Company NameNoble Tree Foundation Limited
Company StatusActive
Company Number04965235
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 2003(20 years, 5 months ago)
Previous NamesThe Btj Foundation, UK and Love China International

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameMr Peter Arthur West
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameMr Matthew Kane Fearnley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Secretary NameMs Annette Hilliard
StatusCurrent
Appointed07 April 2021(17 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameMs Carmen Patricia Rodney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameMr Dean Gordon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(19 years, 10 months after company formation)
Appointment Duration7 months
RoleTeam Manager
Country of ResidenceEngland
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameCharles St George Cleverley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleRector
Correspondence AddressHoly Trinity House
Turn Again Lane
Oxford
Oxfordshire
OX1 3QL
Secretary NameMr Harald Torbjorn Gabriel Jakob Kinde
NationalitySwedish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNoble Tree End
Philpots Lane
Hildenborough
Kent
TN11 8PA
Director NamePhan Tianyun Samuel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityChinese German
StatusResigned
Appointed26 January 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2005)
RolePastor
Correspondence AddressHassiaweg 3
Nidda
63667
Germany
Director NameTaisto Tapio Tirronen
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed26 January 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2007)
RoleMission Leader
Correspondence Address42b Motat New Village
Lamma Island
Abd
Hong Kong
Director NameMr Gordon Crawford Fitzgerald Hickson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 March 2014)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address31 Orchard Road
Botley
Oxford
Oxfordshire
OX2 9BL
Director NameMr Kim Kee Lee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2010)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address7 Mitchell Close
Wootton
Abingdon
Oxfordshire
OX13 6DR
Director NameMichael Ross-Watson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 April 2012)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address8 Slaidburn Green
Bracknell
Berkshire
RG12 0GG
Director NameMr Raymond Peter Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 June 2020)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address49 Warwick Road
Thornton Heath
Surrey
CR7 7NH
Director NameMr Anthony Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 07 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 James Street
Oxford
Oxfordshire
OX4 1EU
Director NameMr Xiangrong Shi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78-80 St. John Street
London
EC1M 4JN
Director NameMr Paul Stefan Golf
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78-80 St. John Street
London
EC1M 4JN
Director NameMr Michael Black
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78-80 St. John Street
London
EC1M 4JN

Contact

Websitewww.lcinternational.org
Email address[email protected]
Telephone020 10724037
Telephone regionLondon

Location

Registered AddressStudio 5, 13 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£28,047
Net Worth£9,327
Cash£5,826

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

16 February 2024Compulsory strike-off action has been suspended (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
28 December 2023Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023 (1 page)
2 November 2023Register inspection address has been changed from First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG (1 page)
2 November 2023Notification of Dean Gordon as a person with significant control on 28 September 2023 (2 pages)
2 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
29 September 2023Appointment of Mr Dean Gordon as a director on 28 September 2023 (2 pages)
31 August 2023Previous accounting period shortened from 20 December 2022 to 30 November 2022 (1 page)
13 May 2023Group of companies' accounts made up to 27 December 2021 (30 pages)
20 April 2023Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023 (1 page)
2 March 2023Notification of Carmen Patricia Rodney as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Change of details for Ms Carmen Patricia Rodney as a person with significant control on 1 March 2023 (2 pages)
21 December 2022Current accounting period shortened from 21 December 2021 to 20 December 2021 (1 page)
9 November 2022Register inspection address has been changed from 55 James Street Oxford OX4 1EU England to First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER (1 page)
8 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
7 December 2021Director's details changed for Mr Harald Torbjorn Gabriel Jakob Kinde on 1 December 2021 (2 pages)
2 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
21 October 2021Registered office address changed from 78-80 st. John Street London EC1M 4JN England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 21 October 2021 (1 page)
21 October 2021Full accounts made up to 28 December 2020 (22 pages)
30 June 2021Termination of appointment of Michael Black as a director on 29 June 2021 (1 page)
7 June 2021Appointment of Ms Carmen Patricia Rodney as a director on 7 June 2021 (2 pages)
16 April 2021Appointment of Mr Michael Black as a director on 12 April 2021 (2 pages)
7 April 2021Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a secretary on 6 April 2021 (1 page)
7 April 2021Appointment of Ms Annette Hilliard as a secretary on 7 April 2021 (2 pages)
29 January 2021Notification of Matthew Kane Fearnley as a person with significant control on 28 January 2021 (2 pages)
29 January 2021Notification of Peter Arthur West as a person with significant control on 27 January 2021 (2 pages)
29 January 2021Termination of appointment of Paul Stefan Golf as a director on 27 January 2021 (1 page)
29 January 2021Cessation of Paul Stefan Golf as a person with significant control on 27 January 2021 (1 page)
29 January 2021Change of details for Mr Matthew Kane Fearnley as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Appointment of Mr Matthew Kane Fearnley as a director on 28 January 2021 (2 pages)
4 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2021Statement of company's objects (2 pages)
2 November 2020Current accounting period extended from 21 June 2020 to 21 December 2020 (1 page)
30 October 2020Confirmation statement made on 29 October 2020 with updates (3 pages)
17 June 2020Termination of appointment of Xiangrong Shi as a director on 16 June 2020 (1 page)
17 June 2020Termination of appointment of Raymond Peter Smith as a director on 16 June 2020 (1 page)
26 March 2020Total exemption full accounts made up to 21 June 2019 (14 pages)
10 January 2020Change of details for Mr Paul Stefan Golf as a person with significant control on 9 January 2020 (2 pages)
10 January 2020Change of details for Mr Paul Stefan Golf as a person with significant control on 9 January 2020 (2 pages)
9 January 2020Notification of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 6 January 2020 (2 pages)
9 January 2020Change of details for Mr Paul Stefan Golf as a person with significant control on 9 January 2020 (2 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 21 June 2018 (13 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 21 June 2017 (13 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 21 June 2016 (13 pages)
24 March 2017Total exemption full accounts made up to 21 June 2016 (13 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
29 March 2016Total exemption full accounts made up to 21 June 2015 (13 pages)
29 March 2016Total exemption full accounts made up to 21 June 2015 (13 pages)
24 March 2016Company name changed love china international\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-05
(3 pages)
24 March 2016Company name changed love china international\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-05
(3 pages)
23 March 2016Appointment of Mr Xiangrong Shi as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Paul Stefan Golf as a director on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from C/O Lci 55 James Street Oxford Oxfordshire OX4 1EU to 78-80 st. John Street London EC1M 4JN on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Xiangrong Shi as a director on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from C/O Lci 55 James Street Oxford Oxfordshire OX4 1EU to 78-80 st. John Street London EC1M 4JN on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Peter Arthur West as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Peter Arthur West as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Paul Stefan Golf as a director on 23 March 2016 (2 pages)
17 January 2016Annual return made up to 17 November 2015 no member list (5 pages)
17 January 2016Annual return made up to 17 November 2015 no member list (5 pages)
1 April 2015Total exemption full accounts made up to 21 June 2014 (14 pages)
1 April 2015Total exemption full accounts made up to 21 June 2014 (14 pages)
2 February 2015Annual return made up to 17 November 2014 no member list (5 pages)
2 February 2015Annual return made up to 17 November 2014 no member list (5 pages)
4 November 2014Termination of appointment of Anthony Brown as a director on 7 October 2014 (1 page)
4 November 2014Termination of appointment of Anthony Brown as a director on 7 October 2014 (1 page)
4 November 2014Termination of appointment of Anthony Brown as a director on 7 October 2014 (1 page)
7 July 2014Total exemption full accounts made up to 21 June 2013 (13 pages)
7 July 2014Total exemption full accounts made up to 21 June 2013 (13 pages)
26 May 2014Appointment of Mr Anthony Brown as a director (2 pages)
26 May 2014Appointment of Mr Anthony Brown as a director (2 pages)
24 May 2014Termination of appointment of Gordon Hickson as a director (1 page)
24 May 2014Termination of appointment of Gordon Hickson as a director (1 page)
26 February 2014Annual return made up to 17 November 2013 no member list (6 pages)
26 February 2014Annual return made up to 17 November 2013 no member list (6 pages)
16 April 2013Total exemption full accounts made up to 21 June 2012 (12 pages)
16 April 2013Total exemption full accounts made up to 21 June 2012 (12 pages)
24 January 2013Annual return made up to 17 November 2012 no member list (6 pages)
24 January 2013Register inspection address has been changed from 49 Warwick Road Thornton Heath Surrey CR7 7NH England (1 page)
24 January 2013Register inspection address has been changed from 49 Warwick Road Thornton Heath Surrey CR7 7NH England (1 page)
24 January 2013Annual return made up to 17 November 2012 no member list (6 pages)
20 April 2012Total exemption full accounts made up to 21 June 2011 (12 pages)
20 April 2012Total exemption full accounts made up to 21 June 2011 (12 pages)
17 April 2012Appointment of Mr Raymond Peter Smith as a director (2 pages)
17 April 2012Appointment of Mr Raymond Peter Smith as a director (2 pages)
17 April 2012Termination of appointment of Michael Ross-Watson as a director (1 page)
17 April 2012Termination of appointment of Michael Ross-Watson as a director (1 page)
11 January 2012Annual return made up to 17 November 2011 no member list (6 pages)
11 January 2012Annual return made up to 17 November 2011 no member list (6 pages)
25 October 2011Company name changed the btj foundation, uk\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
25 October 2011NE01 (2 pages)
25 October 2011NE01 (2 pages)
25 October 2011Company name changed the btj foundation, uk\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
19 August 2011Change of name notice (2 pages)
19 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-22
(1 page)
19 August 2011Change of name notice (2 pages)
19 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-22
(1 page)
21 March 2011Total exemption full accounts made up to 21 June 2010 (11 pages)
21 March 2011Total exemption full accounts made up to 21 June 2010 (11 pages)
24 January 2011Annual return made up to 17 November 2010 no member list (6 pages)
24 January 2011Annual return made up to 17 November 2010 no member list (6 pages)
23 January 2011Termination of appointment of Kim Lee as a director (1 page)
23 January 2011Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 23 January 2011 (1 page)
23 January 2011Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 23 January 2011 (1 page)
23 January 2011Termination of appointment of Kim Lee as a director (1 page)
23 March 2010Total exemption full accounts made up to 21 June 2009 (12 pages)
23 March 2010Total exemption full accounts made up to 21 June 2009 (12 pages)
20 January 2010Annual return made up to 17 November 2009 no member list (5 pages)
20 January 2010Annual return made up to 17 November 2009 no member list (5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Michael Ross-Watson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Harald Torbjorn Gabriel Jakob Kinde on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Mr Kim Kee Lee on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Harald Torbjorn Gabriel Jakob Kinde on 12 January 2010 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Mr Kim Kee Lee on 12 January 2010 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Michael Ross-Watson on 12 January 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 21 June 2008 (12 pages)
27 August 2009Total exemption full accounts made up to 21 June 2008 (12 pages)
1 July 2009Annual return made up to 17/11/08 (3 pages)
1 July 2009Annual return made up to 17/11/08 (3 pages)
26 June 2009Director appointed michael ross-watson (1 page)
26 June 2009Director appointed michael ross-watson (1 page)
9 April 2009Director appointed rev gordon crawford fitzgerald hickson (1 page)
9 April 2009Director appointed mr kim kee lee (1 page)
9 April 2009Director appointed rev gordon crawford fitzgerald hickson (1 page)
9 April 2009Director appointed mr kim kee lee (1 page)
8 April 2009Total exemption full accounts made up to 21 June 2007 (11 pages)
8 April 2009Total exemption full accounts made up to 21 June 2007 (11 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Annual return made up to 17/11/07 (2 pages)
14 February 2008Annual return made up to 17/11/07 (2 pages)
23 July 2007Total exemption full accounts made up to 21 June 2006 (14 pages)
23 July 2007Total exemption full accounts made up to 21 June 2006 (14 pages)
1 June 2007Annual return made up to 17/11/06 (4 pages)
1 June 2007Annual return made up to 17/11/06 (4 pages)
4 August 2006Full accounts made up to 21 June 2005 (14 pages)
4 August 2006Full accounts made up to 21 June 2005 (14 pages)
22 December 2005Annual return made up to 17/11/05
  • 363(288) ‐ Director resigned
(5 pages)
22 December 2005Annual return made up to 17/11/05
  • 363(288) ‐ Director resigned
(5 pages)
12 August 2005Full accounts made up to 21 June 2004 (12 pages)
12 August 2005Full accounts made up to 21 June 2004 (12 pages)
26 April 2005Delivery ext'd 3 mth 21/06/04 (1 page)
26 April 2005Delivery ext'd 3 mth 21/06/04 (1 page)
17 January 2005Accounting reference date shortened from 30/11/04 to 21/06/04 (1 page)
17 January 2005Accounting reference date shortened from 30/11/04 to 21/06/04 (1 page)
25 November 2004Annual return made up to 17/11/04 (2 pages)
25 November 2004Annual return made up to 17/11/04 (2 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
17 November 2003Incorporation (31 pages)
17 November 2003Incorporation (31 pages)