17 Crouch Hill
London
N4 4AP
Director Name | Mr Joseph George Eisen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2020(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 April 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2-4 The Atelier, Old Dairy Court 17 Crouch Hill London N4 4AP |
Secretary Name | Mr Joseph George Eisen |
---|---|
Status | Closed |
Appointed | 01 January 2020(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
Director Name | Christopher John Burley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 July 2002) |
Role | Solicitor |
Correspondence Address | Highfield Antrim Road London NW3 4XN |
Secretary Name | Tracy Jane Moorey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(2 days after company formation) |
Appointment Duration | 1 month (resigned 11 March 1997) |
Role | Secretary |
Correspondence Address | 52 Chobham Road Knaphill Woking Surrey GU21 2SX |
Director Name | Trudie Styler Sumner |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 September 2009) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Wilsford Cum Lake Amesbury Salisbury Wiltshire SP4 7BP |
Director Name | Ms Anita Marie Sumner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Avenue South London N8 8LU |
Director Name | Mr Richard Reoch |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 1997(1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 September 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 4 53 Tollington Park London N4 3QP |
Secretary Name | Mr Richard Reoch |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 1997(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 2001) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 4 53 Tollington Park London N4 3QP |
Director Name | Mr John Paul Davidson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 September 2015) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 10 Vaughan Avenue London W6 0XS |
Director Name | Mr Simon Counsell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 January 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
Secretary Name | Simon Counsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
Director Name | Ms Louise Julia Morriss |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | rainforestfoundationuk.org |
---|---|
Telephone | 020 74850193 |
Telephone region | London |
Registered Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
2 at £1 | Rainforest Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£330 |
Current Liabilities | £330 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2021 | Application to strike the company off the register (1 page) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Joseph George Eisen as a secretary on 1 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr Joseph George Eisen as a director on 1 January 2020 (2 pages) |
10 February 2020 | Termination of appointment of Simon Counsell as a director on 1 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Simon Counsell as a secretary on 1 January 2020 (1 page) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 February 2018 | Termination of appointment of Louise Julia Morriss as a director on 31 December 2017 (1 page) |
12 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from 233a Kentish Town Road London NW5 2JT to 2-4 the Atelier the Old Dairy Court 17 Crouch Hill London N4 4AP on 7 February 2018 (1 page) |
7 February 2018 | Secretary's details changed for Simon Counsell on 7 February 2018 (1 page) |
7 February 2018 | Director's details changed for Mr Simon Counsell on 7 February 2018 (2 pages) |
7 February 2018 | Change of details for The Rainforest Foundation Uk as a person with significant control on 7 February 2018 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 February 2016 | Appointment of Ms Louise Julia Morriss as a director on 24 September 2015 (2 pages) |
19 February 2016 | Appointment of Mr Ben Kitchen as a director on 24 September 2015 (2 pages) |
19 February 2016 | Termination of appointment of John Paul Davidson as a director on 24 September 2015 (1 page) |
19 February 2016 | Appointment of Ms Louise Julia Morriss as a director on 24 September 2015 (2 pages) |
19 February 2016 | Termination of appointment of Richard Reoch as a director on 24 September 2015 (1 page) |
19 February 2016 | Appointment of Mr Ben Kitchen as a director on 24 September 2015 (2 pages) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Termination of appointment of John Paul Davidson as a director on 24 September 2015 (1 page) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Termination of appointment of Richard Reoch as a director on 24 September 2015 (1 page) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Secretary's details changed for Simon Counsell on 5 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Simon Counsell on 5 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Simon Counsell on 5 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Simon Counsell on 5 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from 2Nd Floor Imperial Works Perren Street London NW5 3ED on 17 February 2012 (1 page) |
17 February 2012 | Secretary's details changed for Simon Counsell on 5 February 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Simon Counsell on 5 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from 2Nd Floor Imperial Works Perren Street London NW5 3ED on 17 February 2012 (1 page) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 February 2010 | Director's details changed for Richard Reoch on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Simon Counsell on 22 February 2010 (1 page) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Simon Counsell on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Counsell on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Simon Counsell on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Richard Reoch on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 September 2009 | Appointment terminated director anita sumner (1 page) |
29 September 2009 | Appointment terminated director anita sumner (1 page) |
29 September 2009 | Appointment terminated director trudie styler sumner (1 page) |
29 September 2009 | Appointment terminated director trudie styler sumner (1 page) |
12 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from suite A5 city cloisters 196 old street london EC1V 9FR (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from suite A5 city cloisters 196 old street london EC1V 9FR (1 page) |
2 February 2009 | Return made up to 05/02/07; no change of members (6 pages) |
2 February 2009 | Return made up to 05/02/07; no change of members (6 pages) |
2 February 2009 | Return made up to 05/02/08; no change of members (6 pages) |
2 February 2009 | Return made up to 05/02/08; no change of members (6 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members
|
20 February 2006 | Return made up to 05/02/06; full list of members
|
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
24 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 April 2004 | Return made up to 05/02/04; full list of members
|
8 April 2004 | Return made up to 05/02/04; full list of members
|
15 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 April 2003 | Return made up to 05/02/03; full list of members (8 pages) |
8 April 2003 | Return made up to 05/02/03; full list of members (8 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 05/02/02; full list of members (8 pages) |
2 May 2002 | Return made up to 05/02/02; full list of members (8 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: suite A5 city cloisters 196 old street london EC1V 9FR (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: suite A5 city cloisters 196 old street london EC1V 9FR (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 May 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 May 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 February 2001 | Return made up to 05/02/01; full list of members
|
15 February 2001 | Return made up to 05/02/01; full list of members
|
28 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 March 1999 | Return made up to 05/02/99; no change of members
|
30 March 1999 | Return made up to 05/02/99; no change of members
|
30 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 March 1998 | Return made up to 05/02/98; full list of members
|
18 March 1998 | Return made up to 05/02/98; full list of members
|
5 August 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
5 August 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | New director appointed (2 pages) |
1 April 1997 | Company name changed pearlgrade LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed pearlgrade LIMITED\certificate issued on 01/04/97 (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 83 leonard street london EC2A 4QS (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 83 leonard street london EC2A 4QS (1 page) |
5 February 1997 | Incorporation (10 pages) |
5 February 1997 | Incorporation (10 pages) |