East Hendred
Wantage
Oxfordshire
OX12 8JA
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Union Street London SE1 0LL |
Director Name | Mayors Fund For London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2015(same day as company formation) |
Correspondence Address | 8th Floor, City Hall The Queens Walk, More London London SE1 2AA |
Director Name | Mr John Terry Barnes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House Roselawn Fields, Broomfield Chelmsford CM1 7GB |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Mayors Fund For London 8th Floor, City Hall The Queens Walk, More London London SE1 2AA |
Director Name | Mr Manmohan Chander Varma |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2019) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | C/O Mayors Fund For London 8th Floor, City Hall The Queens Walk, More London London SE1 2AA |
Registered Address | 169 Union Street London SE1 0LL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
8 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 November 2021 | Registered office address changed from C/O Mayors Fund for London 8th Floor, City Hall the Queens Walk, More London London SE1 2AA United Kingdom to 169 Union Street London SE1 0LL on 5 November 2021 (1 page) |
17 June 2021 | Confirmation statement made on 9 June 2021 with updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 March 2019 | Appointment of Mr Ian Livingstone as a director on 21 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Manmohan Chander Varma as a director on 21 March 2019 (1 page) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 August 2017 | Termination of appointment of Stanley Fink as a director on 13 June 2017 (1 page) |
4 August 2017 | Appointment of Mr Manmohan Chander Varma as a director on 13 June 2017 (2 pages) |
4 August 2017 | Appointment of Mr Manmohan Chander Varma as a director on 13 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Stanley Fink as a director on 13 June 2017 (1 page) |
5 July 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
15 June 2016 | Director's details changed for Lord Stanley Fink on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Lord Stanley Fink on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Lord Stanley Fink on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Lord Stanley Fink on 15 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 October 2015 | Appointment of Lord Stanley Fink as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of John Terry Barnes as a director on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Timothy Henry Raynes Roberts as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of John Terry Barnes as a director on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Timothy Henry Raynes Roberts as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Lord Stanley Fink as a director on 6 October 2015 (2 pages) |
8 September 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
8 September 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|