This company is commonly known as Fort Hare Foundation Uk. The company was founded 21 years ago and was given the registration number 04743151. The firm's registered office is in CREDITON. You can find them at 130a High Street, , Crediton, Devon. This company's SIC code is 74990 - Non-trading company.
Name | : | FORT HARE FOUNDATION UK |
---|---|---|
Company Number | : | 04743151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130a High Street, Crediton, Devon, EX17 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Ross Way, Northwood, HA6 3HU | Director | 25 February 2004 | Active |
160 Arlington Road, 160 Arlington Road, London, England, NW1 7HP | Director | 29 July 2022 | Active |
17 Chalfont Road, Oxford, OX2 6TL | Director | 11 November 2003 | Active |
25a, Frognal, London, England, NW3 6AR | Secretary | 28 April 2013 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Secretary | 24 April 2003 | Active |
Rockhaven Epsom Road, West Horsley, Leatherhead, KT24 6DY | Director | 09 September 2003 | Active |
25a Frognal, Hampstead, London, NW3 6AR | Director | 24 April 2003 | Active |
Flat 1, 39 Canonbury Park North, London, England, N1 2JU | Director | 21 November 2003 | Active |
22 Gerrard Road, Islington, London, N1 8AY | Director | 09 September 2003 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Director | 24 April 2003 | Active |
Ms Ruth Gee | ||
Notified on | : | 02 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 39 Canonbury Park North, London, England, N1 2JU |
Nature of control | : |
|
Mr Robert Fredrick Behrens | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Ross Way, Northwood, England, HA6 3HU |
Nature of control | : |
|
Mr Robert Edward Moon | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 17, Chalfont Road, Oxford, England, OX2 6TL |
Nature of control | : |
|
Mr William Henry Frankel | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 25a, Frognal, London, England, NW3 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Officers | Termination secretary company with name termination date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-24 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.