This company is commonly known as The Harris Foundation For Lifelong Learning. The company was founded 41 years ago and was given the registration number 01660334. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE HARRIS FOUNDATION FOR LIFELONG LEARNING |
---|---|---|
Company Number | : | 01660334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1982 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Warren Street, London, W1T 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Longmans, Avening Road, Tetbury, United Kingdom, GL8 8NH | Director | 16 May 2018 | Active |
37, Warren Street, London, United Kingdom, W1T 6AD | Director | 12 November 2019 | Active |
Longmans, Avenine Road, Tetbury, United Kingdom, GL8 8NH | Director | 16 May 2018 | Active |
37, Warren Street, London, United Kingdom, W1T 6AD | Director | 15 January 2002 | Active |
Alford House, 9, 1 Marlborough Road, Exeter, United Kingdom, EX2 4TJ | Director | 30 September 2010 | Active |
55, Newberries Avenue, Radlett, United Kingdom, WD7 7EL | Secretary | - | Active |
88 Easton Street, High Wycombe, HP11 1LT | Director | - | Active |
Sliders Barn, Wellers Town, Chiddingstone, TN8 7BL | Director | - | Active |
Menton, 12 Danesfield Ripley, Woking, GU23 6LS | Director | 13 January 1999 | Active |
Corner Oak, 5 Glen Close, Kingswood, KT20 6NT | Director | 15 January 2002 | Active |
67 Calton Avenue, Dulwich Village, London, SE21 7DF | Director | 10 May 1995 | Active |
West Bucknowle House, Bucknowle, Wareham, BH20 5PQ | Director | 15 January 2002 | Active |
Hatherleigh Place, Hatherleigh, United Kingdom, EX20 3JT | Director | 30 September 2010 | Active |
6 Shafto Mews, London, SW1X 0JT | Director | 10 May 1995 | Active |
98 Kilmorie Street, London, WC1X 8LR | Director | 11 June 1997 | Active |
2/6 Catherine Place, London, SW1E 6HF | Director | - | Active |
9 Queen Annes Grove, London, W4 1HW | Director | - | Active |
Santhari, Heath Close, Virginia Water, United Kingdom, GU25 4AY | Director | 15 January 2002 | Active |
8 Chester Square, London, SW1W 9HH | Director | 14 July 1993 | Active |
25 Central Avenue, Pinner, HA5 5BT | Director | 13 July 1994 | Active |
12 Stambourne Way, West Wickham, BR4 9NF | Director | 10 June 1998 | Active |
40 St Marys Crescent, Hendon, London, NW4 4LH | Director | - | Active |
Colesgrove Farm Goffs Lane, Goffs Oak, Waltham Cross, EN7 5EN | Director | 14 July 1999 | Active |
5 Linden Road, London, N10 3DH | Director | 12 June 1996 | Active |
Mr Jonathan David Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Warren Street, London, United Kingdom, W1T 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Officers | Termination secretary company with name termination date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Resolution | Resolution. | Download |
2018-03-14 | Miscellaneous | Miscellaneous. | Download |
2018-03-14 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.