This company is commonly known as The Szilvay Foundation. The company was founded 27 years ago and was given the registration number 03363018. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Flat 46 Garricks House Flat 46 Garricks House, Wadbrook Street, Kingston Upon Thames, Surrey. This company's SIC code is 85520 - Cultural education.
Name | : | THE SZILVAY FOUNDATION |
---|---|---|
Company Number | : | 03363018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 46 Garricks House Flat 46 Garricks House, Wadbrook Street, Kingston Upon Thames, Surrey, United Kingdom, KT1 1HS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, London Road, Morden, England, SM4 5AT | Director | 03 July 2022 | Active |
29, Selwyn Road, New Malden, England, KT3 5AU | Director | 22 January 2024 | Active |
78, 78 Tudor Drive, Kingston Upon Thames, United Kingdom, KT2 5QF | Director | 22 January 2024 | Active |
18, Elm Tree Avenue, Esher, England, KT10 8JG | Director | 01 May 1997 | Active |
Appledore, Lee, Ilfracombe, England, EX34 8LR | Director | 30 May 2020 | Active |
18, Elm Tree Avenue, Esher, England, KT10 8JG | Secretary | 01 May 1997 | Active |
Flat 46 Garricks House, Flat 46 Garricks House, Wadbrook Street, Kingston Upon Thames, United Kingdom, KT1 1HS | Secretary | 30 May 2020 | Active |
63, Ullswater Crescent, London, England, SW15 3RG | Director | 03 July 2022 | Active |
31, Belmont Road, Sutton, England, SM2 6DW | Director | 14 October 2014 | Active |
The Cherry Patch, Linton Hill, Linton, Maidstone, England, ME17 4AP | Director | 12 September 2022 | Active |
5 Ashurst Road, Tadworth, KT20 5ET | Director | 01 May 1997 | Active |
135 Sydney Road, London, N10 2ND | Director | 01 May 1997 | Active |
16 Allen Road, Haywards Heath, RH16 3PT | Director | 01 May 1997 | Active |
Flat 46 Garricks House, Flat 46 Garricks House, Wadbrook Street, Kingston Upon Thames, United Kingdom, KT1 1HS | Director | 30 May 2020 | Active |
Flat 46 Garricks House, Flat 46 Garricks House, Wadbrook Street, Kingston Upon Thames, United Kingdom, KT1 1HS | Director | 30 May 2020 | Active |
Mr Tim Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 46 Garricks House, Flat 46 Garricks House, Kingston Upon Thames, United Kingdom, KT1 1HS |
Nature of control | : |
|
Mr Andrew Tadeusz Wislocki | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Appledore, Lee, Ilfracombe, England, EX34 8LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-21 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-30 | Officers | Termination secretary company with name termination date. | Download |
2020-05-30 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.