Company NameThe Max Barney Foundation
Company StatusActive
Company Number09041095
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 May 2014(9 years, 11 months ago)
Previous NamesThe Philanprop Foundation and The Phil&Prop Foundation

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander Bard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address134a-136 Gloucester Avenue
London
NW1 8JA
Director NameMr Michael Howard Goldstein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address168 Shoreditch High Street
London
E1 6HU
Director NameGary Phillips
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed26 January 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address168 Shoreditch High Street
London
E1 6HU
Director NameTania Bard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23, 88 Portland Place
London
W1B 1NX
Director NameHarvey Bard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 January 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Paul George Milner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Etheldene Avenue Muswell Hill
London
N10 3QH

Location

Registered Address168 Shoreditch High Street
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (20 pages)
2 September 2019Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 (1 page)
20 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
20 June 2019Notification of Alexander Bard as a person with significant control on 19 June 2019 (2 pages)
20 June 2019Withdrawal of a person with significant control statement on 20 June 2019 (2 pages)
1 March 2019Full accounts made up to 31 May 2018 (20 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
6 August 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (25 pages)
22 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
16 May 2017Registered office address changed from The Roma Building 32-38 Scrutton Street London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from The Roma Building 32-38 Scrutton Street London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
6 March 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
24 February 2017Appointment of Gary Phillips as a director on 26 January 2017 (2 pages)
24 February 2017Appointment of Mr Michael Howard Goldstein as a director on 26 January 2017 (2 pages)
24 February 2017Appointment of Mr Michael Howard Goldstein as a director on 26 January 2017 (2 pages)
24 February 2017Termination of appointment of Tania Bard as a director on 26 January 2017 (1 page)
24 February 2017Termination of appointment of Tania Bard as a director on 26 January 2017 (1 page)
24 February 2017Appointment of Gary Phillips as a director on 26 January 2017 (2 pages)
23 February 2017Termination of appointment of Harvey Bard as a director on 26 January 2016 (1 page)
23 February 2017Termination of appointment of Harvey Bard as a director on 26 January 2016 (1 page)
23 February 2017Termination of appointment of Paul George Milner as a director on 26 January 2017 (1 page)
23 February 2017Termination of appointment of Paul George Milner as a director on 26 January 2017 (1 page)
21 June 2016Annual return made up to 15 May 2016 no member list (5 pages)
21 June 2016Annual return made up to 15 May 2016 no member list (5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 January 2016NE01 (1 page)
15 January 2016Company name changed the phil&prop foundation\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2015-12-11
(2 pages)
15 January 2016NE01 (1 page)
15 January 2016Company name changed the phil&prop foundation\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2015-12-11
(2 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-11
  • RES15 ‐ Change company name resolution on 2015-12-11
(1 page)
21 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-11
(1 page)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 October 2015Appointment of Mr Paul George Milner as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Paul George Milner as a director on 1 October 2015 (2 pages)
14 July 2015Appointment of Harvey Bard as a director on 10 June 2015 (2 pages)
14 July 2015Appointment of Harvey Bard as a director on 10 June 2015 (2 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 May 2015Annual return made up to 15 May 2015 no member list (3 pages)
19 May 2015Annual return made up to 15 May 2015 no member list (3 pages)
21 February 2015NE01 (2 pages)
21 February 2015Company name changed the philanprop foundation\certificate issued on 21/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 February 2015Company name changed the philanprop foundation\certificate issued on 21/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 February 2015NE01 (2 pages)
3 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-13
  • RES15 ‐ Change company name resolution on 2015-01-13
(1 page)
3 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-13
(1 page)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 May 2014Incorporation (26 pages)
15 May 2014Incorporation (26 pages)