The Strand
London
WC2R 1LA
Director Name | Mr Christopher Michael Jack Gorell Barnes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(same day as company formation) |
Role | Founder And Ceo Of Adjust Your Set |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Mr Arlo Kristjan Oliver Brady |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Director Public Relations, Freud Communications |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Lord John Selwyn Deben |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Chairman, Csr Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Alexandrina Sofia Blount |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Celine Herweijer |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(10 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Mr Charles Robert Harold Clover |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 November 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House Strand London WC2R 1LA |
Director Name | Mrs Kate Emma Goldsmith |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2012) |
Role | Music Industry |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fitzhardinge Street London W1H 6EE |
Director Name | Mr Mark Raymond Rose |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 November 2020) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Dr Thomas Philip Sebastian Appleby |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 March 2022) |
Role | Law Lecturer |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Prof Callum Michael Roberts |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 March 2022) |
Role | Professor Environment Department, York University |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Alannah Weston |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish/Canadian |
Status | Resigned |
Appointed | 30 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2017) |
Role | Creative Director, Selfridges |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House Strand London WC2R 1LA |
Director Name | Mr David Craig Davies |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Lucy Ann Ariel Lake |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | The Rt Hon Richard Henry Ronald Benyon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 May 2021) |
Role | British Conservative Party Politician |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Website | www.bluemarinefoundation.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78455850 |
Telephone region | London |
Registered Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,869,843 |
Net Worth | £636,299 |
Cash | £724,099 |
Current Liabilities | £100,443 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
18 January 2021 | Termination of appointment of Mark Raymond Rose as a director on 11 November 2020 (1 page) |
---|---|
23 December 2020 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
9 October 2020 | Appointment of The Rt Hon Richard Benyon as a director on 9 July 2020 (2 pages) |
30 June 2020 | Registered office address changed from 3rd Floor South Building Somerset House Strand London WC2R 1LA to 3rd Floor South Building Somerset House the Strand London WC2R 1LA on 30 June 2020 (1 page) |
22 June 2020 | Resolutions
|
22 June 2020 | Memorandum and Articles of Association (20 pages) |
18 March 2020 | Appointment of Celine Herweijer as a director on 5 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Lucy Ann Ariel Lake as a director on 5 March 2020 (2 pages) |
9 December 2019 | Group of companies' accounts made up to 31 March 2019 (60 pages) |
18 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
9 January 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
22 September 2017 | Termination of appointment of Alannah Weston as a director on 8 March 2017 (1 page) |
22 September 2017 | Appointment of Alexandrina Sofia Blount as a director on 20 June 2017 (2 pages) |
22 September 2017 | Termination of appointment of Alannah Weston as a director on 8 March 2017 (1 page) |
22 September 2017 | Appointment of Alexandrina Sofia Blount as a director on 20 June 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
16 March 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
16 March 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
4 March 2016 | Annual return made up to 3 March 2016 no member list (6 pages) |
4 March 2016 | Annual return made up to 3 March 2016 no member list (6 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
3 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
3 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
19 November 2015 | Termination of appointment of Charles Robert Harold Clover as a director on 11 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Charles Robert Harold Clover as a director on 11 November 2015 (1 page) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (7 pages) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (7 pages) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (7 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
4 March 2014 | Second filing of AP01 previously delivered to Companies House
|
4 March 2014 | Second filing of AP01 previously delivered to Companies House
|
3 March 2014 | Annual return made up to 3 March 2014 no member list (7 pages) |
3 March 2014 | Annual return made up to 3 March 2014 no member list (7 pages) |
3 March 2014 | Annual return made up to 3 March 2014 no member list (7 pages) |
23 January 2014 | Director's details changed for Mr. David Craig Davies on 12 December 2013 (2 pages) |
23 January 2014 | Director's details changed for Mr. David Craig Davies on 12 December 2013 (2 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
5 August 2013 | Director's details changed for Mr. Craig Davies on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr. Craig Davies on 5 August 2013 (2 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
6 March 2013 | Annual return made up to 3 March 2013 no member list (7 pages) |
6 March 2013 | Annual return made up to 3 March 2013 no member list (7 pages) |
6 March 2013 | Annual return made up to 3 March 2013 no member list (7 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
5 December 2012 | Director's details changed for Mr. Arlo Kristjan Oliver Brady on 10 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Lord John Selwyn Deben on 10 October 2012 (2 pages) |
5 December 2012 | Register inspection address has been changed (1 page) |
5 December 2012 | Director's details changed for Professor Callum Michael Roberts on 10 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr. Arlo Kristjan Oliver Brady on 10 October 2012 (2 pages) |
5 December 2012 | Register(s) moved to registered inspection location (1 page) |
5 December 2012 | Register inspection address has been changed (1 page) |
5 December 2012 | Director's details changed for Mr. Mark Raymond Rose on 10 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Lord John Selwyn Deben on 10 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr. Mark Raymond Rose on 10 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Professor Callum Michael Roberts on 10 October 2012 (2 pages) |
5 December 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Appointment of Alannah Weston as a director (2 pages) |
14 November 2012 | Appointment of Alannah Weston as a director (2 pages) |
9 October 2012 | Appointment of Mr. Craig Davies as a director
|
9 October 2012 | Appointment of Mr. Craig Davies as a director
|
28 March 2012 | Annual return made up to 3 March 2012 no member list (8 pages) |
28 March 2012 | Director's details changed for Lord John Selwyn Deben on 31 December 2011 (2 pages) |
28 March 2012 | Director's details changed for Lord John Selwyn Deben on 31 December 2011 (2 pages) |
28 March 2012 | Director's details changed for Christopher Michael Jack Gorell Barnes on 31 December 2011 (2 pages) |
28 March 2012 | Annual return made up to 3 March 2012 no member list (8 pages) |
28 March 2012 | Annual return made up to 3 March 2012 no member list (8 pages) |
28 March 2012 | Director's details changed for Christopher Michael Jack Gorell Barnes on 31 December 2011 (2 pages) |
27 March 2012 | Termination of appointment of Kate Goldsmith as a director (1 page) |
27 March 2012 | Termination of appointment of Kate Goldsmith as a director (1 page) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
17 May 2011 | Appointment of Mr. Mark Raymond Rose as a director (2 pages) |
17 May 2011 | Appointment of Mr. Arlo Kristjan Oliver Brady as a director (2 pages) |
17 May 2011 | Appointment of Mr. Arlo Kristjan Oliver Brady as a director (2 pages) |
17 May 2011 | Appointment of Mr. Mark Raymond Rose as a director (2 pages) |
17 May 2011 | Appointment of Mrs Kate Emma Goldsmith as a director (2 pages) |
17 May 2011 | Appointment of Mrs Kate Emma Goldsmith as a director (2 pages) |
17 May 2011 | Appointment of Rt.Hon.Lord John Selwyn Deben as a director (2 pages) |
17 May 2011 | Appointment of Professor Callum Michael Roberts as a director (2 pages) |
17 May 2011 | Appointment of Professor Callum Michael Roberts as a director (2 pages) |
17 May 2011 | Appointment of Rt.Hon.Lord John Selwyn Deben as a director (2 pages) |
17 May 2011 | Appointment of Mr. Thomas Philip Sebastian Appleby as a director (2 pages) |
17 May 2011 | Appointment of Mr. Thomas Philip Sebastian Appleby as a director (2 pages) |
24 March 2011 | Annual return made up to 3 March 2011 no member list (3 pages) |
24 March 2011 | Director's details changed for Christopher Michael Jack Gorell Barnes on 3 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr George Lincoln Duffield on 3 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Charles Robert Harold Clover on 3 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 3 March 2011 no member list (3 pages) |
24 March 2011 | Annual return made up to 3 March 2011 no member list (3 pages) |
24 March 2011 | Director's details changed for Christopher Michael Jack Gorell Barnes on 3 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Charles Robert Harold Clover on 3 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr George Lincoln Duffield on 3 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Christopher Michael Jack Gorell Barnes on 3 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Charles Robert Harold Clover on 3 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr George Lincoln Duffield on 3 March 2011 (2 pages) |
27 September 2010 | Registered office address changed from C/O Scott Prenn 25 Thurloe Street London SW7 2LQ on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from C/O Scott Prenn 25 Thurloe Street London SW7 2LQ on 27 September 2010 (2 pages) |
11 May 2010 | Appointment of Charles Clover as a director (3 pages) |
11 May 2010 | Appointment of Charles Clover as a director (3 pages) |
3 March 2010 | Incorporation (37 pages) |
3 March 2010 | Incorporation (37 pages) |