Company NameThe A Team Foundation Limited
Company StatusActive
Company Number03775136
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1999(24 years, 12 months ago)
Previous NameThe Benjamin Arbib Charitable Foundation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin Guy Arbib
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(6 months 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
Appointed10 February 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMrs Marina Arbib
Date of BirthJune 1985 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed29 June 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMr Nicholas Gary Mumford
StatusCurrent
Appointed02 May 2024(24 years, 11 months after company formation)
Appointment Duration6 days
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameJessica Duff
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 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
Appointed20 May 1999(same day as company formation)
RoleSolicitor
Correspondence AddressUpper Chase
Station Hill, Winchfield
Hook
Hampshire
RG27 8BX
Secretary NameJessica Duff
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address25 Wapping Wall
London
E1 9TE
Director NameLady Anne Hermione Arbib
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
17 Thameside
Henley On Thames
Oxfordshire
RG9 1LH
Secretary NameBenjamin Arbib
NationalityBritish
StatusResigned
Appointed22 November 1999(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 May 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
17 Thameside
Henley On Thames
Oxfordshire
RG9 1LH
Director NameTamara Sara Arbib
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(6 years after company formation)
Appointment Duration14 years, 8 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameFiona Claire Fowler
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years 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, 6 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
Appointed05 April 2019(19 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 April 2024)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMrs Annabel Suva Nicoll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2021)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2000(11 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 01 June 2012)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websiteateamfoundation.org

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£224,282
Net Worth£13,188,238
Cash£728,839
Current Liabilities£40,115

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryFull
Accounts Year End5 April

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 4 days from now)

Charges

26 May 2010Delivered on: 1 June 2010
Persons entitled: Citibank N.A., London (Citibank) for Itself and on Behalf of Citigroup, Inc., Their Branches, Subsidiaries and Affiliates, Successors and Assigns

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to, benefits and proceeds of anything of any kind held or in a nominee name including anything held by citibank's agent, depository, or custodian including, but not limited to accounts, claims, contract rights, all documents, instruments and certificates see image for full details.
Outstanding

Filing History

16 January 2024Full accounts made up to 5 April 2023 (27 pages)
31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 5 April 2022 (27 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
17 January 2022Full accounts made up to 5 April 2021 (30 pages)
6 July 2021Appointment of Mrs Marina Arbib as a director on 29 June 2021 (2 pages)
1 July 2021Termination of appointment of Annabel Suva Nicoll as a director on 29 June 2021 (1 page)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
25 February 2021Full accounts made up to 5 April 2020 (28 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
11 February 2020Appointment of Mrs Annabel Suva Nicoll as a director on 10 February 2020 (2 pages)
11 February 2020Appointment of Mr Paul Adam Reynolds as a director on 10 February 2020 (2 pages)
11 February 2020Cessation of Tamara Sara Arbib as a person with significant control on 21 January 2020 (1 page)
22 January 2020Termination of appointment of Tamara Sara Arbib as a director on 15 January 2020 (1 page)
7 January 2020Full accounts made up to 5 April 2019 (26 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
12 April 2019Appointment of Mr James Matthew Whittaker as a secretary on 5 April 2019 (2 pages)
11 January 2019Full accounts made up to 5 April 2018 (27 pages)
5 November 2018Termination of appointment of Paula Mary Doraisamy as a secretary on 31 October 2018 (1 page)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 5 April 2017 (24 pages)
24 November 2017Full accounts made up to 5 April 2017 (24 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 5 April 2016 (24 pages)
4 January 2017Full accounts made up to 5 April 2016 (24 pages)
31 May 2016Annual return made up to 20 May 2016 no member list (3 pages)
31 May 2016Annual return made up to 20 May 2016 no member list (3 pages)
12 November 2015Full accounts made up to 5 April 2015 (22 pages)
12 November 2015Full accounts made up to 5 April 2015 (22 pages)
1 June 2015Annual return made up to 20 May 2015 no member list (3 pages)
1 June 2015Annual return made up to 20 May 2015 no member list (3 pages)
18 November 2014Full accounts made up to 5 April 2014 (22 pages)
18 November 2014Full accounts made up to 5 April 2014 (22 pages)
18 November 2014Full accounts made up to 5 April 2014 (22 pages)
21 May 2014Annual return made up to 20 May 2014 no member list (3 pages)
21 May 2014Annual return made up to 20 May 2014 no member list (3 pages)
20 November 2013Full accounts made up to 5 April 2013 (23 pages)
20 November 2013Full accounts made up to 5 April 2013 (23 pages)
20 November 2013Full accounts made up to 5 April 2013 (23 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 May 2013Annual return made up to 20 May 2013 no member list (3 pages)
22 May 2013Annual return made up to 20 May 2013 no member list (3 pages)
20 November 2012Director's details changed for Mr Benjamin Guy Arbib on 20 November 2012 (2 pages)
20 November 2012Termination of appointment of Fiona Fowler as a secretary (1 page)
20 November 2012Director's details changed for Tamara Sara Arbib on 20 November 2012 (2 pages)
20 November 2012Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page)
20 November 2012Director's details changed for Tamara Sara Arbib on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Benjamin Guy Arbib on 20 November 2012 (2 pages)
20 November 2012Termination of appointment of Fiona Fowler as a secretary (1 page)
20 November 2012Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page)
31 October 2012Full accounts made up to 5 April 2012 (21 pages)
31 October 2012Full accounts made up to 5 April 2012 (21 pages)
31 October 2012Full accounts made up to 5 April 2012 (21 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)
14 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
14 June 2012Annual return made up to 20 May 2012 no member list (4 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)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 January 2012Full accounts made up to 5 April 2011 (19 pages)
3 January 2012Full accounts made up to 5 April 2011 (19 pages)
3 January 2012Full accounts made up to 5 April 2011 (19 pages)
10 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
10 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
3 December 2010Full accounts made up to 5 April 2010 (19 pages)
3 December 2010Full accounts made up to 5 April 2010 (19 pages)
3 December 2010Full accounts made up to 5 April 2010 (19 pages)
16 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
16 June 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 20 May 2010 (2 pages)
16 June 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2009Full accounts made up to 5 April 2009 (17 pages)
23 November 2009Full accounts made up to 5 April 2009 (17 pages)
23 November 2009Full accounts made up to 5 April 2009 (17 pages)
28 May 2009Annual return made up to 20/05/09 (2 pages)
28 May 2009Annual return made up to 20/05/09 (2 pages)
24 November 2008Full accounts made up to 5 April 2008 (16 pages)
24 November 2008Full accounts made up to 5 April 2008 (16 pages)
24 November 2008Full accounts made up to 5 April 2008 (16 pages)
28 May 2008Director's change of particulars / benjamin arbib / 01/06/2007 (1 page)
28 May 2008Director's change of particulars / tamara arbib / 01/06/2007 (1 page)
28 May 2008Director's change of particulars / tamara arbib / 01/06/2007 (1 page)
28 May 2008Annual return made up to 20/05/08 (2 pages)
28 May 2008Annual return made up to 20/05/08 (2 pages)
28 May 2008Director's change of particulars / benjamin arbib / 01/06/2007 (1 page)
29 November 2007Full accounts made up to 5 April 2007 (16 pages)
29 November 2007Full accounts made up to 5 April 2007 (16 pages)
29 November 2007Full accounts made up to 5 April 2007 (16 pages)
5 June 2007Annual return made up to 20/05/07 (2 pages)
5 June 2007Annual return made up to 20/05/07 (2 pages)
25 January 2007Full accounts made up to 5 April 2006 (14 pages)
25 January 2007Full accounts made up to 5 April 2006 (14 pages)
25 January 2007Full accounts made up to 5 April 2006 (14 pages)
12 October 2006Memorandum and Articles of Association (13 pages)
12 October 2006Memorandum and Articles of Association (13 pages)
10 October 2006Company name changed the benjamin arbib charitable fo undation LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed the benjamin arbib charitable fo undation LIMITED\certificate issued on 10/10/06 (2 pages)
11 May 2006Annual return made up to 20/05/06 (4 pages)
11 May 2006Annual return made up to 20/05/06 (4 pages)
30 January 2006Full accounts made up to 5 April 2005 (14 pages)
30 January 2006Full accounts made up to 5 April 2005 (14 pages)
30 January 2006Full accounts made up to 5 April 2005 (14 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
23 May 2005Annual return made up to 20/05/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 2005Annual return made up to 20/05/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 2005Full accounts made up to 5 April 2004 (14 pages)
25 January 2005Full accounts made up to 5 April 2004 (14 pages)
25 January 2005Full accounts made up to 5 April 2004 (14 pages)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1Y 2BL (1 page)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1Y 2BL (1 page)
28 May 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2004Memorandum and Articles of Association (14 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Memorandum and Articles of Association (14 pages)
4 February 2004Full accounts made up to 5 April 2003 (14 pages)
4 February 2004Full accounts made up to 5 April 2003 (14 pages)
4 February 2004Full accounts made up to 5 April 2003 (14 pages)
5 June 2003Annual return made up to 20/05/03 (4 pages)
5 June 2003Annual return made up to 20/05/03 (4 pages)
10 February 2003Full accounts made up to 5 April 2002 (14 pages)
10 February 2003Full accounts made up to 5 April 2002 (14 pages)
10 February 2003Full accounts made up to 5 April 2002 (14 pages)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
24 May 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 2002Full accounts made up to 5 April 2001 (13 pages)
4 February 2002Full accounts made up to 5 April 2001 (13 pages)
4 February 2002Full accounts made up to 5 April 2001 (13 pages)
20 June 2001Annual return made up to 20/05/01 (3 pages)
20 June 2001Annual return made up to 20/05/01 (3 pages)
5 February 2001Full accounts made up to 5 April 2000 (13 pages)
5 February 2001Full accounts made up to 5 April 2000 (13 pages)
5 February 2001Full accounts made up to 5 April 2000 (13 pages)
1 June 2000Annual return made up to 20/05/00 (4 pages)
1 June 2000Annual return made up to 20/05/00 (4 pages)
24 May 2000Registered office changed on 24/05/00 from: the old rectory 17 thameside henley on thames oxfordshire RG9 1LH (1 page)
24 May 2000Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: the old rectory 17 thameside henley on thames oxfordshire RG9 1LH (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
14 January 2000New director appointed (2 pages)
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 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)
20 May 1999Incorporation (20 pages)
20 May 1999Incorporation (20 pages)