Company NameMicroloan Foundation
Company StatusActive
Company Number04828558
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 July 2003(20 years, 9 months ago)
Previous NameMicro Loan Foundation

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Anthony Jackson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 8 months after company formation)
Appointment Duration5 years
RoleBusinessman
Country of ResidenceScotland
Correspondence Address54 Cook Street
Glasgow
G5 8JN
Scotland
Director NameMs Bernice Dunsmuir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 8 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Cook Street
Glasgow
G5 8JN
Scotland
Director NameMr Stephen Paul Stolliday
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Steven Marshall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameJeff Bennett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Chiswick Quay
London
W4
Director NameNicholas Benedict Ridge
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Chiswick Staithe
Hartington Road Chiswick
London
W4 3TP
Director NameRev Michael Charles Riley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleParish Priest
Correspondence Address64 Grove Park Road
London
W4 3SB
Director NameMr Peter John Ryan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canal Court 152-154 High Street
Brentford
TW8 8JA
Director NameCaroline Greta Ryan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address1 Canal Court 152-154 High Street
Brentford
TW8 8JA
Secretary NameMrs Anne Kerr Paterson
NationalityBritish
StatusResigned
Appointed19 December 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 October 2011)
RoleSecretary
Correspondence Address6 Brackley Road
London
W4 2HN
Director NameMr Ian Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Whitecliff Road
Poole
Dorset
BH14 8DU
Director NameIain Richardson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Barley Mow Passage
Chiswick
London
W4 4PH
Director NameMr Egmont Stephanus Kock
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarley Mow Centre 10 Barley Mow Passage
Chiswick
London
W4 4PH
Director NameMr Greg Delaney
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2014)
RoleMarketing Services Executive
Country of ResidenceEngland
Correspondence Address31 Spencer Road
Chiswick
London
W4 3SS
Director NameMr David William Young
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystone
Bluehouse Lane
Oxted
Surrey
RH8 0AP
Director NameMr Alexander Hugh Carmichael Tweedie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesthill House 74 Bristol Street
Malmesbury
Wiltshire
SN16 0AX
Director NameMrs Ida Louise Levine
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican,British
StatusResigned
Appointed26 January 2011(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Canal Court High Street
Brentford
Middlesex
TW8 8JA
Director NameMs Caroline Norma Beck
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Secretary NameMs Caroline Norma Beck
StatusResigned
Appointed12 July 2012(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Alan Penson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2019)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Anton Simanowitz
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2015)
RoleMicrofinance And Social Performance Consultant
Country of ResidenceEngland
Correspondence Address1 Canal Court High Street
Brentford
Middlesex
TW8 8JA
Director NameMrs Sally Burton-Graham
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2019)
RoleFundraising Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Daniel Christopher Witter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMs Dina Shiloh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Greek Street
London
W1D 4DA
Director NameMr Robert Ian Jenkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 April 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbyns Brook Littleford Lane
Shamley Green
Guildford
Surrey
GU5 0RH
Director NameMrs Joanna Mary Olney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address1 Canal Court High Street
Brentford
Middlesex
TW8 8JA
Director NameMrs Lesley-Anne Alexander
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Colin David Milne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2022)
RoleSales Director
Country of ResidenceScotland
Correspondence Address54 Cook Street
Glasgow
G5 8JN
Scotland
Director NameMs Karen Scholes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address54 Cook Street
Glasgow
G5 8JN
Scotland
Secretary NameDevonhurst Accountin Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD

Contact

Websitewww.microloanfoundation.org.uk/
Email address[email protected]
Telephone020 88271688
Telephone regionLondon

Location

Registered Address1-2 Paris Garden
London
SE1 8ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£2,031,805
Net Worth£1,692,647
Cash£598,061
Current Liabilities£393,135

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

16 November 2016Delivered 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 2011Delivered 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

Filing History

11 September 2017Termination of appointment of Joanna Mary Olney as a director on 19 July 2017 (1 page)
11 July 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
4 April 2017Registered 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 2017Director's details changed for Caroline Greta Ryan on 7 March 2017 (2 pages)
3 April 2017Director's details changed for Mr Peter John Ryan on 1 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Peter John Ryan on 7 March 2017 (2 pages)
3 April 2017Director's details changed for Ms Dina Shiloh on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Peter John Ryan on 7 March 2017 (2 pages)
3 April 2017Director's details changed for Caroline Greta Ryan on 1 April 2017 (2 pages)
17 November 2016Registration of charge 048285580002, created on 16 November 2016 (35 pages)
25 October 2016Appointment of Mrs Lesley-Anne Alexander as a director on 1 October 2016 (2 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
27 May 2016Annual return made up to 27 May 2016 no member list (10 pages)
25 May 2016Termination of appointment of David William Young as a director on 4 May 2016 (1 page)
25 May 2016Termination of appointment of Ida Louise Levine as a director on 4 May 2016 (1 page)
20 April 2016Appointment of Mrs Joanna Mary Olney as a director on 15 April 2016 (2 pages)
31 March 2016Appointment of Mr Robert Ian Jenkins as a director on 11 March 2016 (2 pages)
5 January 2016Termination of appointment of Anton Simanowitz as a director on 4 December 2015 (1 page)
5 January 2016Termination of appointment of Anton Simanowitz as a director on 4 December 2015 (1 page)
5 August 2015Appointment of Mrs Sally Burton-Graham as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Daniel Christopher Witter as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Ms Dina Shiloh as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Ms Caroline Norma Beck as a secretary on 12 July 2012 (2 pages)
31 July 2015Annual return made up to 10 July 2015 no member list (7 pages)
31 July 2015Director's details changed for Ms Caroline Norma Beck on 31 July 2015 (2 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
29 March 2015Termination of appointment of Gregory Joseph Delaney as a director on 1 December 2014 (1 page)
29 March 2015Termination of appointment of Gregory Joseph Delaney as a director on 1 December 2014 (1 page)
29 September 2014Registered 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 2014Annual return made up to 10 July 2014 no member list (8 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
1 June 2014Termination of appointment of Alexander Tweedie as a director (1 page)
20 August 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
25 July 2013Annual return made up to 10 July 2013 no member list (9 pages)
26 June 2013Appointment of Mr Alan Penson as a director (2 pages)
24 June 2013Appointment of Ms Caroline Norma Beck as a director (2 pages)
21 June 2013Appointment of Mr Anton Simanowitz as a director (2 pages)
9 April 2013Auditor's resignation (1 page)
25 March 2013Section 519 (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
10 August 2012Termination of appointment of Iain Richardson as a director (1 page)
10 August 2012Annual return made up to 31 December 2011 no member list (8 pages)
10 August 2012Annual return made up to 10 July 2012 no member list (7 pages)
21 November 2011Amended group of companies' accounts made up to 31 December 2010 (33 pages)
6 November 2011Termination of appointment of Egmont Kock as a director (1 page)
26 October 2011Termination of appointment of Nicholas Ridge as a director (1 page)
26 October 2011Termination of appointment of Anne Paterson as a secretary (1 page)
16 October 2011Registered office address changed from Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH on 16 October 2011 (1 page)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Annual return made up to 10 July 2011 no member list (11 pages)
13 July 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
4 June 2011Termination of appointment of Jeff Bennett as a director (1 page)
7 March 2011Appointment of Ida Louise Levine as a director (2 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2010Memorandum and Articles of Association (20 pages)
2 August 2010Director's details changed for Mr Egmont Stephanus Kock on 10 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Peter John Ryan on 10 July 2010 (2 pages)
28 July 2010Director's details changed for Jeff Bennett on 10 July 2010 (2 pages)
28 July 2010Annual return made up to 10 July 2010 no member list (11 pages)
28 July 2010Director's details changed for Caroline Greta Ryan on 10 July 2010 (2 pages)
28 July 2010Director's details changed for Iain Richardson on 10 July 2010 (2 pages)
28 July 2010Director's details changed for Mr David William Young on 10 July 2010 (2 pages)
10 May 2010Appointment of Mr Alexander Hugh Carmichael Tweedie as a director (2 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
30 July 2009Annual return made up to 10/07/09 (4 pages)
27 July 2009Director appointed mr david william young (2 pages)
23 June 2009Accounts made up to 31 December 2008 (28 pages)
9 April 2009Director appointed mr gregory joseph delaney (2 pages)
9 April 2009Appointment terminated director michael riley (1 page)
6 October 2008Director appointed mr egmont stephanus kock (1 page)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2008Accounts made up to 31 December 2007 (24 pages)
7 August 2008Annual return made up to 10/07/08 (4 pages)
25 June 2008Auditor's resignation (1 page)
3 April 2008Appointment terminated director ian marshall (1 page)
17 July 2007Annual return made up to 10/07/07 (2 pages)
16 July 2007Location of debenture register (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Registered office changed on 16/07/07 from: barley mow centre 10 barley mow passage chiswick london W4 4PH (1 page)
16 July 2007Registered office changed on 16/07/07 from: bryan & ridge, the gatehouse 2 devonhurst place, heathfield terrace, london W4 4JD (1 page)
10 July 2007Accounts made up to 31 December 2006 (20 pages)
2 July 2007New director appointed (2 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Memorandum and Articles of Association (15 pages)
20 February 2007Director's particulars changed (1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 October 2006Company name changed micro loan foundation\certificate issued on 18/10/06 (2 pages)
6 October 2006Amended full accounts made up to 31 December 2005 (12 pages)
11 September 2006Accounts made up to 31 December 2005 (8 pages)
8 August 2006Annual return made up to 10/07/06 (2 pages)
22 May 2006New director appointed (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
22 November 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
9 August 2005Annual return made up to 10/07/05 (5 pages)
4 November 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
15 July 2004Annual return made up to 10/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 2003Incorporation (24 pages)