This company is commonly known as The Helen Taylor Thompson Foundation Limited. The company was founded 25 years ago and was given the registration number 03635124. The firm's registered office is in LONDON. You can find them at Can Mezzanine, 7-14 Great Dover Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE HELEN TAYLOR THOMPSON FOUNDATION LIMITED |
---|---|---|
Company Number | : | 03635124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Can Mezzanine, 7-14 Great Dover Street, London, SE1 4YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 22 November 2023 | Active |
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 09 February 2022 | Active |
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 21 August 2019 | Active |
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 20 July 2020 | Active |
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 19 February 2020 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Secretary | 08 March 2017 | Active |
6 Herons Croft, Old Avenue, Weybridge, KT13 0PL | Secretary | 15 September 1998 | Active |
204, Twickenham Road, Isleworth, TW7 7DR | Secretary | 22 July 2008 | Active |
Holly Bank, 29 Cromer Road, North Walsham, NR28 0HA | Secretary | 10 May 1999 | Active |
29 Amersham Avenue, Basildon, SS16 6SJ | Secretary | 27 April 2005 | Active |
24 Furlong Road, London, N7 8LS | Secretary | 15 March 2006 | Active |
51 Blackheath Park, London, SE3 9SQ | Director | 04 February 2002 | Active |
11 Boyne Terrace Mews, London, W11 3LR | Director | 29 May 1999 | Active |
8 Mount Ararat Road, Richmond, TW10 6PA | Director | 19 July 1999 | Active |
20, Knoll Drive, Warwick, England, CV34 5YQ | Director | 14 February 2018 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, SE1 4YR | Director | 11 January 2019 | Active |
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 21 August 2019 | Active |
28 Rhondda Grove, London, E3 5AP | Director | 15 September 1998 | Active |
37 Leeward Gardens, Wimbledon, London, SW19 7QR | Director | 19 July 1999 | Active |
Tower Bridge House, St Katharines Way, London, United Kingdom, E1W 1DD | Director | 11 April 2011 | Active |
Flat B1 Lloyds Wharf, Mill Street, London, SE1 2BD | Director | 15 September 1998 | Active |
29 Amersham Avenue, Basildon, SS16 6SJ | Director | 04 January 2005 | Active |
Can Mezzanine, 49 - 51 East Road, London, N1 6AH | Director | 12 October 2011 | Active |
New Orchard House, 2a Monks Orchard Road, West Wickham, Beckenham, BR3 3BW | Director | 19 July 1999 | Active |
Flat 62, 6 Odessa Street, London, SE16 7TW | Director | 06 November 2006 | Active |
Street League, Canterbury Court, 1-3 Brixton Road, London, United Kingdom, SW9 6DE | Director | 09 July 2013 | Active |
Jessops Bell Lane, Nutley, Uckfield, TN22 3PD | Director | 15 September 1998 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, SE1 4YR | Director | 21 August 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Accounts | Accounts with accounts type group. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type group. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Change of name | Certificate change of name company. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Change of name | Certificate change of name company. | Download |
2022-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Accounts | Accounts with accounts type group. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type group. | Download |
2020-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.