ANNIE LENNOX FOUNDATION

4 Jupiter Court 4 Jupiter Court, Surbiton, KT5 9NN, Surrey, England
StatusACTIVE
Company No.05685998
Category
Incorporated24 Jan 2006
Age18 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

ANNIE LENNOX FOUNDATION is an active with number 05685998. It was incorporated 18 years, 4 months, 17 days ago, on 24 January 2006. The company address is 4 Jupiter Court 4 Jupiter Court, Surbiton, KT5 9NN, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-26

Officer name: Mitchell Jay Besser

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-26

Officer name: Ann Lennox Besser

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Ann Lennox Fruchtman

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Alexandra Goldsmir Paterson

Change date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Mitchell Jay Besser

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Lennox Fruchtman

Change date: 2016-10-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitchell Jay Besser

Appointment date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Old address: Unit 32 Ransomes Dock 35-37 Parkgate Road London SW11 4NP

Change date: 2015-08-26

New address: 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Ann Lennox Fruchtman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fuller

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Andrew Ronald Stinson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ann Lennox Fruchtman

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Ronald Stinson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Leslie Harris

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Alexandra Goldsmir Paterson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hal management LIMITED

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/01/09

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from hanover house 14 hanover square london W1S 1HP

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/01/08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/07

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE SECURITY CONSULTANCY LIMITED

6 NEWTON HOUSE,WALTHAMSTOW,E17 3ER

Number:06162330
Status:ACTIVE
Category:Private Limited Company

GLENCAIRN CONSULTANTS LTD

8 BENVIEW ROAD,GLASGOW,G76 7PP

Number:SC450570
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH PHARMACEUTICALS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:05339752
Status:ACTIVE
Category:Private Limited Company

MATPLUS LIMITED

22 WATFORD ROAD,WEMBLEY,HA0 3EP

Number:09015628
Status:ACTIVE
Category:Private Limited Company

RALAS CAPITAL LTD

HJS RECOVERY,SOUTHAMPTON,SO15 2EA

Number:08789590
Status:LIQUIDATION
Category:Private Limited Company

TABLETENNISDAILY CENTRE LIMITED

8 THE PLAIN,BRISTOL,BS35 2AG

Number:11339578
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