Blewbury
Didcot
Oxon
OX11 9ED
Director Name | Stewart Keith Riddick |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1998(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Box Lane Boxmoor Hemel Hempstead Herts HP3 0DJ |
Director Name | Guy Warters Jackson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2009(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Culmington Road Ealing London W13 9NR |
Director Name | Robert Pascall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 119 Esmond Road London W4 1JE |
Secretary Name | David Charles Townsend Bickers |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2013(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Director Name | Patrick Peter Colum Barthropp |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 9 Grove Place Lymington Hampshire SO41 3SS |
Director Name | Air Vice Marshal James Edgar Johnson |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 1993) |
Role | Retired |
Correspondence Address | The Old Hall Rezher Hambleton Oakham Rutland SK17 8SJ |
Director Name | Lord Marmaduke James Hussey Of North Bradley |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | Flat 15 47 Courtfield Road London SW7 4DB |
Director Name | Lord Arnold Goodman |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 February 1995) |
Role | Solicitor |
Correspondence Address | 9-11 Fulwood Place Grays Inn London SW1Y 5EJ |
Director Name | Sir Hugh Spencer Lisle Dundas |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1993) |
Role | Chairman Cancer Relief Macmillan Fund |
Correspondence Address | 55 Iverna Court London W8 6TS |
Director Name | Air Vice Marshall Sir Dennis Crowley-Milling |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 1996) |
Role | Raf (Retired) |
Correspondence Address | Church Cottages North Creake Fakenham Norfolk NR21 9JJ |
Director Name | David Charles Townsend Bickers |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15b Fairlawn Grove Chiswick W4 5EL |
Director Name | Mr Frank Harry Baker |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Banker (Retired) |
Correspondence Address | 3 The Close Sidcup Kent DA14 4QX |
Secretary Name | Charles Anthony Slingsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 28 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrowby Court 1 Harrowby Street London W1H 5FA |
Secretary Name | Mr Frank Harry Baker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 1994) |
Role | Retired Chief Bank Manager |
Correspondence Address | 3 The Close Sidcup Kent DA14 4QX |
Director Name | Mr Leonard Charles Softley |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 February 1999) |
Role | Company Director |
Correspondence Address | 25 Sandringham Road Northampton NN1 5NA |
Director Name | Christopher James Flind |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 November 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 79 Exeter House Putney Heath London SW15 3TQ |
Director Name | Rt Hon Sir Nicholas Paul Scott |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 January 2005) |
Role | Retired Government Minister |
Correspondence Address | 12 Anhalt Road London SW11 4NX |
Secretary Name | Keith Delderfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 May 2013) |
Role | Administrator |
Correspondence Address | 45 Dundale Road Tring Hertfordshire HP23 5BU |
Website | douglasbaderfoundation.com |
---|---|
Telephone | 020 87488884 |
Telephone region | London |
Registered Address | Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £193,500 |
Net Worth | £184,966 |
Cash | £203,243 |
Current Liabilities | £23,731 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
23 June 2023 | Total exemption full accounts made up to 31 October 2022 (26 pages) |
---|---|
27 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 October 2021 (26 pages) |
10 May 2022 | Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 (1 page) |
4 May 2022 | Registered office address changed from 10 st. Bride Street London EC4A 4AD to 69 Carter Lane Carter Lane London EC4V 5EQ on 4 May 2022 (1 page) |
25 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
25 February 2022 | Secretary's details changed for David Charles Townsend Bickers on 24 February 2022 (1 page) |
2 June 2021 | Total exemption full accounts made up to 31 October 2020 (29 pages) |
26 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 October 2019 (22 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (22 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 October 2017 (26 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
24 July 2017 | Full accounts made up to 31 October 2016 (28 pages) |
24 July 2017 | Full accounts made up to 31 October 2016 (28 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
25 February 2016 | Annual return made up to 21 February 2016 no member list (6 pages) |
25 February 2016 | Annual return made up to 21 February 2016 no member list (6 pages) |
3 January 2016 | Total exemption full accounts made up to 31 October 2015 (20 pages) |
3 January 2016 | Total exemption full accounts made up to 31 October 2015 (20 pages) |
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (19 pages) |
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (19 pages) |
12 March 2015 | Annual return made up to 21 February 2015 no member list (6 pages) |
12 March 2015 | Annual return made up to 21 February 2015 no member list (6 pages) |
25 March 2014 | Total exemption full accounts made up to 31 October 2013 (18 pages) |
25 March 2014 | Total exemption full accounts made up to 31 October 2013 (18 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
24 February 2014 | Annual return made up to 21 February 2014 no member list (6 pages) |
24 February 2014 | Annual return made up to 21 February 2014 no member list (6 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (19 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (19 pages) |
6 June 2013 | Appointment of David Charles Townsend Bickers as a secretary (3 pages) |
6 June 2013 | Appointment of David Charles Townsend Bickers as a secretary (3 pages) |
6 June 2013 | Termination of appointment of Keith Delderfield as a secretary (2 pages) |
6 June 2013 | Appointment of Robert Pascall as a director (3 pages) |
6 June 2013 | Termination of appointment of Keith Delderfield as a secretary (2 pages) |
6 June 2013 | Termination of appointment of David Bickers as a director (2 pages) |
6 June 2013 | Termination of appointment of David Bickers as a director (2 pages) |
6 June 2013 | Appointment of Robert Pascall as a director (3 pages) |
27 February 2013 | Annual return made up to 21 February 2013 no member list (6 pages) |
27 February 2013 | Annual return made up to 21 February 2013 no member list (6 pages) |
13 September 2012 | Total exemption full accounts made up to 31 October 2011 (17 pages) |
13 September 2012 | Total exemption full accounts made up to 31 October 2011 (17 pages) |
8 May 2012 | Annual return made up to 21 February 2012 no member list (6 pages) |
8 May 2012 | Annual return made up to 21 February 2012 no member list (6 pages) |
6 February 2012 | Registered office address changed from Goodman Derrick Llp 90 Fetter Lane London EC4A 1PT on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Goodman Derrick Llp 90 Fetter Lane London EC4A 1PT on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Goodman Derrick Llp 90 Fetter Lane London EC4A 1PT on 6 February 2012 (1 page) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (17 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (17 pages) |
16 March 2011 | Annual return made up to 21 February 2011 no member list (6 pages) |
16 March 2011 | Annual return made up to 21 February 2011 no member list (6 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
26 February 2010 | Director's details changed for Stewart Keith Riddick on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Charles Townsend Bickers on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Charles Townsend Bickers on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
26 February 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
26 February 2010 | Director's details changed for Stewart Keith Riddick on 26 February 2010 (2 pages) |
24 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
24 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
3 June 2009 | Director appointed guy warters jackson (2 pages) |
3 June 2009 | Director appointed guy warters jackson (2 pages) |
11 May 2009 | Annual return made up to 21/02/09 (3 pages) |
11 May 2009 | Annual return made up to 21/02/09 (3 pages) |
12 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
12 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
28 February 2008 | Annual return made up to 21/02/08 (3 pages) |
28 February 2008 | Annual return made up to 21/02/08 (3 pages) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 90 fetter lane london EC4A 1PT (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 90 fetter lane london EC4A 1PT (1 page) |
26 February 2008 | Location of debenture register (1 page) |
26 February 2008 | Location of debenture register (1 page) |
7 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
21 March 2007 | Annual return made up to 21/02/07
|
21 March 2007 | Annual return made up to 21/02/07
|
25 August 2006 | Full accounts made up to 31 October 2005 (19 pages) |
25 August 2006 | Full accounts made up to 31 October 2005 (19 pages) |
28 April 2006 | Annual return made up to 21/02/06 (4 pages) |
28 April 2006 | Annual return made up to 21/02/06 (4 pages) |
13 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
13 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
21 April 2005 | Annual return made up to 21/02/05 (5 pages) |
21 April 2005 | Annual return made up to 21/02/05 (5 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
1 December 2004 | Full accounts made up to 31 October 2003 (16 pages) |
1 December 2004 | Full accounts made up to 31 October 2003 (16 pages) |
8 March 2004 | Annual return made up to 21/02/04
|
8 March 2004 | Annual return made up to 21/02/04
|
27 August 2003 | Full accounts made up to 31 October 2002 (16 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (16 pages) |
24 March 2003 | Annual return made up to 21/02/03 (5 pages) |
24 March 2003 | Annual return made up to 21/02/03 (5 pages) |
23 August 2002 | Full accounts made up to 31 October 2001 (15 pages) |
23 August 2002 | Full accounts made up to 31 October 2001 (15 pages) |
4 April 2002 | Annual return made up to 21/02/02
|
4 April 2002 | Annual return made up to 21/02/02
|
23 August 2001 | Full accounts made up to 31 October 2000 (15 pages) |
23 August 2001 | Full accounts made up to 31 October 2000 (15 pages) |
23 March 2001 | Annual return made up to 21/02/01 (4 pages) |
23 March 2001 | Annual return made up to 21/02/01 (4 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
22 March 2000 | Annual return made up to 21/02/00
|
22 March 2000 | Annual return made up to 21/02/00
|
9 February 2000 | Auditor's resignation (1 page) |
9 February 2000 | Auditor's resignation (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
13 May 1999 | Annual return made up to 21/02/99 (6 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Annual return made up to 21/02/99 (6 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
27 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
2 July 1998 | Annual return made up to 21/02/98 (6 pages) |
2 July 1998 | Annual return made up to 21/02/98 (6 pages) |
30 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
30 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Annual return made up to 21/02/97
|
3 March 1997 | Annual return made up to 21/02/97
|
3 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
29 February 1996 | Annual return made up to 21/02/96
|
29 February 1996 | Annual return made up to 21/02/96
|
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Annual return made up to 21/02/95 (6 pages) |
14 March 1995 | Annual return made up to 21/02/95 (6 pages) |
14 March 1995 | Director resigned (2 pages) |