Company NameThe Kertes Foundation
Company StatusDissolved
Company Number04684017
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameThe Stratreal Foundation

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Pierre Norman Rolin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed08 March 2013(10 years after company formation)
Appointment Duration7 years, 9 months (closed 01 December 2020)
RoleConsultant
Country of ResidenceCanada
Correspondence Address3rd Floor Solar House 1-9 Romford Road
London
E15 4RG
Director NameMs Lesley Rowan Michael
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House 1-9 Romford Road
London
E15 4RG
Director NameMs Heather Elizabeth McGeorge
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed06 November 2017(14 years, 8 months after company formation)
Appointment Duration3 years (closed 01 December 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3rd Floor Solar House 1-9 Romford Road
London
E15 4RG
Director NameSusan Ann Aldridge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleMedia Relations
Correspondence Address51 The Brent
Dartford
Kent
DA1 1YD
Director NamePierre Norman Rolin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleChairman Uk Service Company
Country of ResidenceUnited Kingdom
Correspondence Address45 Montpelier Square
London
SW7 1JX
Director NameMontserrat Riquelme Torres
Date of BirthApril 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceSpain
Correspondence Address85 Velazquez
7b
Madrid
28001
Director NameSusan Ann Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2005)
RoleMedia Relations & Corporate Ma
Correspondence Address51 The Brent
Dartford
Kent
DA1 1YD
Director NameSir Tom Shebbeare
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2011)
RoleDir Of Charities
Country of ResidenceUnited Kingdom
Correspondence Address16 Sutton Wick Lane
Drayton
Abingdon
Oxfordshire
OX14 4HJ
Director NamePeter Simon
Date of BirthJune 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed09 February 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 May 2013)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address34 Moore Avenue
Toronto
Ontario
Director NameDietrich Berstecher
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2007)
RoleExecutive Director
Correspondence Address44 Rue Liancourt
Paris
75014
Foreign
Director NameAnnette Beaumont Ellis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed14 September 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2013)
RoleMusican
Country of ResidenceEngland
Correspondence Address17 Thurloe Court
Fulham Road
London
SW3 6SB
Director NameMr George Nicholas Selbie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Wimpole Mews
London
W1G 8PA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2011(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2012)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU

Contact

Websitekertesfoundation.org

Location

Registered Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2013
Turnover£5,240
Net Worth£16,165
Cash£5,882
Current Liabilities£13,020

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
7 September 2020Application to strike the company off the register (3 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 June 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 April 2020Director's details changed for Mr Pierre Norman Rolin on 3 March 2020 (2 pages)
17 April 2020Change of details for Mr Pierre Norman Rolin as a person with significant control on 3 March 2020 (2 pages)
17 April 2020Director's details changed for Ms Lesley Rowan Michael on 3 March 2020 (2 pages)
17 April 2020Director's details changed for Mr Pierre Norman Rolin on 3 March 2020 (2 pages)
17 April 2020Change of details for Mr Pierre Norman Rolin as a person with significant control on 3 March 2020 (2 pages)
25 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
19 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Appointment of Ms Heather Elizabeth Mcgeorge as a director on 6 November 2017 (2 pages)
8 December 2017Appointment of Ms Heather Elizabeth Mcgeorge as a director on 6 November 2017 (2 pages)
18 April 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
24 February 2017Termination of appointment of Montserrat Riquelme Torres as a director on 23 February 2017 (1 page)
24 February 2017Termination of appointment of Montserrat Riquelme Torres as a director on 23 February 2017 (1 page)
7 February 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
7 February 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 March 2016Annual return made up to 3 March 2016 no member list (3 pages)
23 March 2016Annual return made up to 3 March 2016 no member list (3 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 May 2015Annual return made up to 3 March 2015 no member list (3 pages)
8 May 2015Annual return made up to 3 March 2015 no member list (3 pages)
8 May 2015Annual return made up to 3 March 2015 no member list (3 pages)
29 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
29 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 November 2014Registered office address changed from Office 33 4/5 Park Place London SW1A 1AW to 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Office 33 4/5 Park Place London SW1A 1AW to 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Office 33 4/5 Park Place London SW1A 1AW to 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 6 November 2014 (1 page)
17 March 2014Annual return made up to 3 March 2014 no member list (3 pages)
17 March 2014Annual return made up to 3 March 2014 no member list (3 pages)
17 March 2014Annual return made up to 3 March 2014 no member list (3 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
7 October 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
7 October 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
19 September 2013Appointment of Ms Lesley Rowan Michael as a director (2 pages)
19 September 2013Appointment of Ms Lesley Rowan Michael as a director (2 pages)
15 May 2013Termination of appointment of Annette Ellis as a director (1 page)
15 May 2013Termination of appointment of Annette Ellis as a director (1 page)
10 May 2013Termination of appointment of Peter Simon as a director (1 page)
10 May 2013Termination of appointment of Peter Simon as a director (1 page)
28 March 2013Appointment of Mr Pierre Norman Rolin as a director (2 pages)
28 March 2013Appointment of Mr Pierre Norman Rolin as a director (2 pages)
28 March 2013Annual return made up to 3 March 2013 no member list (4 pages)
28 March 2013Director's details changed for Montserrat Riquelme Torres on 3 March 2013 (2 pages)
28 March 2013Director's details changed for Montserrat Riquelme Torres on 3 March 2013 (2 pages)
28 March 2013Annual return made up to 3 March 2013 no member list (4 pages)
28 March 2013Director's details changed for Montserrat Riquelme Torres on 3 March 2013 (2 pages)
28 March 2013Annual return made up to 3 March 2013 no member list (4 pages)
30 May 2012Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU on 30 May 2012 (1 page)
30 May 2012Termination of appointment of Cc Company Secretarial Services Limited as a secretary (1 page)
30 May 2012Termination of appointment of Cc Company Secretarial Services Limited as a secretary (1 page)
13 March 2012Annual return made up to 3 March 2012 no member list (5 pages)
13 March 2012Annual return made up to 3 March 2012 no member list (5 pages)
13 March 2012Annual return made up to 3 March 2012 no member list (5 pages)
12 March 2012Termination of appointment of George Selbie as a director (1 page)
12 March 2012Director's details changed for Annette Beaumont Ellis on 12 March 2012 (2 pages)
12 March 2012Termination of appointment of George Selbie as a director (1 page)
12 March 2012Director's details changed for Annette Beaumont Ellis on 12 March 2012 (2 pages)
9 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
9 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
27 June 2011Termination of appointment of Pierre Rolin as a director (2 pages)
27 June 2011Termination of appointment of Pierre Rolin as a director (2 pages)
18 May 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 18 May 2011 (2 pages)
18 May 2011Appointment of Cc Company Secretarial Services Limited as a secretary (3 pages)
18 May 2011Termination of appointment of Clyde Secretaries Limited as a secretary (2 pages)
18 May 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 18 May 2011 (2 pages)
18 May 2011Appointment of Cc Company Secretarial Services Limited as a secretary (3 pages)
18 May 2011Termination of appointment of Clyde Secretaries Limited as a secretary (2 pages)
17 March 2011Company name changed the stratreal foundation\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
17 March 2011Company name changed the stratreal foundation\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Change of name notice (2 pages)
7 March 2011Termination of appointment of Tom Shebbeare as a director (2 pages)
7 March 2011Termination of appointment of Tom Shebbeare as a director (2 pages)
4 March 2011Annual return made up to 3 March 2011 no member list (7 pages)
4 March 2011Annual return made up to 3 March 2011 no member list (7 pages)
4 March 2011Annual return made up to 3 March 2011 no member list (7 pages)
3 March 2011Director's details changed for Pierre Norman Rolin on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Pierre Norman Rolin on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Pierre Norman Rolin on 2 March 2011 (2 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 April 2010Annual return made up to 3 March 2010 no member list (5 pages)
7 April 2010Annual return made up to 3 March 2010 no member list (5 pages)
7 April 2010Annual return made up to 3 March 2010 no member list (5 pages)
5 March 2010Full accounts made up to 31 March 2009 (15 pages)
5 March 2010Full accounts made up to 31 March 2009 (15 pages)
30 July 2009Director's change of particulars / pierre rolin / 01/07/2009 (1 page)
30 July 2009Director's change of particulars / pierre rolin / 01/07/2009 (1 page)
25 March 2009Annual return made up to 03/03/09 (4 pages)
25 March 2009Annual return made up to 03/03/09 (4 pages)
20 March 2009Director's change of particulars / montserrat torres / 01/02/2009 (1 page)
20 March 2009Director's change of particulars / george selbie / 01/02/2009 (1 page)
20 March 2009Director's change of particulars / montserrat torres / 01/02/2009 (1 page)
20 March 2009Director's change of particulars / george selbie / 01/02/2009 (1 page)
10 February 2009Full accounts made up to 31 March 2008 (17 pages)
10 February 2009Full accounts made up to 31 March 2008 (17 pages)
10 April 2008Annual return made up to 03/03/08 (6 pages)
10 April 2008Annual return made up to 03/03/08 (6 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
5 April 2007Annual return made up to 03/03/07 (7 pages)
5 April 2007Annual return made up to 03/03/07 (7 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 December 2006Full accounts made up to 31 March 2006 (15 pages)
28 December 2006Full accounts made up to 31 March 2006 (15 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
28 March 2006Annual return made up to 03/03/06 (6 pages)
28 March 2006Annual return made up to 03/03/06 (6 pages)
14 February 2006Memorandum and Articles of Association (17 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Memorandum and Articles of Association (17 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
30 August 2005Partial exemption accounts made up to 31 March 2005 (8 pages)
30 August 2005Partial exemption accounts made up to 31 March 2005 (8 pages)
8 March 2005Annual return made up to 03/03/05 (6 pages)
8 March 2005Annual return made up to 03/03/05 (6 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
22 March 2004Annual return made up to 03/03/04 (4 pages)
22 March 2004Annual return made up to 03/03/04 (4 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Memorandum and Articles of Association (9 pages)
11 December 2003Memorandum and Articles of Association (9 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2003Incorporation (33 pages)
3 March 2003Incorporation (33 pages)