London
SW1A 1BA
Director Name | Mr James Richard John Furse |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 01 March 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Secretary Name | Miss Yvonne Abba-Opoku |
---|---|
Status | Closed |
Appointed | 05 March 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Ms Leslie Jane Ferrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Sir Thomas Andrew Shebbeare |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 16 Sutton Wick Lane Drayton Abingdon Oxfordshire OX14 4HJ |
Secretary Name | Gary Atack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Oakley Lane Chinnor Oxfordshire OX39 4HT |
Director Name | Salman Amin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 05 April 2007) |
Role | President Pepsico |
Correspondence Address | 25 Marlborough Place St John's Wood London NW8 0PG |
Director Name | Mr Christopher Anthony Mathias |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 05 April 2007) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Innisfree Estate Woodland Drive East Horsley Surrey KT24 5AS |
Director Name | Rajan Sing |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 05 April 2007) |
Role | Evp Sony |
Correspondence Address | 10 Ring Road Stoneygate Leicester Leicestershire LE2 3RR |
Director Name | Mr Moiz Vas |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakleafe Gardens Barkingside Essex IG6 1LQ |
Director Name | Mr Manoj Kumar Badale |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Blenheim Road London W4 1ET |
Director Name | Geoffrey Cale Matthews |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Dalling Road London W6 0EP |
Secretary Name | Mr Hitan Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2014) |
Role | Head Of Ops |
Correspondence Address | 27 Marsh Hall Talisman Way London HA9 8JJ |
Director Name | Ms Polly Clare McGivern |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Website | www.princeofwales.gov.uk/ |
---|
Registered Address | Clarence House St. James'S London SW1A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Prince Of Wales's Charitable Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £226,678 |
Gross Profit | £226,678 |
Net Worth | £88,002 |
Cash | £208,890 |
Current Liabilities | £159,888 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 March 2014 | Termination of appointment of Hitan Mehta as a secretary (1 page) |
5 March 2014 | Termination of appointment of Polly Mcgivern as a director (1 page) |
5 March 2014 | Appointment of Miss Yvonne Abba-Opoku as a secretary (2 pages) |
5 March 2014 | Appointment of Mr James Richard John Furse as a director (2 pages) |
5 March 2014 | Termination of appointment of Hitan Mehta as a secretary (1 page) |
5 March 2014 | Appointment of Miss Yvonne Abba-Opoku as a secretary (2 pages) |
5 March 2014 | Appointment of Mr James Richard John Furse as a director (2 pages) |
5 March 2014 | Termination of appointment of Polly Mcgivern as a director (1 page) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
18 July 2012 | Appointment of Mr Andrew Wright as a director (2 pages) |
18 July 2012 | Appointment of Mr Andrew Wright as a director (2 pages) |
17 July 2012 | Termination of appointment of Leslie Ferrar as a director (1 page) |
17 July 2012 | Termination of appointment of Leslie Ferrar as a director (1 page) |
17 May 2012 | Registered office address changed from Clarence House Saint Jamess London SW1A 1BA on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Registered office address changed from Clarence House Saint Jamess London SW1A 1BA on 17 May 2012 (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
21 December 2011 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
19 December 2011 | Termination of appointment of Thomas Shebbeare as a director (1 page) |
19 December 2011 | Termination of appointment of Thomas Shebbeare as a director (1 page) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
10 December 2009 | Termination of appointment of Geoffrey Matthews as a director (1 page) |
10 December 2009 | Termination of appointment of Geoffrey Matthews as a director (1 page) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Appointment terminated director manoj badale (1 page) |
27 April 2009 | Appointment terminated director manoj badale (1 page) |
18 February 2009 | Director's change of particulars / leslie ferrar / 28/01/2009 (1 page) |
18 February 2009 | Director's change of particulars / leslie ferrar / 28/01/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
3 June 2008 | Secretary appointed hitan mehta (1 page) |
3 June 2008 | Secretary appointed hitan mehta (1 page) |
3 June 2008 | Return made up to 25/04/08; full list of members
|
3 June 2008 | Return made up to 25/04/08; full list of members
|
16 May 2008 | Return made up to 25/04/07; full list of members (8 pages) |
16 May 2008 | Return made up to 25/04/07; full list of members (8 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
4 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 July 2006 | Return made up to 25/04/06; full list of members (7 pages) |
4 July 2006 | Return made up to 25/04/06; full list of members (7 pages) |
10 May 2006 | Company name changed the prince of wales's charitable events LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed the prince of wales's charitable events LIMITED\certificate issued on 10/05/06 (2 pages) |
25 April 2005 | Incorporation (20 pages) |
25 April 2005 | Incorporation (20 pages) |