London
W8 7EF
Director Name | Dr Claude Doumet-Serhal Mbe, Fsa |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Canning Place London W8 5AD |
Director Name | Ms Venetia Ann Porter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Museum Curator |
Country of Residence | England |
Correspondence Address | 43 Kempe Road Queens Park London NW6 6SP |
Director Name | Peter Marshall Wolrich |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 7 Rue Rembrandt Paris 75008 |
Director Name | Dr John Edward Curtis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hillfield Road London NW6 1QE |
Director Name | Miss Alison Julia Bewley Cathie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Welbeck Street London W1G 8ET |
Director Name | James Hamilton Kirkman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Bromptons Rose Square Fulham Road London SW3 6RS |
Director Name | James Hamilton Kirkman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Bromptons Rose Square Fulham Road London SW3 6RS |
Secretary Name | Mrs Joan Porter Maciver |
---|---|
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mill Baythorne End Halstead Essex C09 4AJ |
Website | honorfrostfoundation.org |
---|
Registered Address | 10 Carlton House Terrace London SW1Y 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,035,278 |
Net Worth | £34,979,211 |
Cash | £308,098 |
Current Liabilities | £234,297 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
30 June 2023 | Full accounts made up to 30 September 2022 (26 pages) |
---|---|
7 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
13 June 2022 | Full accounts made up to 30 September 2021 (24 pages) |
10 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
18 May 2021 | Full accounts made up to 30 September 2020 (24 pages) |
18 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 30 September 2019 (24 pages) |
21 June 2019 | Full accounts made up to 30 September 2018 (26 pages) |
13 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 30 September 2017 (26 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
28 September 2016 | Amended full accounts made up to 30 September 2015 (23 pages) |
28 September 2016 | Amended full accounts made up to 30 September 2015 (23 pages) |
11 July 2016 | Director's details changed for Peter Marshall Wolrich on 11 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 22 May 2016 no member list (5 pages) |
11 July 2016 | Director's details changed for Peter Marshall Wolrich on 11 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 22 May 2016 no member list (5 pages) |
3 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
3 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
12 January 2016 | Termination of appointment of Joan Porter Maciver as a secretary on 30 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Joan Porter Maciver as a secretary on 30 December 2015 (1 page) |
4 June 2015 | Annual return made up to 22 May 2015 no member list (8 pages) |
4 June 2015 | Annual return made up to 22 May 2015 no member list (8 pages) |
20 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
20 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
15 December 2014 | Termination of appointment of James Hamilton Kirkman as a director on 10 December 2014 (1 page) |
15 December 2014 | Termination of appointment of James Hamilton Kirkman as a director on 10 December 2014 (1 page) |
13 June 2014 | Director's details changed for Peter Marshall Wolrich on 22 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 22 May 2014 no member list (9 pages) |
13 June 2014 | Annual return made up to 22 May 2014 no member list (9 pages) |
13 June 2014 | Director's details changed for Peter Marshall Wolrich on 22 May 2014 (2 pages) |
24 February 2014 | Full accounts made up to 30 September 2013 (23 pages) |
24 February 2014 | Full accounts made up to 30 September 2013 (23 pages) |
5 June 2013 | Annual return made up to 22 May 2013 no member list (9 pages) |
5 June 2013 | Annual return made up to 22 May 2013 no member list (9 pages) |
21 August 2012 | Termination of appointment of James Kirkman as a director (1 page) |
21 August 2012 | Appointment of James Hamilton Kirkman as a director (2 pages) |
21 August 2012 | Termination of appointment of James Kirkman as a director (1 page) |
21 August 2012 | Appointment of James Hamilton Kirkman as a director (2 pages) |
1 August 2012 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 1 August 2012 (2 pages) |
1 August 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages) |
1 August 2012 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 1 August 2012 (2 pages) |
1 August 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages) |
22 May 2012 | Incorporation (43 pages) |
22 May 2012 | Incorporation (43 pages) |