This company is commonly known as The Levantine Foundation. The company was founded 21 years ago and was given the registration number 04506398. The firm's registered office is in . You can find them at 106 Saint Georges Square, London, , . This company's SIC code is 85520 - Cultural education.
Name | : | THE LEVANTINE FOUNDATION |
---|---|---|
Company Number | : | 04506398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106 Saint Georges Square, London, SW1V 3QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Stonor Road, London, England, W14 8RZ | Secretary | 30 September 2021 | Active |
106 Saint Georges Square, London, SW1V 3QY | Director | 16 June 2022 | Active |
106 Saint Georges Square, London, SW1V 3QY | Director | 08 March 2022 | Active |
106 Saint Georges Square, London, SW1V 3QY | Director | 22 January 2022 | Active |
39 Kidmore Road, Caversham, Reading, RG4 7LR | Director | 21 October 2008 | Active |
Georgian House, Flat 14, 10 Bury Street, London, United Kingdom, SW1Y 6AA | Director | 06 September 2017 | Active |
18 Wolfe Crescent, London, SE16 6SF | Secretary | 08 August 2002 | Active |
15 Richmond Crescent, London, N1 0LZ | Secretary | 16 November 2004 | Active |
30, Monument Park, Chalgrove, OX44 7RW | Director | 14 December 2005 | Active |
106 Saint Georges Square, London, SW1V 3QY | Director | 16 March 2011 | Active |
125 Highlever Road, London, W10 6PW | Director | 08 August 2002 | Active |
16 Fielding Road, London, W14 0LL | Director | 17 January 2005 | Active |
62 Lansdowne Road, London, W11 2LR | Director | 01 July 2008 | Active |
3, Stonor Road, London, England, W14 8RZ | Director | 08 July 2021 | Active |
18 Wolfe Crescent, London, SE16 6SF | Director | 08 August 2002 | Active |
15 Richmond Crescent, London, N1 0LZ | Director | 08 August 2002 | Active |
14, Top Flat, Ladbroke Crescent, London, United Kingdom, W11 1PS | Director | 23 May 2012 | Active |
7 North Hill, Highgate, London, N6 4AB | Director | 08 August 2002 | Active |
The Oriental Institute, Pusey Lane, Oxford, United Kingdom, OX1 2LE | Director | 29 June 2012 | Active |
Mrs Philippa Helen Dodds John | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Richmond Crescent, London, England, N1 0LZ |
Nature of control | : |
|
Ms Maja Kominko | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 5, C/O Nyland, Sixth Floor, London, England, W8 5EH |
Nature of control | : |
|
Mr Nigel Leslie Pilkington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Kidmore Road, Reading, England, RG4 7LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Change person secretary company with change date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-01-22 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Appoint person secretary company with name date. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.