 1QT
Director NameDavid John Smith
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address10 Strawberry Close
Tunbridge Wells
Kent
TN2 5PD
Director NameJohn Demetrius Chandris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(11 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowndes Place
London
SW1X 8DB
Director NameMichael Demetrius Chandris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(11 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ormonde Gate
London
SW3 4EU
Secretary NameDavid John Smith
NationalityBritish
StatusResigned
Appointed19 June 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address10 Strawberry Close
Tunbridge Wells
Kent
TN2 5PD
Director NameMr Robert Henry Hall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(14 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 May 2008)
RoleSecretary
Correspondence Address2 Burrow Hill Place
Bishopstoke
Eastleigh
Hampshire
SO50 6LT
Secretary NameMr Robert Henry Hall
NationalityBritish
StatusResigned
Appointed19 May 1994(14 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 May 2008)
RoleCompany Director
Correspondence Address2 Burrow Hill Place
Bishopstoke
Eastleigh
Hampshire
SO50 6LT

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Michael Demetrius Chandris
66.67%
Ordinary
1 at £1John Demetrius Chandris
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£197,867
Current Liabilities£197,864

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (10 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (11 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
2 February 2022Secretary's details changed for Mr Richard Stanley Hanks on 26 January 2022 (1 page)
2 February 2022Director's details changed for Mr Richard Stanley Hanks on 26 January 2022 (2 pages)
2 February 2022Director's details changed for Mr Richard Stanley Hanks on 26 January 2022 (2 pages)
24 November 2021Director's details changed for Mr Anthony Michael Chandris on 1 November 2021 (2 pages)
3 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
30 September 2021Notification of a person with significant control statement (2 pages)
20 September 2021Cessation of Anthony Michael Chandris as a person with significant control on 31 December 2020 (1 page)
20 September 2021Cessation of Dimitri John Chandris as a person with significant control on 31 December 2020 (1 page)
21 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
14 July 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 14 July 2020 (1 page)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
30 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 October 2016Full accounts made up to 31 December 2015 (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 May 2016Appointment of Mr Dimitri John Chandris as a director on 1 April 2016 (2 pages)
31 May 2016Appointment of Mr Dimitri John Chandris as a director on 1 April 2016 (2 pages)
31 May 2016Appointment of Mr Anthony Michael Chandris as a director on 1 April 2016 (2 pages)
31 May 2016Appointment of Mr Anthony Michael Chandris as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Michael Demetrius Chandris as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Michael Demetrius Chandris as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of John Demetrius Chandris as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of John Demetrius Chandris as a director on 31 March 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (6 pages)
12 October 2015Full accounts made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(6 pages)
27 July 2015Director's details changed for John Demetrius Chandris on 7 January 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(6 pages)
27 July 2015Director's details changed for John Demetrius Chandris on 7 January 2015 (2 pages)
27 July 2015Director's details changed for John Demetrius Chandris on 7 January 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (6 pages)
3 October 2014Full accounts made up to 31 December 2013 (6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (6 pages)
7 October 2013Full accounts made up to 31 December 2012 (6 pages)
5 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
1 October 2012Full accounts made up to 31 December 2011 (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (6 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 July 2010Registered office address changed from St Paul's House Warwick Lane London EC4P 4BN on 13 July 2010 (1 page)
13 July 2010Registered office address changed from St Paul's House Warwick Lane London EC4P 4BN on 13 July 2010 (1 page)
4 January 2010Full accounts made up to 31 December 2008 (6 pages)
4 January 2010Full accounts made up to 31 December 2008 (6 pages)
11 September 2009Return made up to 30/06/09; full list of members (4 pages)
11 September 2009Return made up to 30/06/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (6 pages)
2 November 2008Full accounts made up to 31 December 2007 (6 pages)
26 September 2008Return made up to 30/06/08; full list of members (4 pages)
26 September 2008Return made up to 30/06/08; full list of members (4 pages)
12 June 2008Appointment terminated director and secretary robert hall (1 page)
12 June 2008Director and secretary appointed richard stanley hanks (1 page)
12 June 2008Director and secretary appointed richard stanley hanks (1 page)
12 June 2008Appointment terminated director and secretary robert hall (1 page)
26 October 2007Full accounts made up to 31 December 2006 (6 pages)
26 October 2007Full accounts made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
7 September 2006Full accounts made up to 31 December 2005 (5 pages)
7 September 2006Full accounts made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 30/06/06; full list of members (7 pages)
1 August 2006Return made up to 30/06/06; full list of members (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (6 pages)
10 May 2005Full accounts made up to 31 December 2004 (6 pages)
12 November 2004Return made up to 30/06/04; full list of members (7 pages)
12 November 2004Return made up to 30/06/04; full list of members (7 pages)
26 July 2004Full accounts made up to 31 December 2003 (6 pages)
26 July 2004Full accounts made up to 31 December 2003 (6 pages)
6 November 2003Secretary's particulars changed;director's particulars changed (1 page)
6 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 July 2002Full accounts made up to 31 December 2001 (6 pages)
15 July 2002Full accounts made up to 31 December 2001 (6 pages)
10 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2002Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2002Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2001Full accounts made up to 31 December 2000 (5 pages)
25 April 2001Full accounts made up to 31 December 2000 (5 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (5 pages)
12 June 2000Full accounts made up to 31 December 1999 (5 pages)
2 September 1999Return made up to 30/06/99; full list of members (8 pages)
2 September 1999Return made up to 30/06/99; full list of members (8 pages)
20 June 1999Full accounts made up to 31 December 1998 (6 pages)
20 June 1999Full accounts made up to 31 December 1998 (6 pages)
1 May 1998Full accounts made up to 31 December 1997 (5 pages)
1 May 1998Full accounts made up to 31 December 1997 (5 pages)
9 October 1997Full accounts made up to 31 December 1996 (5 pages)
9 October 1997Full accounts made up to 31 December 1996 (5 pages)
23 July 1997Return made up to 30/06/97; no change of members (5 pages)
23 July 1997Return made up to 30/06/97; no change of members (5 pages)
14 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 1996Full accounts made up to 31 December 1995 (5 pages)
13 May 1996Full accounts made up to 31 December 1995 (5 pages)
29 November 1979Incorporation (25 pages)