UKBizDB.co.uk

VANDERVELL FOUNDATION LIMITED (THE)

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

This company is commonly known as Vandervell Foundation Limited (the). The company was founded 56 years ago and was given the registration number 00927939. The firm's registered office is in LONDON. You can find them at Hampstead Town Hall Centre, 213 Haverstock Hill, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:VANDERVELL FOUNDATION LIMITED (THE)
Company Number:00927939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Belsize Park Gardens, London, NW3 4JH

Secretary15 October 2008Active
Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP

Director01 July 2000Active
Little Baddow Hall, Church Road, Little Baddow, Chelmsford, England, CM3 4BE

Director02 December 2021Active
Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP

Director10 September 2014Active
63 Primrose Mansions, Prince Of Wales Drive, London, SW11 4EG

Secretary07 January 1997Active
20 King Charles Road, Surbiton, KT5 8PY

Secretary-Active
2, Hervines Court, Amersham, United Kingdom, HP6 5HH

Director01 January 2006Active
North Farm, Theydon Mount, Epping, CM16 7QA

Director-Active
Woodcote Grove House Woodcote Park, Meadow Hill, Coulsdon, CR5 2XL

Director-Active
103 Frognal, Hampstead, London, NW3 6XR

Director29 November 1996Active

People with Significant Control

Mrs Margaret Mary Godfrey
Notified on:02 December 2021
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Little Baddow Hall,, Church Road, Chelmsford, England, CM3 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Hilary Ann Mimpriss
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Neave Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michelle Elizabeth Anne Bate
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Edward Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:2 Turners Wood, Turners Wood, London, United Kingdom, NW11 6TD
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Accounts

Accounts with accounts type small.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type small.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Accounts

Accounts with accounts type small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type full.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.