London
W14 9EQ
Director Name | Mr John Robert Farrall |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Queen's Club Palliser Road London W14 9EQ |
Director Name | Mr Julian Ayscough Wilkinson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Queen's Club Palliser Road London W14 9EQ |
Director Name | Mr Simon Francis Roundell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Devonshire Road London W5 4TP |
Director Name | Mr Simon Nicholas Mansfield |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Queen's Club Palliser Road London W14 9EQ |
Director Name | Mr Francis Richard Hobart De Courcy Moore |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Queen's Club Palliser Road London W14 9EQ |
Director Name | Mr Daniel Jones |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hollow Lane Hayling Island PO11 9EY |
Director Name | Mr Graham Francis Defries |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Queen's Club Palliser Road London W14 9EQ |
Director Name | Mr Michael Rummel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Queen's Club Palliser Road London W14 9EQ |
Director Name | Mr William John Maltby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Business Consultant And Direct |
Country of Residence | England |
Correspondence Address | The Queen's Club Palliser Road London W14 9EQ |
Director Name | Mr Roger Granville Pilgrim |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Queen's Club Palliser Road London W14 9EQ |
Director Name | Mr Simon Nevill Wetton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Round Shaw Farm Ipsden Heath Wallingford OX10 6QR |
Website | www.dedanistsfoundation.com |
---|
Registered Address | The Queen's Club Palliser Road London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,062 |
Net Worth | £75,804 |
Cash | £77,064 |
Current Liabilities | £3,099 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
28 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Appointment of Mr Michael Rummel as a director on 4 July 2023 (2 pages) |
15 March 2023 | Total exemption full accounts made up to 31 July 2022 (16 pages) |
3 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
23 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
4 May 2021 | Memorandum and Articles of Association (21 pages) |
4 May 2021 | Resolutions
|
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (16 pages) |
2 October 2020 | Termination of appointment of Roger Granville Pilgrim as a director on 30 September 2020 (1 page) |
8 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
8 August 2020 | Register(s) moved to registered inspection location Ardquin West Hazel Grove Hindhead Surrey GU26 6BJ (1 page) |
14 July 2020 | Appointment of Mr Graham Francis Defries as a director on 2 July 2020 (2 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (16 pages) |
20 December 2019 | Appointment of Mr Daniel Jones as a director on 10 December 2019 (2 pages) |
4 October 2019 | Appointment of Mr Francis Richard Hobart De Courcy Moore as a director on 3 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of William John Maltby as a director on 4 October 2019 (1 page) |
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
2 August 2019 | Appointment of Mr Simon Nicholas Mansfield as a director on 1 July 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 31 July 2018 (17 pages) |
19 March 2019 | Termination of appointment of Simon Nevill Wetton as a director on 12 March 2019 (1 page) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (16 pages) |
16 November 2017 | Appointment of Mr Simon Francis Roundell as a director on 9 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Simon Francis Roundell as a director on 9 November 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
22 October 2016 | Appointment of Mr Simon Nevill Wetton as a director on 20 October 2016 (2 pages) |
22 October 2016 | Appointment of Mr Simon Nevill Wetton as a director on 20 October 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
5 August 2016 | Register inspection address has been changed to Ardquin West Hazel Grove Hindhead Surrey GU26 6BJ (1 page) |
5 August 2016 | Register inspection address has been changed to Ardquin West Hazel Grove Hindhead Surrey GU26 6BJ (1 page) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
8 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
8 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
19 August 2015 | Annual return made up to 22 July 2015 no member list (4 pages) |
19 August 2015 | Annual return made up to 22 July 2015 no member list (4 pages) |
26 January 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
26 January 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
5 August 2014 | Annual return made up to 22 July 2014 no member list (4 pages) |
5 August 2014 | Annual return made up to 22 July 2014 no member list (4 pages) |
19 March 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
19 March 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
26 August 2013 | Annual return made up to 22 July 2013 no member list (4 pages) |
26 August 2013 | Annual return made up to 22 July 2013 no member list (4 pages) |
7 February 2013 | Appointment of Mr Julian Ayscough Wilkinson as a director (3 pages) |
7 February 2013 | Appointment of Mr Julian Ayscough Wilkinson as a director (3 pages) |
11 December 2012 | Full accounts made up to 31 July 2012 (12 pages) |
11 December 2012 | Full accounts made up to 31 July 2012 (12 pages) |
18 November 2012 | Registered office address changed from the Queen's Club Palliser Road London W14 9EQ on 18 November 2012 (1 page) |
18 November 2012 | Registered office address changed from the Queen's Club Palliser Road London W14 9EQ on 18 November 2012 (1 page) |
13 August 2012 | Annual return made up to 22 July 2012 no member list (3 pages) |
13 August 2012 | Annual return made up to 22 July 2012 no member list (3 pages) |
23 April 2012 | Appointment of John Robert Farrall as a director (3 pages) |
23 April 2012 | Appointment of John Robert Farrall as a director (3 pages) |
17 April 2012 | Appointment of Mr Roger Granville Pilgrim as a director (2 pages) |
17 April 2012 | Appointment of Mr Roger Granville Pilgrim as a director (2 pages) |
4 April 2012 | Registered office address changed from 25 Milton Park Abingdon Oxfordshire OX14 4SH on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 25 Milton Park Abingdon Oxfordshire OX14 4SH on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 25 Milton Park Abingdon Oxfordshire OX14 4SH on 4 April 2012 (2 pages) |
22 July 2011 | Incorporation (34 pages) |
22 July 2011 | Incorporation (34 pages) |