THE GORDON FOUNDATION
Status | ACTIVE |
Company No. | 00027272 |
Category | |
Incorporated | 14 Aug 1888 |
Age | 135 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE GORDON FOUNDATION is an active with number 00027272. It was incorporated 135 years, 8 months, 15 days ago, on 14 August 1888. The company address is Gordon's School Gordon's School, Woking, GU24 9PT, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Appoint person secretary company with name date
Date: 19 Apr 2024
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-01
Officer name: Mrs Jennifer Sarah Taylor
Documents
Termination secretary company with name termination date
Date: 19 Apr 2024
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-31
Officer name: Susan Margaret Meikle
Documents
Appoint person director company with name date
Date: 12 Feb 2024
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-13
Officer name: Mr James Edouard Roderick Fernandes
Documents
Termination director company with name termination date
Date: 12 Feb 2024
Action Date: 27 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Bannister
Termination date: 2024-01-27
Documents
Termination director company with name termination date
Date: 12 Feb 2024
Action Date: 27 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Henry Whiffin
Termination date: 2024-01-27
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 21 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lord John Mark Lancaster of Kimbolton
Appointment date: 2023-01-21
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-22
Officer name: Neelam Devesher
Documents
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Resolution
Date: 01 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 21 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-21
Officer name: Miss Jessica Kruger
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 21 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-21
Officer name: William Duncan Eason
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 21 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-21
Officer name: Alison Maclennan
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 21 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lord Lingfield
Termination date: 2023-01-21
Documents
Appoint person director company with name date
Date: 30 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lieutentant General Richard John Cripwell
Appointment date: 2022-05-01
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-30
Officer name: Peter Anthony Wall
Documents
Accounts with accounts type group
Date: 03 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-22
Officer name: Mrs Neelam Devesher
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brigadier Jonathan Graeme Mullin
Appointment date: 2022-01-22
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-22
Officer name: Peter John Russell-Jones
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mcclafferty
Termination date: 2022-01-22
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-22
Officer name: Christopher Nicholas Lomas
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harnden Higgs
Termination date: 2021-07-23
Documents
Accounts with accounts type group
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 23 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-23
Officer name: Mr Shahid Azeem
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-29
Officer name: Mr Peter Jones
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 23 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-23
Officer name: Peter Francis Wynter Bee
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 23 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-23
Officer name: Pamela Anne Lea
Documents
Accounts with accounts type group
Date: 27 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 03 Jul 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-18
Officer name: Mrs Sally Hounsham
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Jay Edward Tamsitt
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Mckenzie
Appointment date: 2020-01-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2020
Action Date: 19 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-19
Charge number: 000272720007
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-20
Officer name: Major General Angus Fay
Documents
Accounts with accounts type group
Date: 05 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Attilia Gabriella De Turris
Termination date: 2019-05-03
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 19 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Stephens
Appointment date: 2019-01-19
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-19
Officer name: Paul Darius Talbot
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Munro
Termination date: 2019-01-19
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ledlie Hawkesworth
Termination date: 2019-01-19
Documents
Mortgage satisfy charge full
Date: 16 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-20
Charge number: 000272720006
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-20
Charge number: 000272720005
Documents
Mortgage satisfy charge full
Date: 31 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael George More-Molyneux
Termination date: 2018-06-28
Documents
Accounts with accounts type group
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-20
Officer name: Christopher Rohan Delacombe
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Mr Charles Henry Whiffin
Documents
Accounts with accounts type group
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-27
Officer name: Mr Peter Francis Wynter Bee
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-14
Officer name: Mrs Pamela Anne Lea
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Ann Gruselle
Termination date: 2017-01-14
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wynn Napier Kenrick
Termination date: 2017-01-14
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-14
Officer name: Andree Alys Neighbour
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-14
Officer name: Wynn Napier Kenrick
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Attilia Gabriella De Turris
Appointment date: 2016-06-16
Documents
Accounts with accounts type group
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 21 Apr 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Lloyd Broome
Termination date: 2016-03-07
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-07
Officer name: Steven Lloyd Broome
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 16 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-16
Officer name: Mr Martin David Barnes
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 16 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-16
Officer name: Mr Alan Mcclafferty
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Lloyd Broome
Appointment date: 2015-11-26
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: John Hugh Thompson
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Philip Smiley
Termination date: 2015-11-26
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Valner
Appointment date: 2015-06-11
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Munro
Appointment date: 2015-06-11
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andree Alys Neighbour
Appointment date: 2015-06-11
Documents
Accounts with accounts type group
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Air Marshal John Thompson
Appointment date: 2014-07-08
Documents
Annual return company with made up date no member list
Date: 27 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 17 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-17
Officer name: Sir Peter Anthony Wall
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 17 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-17
Officer name: David Henry Amyatt Swinburn
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 17 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Pigott
Termination date: 2015-01-17
Documents
Appoint person director company with name date
Date: 02 Jan 2015
Action Date: 07 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Gordon Whittington
Appointment date: 2012-07-07
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Allan Wilbourn
Termination date: 2014-10-21
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-08
Officer name: Mr Christopher Nicholas Lomas
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Major General Peter John Russell-Jones
Appointment date: 2014-07-08
Documents
Appoint person director company with name date
Date: 18 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-08
Officer name: Mrs Lynn Bannister
Documents
Termination director company with name termination date
Date: 18 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Macfadyen
Termination date: 2014-07-08
Documents
Termination director company with name termination date
Date: 18 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Mary Clark
Termination date: 2014-07-08
Documents
Termination director company with name termination date
Date: 18 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Douglas Brown
Termination date: 2014-07-08
Documents
Accounts with accounts type group
Date: 19 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Maclennan
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr John Harnden Higgs
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Oliver Gordon
Documents
Annual return company with made up date no member list
Date: 17 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Duncan Eason
Documents
Termination director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ursula Pearce
Documents
Some Companies
AL-AIN INTERNATIONAL WELFARE TRUST
45 BERRIDGE ROAD,NOTTINGHAMSHIRE,NG7 6LW
Number: | 05410815 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLASH FREIGHT FORWARDING LIMITED
COOKES UNIT 16 MAYBROOK BUSINESS PARK,MINWORTH, SUTTON COLDFIELD,B76 1AL
Number: | 11827145 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN
Number: | SC587713 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HEART OF LONDON BUSINESS ALLIANCE
175 PICCADILLY,LONDON,W1J 9EN
Number: | 04293930 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13,COVENTRY,CV6 4AD
Number: | 11447270 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LEONARDS SCHOOL,ST ANDREWS,KY16 9QJ
Number: | SC016693 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |