UKBizDB.co.uk

NEWTON'S APPLE FOUNDATION LTD

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

This company is commonly known as Newton's Apple Foundation Ltd. The company was founded 17 years ago and was given the registration number 05916214. The firm's registered office is in LONDON. You can find them at T C Group Level 1 Devonshire House, One Mayfair Place, London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:NEWTON'S APPLE FOUNDATION LTD
Company Number:05916214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2006
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darley Hall 182 Park St Lane, Park Street, St Albans, AL2 2AT

Director08 November 2006Active
79 Brondesbury Road, London, NW6 6BB

Secretary25 August 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 August 2006Active
28, Woodside Road, London, United Kingdom, SE25 5DY

Director01 January 2015Active
63a Garratt Terrace, London, SW17 0QE

Director08 November 2006Active
14 Belgrave Square, London, SW1X 8PS

Director08 November 2006Active
Newland End, Arkesden, Saffron Walden, CB11 4HF

Director28 June 2007Active
1, Victoria Street, London, United Kingdom, SW1H 0ET

Director25 August 2006Active
Bay Tree House, Church Park Road, Newton Ferrers, PL8 1AZ

Director11 October 2007Active
House Of Commons, London, SW1A 0AA

Director01 September 2010Active
220 College Road, Norwich, NR2 3JA

Director05 October 2006Active
50, Higgins Lane, Quinton, Birmingham, United Kingdom, B32 1LL

Director08 November 2006Active
16, Signet Court, Swann Road, Cambridge, United Kingdom, CB5 8LA

Director01 September 2010Active
3 Avoncliff Close, Bolton, BL1 8BD

Director08 November 2006Active
The Oast, Crouch House Road, Edenbridge, TN8 5LQ

Director08 November 2006Active
54, Station Road, Loughton, United Kingdom, IG10 4NX

Director01 January 2015Active
Houses Of Commons, London, United Kingdom, SW1A 0AA

Director01 September 2010Active
Flat 16 Mark Mansions, Westville Road, London, W12 9PS

Director25 August 2006Active
University College London, Gower Street, London, WC1E 6BT

Director08 November 2006Active
T C Group, Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ

Director28 June 2013Active
Meadows House, Benarty Road, Kelty, KY4 0HR

Director08 November 2006Active
21 Harefield Road, Rickmansworth, WD3 1LZ

Director08 November 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director25 August 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-08Dissolution

Dissolution application strike off company.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.