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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darley Hall 182 Park St Lane, Park Street, St Albans, AL2 2AT | Director | 08 November 2006 | Active |
79 Brondesbury Road, London, NW6 6BB | Secretary | 25 August 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 25 August 2006 | Active |
28, Woodside Road, London, United Kingdom, SE25 5DY | Director | 01 January 2015 | Active |
63a Garratt Terrace, London, SW17 0QE | Director | 08 November 2006 | Active |
14 Belgrave Square, London, SW1X 8PS | Director | 08 November 2006 | Active |
Newland End, Arkesden, Saffron Walden, CB11 4HF | Director | 28 June 2007 | Active |
1, Victoria Street, London, United Kingdom, SW1H 0ET | Director | 25 August 2006 | Active |
Bay Tree House, Church Park Road, Newton Ferrers, PL8 1AZ | Director | 11 October 2007 | Active |
House Of Commons, London, SW1A 0AA | Director | 01 September 2010 | Active |
220 College Road, Norwich, NR2 3JA | Director | 05 October 2006 | Active |
50, Higgins Lane, Quinton, Birmingham, United Kingdom, B32 1LL | Director | 08 November 2006 | Active |
16, Signet Court, Swann Road, Cambridge, United Kingdom, CB5 8LA | Director | 01 September 2010 | Active |
3 Avoncliff Close, Bolton, BL1 8BD | Director | 08 November 2006 | Active |
The Oast, Crouch House Road, Edenbridge, TN8 5LQ | Director | 08 November 2006 | Active |
54, Station Road, Loughton, United Kingdom, IG10 4NX | Director | 01 January 2015 | Active |
Houses Of Commons, London, United Kingdom, SW1A 0AA | Director | 01 September 2010 | Active |
Flat 16 Mark Mansions, Westville Road, London, W12 9PS | Director | 25 August 2006 | Active |
University College London, Gower Street, London, WC1E 6BT | Director | 08 November 2006 | Active |
T C Group, Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ | Director | 28 June 2013 | Active |
Meadows House, Benarty Road, Kelty, KY4 0HR | Director | 08 November 2006 | Active |
21 Harefield Road, Rickmansworth, WD3 1LZ | Director | 08 November 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 25 August 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-08 | Dissolution | Dissolution application strike off company. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.