Warning: file_put_contents(c/19302217dd0b4b075b754fc5767c5626.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
G.l.f. Charitable Purposes Trading Company Limited, SE1 7QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G.L.F. CHARITABLE PURPOSES TRADING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.l.f. Charitable Purposes Trading Company Limited. The company was founded 57 years ago and was given the registration number 00894747. The firm's registered office is in LONDON. You can find them at 12 Whitehorse Mews, 37 Westminster Bridge Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:G.L.F. CHARITABLE PURPOSES TRADING COMPANY LIMITED
Company Number:00894747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1966
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

Director26 August 2020Active
12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

Director05 June 2019Active
12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

Director05 June 2019Active
12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

Director05 June 2019Active
73 Noel Road, London, N1 8HE

Secretary01 February 2001Active
1 Bedford Row, London, WC1R 4BZ

Secretary01 June 2006Active
Okehurst, Okehurst Road, Billingshurst, RH14 9HS

Secretary21 July 1998Active
Flat 1 11 Gunnersbury Avenue, Ealing, London, W5 3NJ

Secretary-Active
1, Bedford Row, London, England, WC1R 4BZ

Secretary07 November 2006Active
48 Croham Valley Road, South Croydon, CR2 7NB

Secretary27 July 1999Active
4 Marion Road, Mill Hill, London, NW7 4AN

Secretary01 June 2005Active
1 Redwood Drive, Camberley, GU15 1QJ

Director30 October 2001Active
12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

Director10 June 2013Active
12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

Director07 March 2017Active
Okehurst, Okehurst Road, Billingshurst, RH14 9HS

Director-Active
Knotts Cottage Lower Bank Lane, Waldron, Heathfield, TN21 0NR

Director19 July 1994Active
Coneycroft House, Selborne, Alton, GU34 3JF

Director-Active
Flat 7 Meyrick Court, Thornton Heath, CR7 6AP

Director-Active
12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

Director27 September 2016Active
Padstow House, 23 Weybridge Park, Weybridge, KT13 8SQ

Director27 July 1999Active
Flat 1 11 Gunnersbury Avenue, Ealing, London, W5 3NJ

Director-Active
43 Harefield Avenue, Cheam, SM2 7ND

Director19 July 1994Active
1 Hunter Road, West Wimbledon, London, SW20 8NZ

Director31 July 2001Active
43 Derwent Road, Harpenden, AL5 3NY

Director28 October 1997Active
12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

Director25 February 2014Active
37, Westminster Bridge Road, London, England, SE1 7QD

Director08 November 2018Active
27 Tower Road, Dartford, DA1 2HA

Director20 October 1992Active
Scotts Cottage Shoreham Road, Otford, Sevenoaks, TN14 5RW

Director26 January 1999Active
39 St James Gardens, Westcliff On Sea, SS0 0BU

Director30 June 1995Active
2 Midlington House, Droxford, Southampton, SO32 3PT

Director28 October 1997Active
58 Abbotsbury Close, London, W14 8EQ

Director-Active

People with Significant Control

Vision Foundation For London
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12 Whitehorse Mews, 37 Westminster Bridge Road, London, England, SE1 7QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-27Dissolution

Dissolution application strike off company.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.