Company NameThe Melanie White Foundation Limited
DirectorsMelanie White and Paul Adam Reynolds
Company StatusActive
Company Number03750780
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1999(25 years ago)
Previous NamesThe Melanie White Charitable Foundation Limited and The Magliz Foundation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMelanie White
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Paul Adam Reynolds
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameJessica Duff
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address25 Wapping Wall
London
E1 9TE
Director NameKaren Young
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleSolicitor
Correspondence AddressUpper Chase
Station Hill, Winchfield
Hook
Hampshire
RG27 8BX
Secretary NameJessica Duff
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address25 Wapping Wall
London
E1 9TE
Director NameMr Andrew White
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(7 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMelanie White
NationalityBritish
StatusResigned
Appointed22 November 1999(7 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 May 2000)
RoleCompany Director
Correspondence AddressTyle Mill
Sulhamstead
Reading
Berkshire
RG7 4BS
Secretary NameFiona Claire Fowler
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2012)
RoleCompany Director
Correspondence AddressThe Old Rectory 17 Thameside
Henley-On-Thames
Oxon
RG9 1BH
Secretary NameMrs Paula Mary Doraisamy
StatusResigned
Appointed20 November 2012(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMr James Matthew Whittaker
StatusResigned
Appointed03 April 2019(19 years, 12 months after company formation)
Appointment Duration5 years (resigned 16 April 2024)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Adrian De La Touche
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2000(1 year, 1 month after company formation)
Appointment Duration12 years (resigned 01 June 2012)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websitewww.melaniebwhite.com

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£230,183
Net Worth£11,957,946
Cash£346,067
Current Liabilities£282,580

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

27 February 2024Total exemption full accounts made up to 5 April 2023 (18 pages)
25 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
7 March 2023Termination of appointment of Andrew White as a director on 6 March 2023 (1 page)
7 March 2023Appointment of Mr Paul Adam Reynolds as a director on 3 March 2023 (2 pages)
7 March 2023Cessation of Andrew Martin Ronald White as a person with significant control on 6 March 2023 (1 page)
7 March 2023Termination of appointment of Adrian De La Touche as a director on 6 March 2023 (1 page)
6 January 2023Total exemption full accounts made up to 5 April 2022 (18 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 5 April 2021 (21 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
20 February 2021Full accounts made up to 5 April 2020 (20 pages)
2 July 2020Appointment of Mr Adrian De La Touche as a director on 29 June 2020 (2 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
5 January 2020Full accounts made up to 5 April 2019 (20 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
5 April 2019Appointment of Mr James Matthew Whittaker as a secretary on 3 April 2019 (2 pages)
4 January 2019Full accounts made up to 5 April 2018 (20 pages)
5 November 2018Termination of appointment of Paula Mary Doraisamy as a secretary on 31 October 2018 (1 page)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
23 November 2017Full accounts made up to 5 April 2017 (19 pages)
23 November 2017Full accounts made up to 5 April 2017 (19 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 January 2017Full accounts made up to 5 April 2016 (21 pages)
4 January 2017Full accounts made up to 5 April 2016 (21 pages)
9 May 2016Annual return made up to 12 April 2016 no member list (3 pages)
9 May 2016Annual return made up to 12 April 2016 no member list (3 pages)
20 October 2015Full accounts made up to 5 April 2015 (17 pages)
20 October 2015Full accounts made up to 5 April 2015 (17 pages)
17 April 2015Annual return made up to 12 April 2015 no member list (3 pages)
17 April 2015Annual return made up to 12 April 2015 no member list (3 pages)
18 November 2014Full accounts made up to 5 April 2014 (17 pages)
18 November 2014Full accounts made up to 5 April 2014 (17 pages)
18 November 2014Full accounts made up to 5 April 2014 (17 pages)
29 April 2014Annual return made up to 12 April 2014 no member list (3 pages)
29 April 2014Annual return made up to 12 April 2014 no member list (3 pages)
20 November 2013Accounts made up to 5 April 2013 (18 pages)
20 November 2013Accounts made up to 5 April 2013 (18 pages)
20 November 2013Accounts made up to 5 April 2013 (18 pages)
17 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
17 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
20 November 2012Termination of appointment of Fiona Fowler as a secretary (1 page)
20 November 2012Director's details changed for Mr Andrew White on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Andrew White on 20 November 2012 (2 pages)
20 November 2012Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page)
20 November 2012Termination of appointment of Fiona Fowler as a secretary (1 page)
20 November 2012Director's details changed for Melanie White on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Melanie White on 20 November 2012 (2 pages)
20 November 2012Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page)
31 October 2012Accounts made up to 5 April 2012 (18 pages)
31 October 2012Accounts made up to 5 April 2012 (18 pages)
31 October 2012Accounts made up to 5 April 2012 (18 pages)
19 September 2012Registered office address changed from the Old Rectory 17 Thameside Henley on Thames Oxfordshire RG9 1BH on 19 September 2012 (1 page)
19 September 2012Registered office address changed from the Old Rectory 17 Thameside Henley on Thames Oxfordshire RG9 1BH on 19 September 2012 (1 page)
15 June 2012Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
15 June 2012Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
13 June 2012Appointment of Fiona Claire Fowler as a secretary (3 pages)
13 June 2012Appointment of Fiona Claire Fowler as a secretary (3 pages)
8 June 2012Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages)
4 May 2012Annual return made up to 12 April 2012 no member list (4 pages)
4 May 2012Annual return made up to 12 April 2012 no member list (4 pages)
19 December 2011Accounts made up to 5 April 2011 (17 pages)
19 December 2011Accounts made up to 5 April 2011 (17 pages)
19 December 2011Accounts made up to 5 April 2011 (17 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2011Annual return made up to 12 April 2011 no member list (4 pages)
26 April 2011Annual return made up to 12 April 2011 no member list (4 pages)
3 December 2010Accounts made up to 5 April 2010 (16 pages)
3 December 2010Accounts made up to 5 April 2010 (16 pages)
3 December 2010Accounts made up to 5 April 2010 (16 pages)
23 April 2010Annual return made up to 12 April 2010 no member list (3 pages)
23 April 2010Director's details changed for Melanie White on 12 April 2010 (2 pages)
23 April 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 12 April 2010 (2 pages)
23 April 2010Director's details changed for Melanie White on 12 April 2010 (2 pages)
23 April 2010Annual return made up to 12 April 2010 no member list (3 pages)
23 April 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 12 April 2010 (2 pages)
23 November 2009Accounts made up to 5 April 2009 (16 pages)
23 November 2009Accounts made up to 5 April 2009 (16 pages)
23 November 2009Accounts made up to 5 April 2009 (16 pages)
28 May 2009Annual return made up to 12/04/09 (2 pages)
28 May 2009Annual return made up to 12/04/09 (2 pages)
24 November 2008Accounts made up to 5 April 2008 (16 pages)
24 November 2008Accounts made up to 5 April 2008 (16 pages)
24 November 2008Accounts made up to 5 April 2008 (16 pages)
6 May 2008Annual return made up to 12/04/08 (2 pages)
6 May 2008Annual return made up to 12/04/08 (2 pages)
29 November 2007Accounts made up to 5 April 2007 (16 pages)
29 November 2007Accounts made up to 5 April 2007 (16 pages)
29 November 2007Accounts made up to 5 April 2007 (16 pages)
4 June 2007Annual return made up to 12/04/07 (4 pages)
4 June 2007Annual return made up to 12/04/07 (4 pages)
25 January 2007Accounts made up to 5 April 2006 (14 pages)
25 January 2007Accounts made up to 5 April 2006 (14 pages)
25 January 2007Accounts made up to 5 April 2006 (14 pages)
24 November 2006Company name changed the magliz foundation LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed the magliz foundation LIMITED\certificate issued on 24/11/06 (2 pages)
23 October 2006Memorandum and Articles of Association (14 pages)
23 October 2006Memorandum and Articles of Association (14 pages)
23 October 2006Resolutions
  • RES13 ‐ Change of name 29/09/06
(1 page)
23 October 2006Resolutions
  • RES13 ‐ Change of name 29/09/06
(1 page)
5 October 2006Company name changed the melanie white charitable fou ndation LIMITED\certificate issued on 05/10/06 (3 pages)
5 October 2006Company name changed the melanie white charitable fou ndation LIMITED\certificate issued on 05/10/06 (3 pages)
28 April 2006Annual return made up to 12/04/06 (4 pages)
28 April 2006Annual return made up to 12/04/06 (4 pages)
30 January 2006Accounts made up to 5 April 2005 (14 pages)
30 January 2006Accounts made up to 5 April 2005 (14 pages)
30 January 2006Accounts made up to 5 April 2005 (14 pages)
22 April 2005Secretary's particulars changed (1 page)
22 April 2005Secretary's particulars changed (1 page)
15 April 2005Annual return made up to 12/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 April 2005Annual return made up to 12/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 2005Accounts made up to 5 April 2004 (14 pages)
25 January 2005Accounts made up to 5 April 2004 (14 pages)
25 January 2005Accounts made up to 5 April 2004 (14 pages)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
11 May 2004Annual return made up to 12/04/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2004Annual return made up to 12/04/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Memorandum and Articles of Association (14 pages)
31 March 2004Memorandum and Articles of Association (14 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Accounts made up to 5 April 2003 (14 pages)
4 February 2004Accounts made up to 5 April 2003 (14 pages)
4 February 2004Accounts made up to 5 April 2003 (14 pages)
12 May 2003Annual return made up to 12/04/03 (4 pages)
12 May 2003Annual return made up to 12/04/03 (4 pages)
10 February 2003Accounts made up to 5 April 2002 (15 pages)
10 February 2003Accounts made up to 5 April 2002 (15 pages)
10 February 2003Accounts made up to 5 April 2002 (15 pages)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
15 May 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 May 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 February 2002Accounts made up to 5 April 2001 (13 pages)
4 February 2002Accounts made up to 5 April 2001 (13 pages)
4 February 2002Accounts made up to 5 April 2001 (13 pages)
15 May 2001Annual return made up to 12/04/01
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 May 2001Annual return made up to 12/04/01
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 February 2001Accounts made up to 5 April 2000 (13 pages)
7 February 2001Accounts made up to 5 April 2000 (13 pages)
7 February 2001Accounts made up to 5 April 2000 (13 pages)
7 June 2000Annual return made up to 12/04/00 (4 pages)
7 June 2000Annual return made up to 12/04/00 (4 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: tyle mill sulhamstead reading berkshire RG7 4BS (1 page)
24 May 2000Registered office changed on 24/05/00 from: tyle mill sulhamstead reading berkshire RG7 4BS (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 7TH floor 2 gresham street london EC2V 7PE (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 7TH floor 2 gresham street london EC2V 7PE (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (2 pages)
12 April 1999Incorporation (19 pages)
12 April 1999Incorporation (19 pages)