Company NamePalle Moeller Foundation
Company StatusActive
Company Number02473092
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 1990(34 years, 2 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 William Mark Dawson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(21 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLes Marais House La Rue A Don
Grouville
Jersey
JE3 9GB
Secretary NameWilliam Mark Dawson
NationalityBritish
StatusCurrent
Appointed05 October 2011(21 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressLes Marais House La Rue A Don
Grouville
JE3 9GB
Director NameMrs Dorothy Moeller
Date of BirthMay 1956 (Born 68 years ago)
NationalityUgandan
StatusCurrent
Appointed16 June 2015(25 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleGeneral Manager
Country of ResidenceUganda
Correspondence Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMiss Lilly Helene Moeller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed17 September 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUganda
Correspondence AddressPlot 10 Old Port Road
PO Box 6080
Kampala
Uganda
Director NameMr Taco Van Tijn
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityDutch
StatusResigned
Appointed22 February 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 30 December 2002)
RoleCompany Director
Correspondence AddressThe Paddock
Norley Wood
Lymington
Hampshire
SO41 5RR
Director NameMr Palle Moeller
Date of BirthApril 1936 (Born 88 years ago)
NationalityDanish
StatusResigned
Appointed22 February 1991(1 year after company formation)
Appointment Duration28 years, 8 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceUganda
Correspondence AddressKampala Plot 11 First Avenue
Kampala
Foreign
Secretary NameMr Gerald Anthony Chappell
NationalityBritish
StatusResigned
Appointed22 February 1991(1 year after company formation)
Appointment Duration20 years, 7 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Kidderpore Gardens
London
NW3 7SR
Director NameMr Gerald Anthony Chappell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 05 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Kidderpore Gardens
London
NW3 7SR
Director NameR.B.S. Nominees No.2 Limited (Corporation)
StatusResigned
Appointed31 December 2002(12 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2011)
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR
Director NameBrentbridge Limited (Corporation)
StatusResigned
Appointed05 October 2011(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2015)
Correspondence Address2 Hobart Place
London
SW1W 0HU

Location

Registered AddressG H Attenborough & Co. Ltd.
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£157,714
Cash£66,388
Current Liabilities£150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
21 September 2020Appointment of Miss Lilly Helene Moeller as a director on 17 September 2020 (2 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Palle Moeller as a director on 29 October 2019 (1 page)
10 September 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
14 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 22 February 2016 no member list (5 pages)
2 March 2016Annual return made up to 22 February 2016 no member list (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Appointment of Mrs Dorothy Moeller as a director on 16 June 2015 (2 pages)
13 July 2015Appointment of Mrs Dorothy Moeller as a director on 16 June 2015 (2 pages)
13 July 2015Termination of appointment of Brentbridge Limited as a director on 16 June 2015 (1 page)
13 July 2015Termination of appointment of Brentbridge Limited as a director on 16 June 2015 (1 page)
26 March 2015Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page)
26 March 2015Secretary's details changed for William Mark Dawson on 12 March 2015 (1 page)
26 March 2015Secretary's details changed for William Mark Dawson on 12 March 2015 (1 page)
26 March 2015Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page)
25 March 2015Director's details changed for Mr William Mark Dawson on 13 March 2015 (2 pages)
25 March 2015Director's details changed for Mr William Mark Dawson on 13 March 2015 (2 pages)
24 March 2015Director's details changed for Mr William Mark Dawson on 11 March 2015 (2 pages)
24 March 2015Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page)
24 March 2015Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page)
24 March 2015Director's details changed for Mr William Mark Dawson on 11 March 2015 (2 pages)
24 March 2015Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page)
24 March 2015Secretary's details changed for William Mark Dawson on 11 March 2015 (1 page)
10 March 2015Annual return made up to 22 February 2015 no member list (5 pages)
10 March 2015Annual return made up to 22 February 2015 no member list (5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
24 June 2014Secretary's details changed for William Mark Dawson on 24 June 2014 (1 page)
24 June 2014Director's details changed for Mr William Mark Dawson on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr William Mark Dawson on 24 June 2014 (2 pages)
24 June 2014Secretary's details changed for William Mark Dawson on 24 June 2014 (1 page)
12 March 2014Annual return made up to 22 February 2014 no member list (5 pages)
12 March 2014Annual return made up to 22 February 2014 no member list (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 22 February 2013 no member list (5 pages)
22 February 2013Annual return made up to 22 February 2013 no member list (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
27 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
16 January 2012Appointment of Mr William Mark Dawson as a director (3 pages)
16 January 2012Appointment of Mr William Mark Dawson as a director (3 pages)
10 January 2012Termination of appointment of Rbs Nominees No.2 Limited as a director (2 pages)
10 January 2012Termination of appointment of Rbs Nominees No.2 Limited as a director (2 pages)
10 January 2012Appointment of Brentbridge Limited as a director (3 pages)
10 January 2012Appointment of Brentbridge Limited as a director (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Appointment of William Mark Dawson as a secretary (3 pages)
6 December 2011Appointment of William Mark Dawson as a secretary (3 pages)
1 December 2011Termination of appointment of Gerald Chappell as a secretary (2 pages)
1 December 2011Termination of appointment of Gerald Chappell as a director (1 page)
1 December 2011Termination of appointment of Gerald Chappell as a secretary (2 pages)
1 December 2011Termination of appointment of Gerald Chappell as a director (1 page)
1 December 2011Termination of appointment of a director (1 page)
1 December 2011Termination of appointment of a director (1 page)
13 June 2011Registered office address changed from C/O Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR on 13 June 2011 (1 page)
13 June 2011Annual return made up to 22 February 2011 no member list (5 pages)
13 June 2011Annual return made up to 22 February 2011 no member list (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Rbs Nominees No.2 Limited on 22 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Palle Moeller on 22 February 2010 (2 pages)
4 March 2010Director's details changed for Gerald Anthony Chappell on 22 February 2010 (2 pages)
4 March 2010Director's details changed for Gerald Anthony Chappell on 22 February 2010 (2 pages)
4 March 2010Director's details changed for Rbs Nominees No.2 Limited on 22 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Palle Moeller on 22 February 2010 (2 pages)
4 March 2010Annual return made up to 22 February 2010 no member list (4 pages)
4 March 2010Annual return made up to 22 February 2010 no member list (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Director and secretary's change of particulars / gerald chappell / 20/07/2009 (1 page)
24 July 2009Director and secretary's change of particulars / gerald chappell / 20/07/2009 (1 page)
10 March 2009Annual return made up to 22/02/09 (3 pages)
10 March 2009Annual return made up to 22/02/09 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 March 2008Annual return made up to 22/02/08 (3 pages)
1 March 2008Annual return made up to 22/02/08 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Annual return made up to 22/02/07 (4 pages)
14 March 2007Annual return made up to 22/02/07 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Annual return made up to 22/02/06 (4 pages)
3 March 2006Annual return made up to 22/02/06 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Annual return made up to 22/02/05 (4 pages)
7 March 2005Annual return made up to 22/02/05 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Annual return made up to 22/02/04 (4 pages)
20 February 2004Annual return made up to 22/02/04 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Annual return made up to 22/02/03 (4 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Annual return made up to 22/02/03 (4 pages)
9 March 2003Director resigned (1 page)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 February 2002Annual return made up to 22/02/02 (4 pages)
27 February 2002Annual return made up to 22/02/02 (4 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 February 2001Annual return made up to 22/02/01 (4 pages)
27 February 2001Annual return made up to 22/02/01 (4 pages)
20 November 2000Full accounts made up to 31 March 2000 (9 pages)
20 November 2000Full accounts made up to 31 March 2000 (9 pages)
29 February 2000Annual return made up to 22/02/00 (4 pages)
29 February 2000Annual return made up to 22/02/00 (4 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 March 1999Full accounts made up to 31 March 1998 (9 pages)
12 March 1999Full accounts made up to 31 March 1998 (9 pages)
24 February 1999Annual return made up to 22/02/99 (4 pages)
24 February 1999Annual return made up to 22/02/99 (4 pages)
25 June 1998Registered office changed on 25/06/98 from: c/o taco van tijn solicitors 2ND floor 35 new bridge street london EC4V 6BJ (1 page)
25 June 1998Registered office changed on 25/06/98 from: c/o taco van tijn solicitors 2ND floor 35 new bridge street london EC4V 6BJ (1 page)
28 May 1998Full accounts made up to 31 March 1997 (9 pages)
28 May 1998Full accounts made up to 31 March 1997 (9 pages)
18 April 1998Auditor's resignation (1 page)
18 April 1998Auditor's resignation (1 page)
23 February 1998Annual return made up to 22/02/98 (4 pages)
23 February 1998Annual return made up to 22/02/98 (4 pages)
28 October 1997Registered office changed on 28/10/97 from: offices of messrs taco van tijn 3RD floor 71/73 carter lane london EC4V 5EQ (1 page)
28 October 1997Registered office changed on 28/10/97 from: offices of messrs taco van tijn 3RD floor 71/73 carter lane london EC4V 5EQ (1 page)
27 February 1997Annual return made up to 22/02/97 (4 pages)
27 February 1997Annual return made up to 22/02/97 (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 March 1996Annual return made up to 22/02/96 (4 pages)
4 March 1996Annual return made up to 22/02/96 (4 pages)