This company is commonly known as The Common Good Foundation. The company was founded 10 years ago and was given the registration number 08835602. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE COMMON GOOD FOUNDATION |
---|---|---|
Company Number | : | 08835602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House, Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Park Road, London, England, N2 8EY | Director | 11 October 2023 | Active |
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY | Director | 03 October 2014 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 20 November 2019 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 23 March 2021 | Active |
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY | Secretary | 03 October 2014 | Active |
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY | Director | 02 October 2014 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 20 December 2019 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 07 January 2014 | Active |
284, Consort Road, London, United Kingdom, SE15 3SB | Director | 07 January 2014 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 05 September 2019 | Active |
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY | Director | 03 October 2014 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 14 May 2020 | Active |
157a, Stoke Newington Church Street, London, United Kingdom, N16 0UH | Director | 07 January 2014 | Active |
82 Thornhill House, Thornhill Road, London, United Kingdom, N1 1PB | Director | 07 January 2014 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 02 December 2019 | Active |
Mr Benedict Pius Marilaan Andradi | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Company's Registered Office, London, England, N2 8EY |
Nature of control | : |
|
Lord Bernard Donoughue | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Company's Registered Office, London, England, N2 8EY |
Nature of control | : |
|
James Randolph Earl Of Lindsay | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Company's Registered Office, London, England, N2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Second filing of director appointment with name. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.