THE TOVEY ENDOWMENT

70 Mark Lane 70 Mark Lane, London, EC3R 7NQ, England
StatusACTIVE
Company No.00864531
Category
Incorporated19 Nov 1965
Age58 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE TOVEY ENDOWMENT is an active with number 00864531. It was incorporated 58 years, 5 months, 26 days ago, on 19 November 1965. The company address is 70 Mark Lane 70 Mark Lane, London, EC3R 7NQ, England.



Company Fillings

Accounts with accounts type full

Date: 16 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE United Kingdom

Change date: 2023-09-14

New address: 70 Mark Lane C/O Mccarthy Denning London EC3R 7NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Royal National Children's Springboard Foundation

Notification date: 2022-06-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-26

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Owen

Appointment date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Robert William Ashburnham Swannell

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

New address: 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE

Old address: 7 Grosvenor Gardens London SW1W 0BD England

Change date: 2021-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-31

Made up date: 2021-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-02

Officer name: Mrs Marie Lambert

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-02

Officer name: John Preston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: 7 Grosvenor Gardens London SW1W 0BD

Old address: The Tovery Endowment C/O Villars Hayward Llp Boston Road 2a Boston Road Henley-on-Thames RG9 1DY England

Change date: 2021-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-16

Officer name: Mr Robert William Ashburnham Swannell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Ian Brereton

Appointment date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dana Ann Slade

Termination date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Paul William Pickering

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Claudia Jane Munn

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Martina Keyte

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Jane Bartholomew

Termination date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Peter Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Wayne Keefe Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Paul Marshall

Appointment date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-16

Officer name: Mr Timothy Bunting

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-31

Officer name: Mr John Preston

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-31

Officer name: Malkit Tatlah

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highfield preparatory school LIMITED\certificate issued on 17/12/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Old address: Highfield Preparatory School 2 West Road Maidenhead Berks SL6 1PD

Change date: 2019-12-13

New address: The Tovery Endowment C/O Villars Hayward Llp Boston Road 2a Boston Road Henley-on-Thames RG9 1DY

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Emma Smith

Termination date: 2019-09-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-02

Officer name: Sarah Lee

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-09-30

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Louise Jackson

Termination date: 2019-07-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 27 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-27

Officer name: Michael James O'flaherty

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Pickering

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James O'flaherty

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mrs Caroline Emma Smith

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Scarrott

Termination date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Susan Jane Gutierrez

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mrs Claudia Jane Munn

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Heywood

Termination date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Naomi Bartholomew

Appointment date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Nicola Thomson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Campbell

Appointment date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Martina Keyte

Appointment date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-10

Officer name: Alexia Bracewell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-04

Officer name: Peter Harris Rushforth

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Gervais Argentine Alington

Termination date: 2014-06-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexia Bracewell

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-06

Old address: Highfield School 2 West Road Maidenhead Berkshire SL6 1PD

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Gutierrez

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Louise Jackson

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil England

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Morren

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowena Westacott

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Smither

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highfield school trust LIMITED\certificate issued on 10/12/12

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Keefe Bradley

Change date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Keefe Bradley

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Lee

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Thomson

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Morren

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Oliver

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Breakspear

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Malkit Tatlah

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nancy France

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF


Some Companies

COWLEY CAPITAL LIMITED

WINDSOR HOUSE,LONDON,W1W 8LU

Number:11385768
Status:ACTIVE
Category:Private Limited Company

MC OVERSEAS LIMITED

505 PINNER ROAD,HARROW,HA2 6EH

Number:09275015
Status:ACTIVE
Category:Private Limited Company

P. & J. MCCANN LIMITED

99 KINGSWAY,BELFAST,BT17 9NU

Number:NI021725
Status:ACTIVE
Category:Private Limited Company

POLAR MEDIA LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:05129290
Status:ACTIVE
Category:Private Limited Company

REXINGTON LIMITED

SHAW HOUSE, BRAMHALL LANE SOUTH,STOCKPORT,SK7 1AH

Number:00730364
Status:ACTIVE
Category:Private Limited Company

RW SOLUTIONS 15 LTD

21-23 CLIFTON ROAD,RUGBY,CV21 3PY

Number:09548262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source