London
SW8 2JW
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Sara Louisa Jane Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(8 months after company formation) |
Appointment Duration | 22 years (resigned 26 March 2018) |
Role | Social Worker |
Correspondence Address | 263 Northborough Road London SW16 4TR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.thewilliamsfoundation.net/ |
---|---|
Telephone | 08705181715 |
Telephone region | Unknown |
Registered Address | 24 Wandsworth Road London SW8 2JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,414 |
Cash | £2,414 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Sara Louisa Jane Humphreys as a secretary on 26 March 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
1 August 2016 | Secretary's details changed for Sara Louisa Jane Humphreys on 1 August 2016 (1 page) |
1 August 2016 | Secretary's details changed for Sara Louisa Jane Humphreys on 1 August 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 24 July 2015 no member list (3 pages) |
10 August 2015 | Annual return made up to 24 July 2015 no member list (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Annual return made up to 24 July 2014 no member list (3 pages) |
29 July 2014 | Director's details changed for Mr Gwynfor Ehud Williams on 1 April 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Gwynfor Ehud Williams on 1 April 2014 (2 pages) |
29 July 2014 | Annual return made up to 24 July 2014 no member list (3 pages) |
29 July 2014 | Director's details changed for Mr Gwynfor Ehud Williams on 1 April 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2014 | Registered office address changed from 119 Lansdowne Way Stockwell London SW8 2NP on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 119 Lansdowne Way Stockwell London SW8 2NP on 11 March 2014 (1 page) |
18 August 2013 | Annual return made up to 24 July 2013 no member list (3 pages) |
18 August 2013 | Annual return made up to 24 July 2013 no member list (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 August 2012 | Annual return made up to 24 July 2012 no member list (3 pages) |
11 August 2012 | Annual return made up to 24 July 2012 no member list (3 pages) |
28 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
18 August 2011 | Annual return made up to 24 July 2011 no member list (3 pages) |
18 August 2011 | Annual return made up to 24 July 2011 no member list (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Annual return made up to 24 July 2010 no member list (3 pages) |
31 August 2010 | Annual return made up to 24 July 2010 no member list (3 pages) |
31 August 2010 | Director's details changed for Mr Gwynfor Ehud Williams on 24 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Gwynfor Ehud Williams on 24 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 October 2009 | Annual return made up to 21 August 2009 (10 pages) |
20 October 2009 | Annual return made up to 21 August 2009 (10 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
30 October 2008 | Annual return made up to 24/07/08 (2 pages) |
30 October 2008 | Annual return made up to 24/07/08 (2 pages) |
26 July 2007 | Annual return made up to 24/07/07 (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 July 2007 | Annual return made up to 24/07/07 (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 September 2006 | Annual return made up to 24/07/06 (3 pages) |
25 September 2006 | Annual return made up to 24/07/06 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
12 August 2005 | Annual return made up to 24/07/05
|
12 August 2005 | Annual return made up to 24/07/05
|
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
30 July 2004 | Annual return made up to 24/07/04
|
30 July 2004 | Annual return made up to 24/07/04
|
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: ground floor 129 lansdowne way london SW8 2NP (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: ground floor 129 lansdowne way london SW8 2NP (1 page) |
20 July 2003 | Annual return made up to 24/07/03 (3 pages) |
20 July 2003 | Annual return made up to 24/07/03 (3 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
17 July 2002 | Annual return made up to 24/07/02
|
17 July 2002 | Annual return made up to 24/07/02
|
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
16 October 2001 | Company name changed the breslaff foundation\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed the breslaff foundation\certificate issued on 16/10/01 (2 pages) |
24 August 2001 | Annual return made up to 24/07/01 (3 pages) |
24 August 2001 | Annual return made up to 24/07/01 (3 pages) |
26 July 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
26 July 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
21 August 2000 | Annual return made up to 24/07/00
|
21 August 2000 | Annual return made up to 24/07/00
|
10 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
10 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
20 July 1999 | Annual return made up to 24/07/99 (4 pages) |
20 July 1999 | Annual return made up to 24/07/99 (4 pages) |
16 July 1999 | Full accounts made up to 31 July 1998 (7 pages) |
16 July 1999 | Full accounts made up to 31 July 1998 (7 pages) |
5 August 1998 | Annual return made up to 24/07/98 (4 pages) |
5 August 1998 | Annual return made up to 24/07/98 (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
26 August 1997 | Annual return made up to 24/07/97 (4 pages) |
26 August 1997 | Annual return made up to 24/07/97 (4 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (7 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (7 pages) |
31 October 1996 | Annual return made up to 24/07/96
|
31 October 1996 | Annual return made up to 24/07/96
|
20 June 1996 | Registered office changed on 20/06/96 from: 23 angelgate city road london EC1 (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 23 angelgate city road london EC1 (1 page) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
7 June 1996 | Company name changed alexgift LIMITED\certificate issued on 10/06/96 (3 pages) |
7 June 1996 | Company name changed alexgift LIMITED\certificate issued on 10/06/96 (3 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 July 1995 | Incorporation (36 pages) |
24 July 1995 | Incorporation (36 pages) |