170 Finchley Road
London
NW3 6BP
Director Name | Ms Heather May White |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Nether Langleys Downham Road Stock Essex CM4 9RJ |
Director Name | Mrs Nathalie Anne-Marie Delapalme |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 April 2015(9 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 27 Rue Chaptal Paris 75009 |
Director Name | Miss Hadeel Ibrahim |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Website | moibrahimfoundation.org |
---|
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mo Ibrahim Foundation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,116 |
Cash | £258,637 |
Current Liabilities | £923,848 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
7 June 2007 | Delivered on: 12 June 2007 Persons entitled: Portman Square Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies outstanding to the credit of the account in which the sum of £282,000 has been deposited. Outstanding |
---|---|
6 November 2006 | Delivered on: 10 November 2006 Persons entitled: Portman Square Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies outstanding to the credit of the single interest bearing account in which the sum of £282,000 has been deposited. Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
11 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
9 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 April 2018 | Termination of appointment of Hadeel Ibrahim as a director on 1 March 2018 (1 page) |
11 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Ms. Hadeel Ibrahim on 23 January 2018 (2 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 June 2015 | Appointment of Mrs Nathalie Anne-Marie Delapalme as a director on 29 April 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Nathalie Anne-Marie Delapalme as a director on 29 April 2015 (2 pages) |
2 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 5 April 2012 (1 page) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 5 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 5 April 2012 (1 page) |
27 February 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 February 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Heather May White on 5 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Heather May White on 5 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Heather May White on 5 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
9 September 2008 | Director's change of particulars / hadeel ibrahim / 08/09/2008 (1 page) |
9 September 2008 | Director's change of particulars / hadeel ibrahim / 08/09/2008 (1 page) |
2 May 2008 | Return made up to 05/04/08; full list of members (7 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (7 pages) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
12 April 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
12 April 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Incorporation (17 pages) |
5 April 2006 | Incorporation (17 pages) |