London
WC2B 5LX
Director Name | Mr Richard Reed |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Isabel Jane Kelly |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Lisa Frances Reed |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Mrs Nicola Jane Reed |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Mr Timothy Lewis Crowther |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Mr Charles Desmond Harman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(13 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Trustee Of The University Of Oxford |
Country of Residence | England |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Ms Julie Elisabeth Arnesen Hoegh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 February 2024(13 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Head Of Sustainability At Garden Studios |
Country of Residence | United Kingdom |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Mr Stanley Harold Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Peter Bryan Gurmin Williams |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Mr Alec Edward Reed |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Mr Martin Warnes |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Mrs Alexandra Mary Chapman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2020) |
Role | Charity Volunteer/ Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Mr Nigel Leslie Marsh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2022) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Registered Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £870,671 |
Net Worth | £135,072 |
Cash | £103,794 |
Current Liabilities | £14,362 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Full accounts made up to 30 June 2022 (28 pages) |
31 January 2023 | Termination of appointment of Nigel Leslie Marsh as a director on 20 December 2022 (1 page) |
31 January 2023 | Appointment of Mr Timothy Lewis Crowther as a director on 16 November 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
25 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
1 July 2021 | Full accounts made up to 30 June 2020 (23 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
4 June 2020 | Appointment of Mr Nigel Leslie Marsh as a director on 13 May 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 April 2020 | Full accounts made up to 30 June 2019 (22 pages) |
19 March 2020 | Termination of appointment of Martin Warnes as a director on 18 March 2020 (1 page) |
3 February 2020 | Appointment of Isabel Jane Kelly as a director on 1 February 2020 (2 pages) |
3 February 2020 | Appointment of Lisa Frances Reed as a director on 1 February 2020 (2 pages) |
3 February 2020 | Appointment of Mrs Nicola Jane Reed as a director on 1 February 2020 (2 pages) |
27 January 2020 | Termination of appointment of Alexandra Mary Chapman as a director on 8 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Alec Edward Reed as a director on 8 January 2020 (1 page) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (21 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (20 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (20 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
12 July 2016 | Appointment of Mrs Alexandra Chapman as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Alexandra Chapman as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Richard Reed as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Peter Bryan Gurmin Williams as a director on 30 June 2016 (1 page) |
11 July 2016 | Appointment of Mr James Andrew Reed as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Stanley Harold Davis as a director on 30 June 2016 (1 page) |
11 July 2016 | Appointment of Mr James Andrew Reed as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Stanley Harold Davis as a director on 30 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Richard Reed as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Peter Bryan Gurmin Williams as a director on 30 June 2016 (1 page) |
8 June 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
8 June 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
3 August 2015 | Company name changed the charitable will trust\certificate issued on 03/08/15
|
3 August 2015 | Company name changed the charitable will trust\certificate issued on 03/08/15
|
31 July 2015 | Director's details changed for Mr Alec Edward Reed on 4 June 2014 (2 pages) |
31 July 2015 | Director's details changed for Peter Bryan Gurmin Williams on 4 June 2014 (2 pages) |
31 July 2015 | Director's details changed for Peter Bryan Gurmin Williams on 4 June 2014 (2 pages) |
31 July 2015 | Director's details changed for Mr Alec Edward Reed on 4 June 2014 (2 pages) |
31 July 2015 | Director's details changed for Peter Bryan Gurmin Williams on 4 June 2014 (2 pages) |
31 July 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
31 July 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
31 July 2015 | Registered office address changed from Dragon Court Macklin Street London WC2B 5LX to Dragon Court 27-29 Macklin Street London WC2B 5LX on 31 July 2015 (1 page) |
31 July 2015 | Director's details changed for Mr Alec Edward Reed on 4 June 2014 (2 pages) |
31 July 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
31 July 2015 | Registered office address changed from Dragon Court Macklin Street London WC2B 5LX to Dragon Court 27-29 Macklin Street London WC2B 5LX on 31 July 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
22 July 2014 | Appointment of Mr Martin Warnes as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Martin Warnes as a director on 21 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
5 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
5 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
18 September 2013 | Registered office address changed from 6 Sloane Street London SW1X 9LE on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 6 Sloane Street London SW1X 9LE on 18 September 2013 (1 page) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
22 August 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
22 August 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
22 August 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
1 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 June 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
3 June 2010 | Incorporation (41 pages) |
3 June 2010 | Incorporation (41 pages) |