London
SE11 5RR
Director Name | Mr Ian James Robinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Partner - Law Firm |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Peter Andrews |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Head Of Sustainability Policy |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Claire Falconer |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 May 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Senior Program Officer |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Rachel Helen Hewitt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Vaswati Arora |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Shereen Hussein |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Caroline Susan Robinson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Herne Hill Road London SE24 0AN |
Director Name | Claire Adele Mettam Falconer |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Herne Hill Road London SE24 0AN |
Director Name | Paul Christopher Blomfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 2020) |
Role | Member Of Parliment |
Country of Residence | United Kingdom |
Correspondence Address | House Of Commons London SW1A 0AA |
Director Name | Emma Townsend |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 October 2020) |
Role | Chartered Accountant |
Country of Residence | Uk (England) |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Anthony Roger Maxwell Plant |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Herne Hill Rd London SE24 0AN |
Director Name | Dr Patria Roman-Velazquez |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Herne Hill Rd London SE24 0AN |
Director Name | Mona Chergui |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Baroness Judith Anne Jolly |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Barbara Drozbowicz |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Prof Nicola Jane Phillips |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 2019) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Jane Ellis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Lucila Granada |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 25 June 2018(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Dora-Olivia Vicol |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Romanian,British |
Status | Resigned |
Appointed | 24 March 2022(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2023) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Registered Address | The Foundry 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,577 |
Gross Profit | -£1,368 |
Net Worth | -£1,578 |
Cash | £12,363 |
Current Liabilities | £13,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (35 pages) |
---|---|
5 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
5 April 2023 | Appointment of Ms Shereen Hussein as a director on 21 September 2022 (2 pages) |
18 October 2022 | Accounts for a small company made up to 31 March 2022 (35 pages) |
1 September 2022 | Director's details changed for Ms Vaswati Arora on 31 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Ms Vash Arora on 8 July 2020 (2 pages) |
4 April 2022 | Director's details changed for Ms Vash Arora on 1 April 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
24 March 2022 | Termination of appointment of Jane Ellis as a director on 24 March 2022 (1 page) |
24 March 2022 | Appointment of Ms Dora-Olivia Vicol as a director on 24 March 2022 (2 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (32 pages) |
24 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
1 December 2020 | Termination of appointment of Nicola Jane Phillips as a director on 9 December 2019 (1 page) |
22 October 2020 | Termination of appointment of Emma Townsend as a director on 22 October 2020 (1 page) |
5 August 2020 | Termination of appointment of Paul Christopher Blomfield as a director on 14 July 2020 (1 page) |
8 July 2020 | Appointment of Ms Vash Arora as a director on 8 July 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Mona Chergui as a director on 29 February 2020 (1 page) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
28 September 2019 | Appointment of Ms Rachel Helen Hewitt as a director on 9 September 2019 (2 pages) |
31 May 2019 | Appointment of Ms Claire Falconer as a director on 20 May 2019 (2 pages) |
26 April 2019 | Director's details changed for Mona Chergui on 1 September 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Lucila Granada as a director on 20 March 2019 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
5 July 2018 | Appointment of Ms Lucila Granada as a director on 25 June 2018 (2 pages) |
3 July 2018 | Appointment of Mr Peter Andrews as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Ian Robinson as a director on 25 June 2018 (2 pages) |
24 April 2018 | Appointment of Ms Jane Ellis as a director on 12 September 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Barbara Drozbowicz as a director on 28 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Judith Anne Jolly as a director on 13 March 2018 (1 page) |
30 January 2018 | Termination of appointment of Anthony Roger Maxwell Plant as a director on 20 December 2017 (1 page) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
12 July 2016 | Appointment of Professor Nicola Jane Phillips as a director on 29 February 2016 (3 pages) |
12 July 2016 | Appointment of Professor Nicola Jane Phillips as a director on 29 February 2016 (3 pages) |
12 July 2016 | Appointment of Barbara Drozbowicz as a director on 29 February 2016 (3 pages) |
12 July 2016 | Appointment of Barbara Drozbowicz as a director on 29 February 2016 (3 pages) |
1 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
24 March 2016 | Termination of appointment of Patria Roman-Velazquez as a director on 12 February 2016 (1 page) |
24 March 2016 | Termination of appointment of Patria Roman-Velazquez as a director on 12 February 2016 (1 page) |
24 March 2016 | Termination of appointment of Patria Roman-Velazquez as a director on 12 February 2016 (1 page) |
24 March 2016 | Annual return made up to 19 March 2016 no member list (6 pages) |
24 March 2016 | Annual return made up to 19 March 2016 no member list (6 pages) |
24 March 2016 | Termination of appointment of Patria Roman-Velazquez as a director on 12 February 2016 (1 page) |
13 February 2016 | Appointment of Mona Chergui as a director on 18 May 2015 (2 pages) |
13 February 2016 | Appointment of Mona Chergui as a director on 18 May 2015 (2 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 August 2015 | Registered office address changed from 88 Herne Hill Road London SE24 0AN to The Foundry 17 Oval Way London SE11 5RR on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 88 Herne Hill Road London SE24 0AN to The Foundry 17 Oval Way London SE11 5RR on 28 August 2015 (1 page) |
16 July 2015 | Appointment of Baroness Judith Anne Jolly as a director on 25 June 2015 (3 pages) |
16 July 2015 | Appointment of Baroness Judith Anne Jolly as a director on 25 June 2015 (3 pages) |
18 May 2015 | Appointment of Adam Craig Weiss as a director on 10 December 2014 (3 pages) |
18 May 2015 | Appointment of Adam Craig Weiss as a director on 10 December 2014 (3 pages) |
25 March 2015 | Annual return made up to 19 March 2015 no member list (5 pages) |
25 March 2015 | Annual return made up to 19 March 2015 no member list (5 pages) |
24 December 2014 | Termination of appointment of Claire Adele Mettam Falconer as a director on 3 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Claire Adele Mettam Falconer as a director on 3 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Claire Adele Mettam Falconer as a director on 3 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Caroline Susan Robinson as a director on 3 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Caroline Susan Robinson as a director on 3 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Caroline Susan Robinson as a director on 3 December 2014 (2 pages) |
22 December 2014 | Appointment of Anthony Roger Maxwell Plant as a director on 10 December 2014 (3 pages) |
22 December 2014 | Appointment of Dr Patria Roman-Velazquez as a director on 10 December 2014 (3 pages) |
22 December 2014 | Appointment of Dr Patria Roman-Velazquez as a director on 10 December 2014 (3 pages) |
22 December 2014 | Appointment of Anthony Roger Maxwell Plant as a director on 10 December 2014 (3 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
28 November 2014 | Change of name notice (3 pages) |
28 November 2014 | Change of name notice (3 pages) |
28 November 2014 | Company name changed focus on labour exploitation CIC\certificate issued on 28/11/14
|
28 November 2014 | Company name changed focus on labour exploitation CIC\certificate issued on 28/11/14 (40 pages) |
28 November 2014 | Form NE01 (1 page) |
28 November 2014 | Form NE01 (1 page) |
10 April 2014 | Appointment of Paul Christopher Blomfield as a director (3 pages) |
10 April 2014 | Appointment of Emma Townsend as a director (3 pages) |
10 April 2014 | Appointment of Paul Christopher Blomfield as a director (3 pages) |
10 April 2014 | Appointment of Emma Townsend as a director (3 pages) |
1 April 2014 | Annual return made up to 19 March 2014 no member list (2 pages) |
1 April 2014 | Annual return made up to 19 March 2014 no member list (2 pages) |
19 March 2013 | Incorporation of a Community Interest Company (43 pages) |
19 March 2013 | Incorporation of a Community Interest Company (43 pages) |