This company is commonly known as Chandran Foundation. The company was founded 17 years ago and was given the registration number 06113575. The firm's registered office is in LONDON. You can find them at 5th Floor, 65 Leadenhall Street, Leadenhall Street, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | CHANDRAN FOUNDATION |
---|---|---|
Company Number | : | 06113575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 65 Leadenhall Street, Leadenhall Street, London, England, EC3A 2AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Pembroke Avenue, Hove, England, BN3 5DB | Director | 01 June 2019 | Active |
80, Billy Lows Lane, Potters Bar, England, EN6 1XL | Director | 28 November 2022 | Active |
81, Landcroft Road, London, England, SE22 9JS | Director | 13 December 2023 | Active |
15, Old Bailey, London, England, EC4M 7EF | Director | 01 June 2019 | Active |
16, Whitehall Gardens, London, England, W4 3LT | Director | 04 January 2023 | Active |
14 Whitehall Gardens, London, W4 3LT | Secretary | 19 February 2007 | Active |
7, Tudor Road, Woodside, London, Great Britain, SE25 4RH | Director | 19 February 2007 | Active |
14, Whitehall Gardens, London, England, W4 3LT | Director | 19 October 2017 | Active |
45 Lauder Road, Grange Road, Edinburgh, Scotland, EH9 1UH | Director | 19 October 2017 | Active |
The Hill Barn, Brimham Rocks Road, Harrogate, HG3 3EP | Director | 19 February 2007 | Active |
Kernow, Deanland Road, Balcombe, RH17 6LX | Director | 19 February 2007 | Active |
43, Carver Road, London, United Kingdom, SE24 9LS | Director | 19 February 2007 | Active |
201, High Street, High Street Acton, London, England, W3 9DD | Director | 26 November 2013 | Active |
Flat1, 2 Colosseum Terrace, Albany Street, London, NW1 4EB | Director | 18 May 2009 | Active |
69, Copse Avenue, West Wickham, Kent, Great Britain, BR4 9NN | Director | 19 February 2007 | Active |
12 Hoxton Market, London, N1 6HW | Director | 19 February 2007 | Active |
Mrs Chitra Selby | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Television Centre, Soho Works, London, England, W12 7FR |
Nature of control | : |
|
Captain Kandiah Chandran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 114b, Power Road, London, United Kingdom, W4 5PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.