Company NameGrahame Charitable Foundation Limited
Company StatusActive
Company Number05010268
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAlan Grahame
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Holders Hill Road
Hendon
London
NW4 1LN
Secretary NameMrs Goldie Grahame
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Holders Hill Road
London
NW4 1LN
Director NameMr Joel Amichai Greenwood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMs Sara Michal Shaw
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Ethan Zachary Greenwood
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Jeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£295,262
Net Worth£1,012,383
Cash£163,386
Current Liabilities£17,108

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 Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
1 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
16 August 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
25 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 May 2020Appointment of Mr Ethan Zachary Greenwood as a director on 6 May 2020 (2 pages)
13 May 2020Termination of appointment of Jeffrey Michael Greenwood as a director on 6 May 2020 (1 page)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
11 January 2017Appointment of Mr Joel Amichai Greenwood as a director on 29 December 2016 (2 pages)
11 January 2017Appointment of Mrs Sara Michal Shaw as a director on 29 December 2016 (2 pages)
11 January 2017Appointment of Mrs Sara Michal Shaw as a director on 29 December 2016 (2 pages)
11 January 2017Appointment of Mr Joel Amichai Greenwood as a director on 29 December 2016 (2 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
8 January 2016Annual return made up to 1 January 2016 no member list (4 pages)
8 January 2016Annual return made up to 1 January 2016 no member list (4 pages)
11 May 2015Registered office address changed from 5 Spencer Walk Hampstead High Street London NW3 1QZ to 88 Crawford Street London W1H 2EJ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 5 Spencer Walk Hampstead High Street London NW3 1QZ to 88 Crawford Street London W1H 2EJ on 11 May 2015 (1 page)
28 April 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
8 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
8 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
8 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
6 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
3 January 2014Annual return made up to 1 January 2014 no member list (4 pages)
3 January 2014Annual return made up to 1 January 2014 no member list (4 pages)
3 January 2014Annual return made up to 1 January 2014 no member list (4 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
9 January 2013Annual return made up to 1 January 2013 no member list (4 pages)
9 January 2013Annual return made up to 1 January 2013 no member list (4 pages)
9 January 2013Annual return made up to 1 January 2013 no member list (4 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
12 January 2012Annual return made up to 1 January 2012 no member list (4 pages)
12 January 2012Annual return made up to 1 January 2012 no member list (4 pages)
12 January 2012Annual return made up to 1 January 2012 no member list (4 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 January 2011Annual return made up to 1 January 2011 no member list (4 pages)
4 January 2011Annual return made up to 1 January 2011 no member list (4 pages)
4 January 2011Annual return made up to 1 January 2011 no member list (4 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 January 2010Annual return made up to 1 January 2010 no member list (3 pages)
5 January 2010Annual return made up to 1 January 2010 no member list (3 pages)
5 January 2010Annual return made up to 1 January 2010 no member list (3 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
12 January 2009Annual return made up to 08/01/09 (2 pages)
12 January 2009Annual return made up to 08/01/09 (2 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 January 2008Annual return made up to 08/01/08 (2 pages)
21 January 2008Annual return made up to 08/01/08 (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 January 2007Annual return made up to 08/01/07 (4 pages)
19 January 2007Annual return made up to 08/01/07 (4 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 January 2006Annual return made up to 08/01/06 (4 pages)
25 January 2006Annual return made up to 08/01/06 (4 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 January 2005Annual return made up to 08/01/05 (4 pages)
13 January 2005Annual return made up to 08/01/05 (4 pages)
25 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
25 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
8 January 2004Incorporation (22 pages)
8 January 2004Incorporation (22 pages)