London
E14 8JJ
Director Name | Raymond Henry Rantell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(same day as company formation) |
Role | Accountant/Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Sonia Joy Sinclair |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(same day as company formation) |
Role | Retired Vice Principal |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Ronald Mills |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Lewis John Hooper |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Robert Douglas Allan McArthur |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Head Of Asset Management |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Ms Amanda Jane Galanopoulos |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Miss Riana Tomasina Beatrice Morrison-Kirnon |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Trainee Pharmacist |
Country of Residence | England |
Correspondence Address | Jack Petchey Foundation Hertsmere Road London E14 8JJ |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Director Name | Barbara Mary Staines |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(same day as company formation) |
Correspondence Address | Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
3 February 2021 | Appointment of Mr Lewis John Hooper as a director on 14 December 2020 (2 pages) |
---|---|
2 February 2021 | Accounts for a small company made up to 31 December 2019 (33 pages) |
13 January 2021 | Director's details changed for Ronald Mills on 22 June 2020 (2 pages) |
12 January 2021 | Termination of appointment of Barbara Mary Staines as a director on 31 December 2020 (1 page) |
28 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
2 November 2018 | Company name changed jack petchey foundation LTD\certificate issued on 02/11/18
|
21 September 2018 | Resolutions
|
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
18 July 2018 | Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
8 November 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
8 November 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
31 July 2017 | Registered office address changed from Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 31 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Sonia Joy Sinclair as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Barbara Mary Staines as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Diana Elizabeth Redding as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Raymond Henry Rantell as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Sonia Joy Sinclair as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Diana Elizabeth Redding as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Matthew Joseph Rantell as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Ronald Mills as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Barbara Mary Staines as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Matthew Joseph Rantell as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Ronald Mills as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Raymond Henry Rantell as a director on 18 July 2017 (2 pages) |
18 July 2017 | Incorporation (55 pages) |
18 July 2017 | Incorporation (55 pages) |