Company NameHonor Frost Foundation
Company StatusActive
Company Number08079190
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Roger Jackson Clark
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bedford Gardens
London
W8 7EF
Director NameDr Claude Doumet-Serhal Mbe, Fsa
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Canning Place
London
W8 5AD
Director NameMs Venetia Ann Porter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleMuseum Curator
Country of ResidenceEngland
Correspondence Address43 Kempe Road
Queens Park
London
NW6 6SP
Director NamePeter Marshall Wolrich
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleLawyer
Country of ResidenceFrance
Correspondence Address7 Rue Rembrandt
Paris
75008
Director NameDr John Edward Curtis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillfield Road
London
NW6 1QE
Director NameMiss Alison Julia Bewley Cathie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Welbeck Street
London
W1G 8ET
Director NameJames Hamilton Kirkman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Bromptons
Rose Square Fulham Road
London
SW3 6RS
Director NameJames Hamilton Kirkman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Bromptons
Rose Square Fulham Road
London
SW3 6RS
Secretary NameMrs Joan Porter Maciver
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mill Baythorne End
Halstead
Essex
C09 4AJ

Contact

Websitehonorfrostfoundation.org

Location

Registered Address10 Carlton House Terrace
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,035,278
Net Worth£34,979,211
Cash£308,098
Current Liabilities£234,297

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

30 June 2023Full accounts made up to 30 September 2022 (26 pages)
7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
13 June 2022Full accounts made up to 30 September 2021 (24 pages)
10 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
18 May 2021Full accounts made up to 30 September 2020 (24 pages)
18 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 30 September 2019 (24 pages)
21 June 2019Full accounts made up to 30 September 2018 (26 pages)
13 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 30 September 2017 (26 pages)
22 June 2017Full accounts made up to 30 September 2016 (26 pages)
22 June 2017Full accounts made up to 30 September 2016 (26 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
28 September 2016Amended full accounts made up to 30 September 2015 (23 pages)
28 September 2016Amended full accounts made up to 30 September 2015 (23 pages)
11 July 2016Director's details changed for Peter Marshall Wolrich on 11 July 2016 (2 pages)
11 July 2016Annual return made up to 22 May 2016 no member list (5 pages)
11 July 2016Director's details changed for Peter Marshall Wolrich on 11 July 2016 (2 pages)
11 July 2016Annual return made up to 22 May 2016 no member list (5 pages)
3 June 2016Full accounts made up to 30 September 2015 (23 pages)
3 June 2016Full accounts made up to 30 September 2015 (23 pages)
12 January 2016Termination of appointment of Joan Porter Maciver as a secretary on 30 December 2015 (1 page)
12 January 2016Termination of appointment of Joan Porter Maciver as a secretary on 30 December 2015 (1 page)
4 June 2015Annual return made up to 22 May 2015 no member list (8 pages)
4 June 2015Annual return made up to 22 May 2015 no member list (8 pages)
20 April 2015Full accounts made up to 30 September 2014 (22 pages)
20 April 2015Full accounts made up to 30 September 2014 (22 pages)
15 December 2014Termination of appointment of James Hamilton Kirkman as a director on 10 December 2014 (1 page)
15 December 2014Termination of appointment of James Hamilton Kirkman as a director on 10 December 2014 (1 page)
13 June 2014Director's details changed for Peter Marshall Wolrich on 22 May 2014 (2 pages)
13 June 2014Annual return made up to 22 May 2014 no member list (9 pages)
13 June 2014Annual return made up to 22 May 2014 no member list (9 pages)
13 June 2014Director's details changed for Peter Marshall Wolrich on 22 May 2014 (2 pages)
24 February 2014Full accounts made up to 30 September 2013 (23 pages)
24 February 2014Full accounts made up to 30 September 2013 (23 pages)
5 June 2013Annual return made up to 22 May 2013 no member list (9 pages)
5 June 2013Annual return made up to 22 May 2013 no member list (9 pages)
21 August 2012Termination of appointment of James Kirkman as a director (1 page)
21 August 2012Appointment of James Hamilton Kirkman as a director (2 pages)
21 August 2012Termination of appointment of James Kirkman as a director (1 page)
21 August 2012Appointment of James Hamilton Kirkman as a director (2 pages)
1 August 2012Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 1 August 2012 (2 pages)
1 August 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
1 August 2012Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 1 August 2012 (2 pages)
1 August 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
22 May 2012Incorporation (43 pages)
22 May 2012Incorporation (43 pages)