THE GISELA GRAHAM FOUNDATION

12 Colworth Grove, London, SE17 1LR, England
StatusACTIVE
Company No.07649625
Category
Incorporated26 May 2011
Age12 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE GISELA GRAHAM FOUNDATION is an active with number 07649625. It was incorporated 12 years, 11 months, 2 days ago, on 26 May 2011. The company address is 12 Colworth Grove, London, SE17 1LR, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Boys

Termination date: 2023-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard William Graham

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard William Graham

Change date: 2022-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mr Piers Leblount Croke

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Hans Bailey

Change date: 2022-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir David Robert Macgowan Chapman

Change date: 2022-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mr Paul Boys

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: 12 Colworth Grove London SE17 1LR

Change date: 2022-05-09

Old address: 26 Chipstead Street Fulham London SW6 3SS

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

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

Accounts with accounts type total exemption full

Date: 26 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 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 total exemption full

Date: 15 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 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 total exemption full

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas William Karl Graham

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2013

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the graham foundation\certificate issued on 07/12/12

Documents

View document PDF

Miscellaneous

Date: 07 Dec 2012

Category: Miscellaneous

Type: MISC

Description: NE01 form

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Leblount Croke

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hans Bailey

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Boys

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir David Robert Macgowan Chapman

Documents

View document PDF

Resolution

Date: 02 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice compulsary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDARA LIMITED

38 CHURCH LANE, EDMONTON,LONDON,N9 9QB

Number:06442979
Status:ACTIVE
Category:Private Limited Company

CIMELLI HEATING LTD

BRIARCOT,PRESTATYN,LL19 8LN

Number:08632172
Status:ACTIVE
Category:Private Limited Company

JANALA ASSET MANAGEMENT LIMITED

12 OAK COURT,LEATHERHEAD,KT22 0SB

Number:01407579
Status:ACTIVE
Category:Private Limited Company

P D PROPERTY SERVICES LIMITED

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:04456574
Status:ACTIVE
Category:Private Limited Company
Number:CE000394
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE WOOD AND THE TREES LIMITED

7, DE BEAUVOIR WHARF,LONDON,N1 5QR

Number:09366365
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