London
EC4M 7AU
Director Name | Mr Michael Reame Fullerlove |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Director Name | Mr David Michael Greene |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | Mr Demetris Pisiaras |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 13 October 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Secretary Name | Mr Donovan Thomas Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Normanhurst Road Borough Green Sevenoaks Kent TN15 8HU |
Secretary Name | Richard Alan Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2008) |
Role | Solicitor |
Correspondence Address | Wood End Goodley Stock Road, Crockham Hill Edenbridge Kent TN8 6TA |
Director Name | Mr Russell Charles Prior |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Southern Road London N2 9LE |
Director Name | Ms Joanna Jane Ensor |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2013) |
Role | Philanthropy |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kings Hill Avenue, Kings Hill West Malling Kent ME19 4TA |
Secretary Name | Mr David Goepel |
---|---|
Status | Resigned |
Appointed | 31 December 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 04 March 2022) |
Role | Company Director |
Correspondence Address | 2 Stone Buildings London WC2A 3TH |
Director Name | Caf Global Trustees (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 25 Kings Hill Avenue Kings Hill West Malling Kent ME19 4TA |
Website | cafonline.org |
---|---|
Telephone | 01732 520000 |
Telephone region | Sevenoaks |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,426,887 |
Net Worth | £73,901,704 |
Cash | £4,485 |
Current Liabilities | £1,399,462 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
5 September 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Appointment of Guy Hollander as a manager on 26 May 2023 (2 pages) |
9 January 2023 | Accounts for a small company made up to 31 December 2021 (22 pages) |
23 August 2022 | Notification of a person with significant control statement (2 pages) |
11 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
11 August 2022 | Cessation of Vladimir Potanin as a person with significant control on 12 July 2022 (1 page) |
8 August 2022 | Registered office address changed from 2 Stone Buildings London WC2A 3th England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 8 August 2022 (1 page) |
10 March 2022 | Termination of appointment of David Goepel as a secretary on 4 March 2022 (1 page) |
31 December 2021 | Appointment of Mr David Goepel as a secretary on 31 December 2021 (2 pages) |
31 December 2021 | Registered office address changed from 25 Kings Hill Avenue, Kings Hill West Malling Kent ME19 4TA to 2 Stone Buildings London WC2A 3th on 31 December 2021 (1 page) |
31 December 2021 | Termination of appointment of Caf Global Trustees as a director on 31 December 2021 (1 page) |
9 November 2021 | Resolutions
|
8 November 2021 | Memorandum and Articles of Association (6 pages) |
4 November 2021 | Appointment of Mr David Michael Greene as a director on 13 October 2021 (2 pages) |
4 November 2021 | Appointment of Mr Demetris Pisiaras as a director on 13 October 2021 (2 pages) |
4 November 2021 | Appointment of Mr Michael Reame Fullerlove as a director on 13 October 2021 (2 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
9 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
1 August 2017 | Notification of Vladimir Potanin as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of Vladimir Potanin as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of Vladimir Potanin as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
13 June 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
31 July 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
31 July 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
21 July 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
21 October 2013 | Appointment of Dr John Menzies Low as a director (2 pages) |
21 October 2013 | Appointment of Dr John Menzies Low as a director (2 pages) |
23 September 2013 | Termination of appointment of Joanna Ensor as a director (1 page) |
23 September 2013 | Termination of appointment of Joanna Ensor as a director (1 page) |
22 July 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
22 July 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 July 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
23 July 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
21 November 2011 | Section 517 & 523 (1 page) |
21 November 2011 | Section 517 & 523 (1 page) |
24 October 2011 | Appointment of Ms Joanna Jane Ensor as a director (2 pages) |
24 October 2011 | Appointment of Ms Joanna Jane Ensor as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 July 2011 | Termination of appointment of Russell Prior as a director (1 page) |
26 July 2011 | Annual return made up to 21 July 2011 no member list (2 pages) |
26 July 2011 | Termination of appointment of Russell Prior as a director (1 page) |
26 July 2011 | Director's details changed for Caf Global Trustees on 21 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 21 July 2011 no member list (2 pages) |
26 July 2011 | Director's details changed for Caf Global Trustees on 21 July 2011 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 no member list (3 pages) |
22 July 2010 | Annual return made up to 21 July 2010 no member list (3 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 September 2009 | Director appointed mr russell charles prior (1 page) |
14 September 2009 | Director appointed mr russell charles prior (1 page) |
17 August 2009 | Annual return made up to 21/07/09 (2 pages) |
17 August 2009 | Annual return made up to 21/07/09 (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 September 2008 | Annual return made up to 21/07/08 (2 pages) |
15 September 2008 | Annual return made up to 21/07/08 (2 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
2 July 2008 | Appointment terminated secretary richard jowett (1 page) |
2 July 2008 | Appointment terminated secretary richard jowett (1 page) |
4 October 2007 | Annual return made up to 21/07/07 (2 pages) |
4 October 2007 | Annual return made up to 21/07/07 (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
24 July 2006 | Annual return made up to 21/07/06 (2 pages) |
24 July 2006 | Annual return made up to 21/07/06 (2 pages) |
7 April 2006 | Memorandum and Articles of Association (20 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Memorandum and Articles of Association (20 pages) |
7 April 2006 | Resolutions
|
16 February 2006 | Resolutions
|
16 February 2006 | Memorandum and Articles of Association (20 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Memorandum and Articles of Association (20 pages) |
17 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
21 July 2005 | Incorporation (24 pages) |
21 July 2005 | Incorporation (24 pages) |