London
W1W 8DH
Director Name | Mrs Katherine Sutcliffe |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Menelik Elijah Clarke |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Andrea Cerqueira De Barros |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | App Sales Manager With Google |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Andrea De Barros Del Popolo |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | App Sales Manager With Google |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Menelik Elijah Clarke |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Westbourne Park Road London W2 5PH |
Director Name | Mr Damas Fidelis Urenge Kimoso |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Teacher |
Country of Residence | Tanzania |
Correspondence Address | 6 Westbourne Park Road London W2 5PH |
Director Name | Mr Raymond Massae |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Tour Operator |
Country of Residence | Tanzania |
Correspondence Address | 6 Westbourne Park Road London W2 5PH |
Director Name | Mr Gregory Victor Bernstein |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Student |
Country of Residence | United States |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Ms Louise Gabrielle Roman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Arab Emirates |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Russell Webley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | dirafoundation.org |
---|
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,987 |
Net Worth | £14,860 |
Cash | £15,580 |
Current Liabilities | £720 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
25 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
25 October 2020 | Director's details changed for Mr Menelik Elijah Clarke on 27 January 2020 (2 pages) |
8 July 2020 | Termination of appointment of Russell Webley as a director on 28 May 2020 (1 page) |
21 January 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
30 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
7 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 June 2018 | Notification of a person with significant control statement (2 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
3 November 2017 | Termination of appointment of Louise Gabrielle Roman as a director on 25 September 2017 (1 page) |
3 November 2017 | Termination of appointment of Gregory Victor Bernstein as a director on 26 September 2017 (1 page) |
3 November 2017 | Termination of appointment of Gregory Victor Bernstein as a director on 26 September 2017 (1 page) |
3 November 2017 | Termination of appointment of Louise Gabrielle Roman as a director on 25 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 15 August 2017 with updates (2 pages) |
7 September 2017 | Confirmation statement made on 15 August 2017 with updates (2 pages) |
10 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
10 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
20 July 2016 | Annual return made up to 21 June 2016 no member list (6 pages) |
20 July 2016 | Annual return made up to 21 June 2016 no member list (6 pages) |
16 February 2016 | Appointment of Andrea Cerqueira De Barros as a director on 15 January 2016 (3 pages) |
16 February 2016 | Appointment of Andrea Cerqueira De Barros as a director on 15 January 2016 (3 pages) |
16 December 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
16 December 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
20 July 2015 | Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 21 June 2015 no member list (4 pages) |
17 July 2015 | Director's details changed for Ms Louise Gabrielle Roman on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Ms Louise Gabrielle Roman on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Ms Louise Gabrielle Roman on 1 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 21 June 2015 no member list (4 pages) |
17 July 2015 | Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Gregory Victor Bernstein on 1 July 2015 (2 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
26 June 2014 | Termination of appointment of a secretary (1 page) |
26 June 2014 | Termination of appointment of a secretary (1 page) |
24 June 2014 | Director's details changed for Mr Gregory Victor Bernstein on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Gregory Victor Bernstein on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Ms Philomena Anne Clancy on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Katherine Sutcliffe on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Gregory Victor Bernstein on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Ms Philomena Anne Clancy on 19 June 2014 (2 pages) |
24 June 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
24 June 2014 | Director's details changed for Ms Philomena Anne Clancy on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Menelik Elijah Clarke on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Russell Webley on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Ms Louise Gabrielle Roman on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Katherine Sutcliffe on 19 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 21 June 2014 no member list (5 pages) |
24 June 2014 | Annual return made up to 21 June 2014 no member list (5 pages) |
24 June 2014 | Director's details changed for Ms Philomena Anne Clancy on 19 June 2014 (2 pages) |
24 June 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
24 June 2014 | Director's details changed for Ms Louise Gabrielle Roman on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Menelik Elijah Clarke on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Gregory Victor Bernstein on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Russell Webley on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 19 June 2014 (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
10 February 2014 | Appointment of Mr Menelik Elijah Clarke as a director (2 pages) |
10 February 2014 | Appointment of Mr Russell Webley as a director (2 pages) |
10 February 2014 | Appointment of Mr Menelik Elijah Clarke as a director (2 pages) |
10 February 2014 | Appointment of Mr Russell Webley as a director (2 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
26 July 2013 | Annual return made up to 21 June 2013 (16 pages) |
26 July 2013 | Annual return made up to 21 June 2013 (16 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
16 July 2012 | Annual return made up to 21 June 2012 (20 pages) |
16 July 2012 | Annual return made up to 21 June 2012 (20 pages) |
12 July 2012 | Director's details changed for Mrs Katherine Fox Sutcliffe on 28 June 2012 (3 pages) |
12 July 2012 | Termination of appointment of Menelik Clarke as a director (2 pages) |
12 July 2012 | Termination of appointment of Russell Webley as a director (2 pages) |
12 July 2012 | Termination of appointment of Menelik Clarke as a director (2 pages) |
12 July 2012 | Termination of appointment of Raymond Massae as a director (2 pages) |
12 July 2012 | Termination of appointment of Damas Kimoso as a director (2 pages) |
12 July 2012 | Termination of appointment of Russell Webley as a director (2 pages) |
12 July 2012 | Termination of appointment of Raymond Massae as a director (2 pages) |
12 July 2012 | Termination of appointment of Damas Kimoso as a director (2 pages) |
12 July 2012 | Director's details changed for Mrs Katherine Fox Sutcliffe on 28 June 2012 (3 pages) |
12 July 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
12 July 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
21 June 2011 | Incorporation (36 pages) |
21 June 2011 | Incorporation (36 pages) |