Company NameThe Tertis Foundation
Company StatusActive
Company Number04797374
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMargaret Ann Lyons
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 42 Marryat Road
London
SW19 5BD
Secretary NameRobert Eric Lyons
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 42 Marryat Road
London
SW19 5BD
Director NameCatherine Connolly
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(1 year, 10 months after company formation)
Appointment Duration19 years
RoleRetired Teacher
Correspondence Address49 Landford Road
Putney
London
SW15 1AQ
Director NameMr Jonathan Heelas Barritt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(2 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address3 Park View Road
Finchley
London
N3 2JB
Director NameLillian Florence Margaret Tertis
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleMusician
Correspondence Address42 Marryat Road
London
SW19 5BD
Director NameChristopher Ramsay Wellington
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleViola Player And Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Fraser Gardens
Emsworth
Hampshire
PO10 8PY
Director NameMs Chinyere Adah Nwanoku
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(11 years after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Talbot Road
Isleworth
Middlesex
TW7 7HG
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£46,624
Net Worth£1,884,433
Cash£27,830
Current Liabilities£10,439

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
12 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
27 September 2021Termination of appointment of Chinyere Adah Nwanoku as a director on 18 September 2021 (1 page)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
2 September 2020Secretary's details changed for Robert Eric Lyons on 2 September 2020 (1 page)
2 September 2020Director's details changed for Margaret Ann Lyons on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Margaret Ann Lyons on 2 September 2020 (2 pages)
6 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (17 pages)
28 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 28 July 2019 (1 page)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Christopher Ramsay Wellington as a director on 26 April 2019 (1 page)
27 December 2018Full accounts made up to 31 March 2018 (17 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
18 June 2018Director's details changed for Catherine Connolly on 18 June 2018 (2 pages)
8 December 2017Full accounts made up to 31 March 2017 (17 pages)
8 December 2017Full accounts made up to 31 March 2017 (17 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
15 December 2016Full accounts made up to 31 March 2016 (16 pages)
15 December 2016Full accounts made up to 31 March 2016 (16 pages)
14 June 2016Annual return made up to 12 June 2016 no member list (7 pages)
14 June 2016Annual return made up to 12 June 2016 no member list (7 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
12 June 2015Annual return made up to 12 June 2015 no member list (7 pages)
12 June 2015Annual return made up to 12 June 2015 no member list (7 pages)
20 January 2015Full accounts made up to 31 March 2014 (16 pages)
20 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 October 2014Appointment of Ms Chinyere Adah Nwanoku as a director on 1 July 2014 (2 pages)
8 October 2014Appointment of Ms Chinyere Adah Nwanoku as a director on 1 July 2014 (2 pages)
8 October 2014Appointment of Ms Chinyere Adah Nwanoku as a director on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 12 June 2014 no member list (6 pages)
1 July 2014Annual return made up to 12 June 2014 no member list (6 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
4 July 2013Annual return made up to 12 June 2013 no member list (6 pages)
4 July 2013Annual return made up to 12 June 2013 no member list (6 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
25 June 2012Annual return made up to 12 June 2012 no member list (6 pages)
25 June 2012Annual return made up to 12 June 2012 no member list (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
4 July 2011Annual return made up to 12 June 2011 no member list (6 pages)
4 July 2011Annual return made up to 12 June 2011 no member list (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (16 pages)
13 December 2010Full accounts made up to 31 March 2010 (16 pages)
31 August 2010Annual return made up to 12 June 2010 no member list (6 pages)
31 August 2010Annual return made up to 12 June 2010 no member list (6 pages)
6 February 2010Full accounts made up to 31 March 2009 (16 pages)
6 February 2010Full accounts made up to 31 March 2009 (16 pages)
16 June 2009Annual return made up to 12/06/09 (5 pages)
16 June 2009Annual return made up to 12/06/09 (5 pages)
31 January 2009Full accounts made up to 31 March 2008 (15 pages)
31 January 2009Full accounts made up to 31 March 2008 (15 pages)
15 August 2008Annual return made up to 12/06/08 (5 pages)
15 August 2008Annual return made up to 12/06/08 (5 pages)
24 January 2008Full accounts made up to 31 March 2007 (16 pages)
24 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 August 2007Annual return made up to 12/06/07 (5 pages)
30 August 2007Annual return made up to 12/06/07 (5 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
4 July 2006Annual return made up to 12/06/06 (6 pages)
4 July 2006Annual return made up to 12/06/06 (6 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Annual return made up to 12/06/05 (5 pages)
30 June 2005Annual return made up to 12/06/05 (5 pages)
30 June 2005Secretary's particulars changed (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
30 June 2004Annual return made up to 12/06/04 (5 pages)
30 June 2004Annual return made up to 12/06/04 (5 pages)
11 January 2004Secretary resigned (1 page)
11 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2004Secretary resigned (1 page)
12 June 2003Incorporation (26 pages)
12 June 2003Incorporation (26 pages)