London
SE1 0BS
Director Name | Mr Vaughan Emerson Lindsay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Bernard John Mercer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Voluntary Sector Executive |
Correspondence Address | Lyndhurst Woodcourt Road Harbertonford Torquay Devon TQ9 7TY |
Director Name | Mr David Anthony Robins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Talbot Place, Blackheath London SE3 0TZ |
Director Name | Mr Peter Spencer William Wheeler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 37 Ladbroke Square London W11 3NB |
Secretary Name | Mr Stephen Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Secretary Name | Mr Gregory Edward Andrews |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 14 April 2003(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timberline Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Ms Jocelyn Ann James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 April 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 73 Pursers Cross Road London SW6 4QZ |
Director Name | Mr Martin Douglas Brookes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2011) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 60 Shelgate Road Clapham London SW11 1BG |
Director Name | Ms Jocelyn Ann James |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 April 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 73 Pursers Cross Road London SW6 4QZ |
Director Name | Mr Richard William Atterbury |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2018) |
Role | Chairman And Partner Of Agfe |
Country of Residence | England |
Correspondence Address | 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS |
Registered Address | Level 2, Unit 3 93 Great Suffolk Street London SE1 0BX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
15 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 June 2019 | Register inspection address has been changed from C/O Npc Trading Limited 185 Park Street London SE1 9BL United Kingdom to Harling House Great Suffolk Street London SE1 0BS (1 page) |
10 June 2019 | Register(s) moved to registered office address 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS (1 page) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 January 2019 | Termination of appointment of Richard William Atterbury as a director on 31 December 2018 (1 page) |
30 October 2018 | Appointment of Mr Vaughan Emerson Lindsay as a director on 18 October 2018 (2 pages) |
20 August 2018 | Registered office address changed from 185 Park Street London SE1 9BL to 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS on 20 August 2018 (1 page) |
5 June 2018 | Notification of New Philanthropy Capital as a person with significant control on 6 April 2016 (2 pages) |
5 June 2018 | Withdrawal of a person with significant control statement on 5 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 April 2015 | Termination of appointment of Jocelyn Ann James as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Jocelyn Ann James as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Jocelyn Ann James as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Jocelyn Ann James as a secretary on 15 April 2015 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Appointment of Mr Richard William Atterbury as a director (2 pages) |
4 June 2013 | Appointment of Mr Richard William Atterbury as a director (2 pages) |
3 June 2013 | Termination of appointment of Peter Wheeler as a director (1 page) |
3 June 2013 | Termination of appointment of Peter Wheeler as a director (1 page) |
11 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 November 2011 | Appointment of Daniel Corry as a director (2 pages) |
30 November 2011 | Appointment of Daniel Corry as a director (2 pages) |
30 November 2011 | Termination of appointment of Martin Brookes as a director (1 page) |
30 November 2011 | Termination of appointment of Martin Brookes as a director (1 page) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Register inspection address has been changed from C/O Npc Trading Limited 3 Downstream 1 London Bridge London SE1 9BG (1 page) |
4 May 2011 | Register inspection address has been changed from C/O Npc Trading Limited 3 Downstream 1 London Bridge London SE1 9BG (1 page) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 February 2011 | Registered office address changed from 3, Downstream Building 1 London Bridge London SE1 9BG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 3, Downstream Building 1 London Bridge London SE1 9BG on 14 February 2011 (1 page) |
30 April 2010 | Director's details changed for Jocelyn Ann James on 18 April 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Director's details changed for Jocelyn Ann James on 18 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 September 2009 | Director appointed martin douglas brookes (1 page) |
23 September 2009 | Director appointed martin douglas brookes (1 page) |
17 September 2009 | Appointment terminated director david robins (1 page) |
17 September 2009 | Director appointed jocelyn ann james (1 page) |
17 September 2009 | Director appointed jocelyn ann james (1 page) |
17 September 2009 | Appointment terminated director bernard mercer (1 page) |
17 September 2009 | Appointment terminated director david robins (1 page) |
17 September 2009 | Appointment terminated director bernard mercer (1 page) |
7 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 May 2009 | Director's change of particulars / david robins / 31/12/2008 (1 page) |
7 May 2009 | Director's change of particulars / david robins / 31/12/2008 (1 page) |
7 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members
|
26 April 2005 | Return made up to 18/04/05; full list of members
|
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 91-93 southwark street london SE1 0HX (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 91-93 southwark street london SE1 0HX (1 page) |
29 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
8 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
8 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
18 April 2002 | Incorporation (16 pages) |
18 April 2002 | Incorporation (16 pages) |