UKBizDB.co.uk

THE NGINN KARET FOUNDATION FOR CAMBODIA

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

This company is commonly known as The Nginn Karet Foundation For Cambodia. The company was founded 30 years ago and was given the registration number 02913724. The firm's registered office is in LONDON. You can find them at 7 De Vere Cottages, Canning Place, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE NGINN KARET FOUNDATION FOR CAMBODIA
Company Number:02913724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:7 De Vere Cottages, Canning Place, London, England, W8 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knot House,, 2b Kildare Terrace, London, England, W2 5LX

Secretary26 February 2014Active
18 Kirk Close, Oxford, OX2 8JN

Director12 May 1997Active
Manor House, Church End, Purton Swindon, SN5 4EB

Director29 March 1994Active
169 Bd Pereire, Paris, France, FOREIGN

Director03 March 2005Active
9, Palace Gate, Flat 4, London, England, W8 5LS

Director29 May 2003Active
St Mary's Mansions, St. Marys Terrace, Flat 27, London, England, W2 1SQ

Director29 May 2003Active
Knot House,, 2b Kildare Terrace, London, England, W2 5LX

Director12 May 1997Active
18 Kirk Close, Oxford, OX2 8JN

Secretary12 May 1997Active
7 Bergen Avenue, Abingdon, OX14 5QA

Secretary29 March 1994Active
13 Sovereign House, Draxmont Wimbledon Hill, London, SW19 7PG

Director12 January 2000Active
13 Sovereign House, Draxmont Wimbledon Hill, London, SW19 7PG

Director12 January 2000Active
37 Britannia Road, Fulham, London, SW6 2HJ

Director09 July 2001Active
La Matte Ch Des Boveresses 136, Epalinges, Switzerland,

Director08 February 2000Active
41b, Hanover Gate Mansions Park Road, London, England, NW1 4SN

Director20 July 1999Active
7 Bergen Avenue, Abingdon, OX14 5QA

Director29 March 1994Active
19b Erleigh Court Drive, Earley, Reading, RG6 1EB

Director28 June 1997Active
188 Kings Road, London, SW3 5XP

Director28 June 1997Active
27a Camden Square, London, NW1 9XA

Director28 June 1997Active
Biskets Church Hill, Arnside, Carnforth, LA5 0DW

Director29 March 1994Active

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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Address

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

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Address

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

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date no member list.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date no member list.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Annual return

Annual return company with made up date no member list.

Download
2014-04-24Officers

Change person secretary company with change date.

Download
2014-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.