London
SE1 8TY
Director Name | Mr Duncan William Sutherland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Johns Church Waterloo Road London SE1 8TY |
Director Name | Mrs Mary Cicely Florence Monfries |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Mr Julius Peregrine Harold Shepherd Wolff-Ingham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Secretary Name | Mr Robert Jonathan Grisbrook |
---|---|
Status | Current |
Appointed | 04 January 2021(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Secretary Name | Ms Frances Slack |
---|---|
Status | Resigned |
Appointed | 18 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | St. Johns Church Waterloo Road London SE1 8TY |
Secretary Name | Mrs Janet Bonar |
---|---|
Status | Resigned |
Appointed | 01 January 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2018) |
Role | Company Director |
Correspondence Address | St. Johns Church Waterloo Road London SE1 8TY |
Secretary Name | Ms Sarah Louise Whittaker Whitston |
---|---|
Status | Resigned |
Appointed | 11 October 2018(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | St. Johns Church Waterloo Road London SE1 8TY |
Registered Address | St John'S Smith Square London SW1P 3HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
30 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
11 October 2018 | Termination of appointment of Janet Bonar as a secretary on 11 October 2018 (1 page) |
11 October 2018 | Appointment of Ms Sarah Louise Whittaker Whitston as a secretary on 11 October 2018 (2 pages) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 July 2017 | Cessation of Duncan Sutherland as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Duncan Sutherland as a person with significant control on 7 October 2016 (1 page) |
20 July 2017 | Cessation of John Berman as a person with significant control on 7 October 2016 (1 page) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Cessation of John Berman as a person with significant control on 7 October 2016 (1 page) |
20 July 2017 | Cessation of Duncan Sutherland as a person with significant control on 7 October 2016 (1 page) |
20 July 2017 | Cessation of John Berman as a person with significant control on 20 July 2017 (1 page) |
11 January 2017 | Termination of appointment of Frances Slack as a secretary on 31 December 2016 (1 page) |
11 January 2017 | Appointment of Mrs Janet Bonar as a secretary on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Frances Slack as a secretary on 31 December 2016 (1 page) |
11 January 2017 | Appointment of Mrs Janet Bonar as a secretary on 1 January 2017 (2 pages) |
30 September 2016 | Memorandum and Articles of Association (20 pages) |
30 September 2016 | Memorandum and Articles of Association (20 pages) |
30 September 2016 | Resolutions
|
20 September 2016 | Appointment of Mr Julius Peregrine Harold Shepherd Wolff-Ingham as a director on 19 September 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Mary Cicely Florence Monfries as a director on 19 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Julius Peregrine Harold Shepherd Wolff-Ingham as a director on 19 September 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Mary Cicely Florence Monfries as a director on 19 September 2016 (2 pages) |
19 July 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
19 July 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
18 July 2016 | Incorporation (31 pages) |
18 July 2016 | Incorporation (31 pages) |