UKBizDB.co.uk

VANISHING HERDS FOUNDATION

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

This company is commonly known as Vanishing Herds Foundation. The company was founded 24 years ago and was given the registration number 03843568. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:VANISHING HERDS FOUNDATION
Company Number:03843568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1999
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Higher Drive, 102 Higher Drive, Purley, England, CR8 2HL

Secretary19 November 2020Active
154-156, Fulham Palace Road, London, Uk England, W6 9ER

Director15 May 2012Active
102 Higher Drive, 102 Higher Drive, Purley, England, CR8 2HL

Director25 September 2021Active
102 Higher Drive, 102 Higher Drive, Purley, England, CR8 2HL

Director11 November 2020Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Secretary26 January 2015Active
22 Stanley Gardens, Willesden, London, NW2 4QJ

Secretary18 August 2000Active
27 Florida Road, Thornton Heath, CR7 8EY

Secretary17 September 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary17 September 1999Active
67b Alderbrook Road, London, SW12 8AD

Director05 September 2000Active
Rosewood, 4 Hartree Square, Biggar, ML12 6JJ

Director15 September 2003Active
102 Higher Drive, Purley, CR8 2HL

Director17 September 1999Active
22 Stanley Gardens, Willesden, London, NW2 4QJ

Director18 August 2000Active
Verbena 15b Lilley Drive, Kingswood, Tadworth, KT20 6JA

Director17 September 1999Active
27 Florida Road, Thornton Heath, CR7 8EY

Director17 September 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director17 September 1999Active

People with Significant Control

Mrs Arunaben Patel
Notified on:25 September 2021
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:102 Higher Drive, 102 Higher Drive, Purley, England, CR8 2HL
Nature of control:
  • Voting rights 75 to 100 percent
Mr Harshad Chhotabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1934
Nationality:British
Country of residence:England
Address:102 Higher Drive, 102 Higher Drive, Purley, England, CR8 2HL
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-27Dissolution

Dissolution application strike off company.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Officers

Change person secretary company with change date.

Download
2021-09-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-26Officers

Appoint person director company with name date.

Download
2021-09-26Officers

Change person director company with change date.

Download
2021-09-26Officers

Appoint person director company with name date.

Download
2021-09-26Officers

Appoint person secretary company with name date.

Download
2021-09-26Officers

Termination secretary company with name termination date.

Download
2021-09-26Officers

Termination director company with name termination date.

Download
2021-09-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Address

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

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Change person secretary company with change date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.