London
SW14 8AR
Director Name | Ben George Wilson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gun House 1 Artillery Passage Aldgate London E1 7LJ |
Director Name | Mr Joseph Anthony Alexander McLean |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 17 January 2018(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Wealth Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Sir Robin William Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Glatton House High Haden Road Glatton Huntingdon Cambridgeshire PE28 5RU |
Director Name | Mrs Josephine Sarah Swinhoe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Elnathan Mews Little Venice London W9 2JE |
Director Name | Miss Victoria Anne MacDonald |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Website | www.thephilanthropyfoundation.com |
---|---|
Telephone | 020 78638560 |
Telephone region | London |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £71,375 |
Net Worth | £33,284 |
Cash | £16,909 |
Current Liabilities | £2,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
21 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
24 April 2018 | Termination of appointment of Josephine Sarah Swinhoe as a director on 17 January 2018 (2 pages) |
24 April 2018 | Appointment of Victoria Anne Macdonald as a director on 17 January 2018 (2 pages) |
24 April 2018 | Appointment of Mr Joseph Anthony Alexander Mclean as a director on 17 January 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
3 August 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
9 February 2017 | Appointment of Ben George Wilson as a director on 23 January 2017 (3 pages) |
9 February 2017 | Appointment of Ben George Wilson as a director on 23 January 2017 (3 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
20 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
5 November 2015 | Annual return made up to 7 October 2015 no member list (3 pages) |
5 November 2015 | Annual return made up to 7 October 2015 no member list (3 pages) |
9 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
9 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
21 November 2014 | Annual return made up to 7 October 2014 no member list (3 pages) |
21 November 2014 | Annual return made up to 7 October 2014 no member list (3 pages) |
21 November 2014 | Annual return made up to 7 October 2014 no member list (3 pages) |
20 November 2014 | Termination of appointment of Robin William Miller as a director on 30 May 2014 (1 page) |
20 November 2014 | Termination of appointment of Robin William Miller as a director on 30 May 2014 (1 page) |
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
4 November 2013 | Registered office address changed from 31 Hill Street London W1J 5LS England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from , City Business Centre 2 London Wall Buildings, London Wall, London, EC2M 5UU on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from , 31 Hill Street, London, W1J 5LS, England on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 7 October 2013 no member list (4 pages) |
4 November 2013 | Registered office address changed from City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 31 Hill Street London W1J 5LS England on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 7 October 2013 no member list (4 pages) |
4 November 2013 | Registered office address changed from , 31 Hill Street, London, W1J 5LS, England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from , City Business Centre 2 London Wall Buildings, London Wall, London, EC2M 5UU on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 7 October 2013 no member list (4 pages) |
12 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
12 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
9 January 2013 | Director's details changed for Josephine Sarah Swinhoe on 30 September 2012 (2 pages) |
9 January 2013 | Annual return made up to 7 October 2012 no member list (4 pages) |
9 January 2013 | Annual return made up to 7 October 2012 no member list (4 pages) |
9 January 2013 | Director's details changed for Josephine Sarah Swinhoe on 30 September 2012 (2 pages) |
9 January 2013 | Annual return made up to 7 October 2012 no member list (4 pages) |
7 October 2011 | Incorporation (31 pages) |
7 October 2011 | Incorporation (31 pages) |