UKBizDB.co.uk

THE RIMBAUD AND VERLAINE FOUNDATION

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

This company is commonly known as The Rimbaud And Verlaine Foundation. The company was founded 13 years ago and was given the registration number 07559463. The firm's registered office is in LONDON. You can find them at C/o Gordon Mcallister, Crowell & Moring Llp Tower 42, 25 Broad Street, London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:THE RIMBAUD AND VERLAINE FOUNDATION
Company Number:07559463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:C/o Gordon Mcallister, Crowell & Moring Llp Tower 42, 25 Broad Street, London, England, EC2N 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gordon Mcallister, Crowell & Moring Llp, Tower 42, 25 Broad Street, London, England, EC2N 1HQ

Director23 December 2019Active
C/O Gordon Mcallister, Crowell & Moring Llp, Tower 42, 25 Broad Street, London, England, EC2N 1HQ

Director13 January 2020Active
C/O Gordon Mcallister, Crowell & Moring Llp, Tower 42, 25 Broad Street, London, England, EC2N 1HQ

Director28 November 2015Active
17, Kings College Road, Ruislip, England, HA4 8BQ

Director15 January 2020Active
38, Agamemnon Road, West Hampstead, London, England, NW6 1EN

Director08 February 2021Active
4, Nightingale Lane, London, United Kingdom, N8 7QU

Director18 March 2013Active
Waverstraat 50-3, 1079 Vn, Amsterdam, Netherlands,

Director16 January 2020Active
C/O Gordon Mcallister, Crowell & Moring Llp, Tower 42, 25 Broad Street, London, England, EC2N 1HQ

Director08 December 2014Active
C/O Gordon Mcallister, Crowell & Moring Llp, Tower 42, 25 Broad Street, London, England, EC2N 1HQ

Director28 November 2015Active
C/O Gordon Mcallister, Crowell & Moring Llp, Tower 42, 25 Broad Street, London, England, EC2N 1HQ

Director16 January 2017Active
9, Landor Road, London, United Kingdom, SW9 9RX

Director18 March 2013Active
C/O Gordon Mcallister, Crowell & Moring Llp, Tower 42, 25 Broad Street, London, England, EC2N 1HQ

Director01 April 2013Active
1, Ashchurch Park Villas, London, United Kingdom, W12 9SP

Director18 March 2013Active
47, Tredegar Square, London, Great Britain, E3 5AE

Director12 May 2014Active
45, Woodfields, Stansted, England, CM24 8AL

Director28 November 2015Active
Balquhidder, London Road, Wendover, Aylesbury, England, HP22 6PN

Director28 November 2015Active
9, Chatsworth Avenue, London, United Kingdom, SW20 8JZ

Director18 March 2013Active
Flat 4, Dandridge House, 31, Lamb Street, London, England, E1 6ED

Director28 November 2015Active
21, Barnes Avenue, London, United Kingdom, SW13 9AA

Director18 March 2013Active
45, Court Way, Twickenham, United Kingdom, TW2 7SA

Director10 March 2011Active
90, York Way, King's Cross, London, N1 9AG

Director01 April 2013Active
Greenacres Cottage, Church Lane, Oving, Chichester, United Kingdom, PO20 2DG

Director10 March 2011Active
Sycamore House, 5, Sycamore Street, London, England, EC1Y 0SG

Director28 November 2015Active
Academy Court, 94 Chancery Lane, London, United Kingdom, WC2A 1DT

Director10 March 2011Active
21, Alexandra Court, 61 Maida Vale, London, United Kingdom, W9 1SQ

Director18 March 2013Active
7, Brisbane Road, Ilford, England, IG1 4SR

Director10 February 2016Active
90, York Way, King's Cross, London, N1 9AG

Director14 January 2014Active
3, Talbot Crescent, London, Great Britain, NW4 4PD

Director24 November 2014Active
C/O Gordon Mcallister, Crowell & Moring Llp, Tower 42, 25 Broad Street, London, England, EC2N 1HQ

Director06 June 2021Active
14, Ardgowan Road, London, United Kingdom, SE6 1AJ

Director18 March 2013Active
106, Highgate Hill, London, United Kingdom, N6 5HT

Director18 March 2013Active
1, Flat 5,, D'Oyley Street, London, England, SW1X 9AQ

Director28 November 2015Active
The Queen's College, High Street, Oxford, England, OX1 4AW

Director12 September 2017Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Dissolution

Dissolution application strike off company.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.