221 Golders Green Road
London
NW11 9DQ
Secretary Name | Mr Jonathan West |
---|---|
Status | Current |
Appointed | 06 October 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Lord The Lord Levy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Chairman/Managing Director |
Correspondence Address | Chase House Nan Clarks Lane London NW7 4HH |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Derwen Compton Avenue London N6 4LH |
Director Name | Paul Brian Marber |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 1 One Carlos Place London W1K 3AJ |
Director Name | Mr Martin David Paisner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Heath Drive Hampstead London NW3 7SY |
Director Name | Claude James Weil |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 62 High Point North Hill London N6 4AZ |
Director Name | Lord David Ivor Young-Of-Graffham |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 York Terrace West London NW1 4QA |
Secretary Name | Melvyn Ian Carlowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Exeter Road London N14 5JU |
Secretary Name | Mr Jeremy Oppenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Vicars Close London E9 7HT |
Director Name | Mr Steven David Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 October 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stormont Road London N6 4NR |
Director Name | Mr Michael Goldmeier |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 104 Marsh Lane Mill Hill London NW7 4PA |
Director Name | Mr Colin Ivor Lehmann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years after company formation) |
Appointment Duration | 12 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Totteridge Village London N20 8PN |
Director Name | Dame Gail Ronson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 19 Marylebone Road London NW1 5JL |
Secretary Name | Mrs Brenda Ruth Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Green Walk Hendon London NW4 2AL |
Director Name | Mr Stephen Anthony Zimmerman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stormont Road London N6 4NR |
Secretary Name | Helen Verney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2010) |
Role | Finance Director |
Correspondence Address | 76 Woodwarde Road London SE22 8UL |
Secretary Name | Mrs Wendy Hilary Goodkind |
---|---|
Status | Resigned |
Appointed | 15 September 2010(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 May 2011) |
Role | Company Director |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Secretary Name | Mr Andrew Hope |
---|---|
Status | Resigned |
Appointed | 04 May 2011(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 June 2011) |
Role | Company Director |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Secretary Name | Mr Andrew Hope |
---|---|
Status | Resigned |
Appointed | 04 May 2011(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 October 2022) |
Role | Company Director |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Website | www.arpfoundation.org |
---|
Registered Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (1 month, 4 weeks from now) |
24 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
7 October 2022 | Appointment of Mr Jonathan Zenios as a director on 6 October 2022 (2 pages) |
6 October 2022 | Termination of appointment of Andrew Hope as a secretary on 6 October 2022 (1 page) |
6 October 2022 | Termination of appointment of Steven David Lewis as a director on 6 October 2022 (1 page) |
6 October 2022 | Appointment of Mr Jonathan West as a secretary on 6 October 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
6 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 August 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
23 June 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
21 June 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 November 2011 | Termination of appointment of Stephen Zimmerman as a director (1 page) |
7 November 2011 | Termination of appointment of Stephen Zimmerman as a director (1 page) |
21 June 2011 | Termination of appointment of Andrew Hope as a secretary (1 page) |
21 June 2011 | Annual return made up to 21 June 2011 no member list (4 pages) |
21 June 2011 | Termination of appointment of Andrew Hope as a secretary (1 page) |
21 June 2011 | Annual return made up to 21 June 2011 no member list (4 pages) |
4 May 2011 | Appointment of Mr Andrew Hope as a secretary (1 page) |
4 May 2011 | Appointment of Mr Andrew Hope as a secretary (1 page) |
4 May 2011 | Appointment of Mr Andrew Hope as a secretary (1 page) |
4 May 2011 | Appointment of Mr Andrew Hope as a secretary (1 page) |
3 May 2011 | Termination of appointment of Wendy Goodkind as a secretary (1 page) |
3 May 2011 | Termination of appointment of Wendy Goodkind as a secretary (1 page) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 September 2010 | Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page) |
16 September 2010 | Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page) |
16 September 2010 | Termination of appointment of Helen Verney as a secretary (1 page) |
16 September 2010 | Termination of appointment of Helen Verney as a secretary (1 page) |
13 July 2010 | Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ on 13 July 2010 (1 page) |
21 June 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
21 June 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
11 February 2010 | Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page) |
23 November 2009 | Termination of appointment of Gail Ronson as a director (1 page) |
23 November 2009 | Termination of appointment of Gail Ronson as a director (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 June 2009 | Annual return made up to 21/06/09 (3 pages) |
23 June 2009 | Annual return made up to 21/06/09 (3 pages) |
8 June 2009 | Secretary appointed helen verney (2 pages) |
8 June 2009 | Secretary appointed helen verney (2 pages) |
8 June 2009 | Appointment terminated secretary brenda feldman (1 page) |
8 June 2009 | Appointment terminated secretary brenda feldman (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 July 2008 | Annual return made up to 21/06/08 (3 pages) |
2 July 2008 | Annual return made up to 21/06/08 (3 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Annual return made up to 21/06/07 (2 pages) |
9 August 2007 | Annual return made up to 21/06/07 (2 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: stuart house 221 golders green road london NW11 9DQ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: stuart house 221 golders green road london NW11 9DQ (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Annual return made up to 21/06/06 (2 pages) |
22 June 2006 | Annual return made up to 21/06/06 (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 July 2005 | Annual return made up to 21/06/05 (4 pages) |
18 July 2005 | Annual return made up to 21/06/05 (4 pages) |
1 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
28 June 2004 | Annual return made up to 21/06/04 (6 pages) |
28 June 2004 | Annual return made up to 21/06/04 (6 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
7 July 2003 | Annual return made up to 21/06/03 (4 pages) |
7 July 2003 | Annual return made up to 21/06/03 (4 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 July 2002 | Annual return made up to 21/06/02 (4 pages) |
16 July 2002 | Annual return made up to 21/06/02 (4 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
29 July 2001 | Annual return made up to 21/06/01 (4 pages) |
29 July 2001 | Annual return made up to 21/06/01 (4 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 July 2000 | Annual return made up to 21/06/00 (4 pages) |
3 July 2000 | Annual return made up to 21/06/00 (4 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
1 July 1999 | Annual return made up to 21/06/99 (11 pages) |
1 July 1999 | Annual return made up to 21/06/99 (11 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 July 1998 | Annual return made up to 21/06/98
|
16 July 1998 | Annual return made up to 21/06/98
|
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
17 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Annual return made up to 21/06/97 (11 pages) |
30 June 1997 | Annual return made up to 21/06/97 (11 pages) |
30 June 1997 | Director resigned (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 July 1996 | Annual return made up to 21/06/96 (12 pages) |
17 July 1996 | Annual return made up to 21/06/96 (12 pages) |
19 March 1996 | Accounting reference date notified as 31/12 (1 page) |
19 March 1996 | Accounting reference date notified as 31/12 (1 page) |
21 June 1995 | Incorporation (92 pages) |
21 June 1995 | Incorporation (92 pages) |