THE ETHICAL PROPERTY FOUNDATION

70 Cowcross Street Cowcross Street, London, EC1M 6EL, England
StatusACTIVE
Company No.04756158
Category
Incorporated07 May 2003
Age21 years, 14 days
JurisdictionEngland Wales

SUMMARY

THE ETHICAL PROPERTY FOUNDATION is an active with number 04756158. It was incorporated 21 years, 14 days ago, on 07 May 2003. The company address is 70 Cowcross Street Cowcross Street, London, EC1M 6EL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 04 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-04

Officer name: Susan Bridget Forster

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Rawlings

Termination date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Damesick

Termination date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Bridget Forster

Appointment date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Hague

Appointment date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-22

Officer name: Sarah Louise Sayce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-20

Officer name: Ms Sarah Rutt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Abomeli

Appointment date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Rutt

Appointment date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Marie Ferdègue

Termination date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Mrs Sarah Louise Sayce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: Vintage House 36-37 Albert Embankment London SE1 7TL England

Change date: 2018-07-05

New address: 70 Cowcross Street Cowcross Street London EC1M 6EL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-26

Officer name: Miss Patricia Anne Mary Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Jean-Marie Ferdègue

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-28

Officer name: Ms Kim Elaine Worts

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Anne Mary Nicholson

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholson Hartley Whitaker

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: William Joseph Scott

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Allen

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Tahera Aanchawan

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-01

New address: Vintage House 36-37 Albert Embankment London SE1 7TL

Old address: Development House 56-64 Leonard Street London EC2A 4JX

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Damesick

Appointment date: 2015-10-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Lipfriend

Termination date: 2015-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Antonia Swinson

Appointment date: 2014-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Elizabeth Rafferty

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hunter

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hunter

Documents

View document PDF

Resolution

Date: 22 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tahera Aanchawan

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Allen

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick Fahy

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Broad

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elna Kotze

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Elizabeth Rafferty

Documents

View document PDF

Termination secretary company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Taylor

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Allen

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Clarke

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: John Samuel Broad

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: David Ian Lipfriend

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nicholson Hartley Whitaker

Change date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Hunter

Change date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elna Kotze

Change date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Allen

Change date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Joseph Scott

Change date: 2010-05-07

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elna Kotze

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Brooke

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Allen

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joanna Claire Taylor

Documents

View document PDF

Resolution

Date: 30 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholson Hartley Whitaker

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland Kelly

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/05/09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars elna kotze logged form

Documents

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elna kotze

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rory brooke / 01/01/2009

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jane shepherd

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gail percival

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed roland stuart kelly

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanna taylor

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed william joseph scott

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david john hunter

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/05/08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/05/07

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BRAND ESPRESSO LIMITED

SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH,STOCKPORT,SK12 1LQ

Number:09288740
Status:ACTIVE
Category:Private Limited Company

CONCEPT SOLUTIONS (MK) LTD

21 DRAKES MEWS,MILTON KEYNES,MK8 0ER

Number:03896895
Status:ACTIVE
Category:Private Limited Company

RS JOHNSON LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11582711
Status:ACTIVE
Category:Private Limited Company

SPARROW CAPITAL INVESTMENTS LIMITED

52 RICHARDSON CRESCENT,WALTHAM CROSS,EN7 6WZ

Number:08437640
Status:ACTIVE
Category:Private Limited Company
Number:11812299
Status:ACTIVE
Category:Private Limited Company

THE EXECUTORY COMPANY LIMITED

23 FIR PARK,TILLICOULTRY,FK13 6PX

Number:SC433491
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