Company NameThe Williams Foundation
DirectorGwynfor Ehud Williams
Company StatusActive
Company Number03082871
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 July 1995(28 years, 9 months ago)
Previous NamesAlexgift Limited and The Breslaff Foundation

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Gwynfor Ehud Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(8 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wandsworth Road
London
SW8 2JW
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameSara Louisa Jane Humphreys
NationalityBritish
StatusResigned
Appointed25 March 1996(8 months after company formation)
Appointment Duration22 years (resigned 26 March 2018)
RoleSocial Worker
Correspondence Address263 Northborough Road
London
SW16 4TR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.thewilliamsfoundation.net/
Telephone08705181715
Telephone regionUnknown

Location

Registered Address24 Wandsworth Road
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2,414
Cash£2,414

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
5 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
14 October 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Sara Louisa Jane Humphreys as a secretary on 26 March 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
16 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
1 August 2016Secretary's details changed for Sara Louisa Jane Humphreys on 1 August 2016 (1 page)
1 August 2016Secretary's details changed for Sara Louisa Jane Humphreys on 1 August 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 24 July 2015 no member list (3 pages)
10 August 2015Annual return made up to 24 July 2015 no member list (3 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Annual return made up to 24 July 2014 no member list (3 pages)
29 July 2014Director's details changed for Mr Gwynfor Ehud Williams on 1 April 2014 (2 pages)
29 July 2014Director's details changed for Mr Gwynfor Ehud Williams on 1 April 2014 (2 pages)
29 July 2014Annual return made up to 24 July 2014 no member list (3 pages)
29 July 2014Director's details changed for Mr Gwynfor Ehud Williams on 1 April 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2014Registered office address changed from 119 Lansdowne Way Stockwell London SW8 2NP on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 119 Lansdowne Way Stockwell London SW8 2NP on 11 March 2014 (1 page)
18 August 2013Annual return made up to 24 July 2013 no member list (3 pages)
18 August 2013Annual return made up to 24 July 2013 no member list (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 August 2012Annual return made up to 24 July 2012 no member list (3 pages)
11 August 2012Annual return made up to 24 July 2012 no member list (3 pages)
28 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
18 August 2011Annual return made up to 24 July 2011 no member list (3 pages)
18 August 2011Annual return made up to 24 July 2011 no member list (3 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Annual return made up to 24 July 2010 no member list (3 pages)
31 August 2010Annual return made up to 24 July 2010 no member list (3 pages)
31 August 2010Director's details changed for Mr Gwynfor Ehud Williams on 24 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Gwynfor Ehud Williams on 24 July 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 October 2009Annual return made up to 21 August 2009 (10 pages)
20 October 2009Annual return made up to 21 August 2009 (10 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
25 November 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
25 November 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
30 October 2008Annual return made up to 24/07/08 (2 pages)
30 October 2008Annual return made up to 24/07/08 (2 pages)
26 July 2007Annual return made up to 24/07/07 (2 pages)
26 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 July 2007Annual return made up to 24/07/07 (2 pages)
26 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 September 2006Annual return made up to 24/07/06 (3 pages)
25 September 2006Annual return made up to 24/07/06 (3 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
12 August 2005Annual return made up to 24/07/05
  • 363(287) ‐ Registered office changed on 12/08/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 August 2005Annual return made up to 24/07/05
  • 363(287) ‐ Registered office changed on 12/08/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
30 July 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 July 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
20 November 2003Registered office changed on 20/11/03 from: ground floor 129 lansdowne way london SW8 2NP (1 page)
20 November 2003Registered office changed on 20/11/03 from: ground floor 129 lansdowne way london SW8 2NP (1 page)
20 July 2003Annual return made up to 24/07/03 (3 pages)
20 July 2003Annual return made up to 24/07/03 (3 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
17 July 2002Annual return made up to 24/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/02
(3 pages)
17 July 2002Annual return made up to 24/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/02
(3 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
16 October 2001Company name changed the breslaff foundation\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed the breslaff foundation\certificate issued on 16/10/01 (2 pages)
24 August 2001Annual return made up to 24/07/01 (3 pages)
24 August 2001Annual return made up to 24/07/01 (3 pages)
26 July 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
26 July 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
21 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2000Full accounts made up to 31 July 1999 (7 pages)
10 March 2000Full accounts made up to 31 July 1999 (7 pages)
20 July 1999Annual return made up to 24/07/99 (4 pages)
20 July 1999Annual return made up to 24/07/99 (4 pages)
16 July 1999Full accounts made up to 31 July 1998 (7 pages)
16 July 1999Full accounts made up to 31 July 1998 (7 pages)
5 August 1998Annual return made up to 24/07/98 (4 pages)
5 August 1998Annual return made up to 24/07/98 (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (8 pages)
28 May 1998Full accounts made up to 31 July 1997 (8 pages)
26 August 1997Annual return made up to 24/07/97 (4 pages)
26 August 1997Annual return made up to 24/07/97 (4 pages)
28 May 1997Full accounts made up to 31 July 1996 (7 pages)
28 May 1997Full accounts made up to 31 July 1996 (7 pages)
31 October 1996Annual return made up to 24/07/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1996Annual return made up to 24/07/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1996Registered office changed on 20/06/96 from: 23 angelgate city road london EC1 (1 page)
20 June 1996Registered office changed on 20/06/96 from: 23 angelgate city road london EC1 (1 page)
18 June 1996New secretary appointed (1 page)
18 June 1996New secretary appointed (1 page)
18 June 1996Secretary resigned (2 pages)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (2 pages)
18 June 1996Director resigned (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Secretary resigned (2 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1996Company name changed alexgift LIMITED\certificate issued on 10/06/96 (3 pages)
7 June 1996Company name changed alexgift LIMITED\certificate issued on 10/06/96 (3 pages)
3 April 1996Registered office changed on 03/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
3 April 1996Registered office changed on 03/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 July 1995Incorporation (36 pages)
24 July 1995Incorporation (36 pages)