17 Crouch Hill
London
N4 4AP
Director Name | Ms Lucy Katherine Napier Claridge |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Senior Counsel & Head Of Strategic Legal Response |
Country of Residence | England |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Miss Josceline Mary Cluff |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Safeguarding Investigations Manager And Operations |
Country of Residence | England |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Mr David Robert Morgan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Ms Sharon Natt |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Digital Engagement Manager |
Country of Residence | England |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Ms Olga Iga Owczarek |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Polish,American |
Status | Current |
Appointed | 16 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Mr Robert Poore |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Ms Charlie Kabanga Tshali |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Independent Consultant, Research & Evaluation |
Country of Residence | England |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Ms Leila Rosalie Curran Reid |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Dr Emily Clough |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 15 September 2023(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Miss Lindsay Deanna Brown |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Ms Catherine Clarke |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Student |
Country of Residence | England |
Correspondence Address | Suite 201, Pill Box Studios, 115 Coventry Road London E2 6GG |
Director Name | Mr Richard Reoch |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 53 Tollington Park London N4 3QP |
Director Name | Dr John Henry Hemming |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Edwardes Square London W8 6HE |
Director Name | Mr Mark Adrian Campanale |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
Director Name | Dr Helen Sarah Newing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hackington Road Canterbury Kent CT2 9NQ |
Director Name | Louise Julia Morriss |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Managing Director Amazon PR Lt |
Country of Residence | United Kingdom |
Correspondence Address | Omnibus Business Centre 39-41 North Road London N7 9DP |
Director Name | Zac Goldsmith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 12 King Street Richmond TW9 1ND |
Director Name | Mr John Paul Davidson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 10 Vaughan Avenue London W6 0XS |
Director Name | Mr Ben Kitchen |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
Director Name | Dr Louise Erskine |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 06 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
Director Name | Mr Joseph William Howes |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 September 2022) |
Role | Executive Director Of Fundraising |
Country of Residence | England |
Correspondence Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
Director Name | Mr Rabiendran Mahendra |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
Director Name | Mr Daniel Simon Hoyte |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2024) |
Role | Phd Student |
Country of Residence | England |
Correspondence Address | 2-4 The Atelier The Old Dairy Court 17 Crouch Hill London N4 4AP |
Website | rainforestfoundationuk.org |
---|---|
Telephone | 020 74850193 |
Telephone region | London |
Registered Address | Suite 201, Pill Box Studios 115 Coventry Road London E2 6GG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,445,845 |
Net Worth | £197,650 |
Cash | £160,794 |
Current Liabilities | £61,686 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
17 November 2020 | Delivered on: 19 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property (if any) of the company both present and future including (without prejudice to the generality of the foregoing) the properties (if any) specified in the schedule to the charging instrument. Outstanding |
---|---|
28 August 2020 | Delivered on: 28 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Appointment of Ms Charlie Kabanga Tshali as a director on 15 September 2023 (2 pages) |
15 September 2023 | Appointment of Dr Emily Clough as a director on 15 September 2023 (2 pages) |
15 September 2023 | Appointment of Miss Lindsay Deanna Brown as a director on 15 September 2023 (2 pages) |
15 September 2023 | Appointment of Ms Leila Rosalie Curran Reid as a director on 15 September 2023 (2 pages) |
16 August 2023 | Resolutions
|
11 August 2023 | Company name changed the rainforest foundation (uk)\certificate issued on 11/08/23
|
9 August 2023 | Memorandum and Articles of Association (19 pages) |
21 July 2023 | Director's details changed for Mr Simon Hoyte on 21 July 2023 (2 pages) |
18 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
19 December 2022 | Termination of appointment of Joseph William Howes as a director on 26 September 2022 (1 page) |
15 December 2022 | Termination of appointment of Louise Erskine as a director on 6 December 2022 (1 page) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
12 April 2022 | Full accounts made up to 31 December 2021 (24 pages) |
26 January 2022 | Resolutions
|
5 January 2022 | Memorandum and Articles of Association (18 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
25 July 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
28 April 2021 | Appointment of Miss Josceline Mary Cluff as a director on 16 March 2021 (2 pages) |
28 April 2021 | Appointment of Ms Lucy Katherine Napier Claridge as a director on 16 March 2021 (2 pages) |
27 April 2021 | Termination of appointment of John Henry Hemming as a director on 8 December 2020 (1 page) |
27 April 2021 | Appointment of Ms Olga Iga Owczarek as a director on 16 March 2021 (2 pages) |
27 April 2021 | Appointment of Mr Simon Hoyte as a director on 16 March 2021 (2 pages) |
27 April 2021 | Appointment of Mr David Robert Morgan as a director on 16 March 2021 (2 pages) |
27 April 2021 | Termination of appointment of Ben Kitchen as a director on 16 March 2021 (1 page) |
27 April 2021 | Termination of appointment of Mark Adrian Campanale as a director on 8 December 2020 (1 page) |
27 April 2021 | Appointment of Ms Sharon Natt as a director on 16 March 2021 (2 pages) |
27 April 2021 | Appointment of Mr Robert Poore as a director on 16 March 2021 (2 pages) |
20 November 2020 | Satisfaction of charge 073912850001 in full (1 page) |
19 November 2020 | Registration of charge 073912850002, created on 17 November 2020 (44 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
28 August 2020 | Registration of charge 073912850001, created on 28 August 2020 (41 pages) |
24 July 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
7 February 2020 | Director's details changed for Mr Ben Kitchen on 1 July 2019 (2 pages) |
7 February 2020 | Director's details changed for Mr Joseph William Howes on 1 February 2019 (2 pages) |
7 February 2020 | Termination of appointment of Rabiendran Mahendra as a director on 31 December 2019 (1 page) |
9 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
2 July 2019 | Memorandum and Articles of Association (18 pages) |
2 July 2019 | Resolutions
|
13 June 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
1 October 2018 | Appointment of Professor Rosalind Tasmin Coward as a director on 8 March 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
1 October 2018 | Appointment of Mr Rabiendran Mahendra as a director on 8 March 2018 (2 pages) |
1 October 2018 | Director's details changed for Professor Rosalind Tasmin Coward on 8 March 2018 (2 pages) |
17 September 2018 | Termination of appointment of Helen Sarah Newing as a director on 18 October 2017 (1 page) |
17 September 2018 | Termination of appointment of Louise Julia Morriss as a director on 31 December 2017 (1 page) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
2 February 2018 | Registered office address changed from 233a Kentish Town Road London NW5 2JT to 2-4 the Atelier the Old Dairy Court 17 Crouch Hill London N4 4AP on 2 February 2018 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Zac Goldsmith as a director on 31 March 2017 (1 page) |
22 August 2017 | Termination of appointment of Zac Goldsmith as a director on 31 March 2017 (1 page) |
22 August 2017 | Appointment of Mr Joseph Howes as a director on 26 November 2015 (2 pages) |
22 August 2017 | Appointment of Dr Louise Erskine as a director on 26 November 2015 (2 pages) |
22 August 2017 | Appointment of Mr Joseph Howes as a director on 26 November 2015 (2 pages) |
22 August 2017 | Appointment of Dr Louise Erskine as a director on 26 November 2015 (2 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 October 2015 | Termination of appointment of Richard Reoch as a director on 24 September 2015 (1 page) |
15 October 2015 | Termination of appointment of John Paul Davidson as a director on 24 September 2015 (1 page) |
15 October 2015 | Annual return made up to 29 September 2015 no member list (7 pages) |
15 October 2015 | Termination of appointment of Richard Reoch as a director on 24 September 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Mark Adrian Campanale on 31 December 2011 (2 pages) |
15 October 2015 | Termination of appointment of John Paul Davidson as a director on 24 September 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Mark Adrian Campanale on 31 December 2011 (2 pages) |
15 October 2015 | Annual return made up to 29 September 2015 no member list (7 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 October 2014 | Annual return made up to 29 September 2014 no member list (9 pages) |
24 October 2014 | Annual return made up to 29 September 2014 no member list (9 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 October 2013 | Annual return made up to 29 September 2013 no member list (9 pages) |
4 October 2013 | Annual return made up to 29 September 2013 no member list (9 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 November 2012 | Appointment of Mr Ben Kitchen as a director (2 pages) |
27 November 2012 | Appointment of Mr Ben Kitchen as a director (2 pages) |
27 November 2012 | Annual return made up to 29 September 2012 no member list (9 pages) |
27 November 2012 | Appointment of Mr Ben Kitchen as a director (2 pages) |
27 November 2012 | Annual return made up to 29 September 2012 no member list (9 pages) |
27 November 2012 | Appointment of Mr Ben Kitchen as a director (2 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 February 2012 | Registered office address changed from 2Nd Floor Imperial Works Perren Street London NW5 3ED on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 2Nd Floor Imperial Works Perren Street London NW5 3ED on 21 February 2012 (1 page) |
21 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
21 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
10 November 2011 | Annual return made up to 29 September 2011 no member list (8 pages) |
10 November 2011 | Annual return made up to 29 September 2011 no member list (8 pages) |
10 November 2011 | Director's details changed for Mark Adrian Campanaue on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mark Adrian Campanaue on 10 November 2011 (2 pages) |
29 September 2010 | Incorporation (42 pages) |
29 September 2010 | Incorporation (42 pages) |