28 Commercial Street
London
E1 6LS
Director Name | Mr David John Charles Renton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Fourth Floor 28 Commercial Street London E1 6LS |
Director Name | Ms Gemma Louise Instrall |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Director Of Membership |
Country of Residence | England |
Correspondence Address | 28 Fourth Floor 28 Commercial Street London E1 6LS |
Secretary Name | Natasha Claire Kousseff |
---|---|
Status | Current |
Appointed | 07 September 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Fourth Floor 28 Commercial Street London E1 6LS |
Director Name | Miss Klara Skrivankova |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 23 October 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Grants Manager |
Country of Residence | England |
Correspondence Address | 28 Fourth Floor 28 Commercial Street London E1 6LS |
Director Name | Mr John David Upton Green |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Charity Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Arlington House Arlington Way London EC1R 1XB |
Director Name | Nigel David Siederer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Erlanger Road London SE14 5TH |
Secretary Name | Nigel David Siederer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Erlanger Road London SE14 5TH |
Director Name | Shirley Elizabeth Turner |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 2004) |
Role | Retired |
Correspondence Address | 10 Prince Regent Mews London NW1 3EW |
Secretary Name | Nicholas Jeremy Arthur Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Beech Road Benfleet Essex SS7 2AZ |
Director Name | John David Emerson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 09 December 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15a Gurdon Road London SE7 7RN |
Director Name | Prof Gerald Manners |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2007) |
Role | Retired |
Correspondence Address | 338 Liverpool Road London N7 8PZ |
Director Name | Nicholas Jeremy Arthur Neal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2015) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 44 Beech Road Benfleet Essex SS7 2AZ |
Secretary Name | Carol Jane Mack |
---|---|
Status | Resigned |
Appointed | 01 May 2015(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Acorn House 314-320 Gray's Inn Road London WC1X 8DP |
Secretary Name | Ms Liz Pepler |
---|---|
Status | Resigned |
Appointed | 10 February 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2018) |
Role | Company Director |
Correspondence Address | Acorn House 314-320 Gray's Inn Road London WC1X 8DP |
Director Name | Ms Elizabeth Anne Pepler |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2018) |
Role | Director Of Resources |
Country of Residence | England |
Correspondence Address | Acorn House 314-320 Gray's Inn Road London WC1X 8DP |
Director Name | Mr Keiran Patrick Goddard |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2019) |
Role | Director Of External Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 314-320 Gray's Inn Road London WC1X 8DP |
Director Name | Dr Joanne Louise Knight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fourth Floor 28 Commercial Street London E1 6LS |
Director Name | Mr Kevin John Nunn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2020) |
Role | Director Of Finance And Resources |
Country of Residence | England |
Correspondence Address | 28 Fourth Floor 28 Commercial Street London E1 6LS |
Secretary Name | Kevin John Nunn |
---|---|
Status | Resigned |
Appointed | 13 August 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2020) |
Role | Company Director |
Correspondence Address | 28 Fourth Floor 28 Commercial Street London E1 6LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | acf.org.uk |
---|
Registered Address | 28 Fourth Floor 28 Commercial Street London E1 6LS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
2 at £1 | Association Of Charitable Foundations 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,099 |
Gross Profit | £10,270 |
Net Worth | -£752 |
Cash | £38,870 |
Current Liabilities | £42,802 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
23 June 2023 | Termination of appointment of David John Charles Renton as a director on 13 June 2023 (1 page) |
9 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
8 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
23 October 2020 | Appointment of Ms Klara Skrivankova as a director on 23 October 2020 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 September 2020 | Termination of appointment of Joanne Louise Knight as a director on 23 September 2020 (1 page) |
18 September 2020 | Appointment of Natasha Claire Kousseff as a secretary on 7 September 2020 (2 pages) |
24 July 2020 | Termination of appointment of Kevin John Nunn as a director on 21 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Kevin John Nunn as a secretary on 21 July 2020 (1 page) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
27 August 2019 | Appointment of Mr David John Charles Renton as a director on 14 August 2019 (2 pages) |
27 August 2019 | Appointment of Ms Gemma Louise Instrall as a director on 14 August 2019 (2 pages) |
27 August 2019 | Registered office address changed from Acorn House 314-320 Gray's Inn Road London WC1X 8DP to 28 Fourth Floor 28 Commercial Street London E1 6LS on 27 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Keiran Patrick Goddard as a director on 22 August 2019 (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 August 2018 | Appointment of Kevin John Nunn as a secretary on 13 August 2018 (2 pages) |
30 August 2018 | Appointment of Mr Kevin John Nunn as a director on 13 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Elizabeth Anne Pepler as a director on 12 April 2018 (1 page) |
30 August 2018 | Termination of appointment of Liz Pepler as a secretary on 12 April 2018 (1 page) |
23 June 2018 | Appointment of Dr Joanne Knight as a director on 28 March 2018 (2 pages) |
8 February 2018 | Director's details changed for Ms Elizabeth Anne Pepler on 1 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Carol Jane Mack on 1 December 2016 (2 pages) |
8 February 2018 | Director's details changed for Mr Keiran Patrick Goddard on 1 December 2017 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 February 2017 | Appointment of Elizabeth Anne Pepler as a director on 8 February 2017 (2 pages) |
9 February 2017 | Appointment of Elizabeth Anne Pepler as a director on 8 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of John David Emerson as a director on 9 December 2016 (1 page) |
9 February 2017 | Termination of appointment of John David Emerson as a director on 9 December 2016 (1 page) |
9 February 2017 | Appointment of Mr Keiran Patrick Goddard as a director on 8 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Keiran Patrick Goddard as a director on 8 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
10 February 2016 | Appointment of Ms Liz Pepler as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Carol Jane Mack as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Appointment of Ms Liz Pepler as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Carol Jane Mack as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
10 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 May 2015 | Termination of appointment of Nicholas Jeremy Arthur Neal as a director on 30 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Nicholas Jeremy Arthur Neal as a director on 30 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas Jeremy Arthur Neal as a secretary on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Carol Jane Mack as a secretary on 1 May 2015 (3 pages) |
6 May 2015 | Appointment of Carol Jane Mack as a secretary on 1 May 2015 (3 pages) |
6 May 2015 | Appointment of Carol Jane Mack as a secretary on 1 May 2015 (3 pages) |
6 May 2015 | Termination of appointment of Nicholas Jeremy Arthur Neal as a secretary on 30 April 2015 (2 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
7 November 2013 | Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0AE on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0AE on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0AE on 7 November 2013 (2 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 February 2012 | Director's details changed for Carol Jane Mack on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Carol Jane Mack on 1 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Director's details changed for Carol Jane Mack on 1 January 2012 (2 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 February 2010 | Director's details changed for John David Emerson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Carol Jane Mack on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Carol Jane Mack on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Nicholas Jeremy Arthur Neal on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John David Emerson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John David Emerson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Nicholas Jeremy Arthur Neal on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Nicholas Jeremy Arthur Neal on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Carol Jane Mack on 4 February 2010 (2 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 July 2008 | Appointment terminated director gerald manners (1 page) |
24 July 2008 | Appointment terminated director gerald manners (1 page) |
19 June 2008 | Director appointed nicholas jeremy arthur neal (2 pages) |
19 June 2008 | Director appointed carol jane mack (2 pages) |
19 June 2008 | Director appointed carol jane mack (2 pages) |
19 June 2008 | Director appointed nicholas jeremy arthur neal (2 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
10 March 2007 | Return made up to 30/01/07; full list of members
|
10 March 2007 | Return made up to 30/01/07; full list of members
|
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members
|
20 February 2006 | Return made up to 30/01/06; full list of members
|
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 April 2005 | Full accounts made up to 31 December 2003 (10 pages) |
4 April 2005 | Return made up to 30/01/05; full list of members
|
4 April 2005 | Return made up to 30/01/05; full list of members
|
4 April 2005 | Full accounts made up to 31 December 2003 (10 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 2 plough yard london EC2A 3LP (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 2 plough yard london EC2A 3LP (1 page) |
5 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
16 August 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 February 2002 | Return made up to 05/01/02; full list of members
|
5 February 2002 | Return made up to 05/01/02; full list of members
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
15 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Incorporation (17 pages) |
5 January 2000 | Incorporation (17 pages) |
5 January 2000 | Secretary resigned (1 page) |