Company NameThe Jc Eudaimonia Foundation
Company StatusActive
Company Number09134082
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 July 2014(9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jeremy Joseph Coller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(same day as company formation)
RolePartner And Cio
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0TT
Director NameJonathan Danzinger Coller
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0TT
Director NameMr Peter Clifford Leach
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Level 3
116 Park Street
London
W1K 6AF
Director NameMr David Norman Marks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Level 3
116 Park Street
London
W1K 6AF
Director NameMr Steven Michael Daniels
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAsset Management Consultant
Country of ResidenceEngland
Correspondence AddressPark House Level 3
116 Park Street
London
W1K 6AF
Director NameMr Peter Michael Hutton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleHead Of Tax And Legal
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0TT

Location

Registered AddressPark House Level 3
116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

3 June 2015Delivered on: 10 June 2015
Persons entitled: J.P Morgan International Bank LTD

Classification: A registered charge
Outstanding

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 June 2021Appointment of Mr Peter Clifford Leach as a director on 7 June 2021 (2 pages)
17 June 2021Termination of appointment of Peter Michael Hutton as a director on 16 July 2020 (1 page)
17 June 2021Appointment of Mr David Norman Marks as a director on 7 June 2021 (2 pages)
18 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 31 March 2016 (9 pages)
27 January 2017Full accounts made up to 31 March 2016 (9 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to C/O Debbie Jones Park House Level 3 116 Park Street London W1K 6AF on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to C/O Debbie Jones Park House Level 3 116 Park Street London W1K 6AF on 6 June 2016 (1 page)
14 March 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
14 March 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
3 March 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
3 March 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
23 July 2015Annual return made up to 16 July 2015 no member list (4 pages)
23 July 2015Annual return made up to 16 July 2015 no member list (4 pages)
10 June 2015Registration of charge 091340820001, created on 3 June 2015 (21 pages)
10 June 2015Registration of charge 091340820001, created on 3 June 2015 (21 pages)
10 June 2015Registration of charge 091340820001, created on 3 June 2015 (21 pages)
16 July 2014Incorporation (43 pages)
16 July 2014Incorporation (43 pages)