Company NameJohansson Family Foundation Limited
Company StatusActive
Company Number06882190
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Stephanie Johansson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lansdowne Road
London
W11 3LW
Director NameMr Jerker Mats Johansson
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Lansdowne Road
London
W11 3LW
Director NameCatherine Elizabeth Napora
Date of BirthMay 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lansdowne Road
London
W11 3LW
Secretary NameCatherine Elizabeth Napora
StatusCurrent
Appointed30 March 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address10 Lansdowne Road
London
W11 3LW
Director NameMrs Hilary Elizabeth Lyle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address10 Lansdowne Road
London
W11 3LW
Secretary NameMrs Stephanie Johansson
NationalityAmerican
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lansdowne Road
London
W11 3LW
Secretary NameMrs Hilary Elizabeth Lyle
NationalityBritish
StatusResigned
Appointed11 June 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address10 Lansdowne Road
London
W11 3LW
Secretary NameMrs Sarah Eyers
StatusResigned
Appointed28 September 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 August 2020)
RoleCompany Director
Correspondence Address10 Lansdowne Road
London
W11 3LW
Director NameMrs Sarah Eyers
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Lansdowne Road
London
W11 3LW
Director NameMrs Jane Karmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Lansdowne Road
London
W11 3LW
Secretary NameMrs Jane Karmel
StatusResigned
Appointed26 August 2020(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2022)
RoleCompany Director
Correspondence Address10 Lansdowne Road
London
W11 3LW

Location

Registered Address10 Lansdowne Road
London
W11 3LW
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

10 at £1Johansson Family Foundation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,919
Net Worth£1,374,123
Current Liabilities£240,612

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 2 days from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
16 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
13 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Jane Karmel as a director on 30 March 2022 (1 page)
9 June 2022Appointment of Catherine Elizabeth Napora as a director on 30 March 2022 (2 pages)
9 June 2022Termination of appointment of Jane Karmel as a secretary on 30 March 2022 (1 page)
9 June 2022Appointment of Catherine Elizabeth Napora as a secretary on 30 March 2022 (2 pages)
18 October 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
24 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
26 August 2020Appointment of Mrs Jane Karmel as a director on 26 August 2020 (2 pages)
26 August 2020Termination of appointment of Sarah Eyers as a secretary on 26 August 2020 (1 page)
26 August 2020Termination of appointment of Sarah Eyers as a director on 26 August 2020 (1 page)
26 August 2020Appointment of Mrs Jane Karmel as a secretary on 26 August 2020 (2 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(5 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(5 pages)
1 December 2015Appointment of Mrs Sarah Eyers as a director on 29 September 2015 (2 pages)
1 December 2015Appointment of Mrs Sarah Eyers as a director on 29 September 2015 (2 pages)
23 November 2015Appointment of Mrs Sarah Eyers as a secretary on 28 September 2015 (2 pages)
23 November 2015Appointment of Mrs Sarah Eyers as a secretary on 28 September 2015 (2 pages)
23 November 2015Termination of appointment of Hilary Elizabeth Lyle as a secretary on 28 September 2015 (1 page)
23 November 2015Termination of appointment of Hilary Elizabeth Lyle as a director on 28 September 2015 (1 page)
23 November 2015Termination of appointment of Hilary Elizabeth Lyle as a secretary on 28 September 2015 (1 page)
23 November 2015Termination of appointment of Hilary Elizabeth Lyle as a director on 28 September 2015 (1 page)
30 September 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
26 May 2015Director's details changed for Stephanie Johansson on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(5 pages)
26 May 2015Director's details changed for Stephanie Johansson on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(5 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(4 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(4 pages)
10 October 2013Section 519 (1 page)
10 October 2013Section 519 (1 page)
2 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
28 May 2012Director's details changed for Mrs Hilary Elizabeth Lyle on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Hilary Elizabeth Lyle on 25 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mrs Hilary Elizabeth Lyle on 25 May 2012 (1 page)
28 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
28 May 2012Secretary's details changed for Mrs Hilary Elizabeth Lyle on 25 May 2012 (1 page)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
16 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (15 pages)
22 June 2009Secretary appointed hilary lyle (1 page)
22 June 2009Appointment terminated secretary stephanie johansson (1 page)
22 June 2009Appointment terminated secretary stephanie johansson (1 page)
22 June 2009Secretary appointed hilary lyle (1 page)
20 April 2009Incorporation (20 pages)
20 April 2009Incorporation (20 pages)