Company NameThe Greenwich Foundation For The Old Royal Naval College
Company StatusActive
Company Number03340541
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 1997(27 years, 1 month ago)
Previous NameThe Greenwich Foundation For The Royal Naval College

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Andrew Robert Clark
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameVice Admiral Sir Adrian James Johns
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMs Diane Laura Whyte
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Secretary NameMr Matthew Paul Mees
StatusCurrent
Appointed18 February 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMr Duncan Henry Wilson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RolePublic Servant
Country of ResidenceEngland
Correspondence AddressCannon Bridge House Dowgate Hill
London
EC4R 2YA
Director NameMr Eric George Reynolds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Leighton Road
London
NW5 2QG
Director NameMr Thomas Edward Wipperman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address87 Gordon Road
London
E11 2RA
Director NameSir Stuart James Etherington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(26 years, 3 months after company formation)
Appointment Duration10 months
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMonica Varriale
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2024(26 years, 10 months after company formation)
Appointment Duration3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMr William Michael Palin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(26 years, 10 months after company formation)
Appointment Duration3 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameClaire Gylphe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2024(26 years, 10 months after company formation)
Appointment Duration3 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameSamantha Louise Fay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(26 years, 10 months after company formation)
Appointment Duration3 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameLiz Young
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(26 years, 10 months after company formation)
Appointment Duration3 months
RoleHead Of Events
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameSir David Benjamin Bathurst
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleRetired
Correspondence AddressChilton House
Broadway, Chilton Polden
Bridgwater
Somerset
TA7 9DR
Secretary NameMr Francis Anthony Armstrong Carnwath
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 26 Medway Street
London
SW1P 2BD
Director NameMr Leonard Lloyd Duvall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2000)
RoleLocal Govt
Country of ResidenceUnited Kingdom
Correspondence Address3 Monk Street
Woolwich
London
SE18 6JT
Director NameSir Franklin Delow Berman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 day after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ulundi Road
London
SE3 7UG
Secretary NameMr Jonathan Richard Sheldon
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Litley Court
Hampton Park
Hereford
HR1 1TP
Wales
Director NameSir John Goulden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Wilton Court
59 Eccleston Square
London
SW1V 1PH
Secretary NameMr John Wilson Gray
NationalityBritish
StatusResigned
Appointed06 March 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 May 2004)
RoleChairman Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Alan James Baxter
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Great Percy Street
London
WC1X 9QR
Director NameDr Nicole Jane Crockett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 21 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Bruno Court
10 Fassett Square
London
E8 1BF
Director NameMiss Alison Jane Gowman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address382 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Director NameSir Robert William Kenneth Crawford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2007(9 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2014)
RoleNational Museum Director
Country of ResidenceEngland
Correspondence Address55 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Director NameSophie Clodagh Mary Andreae
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 2015)
RoleHistoric Buildings Advisor
Country of ResidenceEngland
Correspondence Address23 Brompton Square
London
SW3 2AD
Director NameMr Peter John Brooks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(10 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 February 2016)
RoleDeputy Leader Of Greenwich Council
Country of ResidenceEngland
Correspondence Address10 Linnet Close
London
SE28 8HY
Secretary NameMr Jeffrey Peter Adamson
NationalityBritish
StatusResigned
Appointed01 May 2008(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Thames Village
Chiswick
London
W4 3UF
Secretary NameMs Elspeth Lucy Holmes
StatusResigned
Appointed24 October 2013(16 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2014)
RoleCompany Director
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameDr Rupert William Evenett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(17 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMr John Nigel Barnes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(17 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 June 2022)
RoleConservation & Learning Director
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Secretary NameMr David John Gateshill
StatusResigned
Appointed30 September 2014(17 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 2015)
RoleCompany Director
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Secretary NameMr Edward John Barnard
StatusResigned
Appointed13 April 2015(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2019)
RoleCompany Director
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMs Nicola Susan Briggs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2023)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW

Contact

Websitewww.ornc.org
Email address[email protected]
Telephone0808 8170290
Telephone regionFreephone

Location

Registered Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,581,282
Net Worth£6,807,936
Cash£1,528,494
Current Liabilities£1,976,061

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

13 October 2023Termination of appointment of Prodaman Kumar Sarwal as a director on 2 October 2023 (1 page)
13 October 2023Termination of appointment of Nicola Susan Briggs as a director on 8 September 2023 (1 page)
2 August 2023Termination of appointment of Antony John Hales as a director on 30 June 2023 (1 page)
2 August 2023Appointment of Sir Stuart James Etherington as a director on 1 July 2023 (2 pages)
15 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Rupert William Evenett as a director on 28 December 2022 (1 page)
9 January 2023Appointment of Mr Prodaman Kumar Sarwal as a director on 1 January 2023 (2 pages)
21 December 2022Group of companies' accounts made up to 30 March 2022 (43 pages)
16 November 2022Appointment of Mr Thomas Edward Wipperman as a director on 11 October 2022 (2 pages)
16 November 2022Termination of appointment of William Robert Bax as a director on 11 October 2022 (1 page)
16 September 2022Appointment of Mr Duncan Henry Wilson as a director on 3 August 2022 (2 pages)
15 September 2022Appointment of Mr Eric George Reynolds as a director on 3 August 2022 (2 pages)
1 August 2022Termination of appointment of John Nigel Barnes as a director on 3 June 2022 (1 page)
16 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Rosemarie Anne Macqueen as a director on 18 February 2022 (1 page)
5 January 2022Group of companies' accounts made up to 31 March 2021 (40 pages)
23 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
10 February 2021Group of companies' accounts made up to 31 March 2020 (42 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 December 2019Notification of Matthew Paul Mees as a person with significant control on 11 October 2019 (2 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
4 December 2019Cessation of Angela Marie Clare Mcconville as a person with significant control on 11 October 2019 (1 page)
2 July 2019Appointment of Ms Nicola Susan Briggs as a director on 21 March 2019 (2 pages)
19 March 2019Termination of appointment of Peter David Kenneth Shanks as a director on 1 November 2018 (1 page)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Edward John Barnard as a secretary on 18 February 2019 (1 page)
18 February 2019Appointment of Mr Matthew Paul Mees as a secretary on 18 February 2019 (2 pages)
23 January 2019Appointment of Vice Admiral Sir Adrian James Johns as a director on 5 July 2018 (2 pages)
22 January 2019Appointment of Mr William Robert Bax as a director on 1 November 2018 (2 pages)
22 January 2019Appointment of Ms Diane Laura Whyte as a director on 1 November 2018 (2 pages)
22 January 2019Termination of appointment of Susan Linda Wilkinson as a director on 11 October 2018 (1 page)
22 January 2019Termination of appointment of Brian Benjamin Perowne as a director on 11 October 2018 (1 page)
24 October 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
20 March 2018Notification of Angela Marie Clare Mcconville as a person with significant control on 2 October 2017 (2 pages)
20 March 2018Cessation of Brendan Mark Mccarthy as a person with significant control on 30 September 2017 (1 page)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
8 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
16 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
16 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
12 May 2016Auditor's resignation (1 page)
12 May 2016Auditor's resignation (1 page)
1 April 2016Appointment of Ms Rosemarie Anne Macqueen as a director on 17 December 2015 (2 pages)
1 April 2016Appointment of Ms Jamaria Kong as a director on 17 December 2015 (2 pages)
1 April 2016Termination of appointment of Peter John Brooks as a director on 11 February 2016 (1 page)
1 April 2016Appointment of Ms Jamaria Kong as a director on 17 December 2015 (2 pages)
1 April 2016Appointment of Ms Rosemarie Anne Macqueen as a director on 17 December 2015 (2 pages)
1 April 2016Appointment of Mr Desmond Philip Shawe-Taylor as a director on 17 December 2015 (2 pages)
1 April 2016Annual return made up to 7 March 2016 no member list (7 pages)
1 April 2016Appointment of Mr Andrew Robert Clark as a director on 17 December 2015 (2 pages)
1 April 2016Termination of appointment of Peter John Brooks as a director on 11 February 2016 (1 page)
1 April 2016Annual return made up to 7 March 2016 no member list (7 pages)
1 April 2016Appointment of Mr Desmond Philip Shawe-Taylor as a director on 17 December 2015 (2 pages)
1 April 2016Appointment of Mr Andrew Robert Clark as a director on 17 December 2015 (2 pages)
15 July 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
15 July 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
13 April 2015Termination of appointment of Michael James Morrison as a director on 19 March 2015 (1 page)
13 April 2015Appointment of Mr Peter David Kenneth Shanks as a director on 27 November 2014 (2 pages)
13 April 2015Termination of appointment of Sophie Clodagh Mary Andreae as a director on 19 March 2015 (1 page)
13 April 2015Termination of appointment of David John Gateshill as a secretary on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Michael James Morrison as a director on 19 March 2015 (1 page)
13 April 2015Appointment of Mr Edward John Barnard as a secretary on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of David John Gateshill as a secretary on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Peter David Kenneth Shanks as a director on 27 November 2014 (2 pages)
13 April 2015Termination of appointment of Sophie Clodagh Mary Andreae as a director on 19 March 2015 (1 page)
13 April 2015Appointment of Mr Edward John Barnard as a secretary on 13 April 2015 (2 pages)
7 April 2015Appointment of Mr John Barnes as a director on 30 September 2014 (2 pages)
7 April 2015Appointment of Mr John Barnes as a director on 30 September 2014 (2 pages)
3 April 2015Termination of appointment of Elspeth Lucy Holmes as a secretary on 30 September 2014 (1 page)
3 April 2015Annual return made up to 7 March 2015 no member list (7 pages)
3 April 2015Appointment of Mr Anthony Hales as a director on 30 September 2014 (2 pages)
3 April 2015Appointment of Mr David John Gateshill as a secretary on 30 September 2014 (2 pages)
3 April 2015Appointment of Mr David John Gateshill as a secretary on 30 September 2014 (2 pages)
3 April 2015Annual return made up to 7 March 2015 no member list (7 pages)
3 April 2015Termination of appointment of Elspeth Lucy Holmes as a secretary on 30 September 2014 (1 page)
3 April 2015Annual return made up to 7 March 2015 no member list (7 pages)
3 April 2015Appointment of Mr Anthony Hales as a director on 30 September 2014 (2 pages)
27 March 2015Termination of appointment of Robert William Kenneth Crawford as a director on 30 September 2014 (1 page)
27 March 2015Appointment of Dr Rupert William Evenett as a director on 30 September 2014 (2 pages)
27 March 2015Termination of appointment of Robert William Kenneth Crawford as a director on 30 September 2014 (1 page)
27 March 2015Appointment of Dr Rupert William Evenett as a director on 30 September 2014 (2 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
18 September 2014Termination of appointment of Kenneth John Greatbatch as a director on 19 May 2014 (1 page)
18 September 2014Termination of appointment of Jillian Mccalla as a director on 5 June 2014 (1 page)
18 September 2014Termination of appointment of Kenneth John Greatbatch as a director on 19 May 2014 (1 page)
18 September 2014Termination of appointment of Jillian Mccalla as a director on 5 June 2014 (1 page)
18 September 2014Termination of appointment of Jillian Mccalla as a director on 5 June 2014 (1 page)
20 March 2014Termination of appointment of Nicole Crockett as a director (1 page)
20 March 2014Termination of appointment of Nicole Crockett as a director (1 page)
20 March 2014Annual return made up to 7 March 2014 no member list (9 pages)
20 March 2014Annual return made up to 7 March 2014 no member list (9 pages)
20 March 2014Annual return made up to 7 March 2014 no member list (9 pages)
8 November 2013Termination of appointment of Jeffrey Adamson as a secretary (1 page)
8 November 2013Appointment of Ms Elspeth Lucy Holmes as a secretary (1 page)
8 November 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
8 November 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
8 November 2013Termination of appointment of Jeffrey Adamson as a secretary (1 page)
8 November 2013Appointment of Ms Elspeth Lucy Holmes as a secretary (1 page)
22 March 2013Termination of appointment of Alison Gowman as a director (1 page)
22 March 2013Termination of appointment of Alison Gowman as a director (1 page)
8 March 2013Annual return made up to 7 March 2013 no member list (11 pages)
8 March 2013Annual return made up to 7 March 2013 no member list (11 pages)
20 November 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
20 November 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
9 March 2012Annual return made up to 7 March 2012 no member list (11 pages)
9 March 2012Annual return made up to 7 March 2012 no member list (11 pages)
9 March 2012Annual return made up to 7 March 2012 no member list (11 pages)
20 October 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
20 October 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
12 October 2011Appointment of Mr Kenneth John Greatbatch as a director (2 pages)
12 October 2011Appointment of Mr Kenneth John Greatbatch as a director (2 pages)
20 May 2011Termination of appointment of Francis Plowden as a director (1 page)
20 May 2011Termination of appointment of Francis Plowden as a director (1 page)
10 March 2011Annual return made up to 7 March 2011 no member list (12 pages)
10 March 2011Annual return made up to 7 March 2011 no member list (12 pages)
10 March 2011Annual return made up to 7 March 2011 no member list (12 pages)
29 October 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
29 October 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
20 October 2010Appointment of Rear Admiral Brian Benjamin Perowne as a director (2 pages)
20 October 2010Appointment of Rear Admiral Brian Benjamin Perowne as a director (2 pages)
14 October 2010Termination of appointment of Nicholas Wilkinson as a director (1 page)
14 October 2010Appointment of Mrs Susan Linda Wilkinson as a director (2 pages)
14 October 2010Termination of appointment of John Goulden as a director (1 page)
14 October 2010Appointment of Mrs Susan Linda Wilkinson as a director (2 pages)
14 October 2010Termination of appointment of John Goulden as a director (1 page)
14 October 2010Termination of appointment of Nicholas Wilkinson as a director (1 page)
21 July 2010Annual return made up to 7 March 2010 no member list (13 pages)
21 July 2010Annual return made up to 7 March 2010 no member list (13 pages)
21 July 2010Annual return made up to 7 March 2010 no member list (13 pages)
16 April 2010Termination of appointment of Evelyn Sharman as a director (1 page)
16 April 2010Termination of appointment of Evelyn Sharman as a director (1 page)
9 March 2010Director's details changed for Dr Nicole Jane Crockett on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Jillian Mccalla on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Alison Jane Gowman on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Alison Jane Gowman on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Michael James Morrison on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Sophie Clodagh Mary Andreae on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Evelyn Janet Sharman on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Jillian Mccalla on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Dr Nicole Jane Crockett on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Evelyn Janet Sharman on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Sophie Clodagh Mary Andreae on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Sir John Goulden on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Dr Nicole Jane Crockett on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Evelyn Janet Sharman on 1 March 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Sophie Clodagh Mary Andreae on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Alison Jane Gowman on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Michael James Morrison on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Michael James Morrison on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Sir John Goulden on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Jillian Mccalla on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Rear Admiral Nicholas John Wilkinson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Sir John Goulden on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Rear Admiral Nicholas John Wilkinson on 1 March 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Rear Admiral Nicholas John Wilkinson on 1 March 2010 (2 pages)
26 October 2009Group of companies' accounts made up to 31 March 2009 (17 pages)
26 October 2009Group of companies' accounts made up to 31 March 2009 (17 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Annual return made up to 07/03/09 (5 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Annual return made up to 07/03/09 (5 pages)
7 January 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
7 January 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
10 December 2008Director appointed jillian mccalla (2 pages)
10 December 2008Director appointed jillian mccalla (2 pages)
1 May 2008Appointment terminated secretary john gray (1 page)
1 May 2008Appointment terminated secretary john gray (1 page)
1 May 2008Secretary appointed mr jeffrey peter adamson (1 page)
1 May 2008Secretary appointed mr jeffrey peter adamson (1 page)
11 March 2008Annual return made up to 07/03/08 (5 pages)
11 March 2008Annual return made up to 07/03/08 (5 pages)
5 March 2008Director appointed councillor peter brooks (2 pages)
5 March 2008Director appointed councillor peter brooks (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
18 October 2007Group of companies' accounts made up to 31 March 2007 (16 pages)
18 October 2007Group of companies' accounts made up to 31 March 2007 (16 pages)
29 July 2007New director appointed (2 pages)
29 July 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
9 March 2007Annual return made up to 07/03/07 (3 pages)
9 March 2007Annual return made up to 07/03/07 (3 pages)
17 October 2006Group of companies' accounts made up to 31 March 2006 (16 pages)
17 October 2006Group of companies' accounts made up to 31 March 2006 (16 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
15 March 2006Annual return made up to 07/03/06 (3 pages)
15 March 2006Annual return made up to 07/03/06 (3 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
13 October 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
13 October 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
31 March 2005Annual return made up to 07/03/05 (3 pages)
31 March 2005Annual return made up to 07/03/05 (3 pages)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
16 March 2004Annual return made up to 07/03/04 (8 pages)
16 March 2004Annual return made up to 07/03/04 (8 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
7 October 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
7 October 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
1 July 2003Company name changed the greenwich foundation for the royal naval college\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed the greenwich foundation for the royal naval college\certificate issued on 01/07/03 (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: foundation house the roy, 2 cutty sark gardens london SE10 9LW (1 page)
22 May 2003Registered office changed on 22/05/03 from: foundation house the roy, 2 cutty sark gardens london SE10 9LW (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
27 November 2002Group of companies' accounts made up to 31 March 2002 (15 pages)
27 November 2002Group of companies' accounts made up to 31 March 2002 (15 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
16 May 2002Auditor's resignation (1 page)
16 May 2002Auditor's resignation (1 page)
28 March 2002Annual return made up to 20/03/02 (5 pages)
28 March 2002Annual return made up to 20/03/02 (5 pages)
7 March 2002Memorandum and Articles of Association (18 pages)
7 March 2002Memorandum and Articles of Association (18 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Full accounts made up to 31 March 2001 (14 pages)
21 November 2001Full accounts made up to 31 March 2001 (14 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
15 May 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 May 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 November 2000Full accounts made up to 31 March 2000 (13 pages)
16 November 2000Full accounts made up to 31 March 2000 (13 pages)
27 March 2000Annual return made up to 20/03/00
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
27 March 2000Annual return made up to 20/03/00
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
24 December 1999Full accounts made up to 31 March 1999 (13 pages)
24 December 1999Full accounts made up to 31 March 1999 (13 pages)
8 April 1999Annual return made up to 20/03/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 April 1999Annual return made up to 20/03/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1998Memorandum and Articles of Association (20 pages)
15 December 1998Memorandum and Articles of Association (20 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Full accounts made up to 31 March 1998 (11 pages)
10 November 1998Full accounts made up to 31 March 1998 (11 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
20 March 1997Incorporation (38 pages)
20 March 1997Incorporation (38 pages)