Company NameThe European Foundation
DirectorsWilliam Nigel Paul Cash and Richard Edward Lee Smith
Company StatusActive
Company Number02745888
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 September 1992(31 years, 7 months ago)
Previous NameThe Democratic Association For Nation States In Europe

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Nigel Paul Cash
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Barn Upton Cressett
Bridgnorth
Shropshire
WV16 6UH
Director NameMr Richard Edward Lee Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(17 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsilon House The Square
Gloucester Business Park
Gloucester
Gloucestershire
GL3 4AD
Wales
Secretary NameMiss Susan Frances Smith
StatusCurrent
Appointed07 April 2010(17 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressEpsilon House The Square
Gloucester Business Park
Gloucester
Gloucestershire
GL3 4AD
Wales
Director NameMs Bridget Mary Cash
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpton Cresset Hall
Bridgnorth
Shropshire
WV16 6UH
Director NameMr Jeremy Christopher Savill Nieboer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleSolicitor
Correspondence Address71 Palace Road
London
SW2 3LB
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameIain Duncan Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1994)
RoleMember Of Parliament
Correspondence AddressHouse Of Commons
Westminster
London
SW1A 0AA
Director NameMartin Howe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1994)
RoleBarrister
Correspondence Address8 New Square
Lincolns Inn
London
WC2A 3QP
Director NameMr Andrew Richard Rosindell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pettits Close
Romford
Essex
RM1 4EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1996(4 years after company formation)
Appointment Duration13 years, 6 months (resigned 07 April 2010)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Contact

Websitewww.europeanfoundation.org/
Telephone07 105400000
Telephone regionMobile

Location

Registered Address55 Tufton Street
London
SW1P 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£10,985
Cash£12,135
Current Liabilities£1,150

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
20 September 2022Secretary's details changed for Miss Susan Frances Smith on 19 April 2022 (1 page)
15 September 2022Director's details changed for Mr Richard Edward Lee Smith on 19 April 2022 (2 pages)
15 September 2022Change of details for Mr Richard Edward Lee Smith as a person with significant control on 19 April 2022 (2 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 9 September 2020 with updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 September 2019Confirmation statement made on 9 September 2019 with updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 September 2018Confirmation statement made on 9 September 2018 with updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Director's details changed for Mr Richard Edward Lee Smith on 9 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Richard Edward Lee Smith on 9 September 2016 (2 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Annual return made up to 9 September 2015 no member list (4 pages)
29 September 2015Annual return made up to 9 September 2015 no member list (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Annual return made up to 9 September 2014 no member list (4 pages)
17 September 2014Annual return made up to 9 September 2014 no member list (4 pages)
17 September 2014Annual return made up to 9 September 2014 no member list (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Secretary's details changed for Mrs Susan Francis Smith on 9 September 2013 (1 page)
2 October 2013Annual return made up to 9 September 2013 no member list (4 pages)
2 October 2013Secretary's details changed for Mrs Susan Francis Smith on 9 September 2013 (1 page)
2 October 2013Annual return made up to 9 September 2013 no member list (4 pages)
2 October 2013Annual return made up to 9 September 2013 no member list (4 pages)
2 October 2013Secretary's details changed for Mrs Susan Francis Smith on 9 September 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Annual return made up to 9 September 2012 no member list (4 pages)
12 December 2012Annual return made up to 9 September 2012 no member list (4 pages)
12 December 2012Annual return made up to 9 September 2012 no member list (4 pages)
11 December 2012Director's details changed for William Nigel Paul Cash on 9 September 2012 (2 pages)
11 December 2012Director's details changed for William Nigel Paul Cash on 9 September 2012 (2 pages)
11 December 2012Director's details changed for William Nigel Paul Cash on 9 September 2012 (2 pages)
20 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
20 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
20 December 2011Annual return made up to 9 September 2011 no member list (4 pages)
20 December 2011Annual return made up to 9 September 2011 no member list (4 pages)
20 December 2011Annual return made up to 9 September 2011 no member list (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Director's details changed for William Nigel Paul Cash on 1 October 2009 (2 pages)
29 November 2010Annual return made up to 9 September 2010 no member list (4 pages)
29 November 2010Director's details changed for William Nigel Paul Cash on 1 October 2009 (2 pages)
29 November 2010Annual return made up to 9 September 2010 no member list (4 pages)
29 November 2010Director's details changed for William Nigel Paul Cash on 1 October 2009 (2 pages)
29 November 2010Annual return made up to 9 September 2010 no member list (4 pages)
19 April 2010Termination of appointment of St Johns Square Secretaries Limited as a secretary (1 page)
19 April 2010Appointment of Mr Richard Edward Lee Smith as a director (2 pages)
19 April 2010Appointment of Mrs Susan Francis Smith as a secretary (1 page)
19 April 2010Termination of appointment of Bridget Cash as a director (1 page)
19 April 2010Appointment of Mrs Susan Francis Smith as a secretary (1 page)
19 April 2010Termination of appointment of Bridget Cash as a director (1 page)
19 April 2010Appointment of Mr Richard Edward Lee Smith as a director (2 pages)
19 April 2010Termination of appointment of St Johns Square Secretaries Limited as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 March 2010Registered office address changed from 83 Victoria Street London SW1H 0HW on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 83 Victoria Street London SW1H 0HW on 25 March 2010 (2 pages)
14 September 2009Annual return made up to 09/09/09 (2 pages)
14 September 2009Annual return made up to 09/09/09 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 April 2009Registered office changed on 04/04/2009 from queen anne's business centre 28 broadway st james' park london SW1H 9JX (1 page)
4 April 2009Registered office changed on 04/04/2009 from queen anne's business centre 28 broadway st james' park london SW1H 9JX (1 page)
10 November 2008Annual return made up to 09/09/08 (4 pages)
10 November 2008Annual return made up to 09/09/08 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 June 2008Registered office changed on 20/06/2008 from queen anne's business centre 477 broadway st james' park london SW1H 9JX (1 page)
20 June 2008Registered office changed on 20/06/2008 from queen anne's business centre 477 broadway st james' park london SW1H 9JX (1 page)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2008Registered office changed on 20/05/2008 from carlyle house 2ND floor 235 vauxhall bridge road london SW1V 1EJ (1 page)
20 May 2008Registered office changed on 20/05/2008 from carlyle house 2ND floor 235 vauxhall bridge road london SW1V 1EJ (1 page)
30 October 2007Annual return made up to 09/09/07 (2 pages)
30 October 2007Annual return made up to 09/09/07 (2 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 November 2006Annual return made up to 09/09/06 (2 pages)
8 November 2006Annual return made up to 09/09/06 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006Registered office changed on 18/08/06 from: 7 southwick mews london W2 1JG (1 page)
18 August 2006Registered office changed on 18/08/06 from: 7 southwick mews london W2 1JG (1 page)
14 October 2005Annual return made up to 09/09/05 (4 pages)
14 October 2005Annual return made up to 09/09/05 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 December 2004Registered office changed on 16/12/04 from: 5TH floor silver city house 62 brompton road london SW3 1BW (1 page)
16 December 2004Registered office changed on 16/12/04 from: 5TH floor silver city house 62 brompton road london SW3 1BW (1 page)
14 October 2004Annual return made up to 09/09/04 (4 pages)
14 October 2004Annual return made up to 09/09/04 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2003Annual return made up to 09/09/03 (4 pages)
15 September 2003Annual return made up to 09/09/03 (4 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 February 2003Registered office changed on 27/02/03 from: 5TH floor silver city house 62 brompton road london SW3 1BL (1 page)
27 February 2003Registered office changed on 27/02/03 from: 5TH floor silver city house 62 brompton road london SW3 1BL (1 page)
12 February 2003Registered office changed on 12/02/03 from: 61 pall mall london SW1Y 5HZ (1 page)
12 February 2003Registered office changed on 12/02/03 from: 61 pall mall london SW1Y 5HZ (1 page)
11 October 2002Annual return made up to 09/09/02 (4 pages)
11 October 2002Annual return made up to 09/09/02 (4 pages)
2 August 2002Annual return made up to 09/09/01 (4 pages)
2 August 2002Annual return made up to 09/09/01 (4 pages)
21 June 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
21 June 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 August 2001Annual return made up to 09/09/00 (4 pages)
2 August 2001Location of register of members (1 page)
2 August 2001Location of register of members (1 page)
2 August 2001Annual return made up to 09/09/00 (4 pages)
14 March 2001Location of register of members (1 page)
14 March 2001Location of register of members (1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 22 tudor street london EC4Y 0JJ (1 page)
20 October 1999Annual return made up to 09/09/99 (4 pages)
20 October 1999Registered office changed on 20/10/99 from: 22 tudor street london EC4Y 0JJ (1 page)
20 October 1999Annual return made up to 09/09/99 (4 pages)
22 December 1998New director appointed (1 page)
22 December 1998New director appointed (1 page)
4 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Annual return made up to 09/09/98 (4 pages)
11 November 1998Annual return made up to 09/09/98 (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
12 March 1998Full accounts made up to 31 December 1996 (11 pages)
12 March 1998Full accounts made up to 31 December 1996 (11 pages)
27 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Annual return made up to 09/09/97 (4 pages)
2 November 1997Annual return made up to 09/09/97 (4 pages)
31 December 1996Annual return made up to 09/09/96 (4 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Annual return made up to 09/09/96 (4 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
1 February 1996Annual return made up to 09/09/95 (4 pages)
1 February 1996Annual return made up to 09/09/95 (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
16 August 1993Memorandum and Articles of Association (19 pages)
16 August 1993Memorandum and Articles of Association (19 pages)