91 Waterloo Road
London
SE1 8RT
Director Name | Jean Philippe Blochet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 September 2015(1 year after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 43 Rue Gounod Nice 06000 France |
Director Name | Mr David Henry Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2015(1 year after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Registered Address | 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
25 September 2023 | Confirmation statement made on 8 September 2023 with updates (3 pages) |
---|---|
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
8 November 2022 | Director's details changed for Alexandre Cyrille Araze Mouradian on 1 August 2022 (2 pages) |
8 November 2022 | Change of details for Alexandre Cyrille Araze Mouradian as a person with significant control on 7 October 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 8 September 2022 with updates (3 pages) |
8 November 2022 | Director's details changed for Mr David Henry Smith on 1 August 2022 (2 pages) |
8 November 2022 | Director's details changed for Alexandre Cyrille Araze Mouradian on 7 October 2022 (2 pages) |
8 November 2022 | Change of details for Alexandre Cyrille Araze Mouradian as a person with significant control on 1 August 2022 (2 pages) |
3 October 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 3 October 2022 (1 page) |
23 May 2022 | Company name changed the spinoza foundation LIMITED\certificate issued on 23/05/22
|
11 November 2021 | Confirmation statement made on 8 September 2021 with updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
11 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
12 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
8 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
15 September 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
15 September 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
14 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Confirmation statement made on 8 September 2017 with updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
30 October 2015 | Annual return made up to 8 September 2015 no member list (2 pages) |
30 October 2015 | Annual return made up to 8 September 2015 no member list (2 pages) |
30 October 2015 | Annual return made up to 8 September 2015 no member list (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
9 October 2015 | Appointment of Jean Philippe Blochet as a director on 12 September 2015 (3 pages) |
9 October 2015 | Appointment of Jean Philippe Blochet as a director on 12 September 2015 (3 pages) |
7 October 2015 | Appointment of David Henry Smith as a director on 12 September 2015 (3 pages) |
7 October 2015 | Appointment of David Henry Smith as a director on 12 September 2015 (3 pages) |
8 September 2014 | Incorporation (15 pages) |
8 September 2014 | Incorporation (15 pages) |