Fulham
London
SW6 5DN
Director Name | Mr Aidan Whiteman De Brunner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Radipole Road Fulham London SW6 5DN |
Director Name | Miss Ana Pardo |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 June 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 39 Radipole Road Fulham London SW6 5DN |
Director Name | Dr Covadonga Bascaran |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 March 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Academic Researcher |
Country of Residence | England |
Correspondence Address | 39 Radipole Road Fulham London SW6 5DN |
Director Name | Mr Charles Seymour Collins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 39 Radipole Road Fulham London SW6 5DN |
Director Name | Mr Aidan Whiteman De Brunner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Radipole Road Fulham London SW6 5DN |
Director Name | Ms Ana Pardo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2013(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 11 October 2018) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Ana Pardo C/Guadiana 30 Madrid 28002 |
Director Name | Mr Charles Seymour Collins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 October 2019) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4 St James' Mount York YO23 1EL |
Director Name | Mr Brett Albert Alfred Carron |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Hanson Street Hanson Street London W1W 6TY |
Director Name | Ms Ana Pardo |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 October 2018(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2021) |
Role | Presidenta De La FundaciÓN 16 De 24 |
Country of Residence | Spain |
Correspondence Address | Pardo C/Jose Ortega Y Gasset 27 5 Izda Madrid 28006 Madrid Spain |
Director Name | Dr Covadonga Bascaran |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 October 2019(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2022) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 39 Radipole Road Fulham London SW6 5DN |
Director Name | Mr Charles Seymour Collins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2023) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 39 Radipole Road Fulham London SW6 5DN |
Website | burkinahealthfoundation.org |
---|
Registered Address | 39 Radipole Road Fulham London SW6 5DN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,762 |
Cash | £35,002 |
Current Liabilities | £240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 January 2024 | Appointment of Mr Charles Seymour Collins as a director on 29 January 2024 (2 pages) |
---|---|
31 December 2023 | Termination of appointment of Charles Seymour Collins as a director on 18 December 2023 (1 page) |
7 September 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
18 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
31 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
18 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 March 2022 | Appointment of Dr Covadonga Bascaran as a director on 23 March 2022 (2 pages) |
26 March 2022 | Termination of appointment of Covadonga Bascaran as a director on 23 March 2022 (1 page) |
16 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
24 June 2021 | Resolutions
|
9 June 2021 | Appointment of Mr Aidan Whiteman De Brunner as a director on 3 June 2021 (2 pages) |
8 June 2021 | Appointment of Miss Ana Pardo as a director on 3 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Aidan Whiteman De Brunner as a director on 3 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Ana Pardo as a director on 3 June 2021 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 February 2020 | Previous accounting period shortened from 26 June 2020 to 31 December 2019 (1 page) |
27 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 January 2020 | Micro company accounts made up to 26 June 2019 (2 pages) |
25 November 2019 | Resolutions
|
30 October 2019 | Resolutions
|
12 October 2019 | Appointment of Mr Charles Seymour Collins as a director on 9 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Covadonga Bascaran as a director on 9 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Charles Seymour Collins as a director on 9 October 2019 (1 page) |
11 October 2019 | Appointment of Dr Covadonga Bascaran as a director on 9 October 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Brett Albert Alfred Carron as a director on 28 January 2019 (1 page) |
15 November 2018 | Resolutions
|
15 November 2018 | Memorandum and Articles of Association (8 pages) |
30 October 2018 | Memorandum and Articles of Association (8 pages) |
22 October 2018 | Appointment of Ms Ana Pardo as a director on 11 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Aidan Whiteman De Brunner as a director on 11 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Aidan Whiteman De Brunner as a director on 11 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Ana Pardo as a director on 11 October 2018 (1 page) |
17 September 2018 | Micro company accounts made up to 26 June 2018 (2 pages) |
8 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 26 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 February 2017 | Micro company accounts made up to 26 June 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 26 June 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
21 February 2016 | Total exemption small company accounts made up to 26 June 2015 (3 pages) |
21 February 2016 | Total exemption small company accounts made up to 26 June 2015 (3 pages) |
10 December 2015 | Appointment of Mr Brett Albert Alfred Carron as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Brett Albert Alfred Carron as a director on 9 December 2015 (2 pages) |
13 July 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
13 July 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 26 June 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 26 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
14 July 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 26 June 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 26 June 2013 (3 pages) |
4 November 2013 | Appointment of Mr Charles Seymour Collins as a director (2 pages) |
4 November 2013 | Appointment of Mr Charles Seymour Collins as a director (2 pages) |
1 November 2013 | Director's details changed for Ms Ana Pardo on 1 November 2013 (2 pages) |
1 November 2013 | Appointment of Ms Ana Pardo as a director (2 pages) |
1 November 2013 | Appointment of Ms Ana Pardo as a director (2 pages) |
1 November 2013 | Director's details changed for Ms Ana Pardo on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Ms Ana Pardo on 1 November 2013 (2 pages) |
24 September 2013 | Memorandum and Articles of Association (13 pages) |
24 September 2013 | Memorandum and Articles of Association (13 pages) |
17 September 2013 | Memorandum and Articles of Association (11 pages) |
17 September 2013 | Memorandum and Articles of Association (11 pages) |
21 August 2013 | Company name changed dbb LTD\certificate issued on 21/08/13
|
21 August 2013 | Company name changed dbb LTD\certificate issued on 21/08/13
|
9 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
9 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 26 June 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 26 June 2012 (4 pages) |
15 October 2012 | Previous accounting period shortened from 30 June 2012 to 26 June 2012 (1 page) |
15 October 2012 | Previous accounting period shortened from 30 June 2012 to 26 June 2012 (1 page) |
18 September 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
17 September 2012 | Registered office address changed from 153 Stephendale Road Fulham London SW6 2PR on 17 September 2012 (1 page) |
17 September 2012 | Director's details changed for Mr Aidan Whiteman De Brunner on 1 August 2011 (2 pages) |
17 September 2012 | Secretary's details changed for Dr Covadonga Bascaran on 1 August 2011 (1 page) |
17 September 2012 | Secretary's details changed for Dr Covadonga Bascaran on 1 August 2011 (1 page) |
17 September 2012 | Secretary's details changed for Dr Covadonga Bascaran on 1 August 2011 (1 page) |
17 September 2012 | Registered office address changed from 153 Stephendale Road Fulham London SW6 2PR on 17 September 2012 (1 page) |
17 September 2012 | Director's details changed for Mr Aidan Whiteman De Brunner on 1 August 2011 (2 pages) |
17 September 2012 | Director's details changed for Dr Covadonga Bascaran on 1 August 2011 (2 pages) |
17 September 2012 | Director's details changed for Mr Aidan Whiteman De Brunner on 1 August 2011 (2 pages) |
17 September 2012 | Director's details changed for Dr Covadonga Bascaran on 1 August 2011 (2 pages) |
17 September 2012 | Director's details changed for Dr Covadonga Bascaran on 1 August 2011 (2 pages) |
21 October 2011 | Total exemption full accounts made up to 26 June 2011 (6 pages) |
21 October 2011 | Total exemption full accounts made up to 26 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
11 March 2011 | Total exemption full accounts made up to 26 June 2010 (7 pages) |
11 March 2011 | Total exemption full accounts made up to 26 June 2010 (7 pages) |
20 July 2010 | Director's details changed for Aidan Whiteman De Brunner on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Aidan Whiteman De Brunner on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
20 July 2010 | Director's details changed for Covadonga Bascaran on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
20 July 2010 | Director's details changed for Covadonga Bascaran on 30 June 2010 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 26 June 2009 (6 pages) |
10 March 2010 | Total exemption full accounts made up to 26 June 2009 (6 pages) |
21 July 2009 | Annual return made up to 30/06/09 (2 pages) |
21 July 2009 | Annual return made up to 30/06/09 (2 pages) |
5 January 2009 | Total exemption full accounts made up to 26 June 2008 (7 pages) |
5 January 2009 | Total exemption full accounts made up to 26 June 2008 (7 pages) |
22 July 2008 | Annual return made up to 30/06/08 (2 pages) |
22 July 2008 | Annual return made up to 30/06/08 (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | Memorandum and Articles of Association (2 pages) |
15 May 2008 | Memorandum and Articles of Association (2 pages) |
7 March 2008 | Total exemption full accounts made up to 26 June 2007 (7 pages) |
7 March 2008 | Total exemption full accounts made up to 26 June 2007 (7 pages) |
18 July 2007 | Annual return made up to 30/06/07 (2 pages) |
18 July 2007 | Annual return made up to 30/06/07 (2 pages) |
26 June 2006 | Incorporation (16 pages) |
26 June 2006 | Incorporation (16 pages) |