London
W1K 3JE
Director Name | Mr Bengt Henrik Olof OlsÉN |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 July 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Jessica Duff |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Wapping Wall London E1 9TE |
Director Name | Karen Young |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Upper Chase Station Hill, Winchfield Hook Hampshire RG27 8BX |
Secretary Name | Jessica Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Wapping Wall London E1 9TE |
Director Name | Seda Arbib |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 40 Chelsea Square London SW3 6LH |
Secretary Name | James Ashley Arbib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 40 Chelsea Square London SW3 6LH |
Director Name | Lady Anne Hermione Arbib |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 17 Thameside Henley On Thames Oxfordshire RG9 1LH |
Director Name | Nicola Elizabeth Arbib |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2016) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Fiona Claire Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2012) |
Role | Company Director |
Correspondence Address | The Old Rectory 17 Thameside Henley-On-Thames Oxon RG9 1BH |
Secretary Name | Mrs Paula Mary Doraisamy |
---|---|
Status | Resigned |
Appointed | 20 November 2012(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Mr James Matthew Whittaker |
---|---|
Status | Resigned |
Appointed | 03 April 2019(19 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 16 April 2024) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(1 year after company formation) |
Appointment Duration | 12 years (resigned 01 June 2012) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Website | tellusmater.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 61 Grosvenor Street London W1K 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £175,611 |
Net Worth | £10,564,008 |
Cash | £623,963 |
Current Liabilities | £152,722 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
25 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 5 April 2022 (19 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 5 April 2021 (20 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 5 April 2020 (20 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 5 April 2019 (20 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
15 April 2019 | Appointment of Mr James Matthew Whittaker as a secretary on 3 April 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (21 pages) |
5 November 2018 | Termination of appointment of Paula Mary Doraisamy as a secretary on 31 October 2018 (1 page) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (22 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (22 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 5 April 2016 (24 pages) |
4 January 2017 | Full accounts made up to 5 April 2016 (24 pages) |
4 July 2016 | Appointment of Mr Bengt Henrik Olof Olsén as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Nicola Elizabeth Arbib as a director on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Nicola Elizabeth Arbib as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Bengt Henrik Olof Olsén as a director on 1 July 2016 (2 pages) |
13 April 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
13 April 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
12 November 2015 | Full accounts made up to 5 April 2015 (19 pages) |
12 November 2015 | Full accounts made up to 5 April 2015 (19 pages) |
17 April 2015 | Annual return made up to 12 April 2015 no member list (3 pages) |
17 April 2015 | Annual return made up to 12 April 2015 no member list (3 pages) |
18 November 2014 | Full accounts made up to 5 April 2014 (19 pages) |
18 November 2014 | Full accounts made up to 5 April 2014 (19 pages) |
18 November 2014 | Full accounts made up to 5 April 2014 (19 pages) |
29 April 2014 | Annual return made up to 12 April 2014 no member list (3 pages) |
29 April 2014 | Annual return made up to 12 April 2014 no member list (3 pages) |
20 November 2013 | Accounts made up to 5 April 2013 (19 pages) |
20 November 2013 | Accounts made up to 5 April 2013 (19 pages) |
20 November 2013 | Accounts made up to 5 April 2013 (19 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
17 April 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
17 April 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
20 November 2012 | Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page) |
20 November 2012 | Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page) |
20 November 2012 | Director's details changed for Mr James Ashley Arbib on 20 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr James Ashley Arbib on 20 November 2012 (2 pages) |
20 November 2012 | Termination of appointment of Fiona Fowler as a secretary (1 page) |
20 November 2012 | Termination of appointment of Fiona Fowler as a secretary (1 page) |
20 November 2012 | Director's details changed for Nicola Elizabeth Arbib on 20 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Nicola Elizabeth Arbib on 20 November 2012 (2 pages) |
31 October 2012 | Accounts made up to 5 April 2012 (20 pages) |
31 October 2012 | Accounts made up to 5 April 2012 (20 pages) |
31 October 2012 | Accounts made up to 5 April 2012 (20 pages) |
19 September 2012 | Registered office address changed from the Old Rectory 17 Thameside Henley on Thames Oxfordshire RG9 1BH on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from the Old Rectory 17 Thameside Henley on Thames Oxfordshire RG9 1BH on 19 September 2012 (1 page) |
15 June 2012 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages) |
15 June 2012 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages) |
13 June 2012 | Appointment of Fiona Claire Fowler as a secretary (3 pages) |
13 June 2012 | Appointment of Fiona Claire Fowler as a secretary (3 pages) |
8 June 2012 | Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages) |
4 May 2012 | Annual return made up to 12 April 2012 no member list (4 pages) |
4 May 2012 | Annual return made up to 12 April 2012 no member list (4 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
3 January 2012 | Accounts made up to 5 April 2011 (20 pages) |
3 January 2012 | Accounts made up to 5 April 2011 (20 pages) |
3 January 2012 | Accounts made up to 5 April 2011 (20 pages) |
26 April 2011 | Annual return made up to 12 April 2011 no member list (4 pages) |
26 April 2011 | Annual return made up to 12 April 2011 no member list (4 pages) |
3 December 2010 | Accounts made up to 5 April 2010 (17 pages) |
3 December 2010 | Accounts made up to 5 April 2010 (17 pages) |
3 December 2010 | Accounts made up to 5 April 2010 (17 pages) |
23 April 2010 | Director's details changed for Nicola Elizabeth Arbib on 12 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 12 April 2010 no member list (3 pages) |
23 April 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 12 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Nicola Elizabeth Arbib on 12 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 12 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 12 April 2010 no member list (3 pages) |
23 November 2009 | Accounts made up to 5 April 2009 (17 pages) |
23 November 2009 | Accounts made up to 5 April 2009 (17 pages) |
23 November 2009 | Accounts made up to 5 April 2009 (17 pages) |
28 May 2009 | Annual return made up to 12/04/09 (2 pages) |
28 May 2009 | Annual return made up to 12/04/09 (2 pages) |
24 November 2008 | Accounts made up to 5 April 2008 (16 pages) |
24 November 2008 | Accounts made up to 5 April 2008 (16 pages) |
24 November 2008 | Accounts made up to 5 April 2008 (16 pages) |
10 November 2008 | Appointment terminated director anne arbib (1 page) |
10 November 2008 | Appointment terminated director anne arbib (1 page) |
10 November 2008 | Director appointed nicola elizabeth arbib (2 pages) |
10 November 2008 | Director appointed nicola elizabeth arbib (2 pages) |
6 May 2008 | Annual return made up to 12/04/08 (2 pages) |
6 May 2008 | Annual return made up to 12/04/08 (2 pages) |
29 November 2007 | Accounts made up to 5 April 2007 (16 pages) |
29 November 2007 | Accounts made up to 5 April 2007 (16 pages) |
29 November 2007 | Accounts made up to 5 April 2007 (16 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
18 May 2007 | Annual return made up to 12/04/07 (2 pages) |
18 May 2007 | Annual return made up to 12/04/07 (2 pages) |
25 January 2007 | Accounts made up to 5 April 2006 (14 pages) |
25 January 2007 | Accounts made up to 5 April 2006 (14 pages) |
25 January 2007 | Accounts made up to 5 April 2006 (14 pages) |
15 November 2006 | Memorandum and Articles of Association (12 pages) |
15 November 2006 | Memorandum and Articles of Association (12 pages) |
6 November 2006 | Company name changed the james arbib charitable found ation LIMITED\certificate issued on 06/11/06 (2 pages) |
6 November 2006 | Company name changed the james arbib charitable found ation LIMITED\certificate issued on 06/11/06 (2 pages) |
28 April 2006 | Annual return made up to 12/04/06 (4 pages) |
28 April 2006 | Annual return made up to 12/04/06 (4 pages) |
30 January 2006 | Accounts made up to 5 April 2005 (14 pages) |
30 January 2006 | Accounts made up to 5 April 2005 (14 pages) |
30 January 2006 | Accounts made up to 5 April 2005 (14 pages) |
9 May 2005 | Annual return made up to 12/04/05
|
9 May 2005 | Annual return made up to 12/04/05
|
24 January 2005 | Accounts made up to 5 April 2004 (14 pages) |
24 January 2005 | Accounts made up to 5 April 2004 (14 pages) |
24 January 2005 | Accounts made up to 5 April 2004 (14 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 61 brook street london W1Y 2BL (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 61 brook street london W1Y 2BL (1 page) |
11 May 2004 | Annual return made up to 12/04/04
|
11 May 2004 | Annual return made up to 12/04/04
|
31 March 2004 | Memorandum and Articles of Association (12 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Memorandum and Articles of Association (12 pages) |
31 March 2004 | Resolutions
|
4 February 2004 | Accounts made up to 5 April 2003 (14 pages) |
4 February 2004 | Accounts made up to 5 April 2003 (14 pages) |
4 February 2004 | Accounts made up to 5 April 2003 (14 pages) |
1 June 2003 | Annual return made up to 12/04/03 (4 pages) |
1 June 2003 | Annual return made up to 12/04/03 (4 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
10 February 2003 | Accounts made up to 5 April 2002 (14 pages) |
10 February 2003 | Accounts made up to 5 April 2002 (14 pages) |
10 February 2003 | Accounts made up to 5 April 2002 (14 pages) |
4 December 2002 | Auditor's resignation (1 page) |
4 December 2002 | Auditor's resignation (1 page) |
20 June 2002 | Annual return made up to 12/04/02 (3 pages) |
20 June 2002 | Annual return made up to 12/04/02 (3 pages) |
27 February 2002 | Accounts made up to 5 April 2001 (12 pages) |
27 February 2002 | Accounts made up to 5 April 2001 (12 pages) |
27 February 2002 | Accounts made up to 5 April 2001 (12 pages) |
13 June 2001 | Annual return made up to 12/04/01 (4 pages) |
13 June 2001 | Annual return made up to 12/04/01 (4 pages) |
7 February 2001 | Accounts made up to 5 April 2000 (13 pages) |
7 February 2001 | Accounts made up to 5 April 2000 (13 pages) |
7 February 2001 | Accounts made up to 5 April 2000 (13 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 40 chelsea square london SW3 6LH (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 40 chelsea square london SW3 6LH (1 page) |
24 May 2000 | Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
12 May 2000 | Annual return made up to 12/04/00 (4 pages) |
12 May 2000 | Annual return made up to 12/04/00 (4 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 7TH floor 2 gresham street london EC2V 7PE (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 7TH floor 2 gresham street london EC2V 7PE (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
12 April 1999 | Incorporation (20 pages) |
12 April 1999 | Incorporation (20 pages) |