Room 202, 2nd Floor
London
SW1P 4QP
Director Name | Mrs Sarah Elizabeth Kline |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP |
Secretary Name | Stephen John Brown |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bramshill Gardens London NW5 1JH |
Director Name | Dame Heather Victoria Rabbatts |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP |
Director Name | Mr James Warwick Whiting |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-24 Millbank Room 202, 2nd Floor London SW1P 4QP |
Secretary Name | Mr Mathew Van Lierop |
---|---|
Status | Resigned |
Appointed | 14 September 2020(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Foundry The Foundry 17 Oval Way London SE11 5RR |
Secretary Name | Mr Pervez Akhtar |
---|---|
Status | Resigned |
Appointed | 12 October 2022(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2023) |
Role | Company Director |
Correspondence Address | 21-24 Millbank Room 202, 2nd Floor London SW1P 4QP |
Website | malarianomore.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37525862 |
Telephone region | London |
Registered Address | 21-24 Millbank Room 202, 2nd Floor London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Malaria No More United Kingdom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £28,325 |
Current Liabilities | £40,184 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 3 days from now) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 October 2015 | Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London London SW11 4NP to Unit G10, the Foundry 17 Oval Way London SE11 5RR on 30 October 2015 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Heather Victoria Rabbatts as a director on 22 February 2015 (1 page) |
8 May 2015 | Termination of appointment of Heather Victoria Rabbatts as a director on 22 February 2015 (1 page) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Termination of appointment of Sarah Kline as a director (1 page) |
25 September 2012 | Appointment of Mr James Warwick Whiting as a director (2 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Appointment of Ms Heather Victoria Rabbatts as a director (3 pages) |
27 January 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|