Glasgow
G5 8JN
Scotland
Director Name | Ms Bernice Dunsmuir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Cook Street Glasgow G5 8JN Scotland |
Director Name | Mr Stephen Paul Stolliday |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Steven Marshall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Jeff Bennett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chiswick Quay London W4 |
Director Name | Nicholas Benedict Ridge |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chiswick Staithe Hartington Road Chiswick London W4 3TP |
Director Name | Rev Michael Charles Riley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Parish Priest |
Correspondence Address | 64 Grove Park Road London W4 3SB |
Director Name | Mr Peter John Ryan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Canal Court 152-154 High Street Brentford TW8 8JA |
Director Name | Caroline Greta Ryan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 1 Canal Court 152-154 High Street Brentford TW8 8JA |
Secretary Name | Mrs Anne Kerr Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 October 2011) |
Role | Secretary |
Correspondence Address | 6 Brackley Road London W4 2HN |
Director Name | Mr Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Whitecliff Road Poole Dorset BH14 8DU |
Director Name | Iain Richardson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barley Mow Passage Chiswick London W4 4PH |
Director Name | Mr Egmont Stephanus Kock |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH |
Director Name | Mr Greg Delaney |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2014) |
Role | Marketing Services Executive |
Country of Residence | England |
Correspondence Address | 31 Spencer Road Chiswick London W4 3SS |
Director Name | Mr David William Young |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystone Bluehouse Lane Oxted Surrey RH8 0AP |
Director Name | Mr Alexander Hugh Carmichael Tweedie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westhill House 74 Bristol Street Malmesbury Wiltshire SN16 0AX |
Director Name | Mrs Ida Louise Levine |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 26 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canal Court High Street Brentford Middlesex TW8 8JA |
Director Name | Ms Caroline Norma Beck |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Secretary Name | Ms Caroline Norma Beck |
---|---|
Status | Resigned |
Appointed | 12 July 2012(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Alan Penson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2019) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Anton Simanowitz |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2015) |
Role | Microfinance And Social Performance Consultant |
Country of Residence | England |
Correspondence Address | 1 Canal Court High Street Brentford Middlesex TW8 8JA |
Director Name | Mrs Sally Burton-Graham |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2019) |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Daniel Christopher Witter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Ms Dina Shiloh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Greek Street London W1D 4DA |
Director Name | Mr Robert Ian Jenkins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbyns Brook Littleford Lane Shamley Green Guildford Surrey GU5 0RH |
Director Name | Mrs Joanna Mary Olney |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2017) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 1 Canal Court High Street Brentford Middlesex TW8 8JA |
Director Name | Mrs Lesley-Anne Alexander |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Colin David Milne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2022) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 54 Cook Street Glasgow G5 8JN Scotland |
Director Name | Ms Karen Scholes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 54 Cook Street Glasgow G5 8JN Scotland |
Secretary Name | Devonhurst Accountin Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
Website | www.microloanfoundation.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88271688 |
Telephone region | London |
Registered Address | 1-2 Paris Garden London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,031,805 |
Net Worth | £1,692,647 |
Cash | £598,061 |
Current Liabilities | £393,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
16 November 2016 | Delivered on: 17 November 2016 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: By way of a floating charge all property, assets and rights of the company owned now or in the future. Outstanding |
---|---|
5 August 2011 | Delivered on: 10 August 2011 Persons entitled: Wingate Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,800 and vat. Outstanding |
11 September 2017 | Termination of appointment of Joanna Mary Olney as a director on 19 July 2017 (1 page) |
---|---|
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
4 April 2017 | Registered office address changed from 1 Canal Court High Street Brentford Middlesex TW8 8JA to 1 Canal Court 152-154 High Street Brentford TW8 8JA on 4 April 2017 (1 page) |
3 April 2017 | Director's details changed for Caroline Greta Ryan on 7 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Peter John Ryan on 1 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Peter John Ryan on 7 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Ms Dina Shiloh on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Peter John Ryan on 7 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Caroline Greta Ryan on 1 April 2017 (2 pages) |
17 November 2016 | Registration of charge 048285580002, created on 16 November 2016 (35 pages) |
25 October 2016 | Appointment of Mrs Lesley-Anne Alexander as a director on 1 October 2016 (2 pages) |
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (10 pages) |
25 May 2016 | Termination of appointment of David William Young as a director on 4 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Ida Louise Levine as a director on 4 May 2016 (1 page) |
20 April 2016 | Appointment of Mrs Joanna Mary Olney as a director on 15 April 2016 (2 pages) |
31 March 2016 | Appointment of Mr Robert Ian Jenkins as a director on 11 March 2016 (2 pages) |
5 January 2016 | Termination of appointment of Anton Simanowitz as a director on 4 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Anton Simanowitz as a director on 4 December 2015 (1 page) |
5 August 2015 | Appointment of Mrs Sally Burton-Graham as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Daniel Christopher Witter as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Ms Dina Shiloh as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Ms Caroline Norma Beck as a secretary on 12 July 2012 (2 pages) |
31 July 2015 | Annual return made up to 10 July 2015 no member list (7 pages) |
31 July 2015 | Director's details changed for Ms Caroline Norma Beck on 31 July 2015 (2 pages) |
15 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
29 March 2015 | Termination of appointment of Gregory Joseph Delaney as a director on 1 December 2014 (1 page) |
29 March 2015 | Termination of appointment of Gregory Joseph Delaney as a director on 1 December 2014 (1 page) |
29 September 2014 | Registered office address changed from Lamb House Church Street London W4 2PD England to 1 Canal Court High Street Brentford Middlesex TW8 8JA on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 10 July 2014 no member list (8 pages) |
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
1 June 2014 | Termination of appointment of Alexander Tweedie as a director (1 page) |
20 August 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
25 July 2013 | Annual return made up to 10 July 2013 no member list (9 pages) |
26 June 2013 | Appointment of Mr Alan Penson as a director (2 pages) |
24 June 2013 | Appointment of Ms Caroline Norma Beck as a director (2 pages) |
21 June 2013 | Appointment of Mr Anton Simanowitz as a director (2 pages) |
9 April 2013 | Auditor's resignation (1 page) |
25 March 2013 | Section 519 (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
10 August 2012 | Termination of appointment of Iain Richardson as a director (1 page) |
10 August 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
10 August 2012 | Annual return made up to 10 July 2012 no member list (7 pages) |
21 November 2011 | Amended group of companies' accounts made up to 31 December 2010 (33 pages) |
6 November 2011 | Termination of appointment of Egmont Kock as a director (1 page) |
26 October 2011 | Termination of appointment of Nicholas Ridge as a director (1 page) |
26 October 2011 | Termination of appointment of Anne Paterson as a secretary (1 page) |
16 October 2011 | Registered office address changed from Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH on 16 October 2011 (1 page) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Annual return made up to 10 July 2011 no member list (11 pages) |
13 July 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
4 June 2011 | Termination of appointment of Jeff Bennett as a director (1 page) |
7 March 2011 | Appointment of Ida Louise Levine as a director (2 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Memorandum and Articles of Association (20 pages) |
2 August 2010 | Director's details changed for Mr Egmont Stephanus Kock on 10 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Peter John Ryan on 10 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Jeff Bennett on 10 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 10 July 2010 no member list (11 pages) |
28 July 2010 | Director's details changed for Caroline Greta Ryan on 10 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Iain Richardson on 10 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr David William Young on 10 July 2010 (2 pages) |
10 May 2010 | Appointment of Mr Alexander Hugh Carmichael Tweedie as a director (2 pages) |
24 September 2009 | Resolutions
|
30 July 2009 | Annual return made up to 10/07/09 (4 pages) |
27 July 2009 | Director appointed mr david william young (2 pages) |
23 June 2009 | Accounts made up to 31 December 2008 (28 pages) |
9 April 2009 | Director appointed mr gregory joseph delaney (2 pages) |
9 April 2009 | Appointment terminated director michael riley (1 page) |
6 October 2008 | Director appointed mr egmont stephanus kock (1 page) |
20 August 2008 | Resolutions
|
12 August 2008 | Accounts made up to 31 December 2007 (24 pages) |
7 August 2008 | Annual return made up to 10/07/08 (4 pages) |
25 June 2008 | Auditor's resignation (1 page) |
3 April 2008 | Appointment terminated director ian marshall (1 page) |
17 July 2007 | Annual return made up to 10/07/07 (2 pages) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: barley mow centre 10 barley mow passage chiswick london W4 4PH (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: bryan & ridge, the gatehouse 2 devonhurst place, heathfield terrace, london W4 4JD (1 page) |
10 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
2 July 2007 | New director appointed (2 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Memorandum and Articles of Association (15 pages) |
20 February 2007 | Director's particulars changed (1 page) |
27 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
18 October 2006 | Company name changed micro loan foundation\certificate issued on 18/10/06 (2 pages) |
6 October 2006 | Amended full accounts made up to 31 December 2005 (12 pages) |
11 September 2006 | Accounts made up to 31 December 2005 (8 pages) |
8 August 2006 | Annual return made up to 10/07/06 (2 pages) |
22 May 2006 | New director appointed (2 pages) |
13 April 2006 | Resolutions
|
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
22 November 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
9 August 2005 | Annual return made up to 10/07/05 (5 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
15 July 2004 | Annual return made up to 10/07/04
|
10 July 2003 | Incorporation (24 pages) |