Washington, Dc
20007
Director Name | Ms Mercedes Jaureguibeitia |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 October 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Gunnersbury Avenue Ealing London W5 3NJ |
Director Name | Mr Bryan Kaye Sanderson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2006(same day as company formation) |
Role | Bank Chairman |
Country of Residence | England |
Correspondence Address | 40 Netherhall Gardens Hampstead London NW3 5TP |
Director Name | Marta Bertolaso |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 April 2007(6 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Biologist |
Country of Residence | Italy |
Correspondence Address | 4 Via G. Vincenti Verona Foreign |
Director Name | Ms Teresa Julie Payne |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17/21 Victoria Street Windsor. Berkshire SL4 1HE |
Director Name | Dr Maria Julia Prats |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 June 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Academic |
Country of Residence | Spain |
Correspondence Address | 21 Avenida Pearson Barcelona 08034 |
Secretary Name | Ms Teresa Julie Payne |
---|---|
Status | Current |
Appointed | 02 September 2013(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Wellesley Terrace London N1 7NA |
Director Name | Prof Antonio ArgandoÑA |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 November 2015(9 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Professor (Emeritus) |
Country of Residence | Spain |
Correspondence Address | 10 10 Wellesley Terrace. Hoxton. London N1 7NA |
Director Name | Prof Rosa Maria Lastra |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(11 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 55 Studdrige Street. London SW6 3SL |
Director Name | Ms Juana Maria Sandoval |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Educational Consultant |
Country of Residence | Sweden |
Correspondence Address | 68 Valhallavagen Stockholm 11427 |
Director Name | Ms Monica Herrero |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | University Professor |
Country of Residence | Italy |
Correspondence Address | 31 Via Dei Monti Parioli Rome Italy |
Director Name | Elizabeth Stangenberg-Haverkamp |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Educationalist |
Country of Residence | Germany |
Correspondence Address | Dieburgestr. 235 Darmstadt Germany |
Director Name | Caroline Wakefield |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Silver Street Chiswick London W4 5SF |
Director Name | Elisabeth Andras |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Housewife |
Country of Residence | Switzerland |
Correspondence Address | Brunaustrasse 28 Zurich Ch8002 |
Director Name | Susan Van Bilderbeek |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 21 Upper Phillimore Gardens London W8 7HF |
Secretary Name | Caroline Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Silver Street Chiswick London W4 5SF |
Secretary Name | Miss Caroline Louise Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2013) |
Role | Biochemist |
Correspondence Address | 4 Canterbury Road Oxford OX2 6LU |
Website | homerenaissancefoundation.org |
---|
Registered Address | 10 Wellesley Terrace London N1 7NA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,590 |
Cash | £61,548 |
Current Liabilities | £1,265 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 February 2023 | Registered office address changed from 10 10 Wellesley Terrace. Hoxton. London N1 7NA United Kingdom to 10 Wellesley Terrace London N1 7NA on 22 February 2023 (1 page) |
22 February 2023 | Appointment of Professor Antonio Argandona as a director on 3 November 2015 (2 pages) |
17 January 2023 | Second filing for the appointment of Professor Antonio Argandoña as a director (3 pages) |
29 November 2022 | Director's details changed for Ms Mercedes Jaureguibeitia on 11 November 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
29 November 2022 | Director's details changed for Mr Mohamed Gamal Abdelmonem on 11 November 2022 (2 pages) |
29 November 2022 | Appointment of Ms Susan Margaret O'brien as a director on 11 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Monica Herrero as a director on 11 November 2022 (1 page) |
29 November 2022 | Termination of appointment of Juana Maria Sandoval as a director on 11 November 2022 (1 page) |
29 November 2022 | Appointment of Ms Maria Jose Teresa Russo as a director on 11 November 2022 (2 pages) |
29 November 2022 | Appointment of Mr Mohamed Gamal Abdelmonem as a director on 11 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Antonio Argandoña as a director on 11 November 2022 (1 page) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
22 October 2020 | Registered office address changed from 83 Victoria Street Victoria Street London SW1H 0HW England to 10 10 Wellesley Terrace. Hoxton. London N1 7NA on 22 October 2020 (1 page) |
24 September 2020 | Termination of appointment of Susan Van Bilderbeek as a director on 14 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Elisabeth Andras as a director on 14 September 2020 (1 page) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 March 2019 | Appointment of Ms Monica Herrero as a director on 14 March 2019 (2 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 October 2018 | Appointment of Ms Juana Maria Sandoval as a director on 21 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from 10 Wellesley Terrace London N1 7NA to 83 Victoria Street Victoria Street London SW1H 0HW on 2 October 2018 (1 page) |
24 November 2017 | Appointment of Prof. Rosa Maria Lastra as a director on 16 November 2017 (2 pages) |
24 November 2017 | Appointment of Prof. Rosa Maria Lastra as a director on 16 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Caroline Wakefield as a director on 16 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 November 2017 | Termination of appointment of Caroline Wakefield as a director on 16 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 October 2016 | Termination of appointment of Elizabeth Stangenberg-Haverkamp as a director on 14 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
24 October 2016 | Termination of appointment of Elizabeth Stangenberg-Haverkamp as a director on 14 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 December 2015 | Annual return made up to 23 October 2015 no member list (12 pages) |
31 December 2015 | Annual return made up to 23 October 2015 no member list (12 pages) |
18 December 2015 | Appointment of Professor Antonio Argandoña as a director on 3 November 2015 (2 pages) |
18 December 2015 | Appointment of Professor Antonio Argandoña as a director on 3 November 2015
|
18 December 2015 | Appointment of Professor Antonio Argandoña as a director on 3 November 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 October 2014 | Director's details changed for Susan Van Bilderbeek on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Susan Van Bilderbeek on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Ms Teresa Julie Payne on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Ms Teresa Julie Payne on 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 23 October 2014 no member list (12 pages) |
31 October 2014 | Annual return made up to 23 October 2014 no member list (12 pages) |
23 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
23 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
30 October 2013 | Appointment of Ms Teresa Julie Payne as a secretary (2 pages) |
30 October 2013 | Annual return made up to 23 October 2013 no member list (12 pages) |
30 October 2013 | Appointment of Ms Teresa Julie Payne as a secretary (2 pages) |
30 October 2013 | Annual return made up to 23 October 2013 no member list (12 pages) |
29 October 2013 | Termination of appointment of Caroline Sanderson as a secretary (1 page) |
29 October 2013 | Termination of appointment of Caroline Sanderson as a secretary (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2012 | Annual return made up to 23 October 2012 no member list (12 pages) |
30 October 2012 | Annual return made up to 23 October 2012 no member list (12 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
9 January 2012 | Registered office address changed from 29 Pembridge Square London W2 4DS on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 29 Pembridge Square London W2 4DS on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 29 Pembridge Square London W2 4DS on 9 January 2012 (1 page) |
31 October 2011 | Annual return made up to 23 October 2011 no member list (12 pages) |
31 October 2011 | Annual return made up to 23 October 2011 no member list (12 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Appointment of Dr Maria Julia Prats as a director (2 pages) |
20 September 2011 | Appointment of Dr Maria Julia Prats as a director (2 pages) |
25 October 2010 | Director's details changed for Marta Bertolaso on 2 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Miss Caroline Louise Sanderson on 8 December 2009 (2 pages) |
25 October 2010 | Annual return made up to 23 October 2010 no member list (11 pages) |
25 October 2010 | Secretary's details changed for Miss Caroline Louise Sanderson on 8 December 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Miss Caroline Louise Sanderson on 8 December 2009 (2 pages) |
25 October 2010 | Annual return made up to 23 October 2010 no member list (11 pages) |
25 October 2010 | Director's details changed for Marta Bertolaso on 2 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Marta Bertolaso on 2 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Bryan Kaye Sanderson Obe on 24 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Mr Bryan Kaye Sanderson Obe on 24 October 2009 (2 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
29 October 2009 | Termination of appointment of Caroline Wakefield as a secretary (1 page) |
29 October 2009 | Termination of appointment of Caroline Wakefield as a secretary (1 page) |
27 October 2009 | Director's details changed for Maria Sophia Aguirre on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 no member list (7 pages) |
27 October 2009 | Director's details changed for Maria Sophia Aguirre on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 no member list (7 pages) |
26 October 2009 | Director's details changed for Susan Van Bilderbeek on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Caroline Wakefield on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Elizabeth Stangenberg-Haverkamp on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Teresa Julie Payne on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Marta Bertolaso on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Elisabeth Andras on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mercedes Jaureguibeitia on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Elisabeth Andras on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mercedes Jaureguibeitia on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Elizabeth Stangenberg-Haverkamp on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Caroline Wakefield on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Bryan Kaye Sanderson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Bryan Kaye Sanderson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Susan Van Bilderbeek on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Marta Bertolaso on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Teresa Julie Payne on 26 October 2009 (2 pages) |
6 July 2009 | Partial exemption accounts made up to 31 December 2008 (17 pages) |
6 July 2009 | Partial exemption accounts made up to 31 December 2008 (17 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
24 October 2008 | Annual return made up to 23/10/08 (5 pages) |
24 October 2008 | Annual return made up to 23/10/08 (5 pages) |
15 July 2008 | Secretary appointed miss caroline louise sanderson (1 page) |
15 July 2008 | Director appointed ms teresa payne (1 page) |
15 July 2008 | Director appointed ms teresa payne (1 page) |
15 July 2008 | Secretary appointed miss caroline louise sanderson (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | Resolutions
|
31 October 2007 | Annual return made up to 23/10/07 (2 pages) |
31 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 October 2007 | Annual return made up to 23/10/07 (2 pages) |
1 December 2006 | Company name changed home renaissance foundation limi ted\certificate issued on 01/12/06 (3 pages) |
1 December 2006 | Company name changed home renaissance foundation limi ted\certificate issued on 01/12/06 (3 pages) |
23 October 2006 | Incorporation (27 pages) |
23 October 2006 | Incorporation (27 pages) |