UKBizDB.co.uk

THE JOHN KOBAL FOUNDATION

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

This company is commonly known as The John Kobal Foundation. The company was founded 31 years ago and was given the registration number 02743893. The firm's registered office is in LONDON. You can find them at 67 Westow Street, Upper Norwood, London, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:THE JOHN KOBAL FOUNDATION
Company Number:02743893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified
  • 91012 - Archives activities

Office Address & Contact

Registered Address:67 Westow Street, Upper Norwood, London, SE19 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Parkhill Road, London, NW3 2YP

Secretary01 August 1992Active
147 Kodak Tower, Hemel Hempstead, London, United Kingdom, HP1 1AT

Director03 February 2016Active
Ft, Bracken House, 1 Friday Street, London, England, EC4M 9BT

Director10 December 2019Active
25 Eric Street, London, United Kingdom, E3 4TG

Director10 December 2019Active
54, Parkhill Road, London, NW3 2YP

Director01 August 1992Active
14, Sutton Place, South 4a, New York, Usa, 10022

Director27 November 2002Active
Hampshire Cottage, South Harting, Petersfield, GU31 5LP

Director09 September 1992Active
Unit 10 Pall Mall Deposit, 124-128 Barlby Road, London, United Kingdom, W10 6BL

Director27 January 1997Active
98 Holt Road, Field Dalling, Near Holt, England, NR25 7LE

Director03 October 1994Active
62 Wood Vale, London, SE23 3ED

Director27 November 2002Active
67 Westow Street, Upper Norwood, United Kingdom, SE19 3RW

Director10 December 2019Active
6 Elgin Court, London, W9 2NU

Director09 September 1992Active
Getty 101, Bayham Street, London, United Kingdom, NW1 0BA

Director27 January 2011Active
Lavender House 23 Herne Hill Road, London, SE24 0AX

Director01 August 1992Active
Ellerslie The High Street, Cranbrook, TN17 3EW

Director27 January 1997Active
53 Fitzroy Park, London, N6 6JA

Director09 September 1992Active
36, Khyber Road, London, United Kingdom, SW11 2PZ

Director09 October 1996Active
19 Kensington Gate, London, W8 5NA

Director09 September 1992Active
151 Bay Street, Apartment 909, Ottawa, Canada,

Director09 September 1992Active
107 Dovehouse Street, London, SW3 6JZ

Director09 September 1992Active
86, Cambridge Gardens, London, W10 6HS

Director24 April 2008Active
135 Munster Road, London, SW6 6DD

Director09 September 1992Active
30 Hamilton Terrace, London, NW8 9UG

Director09 September 1992Active
5 Providence Villas, London, W6 0BA

Director09 August 1992Active
11 Phoenix Lodge Mansions, London, W6 7BG

Director01 August 1992Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-02Officers

Appoint person director company with name date.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.