London
E15 4RG
Director Name | Ms Lesley Rowan Michael |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Ms Heather Elizabeth McGeorge |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 01 December 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Susan Ann Aldridge |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Media Relations |
Correspondence Address | 51 The Brent Dartford Kent DA1 1YD |
Director Name | Pierre Norman Rolin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Chairman Uk Service Company |
Country of Residence | United Kingdom |
Correspondence Address | 45 Montpelier Square London SW7 1JX |
Director Name | Montserrat Riquelme Torres |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | Spain |
Correspondence Address | 85 Velazquez 7b Madrid 28001 |
Director Name | Susan Ann Lewis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2005) |
Role | Media Relations & Corporate Ma |
Correspondence Address | 51 The Brent Dartford Kent DA1 1YD |
Director Name | Sir Tom Shebbeare |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2011) |
Role | Dir Of Charities |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sutton Wick Lane Drayton Abingdon Oxfordshire OX14 4HJ |
Director Name | Peter Simon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 May 2013) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moore Avenue Toronto Ontario |
Director Name | Dietrich Berstecher |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2007) |
Role | Executive Director |
Correspondence Address | 44 Rue Liancourt Paris 75014 Foreign |
Director Name | Annette Beaumont Ellis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 14 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2013) |
Role | Musican |
Country of Residence | England |
Correspondence Address | 17 Thurloe Court Fulham Road London SW3 6SB |
Director Name | Mr George Nicholas Selbie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wimpole Mews London W1G 8PA |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2011(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2012) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Website | kertesfoundation.org |
---|
Registered Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,240 |
Net Worth | £16,165 |
Cash | £5,882 |
Current Liabilities | £13,020 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2020 | Application to strike the company off the register (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 June 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 April 2020 | Director's details changed for Mr Pierre Norman Rolin on 3 March 2020 (2 pages) |
17 April 2020 | Change of details for Mr Pierre Norman Rolin as a person with significant control on 3 March 2020 (2 pages) |
17 April 2020 | Director's details changed for Ms Lesley Rowan Michael on 3 March 2020 (2 pages) |
17 April 2020 | Director's details changed for Mr Pierre Norman Rolin on 3 March 2020 (2 pages) |
17 April 2020 | Change of details for Mr Pierre Norman Rolin as a person with significant control on 3 March 2020 (2 pages) |
25 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 December 2017 | Appointment of Ms Heather Elizabeth Mcgeorge as a director on 6 November 2017 (2 pages) |
8 December 2017 | Appointment of Ms Heather Elizabeth Mcgeorge as a director on 6 November 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
24 February 2017 | Termination of appointment of Montserrat Riquelme Torres as a director on 23 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Montserrat Riquelme Torres as a director on 23 February 2017 (1 page) |
7 February 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
7 February 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 March 2016 | Annual return made up to 3 March 2016 no member list (3 pages) |
23 March 2016 | Annual return made up to 3 March 2016 no member list (3 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 May 2015 | Annual return made up to 3 March 2015 no member list (3 pages) |
8 May 2015 | Annual return made up to 3 March 2015 no member list (3 pages) |
8 May 2015 | Annual return made up to 3 March 2015 no member list (3 pages) |
29 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
29 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 3 March 2014 no member list (3 pages) |
17 March 2014 | Annual return made up to 3 March 2014 no member list (3 pages) |
17 March 2014 | Annual return made up to 3 March 2014 no member list (3 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 October 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
19 September 2013 | Appointment of Ms Lesley Rowan Michael as a director (2 pages) |
19 September 2013 | Appointment of Ms Lesley Rowan Michael as a director (2 pages) |
15 May 2013 | Termination of appointment of Annette Ellis as a director (1 page) |
15 May 2013 | Termination of appointment of Annette Ellis as a director (1 page) |
10 May 2013 | Termination of appointment of Peter Simon as a director (1 page) |
10 May 2013 | Termination of appointment of Peter Simon as a director (1 page) |
28 March 2013 | Appointment of Mr Pierre Norman Rolin as a director (2 pages) |
28 March 2013 | Appointment of Mr Pierre Norman Rolin as a director (2 pages) |
28 March 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
28 March 2013 | Director's details changed for Montserrat Riquelme Torres on 3 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Montserrat Riquelme Torres on 3 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
28 March 2013 | Director's details changed for Montserrat Riquelme Torres on 3 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
30 May 2012 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU on 30 May 2012 (1 page) |
30 May 2012 | Termination of appointment of Cc Company Secretarial Services Limited as a secretary (1 page) |
30 May 2012 | Termination of appointment of Cc Company Secretarial Services Limited as a secretary (1 page) |
13 March 2012 | Annual return made up to 3 March 2012 no member list (5 pages) |
13 March 2012 | Annual return made up to 3 March 2012 no member list (5 pages) |
13 March 2012 | Annual return made up to 3 March 2012 no member list (5 pages) |
12 March 2012 | Termination of appointment of George Selbie as a director (1 page) |
12 March 2012 | Director's details changed for Annette Beaumont Ellis on 12 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of George Selbie as a director (1 page) |
12 March 2012 | Director's details changed for Annette Beaumont Ellis on 12 March 2012 (2 pages) |
9 March 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
9 March 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 June 2011 | Termination of appointment of Pierre Rolin as a director (2 pages) |
27 June 2011 | Termination of appointment of Pierre Rolin as a director (2 pages) |
18 May 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 18 May 2011 (2 pages) |
18 May 2011 | Appointment of Cc Company Secretarial Services Limited as a secretary (3 pages) |
18 May 2011 | Termination of appointment of Clyde Secretaries Limited as a secretary (2 pages) |
18 May 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 18 May 2011 (2 pages) |
18 May 2011 | Appointment of Cc Company Secretarial Services Limited as a secretary (3 pages) |
18 May 2011 | Termination of appointment of Clyde Secretaries Limited as a secretary (2 pages) |
17 March 2011 | Company name changed the stratreal foundation\certificate issued on 17/03/11
|
17 March 2011 | Company name changed the stratreal foundation\certificate issued on 17/03/11
|
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Change of name notice (2 pages) |
7 March 2011 | Termination of appointment of Tom Shebbeare as a director (2 pages) |
7 March 2011 | Termination of appointment of Tom Shebbeare as a director (2 pages) |
4 March 2011 | Annual return made up to 3 March 2011 no member list (7 pages) |
4 March 2011 | Annual return made up to 3 March 2011 no member list (7 pages) |
4 March 2011 | Annual return made up to 3 March 2011 no member list (7 pages) |
3 March 2011 | Director's details changed for Pierre Norman Rolin on 2 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Pierre Norman Rolin on 2 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Pierre Norman Rolin on 2 March 2011 (2 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 April 2010 | Annual return made up to 3 March 2010 no member list (5 pages) |
7 April 2010 | Annual return made up to 3 March 2010 no member list (5 pages) |
7 April 2010 | Annual return made up to 3 March 2010 no member list (5 pages) |
5 March 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 March 2010 | Full accounts made up to 31 March 2009 (15 pages) |
30 July 2009 | Director's change of particulars / pierre rolin / 01/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / pierre rolin / 01/07/2009 (1 page) |
25 March 2009 | Annual return made up to 03/03/09 (4 pages) |
25 March 2009 | Annual return made up to 03/03/09 (4 pages) |
20 March 2009 | Director's change of particulars / montserrat torres / 01/02/2009 (1 page) |
20 March 2009 | Director's change of particulars / george selbie / 01/02/2009 (1 page) |
20 March 2009 | Director's change of particulars / montserrat torres / 01/02/2009 (1 page) |
20 March 2009 | Director's change of particulars / george selbie / 01/02/2009 (1 page) |
10 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 April 2008 | Annual return made up to 03/03/08 (6 pages) |
10 April 2008 | Annual return made up to 03/03/08 (6 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
5 April 2007 | Annual return made up to 03/03/07 (7 pages) |
5 April 2007 | Annual return made up to 03/03/07 (7 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
28 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
28 March 2006 | Annual return made up to 03/03/06 (6 pages) |
28 March 2006 | Annual return made up to 03/03/06 (6 pages) |
14 February 2006 | Memorandum and Articles of Association (17 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Memorandum and Articles of Association (17 pages) |
14 February 2006 | Resolutions
|
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
30 August 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
30 August 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
8 March 2005 | Annual return made up to 03/03/05 (6 pages) |
8 March 2005 | Annual return made up to 03/03/05 (6 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
22 March 2004 | Annual return made up to 03/03/04 (4 pages) |
22 March 2004 | Annual return made up to 03/03/04 (4 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Memorandum and Articles of Association (9 pages) |
11 December 2003 | Memorandum and Articles of Association (9 pages) |
11 December 2003 | Resolutions
|
3 March 2003 | Incorporation (33 pages) |
3 March 2003 | Incorporation (33 pages) |