Company NameNear East Foundation UK
Company StatusActive
Company Number08249345
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2012(11 years, 6 months ago)
Previous NamesThe Near East Foundation UK Limited and The Near East Foundation UK

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Robert Neil Palmer Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Anthony Geraint Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Anthony Ronald Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Johnson Garrett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMrs Catherine Essoyan Hopen
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed28 April 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceNetherlands
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMs Eraiba Mona Ezzeldin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican,Egyptian
StatusCurrent
Appointed22 June 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameJohnson Garrett
StatusCurrent
Appointed14 December 2023(11 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameDr Charles Edward Benjamin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleNgo President
Country of ResidenceUnited States New York
Correspondence Address17 Burlington Street
Bath
Somerset
BA1 2SB
Director NameMs Linda Katherine Jacobs
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2014(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMs Linda Layne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2018(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2021)
RoleAcademic
Country of ResidenceEngland
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameDr Simona Emma Ceci Giannini
StatusResigned
Appointed07 December 2021(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 December 2023)
RoleCompany Director
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR

Location

Registered Address7 - 14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

6 December 2021Delivered on: 15 December 2021
Persons entitled: Ferd As

Classification: A registered charge
Outstanding
6 December 2021Delivered on: 9 December 2021
Persons entitled: United States International Development Finance Corporation

Classification: A registered charge
Outstanding
19 November 2021Delivered on: 29 November 2021
Persons entitled: United States International Development Finance Corporation

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 13 October 2021
Persons entitled: Ferd As

Classification: A registered charge
Outstanding

Filing History

4 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
10 March 2020Accounts for a small company made up to 30 June 2019 (27 pages)
22 October 2019Appointment of Ms Linda Layne as a director on 2 November 2018 (2 pages)
22 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
22 October 2019Registered office address changed from 17 Burlington Street Bath Somerset BA1 2SB to 7 - 14 Great Dover Street London SE1 4YR on 22 October 2019 (1 page)
10 April 2019Accounts for a small company made up to 30 June 2018 (24 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (20 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 November 2016Resolutions
  • RES13 ‐ Company business 11/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 November 2016Resolutions
  • RES13 ‐ Company business 11/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(4 pages)
2 June 2016NE01 (2 pages)
2 June 2016NE01 (2 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(4 pages)
12 May 2016Change of name notice (2 pages)
12 May 2016Change of name notice (2 pages)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
7 May 2016Full accounts made up to 30 June 2015 (15 pages)
7 May 2016Full accounts made up to 30 June 2015 (15 pages)
8 November 2015Annual return made up to 11 October 2015 no member list (4 pages)
8 November 2015Annual return made up to 11 October 2015 no member list (4 pages)
7 July 2015Full accounts made up to 30 June 2014 (15 pages)
7 July 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
15 April 2015Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
21 November 2014Annual return made up to 11 October 2014 no member list (4 pages)
21 November 2014Annual return made up to 11 October 2014 no member list (4 pages)
5 September 2014Termination of appointment of Charles Edward Benjamin as a director on 3 September 2014 (1 page)
5 September 2014Appointment of Ms Linda Katherine Jacobs as a director on 3 September 2014 (2 pages)
5 September 2014Termination of appointment of Charles Edward Benjamin as a director on 3 September 2014 (1 page)
5 September 2014Appointment of Mr Johnson Garrett as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Ms Linda Katherine Jacobs as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Mr Johnson Garrett as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Ms Linda Katherine Jacobs as a director on 3 September 2014 (2 pages)
5 September 2014Termination of appointment of Charles Edward Benjamin as a director on 3 September 2014 (1 page)
5 September 2014Appointment of Mr Johnson Garrett as a director on 3 September 2014 (2 pages)
28 August 2014Micro company accounts made up to 31 October 2013 (2 pages)
28 August 2014Micro company accounts made up to 31 October 2013 (2 pages)
7 November 2013Annual return made up to 11 October 2013 no member list (3 pages)
7 November 2013Annual return made up to 11 October 2013 no member list (3 pages)
11 October 2012Incorporation (42 pages)
11 October 2012Incorporation (42 pages)