UKBizDB.co.uk

THE HELEN TAYLOR THOMPSON FOUNDATION LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Can Mezzanine, 7-14 Great Dover Street, London, SE1 4YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director22 November 2023Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director09 February 2022Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director21 August 2019Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director20 July 2020Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director19 February 2020Active
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Secretary08 March 2017Active
6 Herons Croft, Old Avenue, Weybridge, KT13 0PL

Secretary15 September 1998Active
204, Twickenham Road, Isleworth, TW7 7DR

Secretary22 July 2008Active
Holly Bank, 29 Cromer Road, North Walsham, NR28 0HA

Secretary10 May 1999Active
29 Amersham Avenue, Basildon, SS16 6SJ

Secretary27 April 2005Active
24 Furlong Road, London, N7 8LS

Secretary15 March 2006Active
51 Blackheath Park, London, SE3 9SQ

Director04 February 2002Active
11 Boyne Terrace Mews, London, W11 3LR

Director29 May 1999Active
8 Mount Ararat Road, Richmond, TW10 6PA

Director19 July 1999Active
20, Knoll Drive, Warwick, England, CV34 5YQ

Director14 February 2018Active
Can Mezzanine, 7-14 Great Dover Street, London, SE1 4YR

Director11 January 2019Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director21 August 2019Active
28 Rhondda Grove, London, E3 5AP

Director15 September 1998Active
37 Leeward Gardens, Wimbledon, London, SW19 7QR

Director19 July 1999Active
Tower Bridge House, St Katharines Way, London, United Kingdom, E1W 1DD

Director11 April 2011Active
Flat B1 Lloyds Wharf, Mill Street, London, SE1 2BD

Director15 September 1998Active
29 Amersham Avenue, Basildon, SS16 6SJ

Director04 January 2005Active
Can Mezzanine, 49 - 51 East Road, London, N1 6AH

Director12 October 2011Active
New Orchard House, 2a Monks Orchard Road, West Wickham, Beckenham, BR3 3BW

Director19 July 1999Active
Flat 62, 6 Odessa Street, London, SE16 7TW

Director06 November 2006Active
Street League, Canterbury Court, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Director09 July 2013Active
Jessops Bell Lane, Nutley, Uckfield, TN22 3PD

Director15 September 1998Active
Can Mezzanine, 7-14 Great Dover Street, London, SE1 4YR

Director21 August 2019Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type group.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-11-29Address

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

Download
2022-11-29Address

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

Download
2022-11-09Change of name

Certificate change of name company.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Change of name

Certificate change of name company.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type group.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type group.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.