London
SW1E 6QT
Secretary Name | Mrs Katherine Elizabeth Anne Thompson |
---|---|
Status | Current |
Appointed | 12 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Canada House Trafalgar Square London SW1Y 5BJ |
Director Name | Mrs Laura Peterson Eurin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 18 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada House Trafalgar Square London SW1Y 5BJ |
Director Name | Mr Steven Michael Lowe |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada House Trafalgar Square London SW1Y 5BJ |
Director Name | Mr John Norman Abell |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Non Executive Director |
Correspondence Address | Whittonditch House Ramsbury Marlborough Wiltshire SN8 2PZ |
Director Name | Mr John Oliver Robertson Darby |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Tithe Barn Headley Bordon Hampshire GU35 8PW |
Secretary Name | Mr John Norman Abell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Non Executive Director |
Correspondence Address | Whittonditch House Ramsbury Marlborough Wiltshire SN8 2PZ |
Director Name | Christopher Hampson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77 Kensington Court London W8 5DT |
Director Name | Prof Anthony Kelly |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 May 2011) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Madingley Road Cambridge CB3 0EG |
Director Name | Christopher John Neil Robinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2010) |
Role | Consultant |
Correspondence Address | Keepers Cottage Merepond Lane Privett Alton Hampshire GU34 3PF |
Director Name | Mr Peter Stormonth Darling |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Swan Walk London SW3 4JJ |
Director Name | Daniel William Colson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 2003(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 19 Hanover Terrace London NW1 4RJ |
Director Name | Lord Conrad Moffat Black |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 20 May 2003(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2008) |
Role | Business Executive |
Correspondence Address | 14 Cottesmore Gardens London W8 5PR |
Director Name | David Maitland Birch |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Barbery Farm Kings Lane Yelvertoft Northampton Northamptonshire NN6 6LX |
Director Name | Mr Galen Weston |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 2003(1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 22 St Clair Avenue East Suite 2001 Toronto M4t 2s7 Foreign |
Secretary Name | Valerie Ann Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 July 2018) |
Role | Lecturer |
Correspondence Address | 8 Wainfleet Avenue Romford Essex RM5 3BX |
Director Name | Mr Antony Phillip Norman Abell |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 15 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 July 2018) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Loo Court St Loo Avenue Chelsea London SW3 5TJ |
Director Name | Mrs Aimee Joan Geraldine Pitman |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 December 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ranelagh Avenue London SW6 3PJ |
Director Name | Mr David Ferrabee |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 24 February 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Felden Street London SW6 5AE |
Director Name | Mr Nicholas Tingley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 2011(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 December 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 74888 London London W14 4GD |
Director Name | Mr Piers Talalla |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 04 May 2011(8 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 74888 London London W14 4GD |
Website | www.canadamemorialfoundation.org |
---|---|
Telephone | 020 74913430 |
Telephone region | London |
Registered Address | Canada House Trafalgar Square London SW1Y 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,272 |
Net Worth | £432,023 |
Cash | £23,737 |
Current Liabilities | £16,176 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (9 months from now) |
3 December 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
---|---|
9 September 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of David Ferrabee as a director on 24 February 2020 (1 page) |
16 June 2020 | Registered office address changed from PO Box 74888 London London W14 4GD England to Canada House Trafalgar Square London SW1Y 5BJ on 16 June 2020 (1 page) |
16 June 2020 | Notification of Steven Lowe as a person with significant control on 24 February 2020 (2 pages) |
8 January 2020 | Cessation of Aimee Joan Geraldine Pitman as a person with significant control on 12 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Nicholas Tingley as a director on 12 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Aimee Joan Geraldine Pitman as a director on 12 December 2019 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
19 November 2018 | Appointment of Mrs Katherine Elizabeth Anne Thompson as a secretary on 12 July 2018 (2 pages) |
19 November 2018 | Termination of appointment of Piers Talalla as a director on 12 July 2018 (1 page) |
19 November 2018 | Appointment of Mr Steven Michael Lowe as a director on 18 September 2018 (2 pages) |
19 November 2018 | Appointment of Mrs Laura Peterson Eurin as a director on 18 September 2018 (2 pages) |
19 November 2018 | Termination of appointment of Antony Phillip Norman Abell as a director on 12 July 2018 (1 page) |
19 November 2018 | Termination of appointment of Valerie Ann Gilchrist as a secretary on 12 July 2018 (1 page) |
19 November 2018 | Termination of appointment of Galen Weston as a director on 12 July 2018 (1 page) |
6 November 2018 | Registered office address changed from 8 Wainfleet Avenue Romford Essex RN5 3BX to PO Box 74888 London London W14 4GD on 6 November 2018 (1 page) |
4 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
16 May 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
25 April 2016 | Annual return made up to 14 April 2016 no member list (8 pages) |
25 April 2016 | Annual return made up to 14 April 2016 no member list (8 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
28 October 2015 | Appointment of Mr Nigel Miller as a director on 1 August 2015 (2 pages) |
28 October 2015 | Appointment of Mr Nigel Miller as a director on 1 August 2015 (2 pages) |
28 April 2015 | Annual return made up to 14 April 2015 no member list (7 pages) |
28 April 2015 | Annual return made up to 14 April 2015 no member list (7 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
16 April 2014 | Annual return made up to 14 April 2014 no member list (7 pages) |
16 April 2014 | Annual return made up to 14 April 2014 no member list (7 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
24 April 2013 | Annual return made up to 14 April 2013 no member list (7 pages) |
24 April 2013 | Annual return made up to 14 April 2013 no member list (7 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
25 April 2012 | Annual return made up to 14 April 2012 no member list (7 pages) |
25 April 2012 | Annual return made up to 14 April 2012 no member list (7 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
14 October 2011 | Termination of appointment of Peter Stormonth Darling as a director (1 page) |
14 October 2011 | Termination of appointment of Christopher Hampson as a director (1 page) |
14 October 2011 | Termination of appointment of Peter Stormonth Darling as a director (1 page) |
14 October 2011 | Termination of appointment of Christopher Hampson as a director (1 page) |
4 October 2011 | Appointment of Mr Piers Talalla as a director (2 pages) |
4 October 2011 | Appointment of Mr Piers Talalla as a director (2 pages) |
3 October 2011 | Termination of appointment of David Birch as a director (1 page) |
3 October 2011 | Appointment of Mr Nicholas Tingley as a director (2 pages) |
3 October 2011 | Appointment of Mr Nicholas Tingley as a director (2 pages) |
3 October 2011 | Termination of appointment of Anthony Kelly as a director (1 page) |
3 October 2011 | Termination of appointment of Anthony Kelly as a director (1 page) |
3 October 2011 | Termination of appointment of David Birch as a director (1 page) |
13 May 2011 | Annual return made up to 14 April 2011 no member list (10 pages) |
13 May 2011 | Annual return made up to 14 April 2011 no member list (10 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
17 May 2010 | Annual return made up to 14 April 2010 no member list (6 pages) |
17 May 2010 | Annual return made up to 14 April 2010 no member list (6 pages) |
16 May 2010 | Termination of appointment of Christopher Robinson as a director (1 page) |
16 May 2010 | Director's details changed for Mr Galen Weston on 14 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Professor Anthony Kelly on 14 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Professor Anthony Kelly on 14 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mr Galen Weston on 14 April 2010 (2 pages) |
16 May 2010 | Director's details changed for David Maitland Birch on 14 April 2010 (2 pages) |
16 May 2010 | Director's details changed for David Maitland Birch on 14 April 2010 (2 pages) |
16 May 2010 | Termination of appointment of Christopher Robinson as a director (1 page) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
1 May 2009 | Director appointed mr david ferrabee (1 page) |
1 May 2009 | Annual return made up to 14/04/09 (5 pages) |
1 May 2009 | Annual return made up to 14/04/09 (5 pages) |
1 May 2009 | Director appointed mr david ferrabee (1 page) |
12 March 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
12 March 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
13 August 2008 | Annual return made up to 14/04/08
|
13 August 2008 | Annual return made up to 14/04/08
|
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
12 June 2007 | Annual return made up to 14/04/07 (8 pages) |
12 June 2007 | Annual return made up to 14/04/07 (8 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
10 April 2006 | Annual return made up to 14/04/06 (8 pages) |
10 April 2006 | Annual return made up to 14/04/06 (8 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
31 May 2005 | Annual return made up to 14/04/05 (8 pages) |
31 May 2005 | Annual return made up to 14/04/05 (8 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 June 2004 | Annual return made up to 14/04/04 (8 pages) |
28 June 2004 | Annual return made up to 14/04/04 (8 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: po box 2235 8 wainfleet avenue romford RM5 3BX (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: po box 2235 8 wainfleet avenue romford RM5 3BX (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
27 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (2 pages) |
14 April 2003 | Incorporation (18 pages) |
14 April 2003 | Incorporation (18 pages) |