UKBizDB.co.uk

THE SZILVAY FOUNDATION

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

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.

Company Information

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:
  • 85520 - Cultural education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
160, London Road, Morden, England, SM4 5AT

Director03 July 2022Active
29, Selwyn Road, New Malden, England, KT3 5AU

Director22 January 2024Active
78, 78 Tudor Drive, Kingston Upon Thames, United Kingdom, KT2 5QF

Director22 January 2024Active
18, Elm Tree Avenue, Esher, England, KT10 8JG

Director01 May 1997Active
Appledore, Lee, Ilfracombe, England, EX34 8LR

Director30 May 2020Active
18, Elm Tree Avenue, Esher, England, KT10 8JG

Secretary01 May 1997Active
Flat 46 Garricks House, Flat 46 Garricks House, Wadbrook Street, Kingston Upon Thames, United Kingdom, KT1 1HS

Secretary30 May 2020Active
63, Ullswater Crescent, London, England, SW15 3RG

Director03 July 2022Active
31, Belmont Road, Sutton, England, SM2 6DW

Director14 October 2014Active
The Cherry Patch, Linton Hill, Linton, Maidstone, England, ME17 4AP

Director12 September 2022Active
5 Ashurst Road, Tadworth, KT20 5ET

Director01 May 1997Active
135 Sydney Road, London, N10 2ND

Director01 May 1997Active
16 Allen Road, Haywards Heath, RH16 3PT

Director01 May 1997Active
Flat 46 Garricks House, Flat 46 Garricks House, Wadbrook Street, Kingston Upon Thames, United Kingdom, KT1 1HS

Director30 May 2020Active
Flat 46 Garricks House, Flat 46 Garricks House, Wadbrook Street, Kingston Upon Thames, United Kingdom, KT1 1HS

Director30 May 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-21Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-07-04Address

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

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Address

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

Download
2020-05-30Officers

Termination secretary company with name termination date.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-05-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.