Company NameChildren & The Arts
Company StatusDissolved
Company Number05103195
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 April 2004(20 years ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NamesThe Prince Of Wales Arts & Kids Foundation and The Prince's Foundation For Children & The Arts

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameProf Robin John Alexander
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 09 August 2022)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence AddressRose Hill Osgoodby
Thirsk
North Yorkshire
YO7 2AP
Director NameMr Hussam Otaibi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Floreat Private Limited 33 Grosvenor Street
London
W1K 4QU
Director NameMs Despoulla Violaris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 09 August 2022)
RoleDirector Of Arts & Culture
Country of ResidenceUnited Kingdom
Correspondence Address64 The Larches
London
N13 5AX
Director NameFrancesca Hegyi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(11 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 09 August 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressC/O Floreat Private Limited 33 Grosvenor Street
London
W1K 4QU
Director NameRuth Warder
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(11 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 09 August 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Floreat Private Limited 33 Grosvenor Street
London
W1K 4QU
Director NameMrs Martha Genieser
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2016(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 09 August 2022)
RoleAmerican
Country of ResidenceEngland
Correspondence AddressC/O Floreat Private Limited 33 Grosvenor Street
London
W1K 4QU
Director NameJames Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2017(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Floreat Private Limited 33 Grosvenor Street
London
W1K 4QU
Director NameAlan Kelsey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Floreat Private Limited 33 Grosvenor Street
London
W1K 4QU
Director NameMr Michael Needley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 09 August 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Floreat Private Limited 33 Grosvenor Street
London
W1K 4QU
Director NamePeter Hugh Trevor Mimpriss
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Phene Street
London
SW3 5NZ
Director NameKate Mosse
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleAuthor
Correspondence Address4 Ellasdale Road
Bognor Regis
West Sussex
PO21 2SG
Director NameMr Alan Keith Patrick Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wildwood Rise
London
NW11 6SX
Director NameRobin Wight
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Geraldine Road
London
SW18 2NR
Director NameDr Christopher Shaw Gibson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLansdowne
White Lane
Guildford
Surrey
GU4 8PR
Director NameVernon James Ellis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleManagement Consultant
Correspondence Address44 Chester Row
London
SW1W 8JP
Director NameSimon Richey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleTrust Administrator
Country of ResidenceEngland
Correspondence Address16a Hugo Road
London
N19 5EU
Secretary NameMr Martin Blue Macintosh Williams
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address127 Coleherne Court
Old Brompton Road
London
SW5 0EB
Director NameMr Richard John Wills
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 October 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Hare Hill Close
Pyrford
Woking
Surrey
GU22 8UH
Director NameMs Anna Margaret Home
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 2014)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberia Road
London
N5 1JP
Director NameJillian Barker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 2014)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address33 Temple Fortune Hill
London
NW11 7XL
Director NameMr Colin David Tweedy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Larkhall Lane
Stockwell
London
SW4 6SP
Director NameMs Andrea Josephson Sullivan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed22 February 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Rostrevor Road
London
SW6 5AX
Director NameMs Penny Ann Lovell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(3 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 February 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Elms Road
London
SW4 9EX
Director NameSanta Sebag Montefiore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2013)
RoleWriter
Country of ResidenceEngland
Correspondence Address14 Palace Gardens Terrace
London
W8 4RP
Director NameJonathan Paul Moulds
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Canada Square
London
E14 5AQ
Secretary NameMr George Stanley Lee
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Morton
Tadworth Park
Tadworth
Surrey
KT20 5UA
Director NameLady Sharon Harel-Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Director NameMr Abdul Fazal Bhanji
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Wallside
The Barbican
London
EC2Y 8BH
Director NameMiss Sarah Jane Walker
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2011(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2014)
RoleEnergy Finance
Country of ResidenceEngland
Correspondence AddressUnit 6.08-6.09 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameMs Susan Arleen Boster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,American
StatusResigned
Appointed18 May 2011(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Neil Francis Jeremy Mendoza
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Jonathan Neil Rounce
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameDame Sylvia Ann Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 2018)
RoleEducation Edvisor
Country of ResidenceEngland
Correspondence AddressTudor House Graham Avenue
Mitcham
Surrey
CR4 2HJ

Contact

Telephone020 70339588
Telephone regionLondon

Location

Registered AddressC/O Floreat Private Limited
33 Grosvenor Street
London
W1K 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£2,099,328
Net Worth£288,057
Cash£280,537
Current Liabilities£185,649

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022Voluntary strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
11 May 2022Application to strike the company off the register (7 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 June 2021 (21 pages)
31 March 2022Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 September 2020 (23 pages)
6 October 2020Group of companies' accounts made up to 30 September 2019 (34 pages)
19 May 2020Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to C/O Floreat Private Limited 33 Grosvenor Street London W1K 4QU on 19 May 2020 (1 page)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 April 2020Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 6 April 2020 (1 page)
30 September 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
24 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
5 February 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 April 2018Appointment of Alan Kelsey as a director on 12 January 2018 (2 pages)
12 April 2018Appointment of Alan Kelsey as a director (2 pages)
11 April 2018Appointment of Mr Michael Needley as a director on 7 February 2018 (2 pages)
11 April 2018Termination of appointment of Sylvia Ann Morris as a director on 10 April 2018 (1 page)
11 April 2018Appointment of Francesca Hegyi as a director on 2 February 2016 (2 pages)
11 April 2018Termination of appointment of Andrea Josephson Sullivan as a director on 8 June 2016 (1 page)
11 April 2018Appointment of James Wilcox as a director on 27 June 2017 (2 pages)
11 April 2018Appointment of Ruth Warder as a director on 2 February 2016 (2 pages)
11 April 2018Appointment of Mrs Martha Genieser as a director on 8 June 2016 (2 pages)
6 April 2018Termination of appointment of Jonathan Neil Rounce as a director on 7 February 2018 (1 page)
6 April 2018Termination of appointment of Neil Francis Jeremy Mendoza as a director on 27 June 2017 (1 page)
8 February 2018Termination of appointment of Susan Arleen Boster as a director on 7 February 2018 (1 page)
8 February 2018Termination of appointment of Penny Ann Lovell as a director on 7 February 2018 (1 page)
19 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
22 November 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
22 November 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
13 May 2016Appointment of Mr Hussam Otaibi as a director on 23 June 2015 (2 pages)
13 May 2016Appointment of Mr Hussam Otaibi as a director on 23 June 2015 (2 pages)
12 May 2016Appointment of Ms Despoulla Violaris as a director on 23 June 2015 (2 pages)
12 May 2016Annual return made up to 15 April 2016 no member list (8 pages)
12 May 2016Appointment of Ms Despoulla Violaris as a director on 23 June 2015 (2 pages)
12 May 2016Annual return made up to 15 April 2016 no member list (8 pages)
12 May 2016Appointment of Dame Sylvia Ann Morris as a director on 23 June 2015 (2 pages)
12 May 2016Appointment of Dame Sylvia Ann Morris as a director on 23 June 2015 (2 pages)
11 May 2016Termination of appointment of Colin David Tweedy as a director on 23 June 2015 (1 page)
11 May 2016Appointment of Mr Robin John Alexander as a director on 23 June 2015 (2 pages)
11 May 2016Registered office address changed from Unit 6.08-6.09 Tea Building 56 Shoreditch High Street London E1 6JJ to Oxford House Derbyshire Street London E2 6HG on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Unit 6.08-6.09 Tea Building 56 Shoreditch High Street London E1 6JJ to Oxford House Derbyshire Street London E2 6HG on 11 May 2016 (1 page)
11 May 2016Appointment of Mr Robin John Alexander as a director on 23 June 2015 (2 pages)
11 May 2016Termination of appointment of Colin David Tweedy as a director on 23 June 2015 (1 page)
15 November 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
1 June 2015Termination of appointment of Abdul Fazal Bhanji as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Abdul Fazal Bhanji as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Sarah Jane Walker as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Jillian Barker as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Sarah Jane Walker as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Abdul Fazal Bhanji as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Simon Richey as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Jillian Barker as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Simon Richey as a director on 5 November 2014 (1 page)
1 June 2015Annual return made up to 15 April 2015 no member list (7 pages)
1 June 2015Appointment of Mr Jonathan Neil Rounce as a director on 5 November 2014 (2 pages)
1 June 2015Annual return made up to 15 April 2015 no member list (7 pages)
1 June 2015Termination of appointment of Sarah Jane Walker as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Anna Margaret Home as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Anna Margaret Home as a director on 5 November 2014 (1 page)
1 June 2015Appointment of Mr Jonathan Neil Rounce as a director on 5 November 2014 (2 pages)
1 June 2015Termination of appointment of Jillian Barker as a director on 5 November 2014 (1 page)
1 June 2015Termination of appointment of Anna Margaret Home as a director on 5 November 2014 (1 page)
1 June 2015Appointment of Mr Jonathan Neil Rounce as a director on 5 November 2014 (2 pages)
1 June 2015Termination of appointment of Simon Richey as a director on 5 November 2014 (1 page)
11 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 July 2014Company name changed the prince's foundation for children & the arts\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-06-18
(4 pages)
23 July 2014NE01 (2 pages)
23 July 2014NE01 (2 pages)
23 July 2014Change of name notice (2 pages)
23 July 2014Change of name notice (2 pages)
23 July 2014Company name changed the prince's foundation for children & the arts\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-06-18
(4 pages)
22 April 2014Appointment of Mr Neil Francis Jeremy Mendoza as a director (2 pages)
22 April 2014Annual return made up to 15 April 2014 no member list (10 pages)
22 April 2014Appointment of Mr Neil Francis Jeremy Mendoza as a director (2 pages)
22 April 2014Annual return made up to 15 April 2014 no member list (10 pages)
22 April 2014Termination of appointment of Richard Wills as a director (1 page)
22 April 2014Termination of appointment of Richard Wills as a director (1 page)
13 December 2013Termination of appointment of Sharon Harel-Cohen as a director (1 page)
13 December 2013Termination of appointment of Santa Sebag Montefiore as a director (1 page)
13 December 2013Termination of appointment of Sharon Harel-Cohen as a director (1 page)
13 December 2013Termination of appointment of Santa Sebag Montefiore as a director (1 page)
19 November 2013Termination of appointment of George Lee as a secretary (1 page)
19 November 2013Termination of appointment of George Lee as a secretary (1 page)
8 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
8 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
19 April 2013Annual return made up to 15 April 2013 no member list (14 pages)
19 April 2013Annual return made up to 15 April 2013 no member list (14 pages)
23 January 2013Registered office address changed from the Princes Charities Office Kensington Palace London W8 4PU on 23 January 2013 (1 page)
23 January 2013Registered office address changed from the Princes Charities Office Kensington Palace London W8 4PU on 23 January 2013 (1 page)
22 January 2013Termination of appointment of Jonathan Moulds as a director (1 page)
22 January 2013Termination of appointment of Jonathan Moulds as a director (1 page)
2 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
23 April 2012Director's details changed for Mr Abdul Fazal Bhanji on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 15 April 2012 no member list (15 pages)
23 April 2012Annual return made up to 15 April 2012 no member list (15 pages)
23 April 2012Director's details changed for Mr Abdul Fazal Bhanji on 23 April 2012 (2 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
26 May 2011Appointment of Miss Sarah Jane Walker as a director (2 pages)
26 May 2011Appointment of Miss Sarah Jane Walker as a director (2 pages)
25 May 2011Appointment of Ms Susan Arleen Boster as a director (2 pages)
25 May 2011Appointment of Ms Susan Arleen Boster as a director (2 pages)
18 April 2011Annual return made up to 15 April 2011 no member list (13 pages)
18 April 2011Annual return made up to 15 April 2011 no member list (13 pages)
29 November 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
29 November 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
21 April 2010Director's details changed for Santa Sebag Montefiore on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Richard John Wills on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Jonathan Paul Moulds on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Abdul Fazal Bhanji on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Richard John Wills on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Jonathan Paul Moulds on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 no member list (8 pages)
21 April 2010Director's details changed for Penelope Lovell on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Jillian Barker on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Andrea Josephson Sullivan on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Abdul Fazal Bhanji on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Simon Richey on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Jillian Barker on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Andrea Josephson Sullivan on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Santa Sebag Montefiore on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 no member list (8 pages)
21 April 2010Director's details changed for Simon Richey on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Penelope Lovell on 15 April 2010 (2 pages)
13 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
13 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
21 April 2009Annual return made up to 15/04/09 (5 pages)
21 April 2009Annual return made up to 15/04/09 (5 pages)
9 March 2009Director appointed mr abdul fazal bhanji (2 pages)
9 March 2009Director appointed mr abdul fazal bhanji (2 pages)
22 December 2008Full accounts made up to 31 March 2008 (22 pages)
22 December 2008Full accounts made up to 31 March 2008 (22 pages)
24 November 2008Director's change of particulars / sharon cohen / 24/11/2008 (1 page)
24 November 2008Director's change of particulars / sharon cohen / 24/11/2008 (1 page)
19 November 2008Director appointed lady sharon cohen (2 pages)
19 November 2008Director appointed lady sharon cohen (2 pages)
10 November 2008Appointment terminated director peter mimpriss (1 page)
10 November 2008Appointment terminated director peter mimpriss (1 page)
24 June 2008Annual return made up to 15/04/08 (8 pages)
24 June 2008Annual return made up to 15/04/08 (8 pages)
2 June 2008Director appointed jonathan paul moulds (2 pages)
2 June 2008Director appointed jonathan paul moulds (2 pages)
28 May 2008Appointment terminated secretary martin williams (1 page)
28 May 2008Appointment terminated secretary martin williams (1 page)
15 April 2008Registered office changed on 15/04/2008 from nutmeg house 60 gainsford street london SE1 2NY (1 page)
15 April 2008Registered office changed on 15/04/2008 from nutmeg house 60 gainsford street london SE1 2NY (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
29 November 2007Full accounts made up to 31 March 2007 (17 pages)
29 November 2007Full accounts made up to 31 March 2007 (17 pages)
19 November 2007Company name changed the prince of wales arts & kids foundation\certificate issued on 19/11/07 (7 pages)
19 November 2007Company name changed the prince of wales arts & kids foundation\certificate issued on 19/11/07 (7 pages)
19 August 2007New director appointed (2 pages)
19 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
24 May 2007Annual return made up to 15/04/07
  • 363(287) ‐ Registered office changed on 24/05/07
(6 pages)
24 May 2007Annual return made up to 15/04/07
  • 363(287) ‐ Registered office changed on 24/05/07
(6 pages)
4 November 2006Full accounts made up to 31 March 2006 (14 pages)
4 November 2006Full accounts made up to 31 March 2006 (14 pages)
4 May 2006Annual return made up to 15/04/06 (6 pages)
4 May 2006Annual return made up to 15/04/06 (6 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
6 December 2005Full accounts made up to 31 March 2005 (13 pages)
6 December 2005Full accounts made up to 31 March 2005 (13 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 May 2005Annual return made up to 15/04/05 (6 pages)
17 May 2005Annual return made up to 15/04/05 (6 pages)
24 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
24 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 April 2004Incorporation (60 pages)
15 April 2004Incorporation (60 pages)