About

Registered Number: 04774572
Date of Incorporation: 22/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 15 7-15 Greatorex Street, London, E1 5NF,

 

Based in London, Bottletop Foundation was established in 2003, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of Bottletop Foundation are Brand, Harriett, Chappell, Kim Joan, Edgcumbe, Amanda Patricia, Janes, Susan Frances, Montagu, Julie Jean, Lady, Mulier, Pieter Willem Gaspard Haitsma, Saul, Cameron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Harriett 28 February 2012 03 June 2016 1
CHAPPELL, Kim Joan 01 June 2009 03 June 2016 1
EDGCUMBE, Amanda Patricia 07 August 2003 27 May 2010 1
JANES, Susan Frances 19 February 2008 17 July 2015 1
MONTAGU, Julie Jean, Lady 15 July 2009 28 March 2011 1
MULIER, Pieter Willem Gaspard Haitsma 01 August 2003 31 August 2007 1
SAUL, Cameron 22 May 2003 31 July 2006 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 26 May 2017
AAMD - Amended Accounts 25 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 06 April 2016
AD01 - Change of registered office address 18 February 2016
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 28 March 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
CERTNM - Change of name certificate 06 June 2012
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 20 June 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 25 February 2011
AD01 - Change of registered office address 24 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
363a - Annual Return 01 September 2008
353 - Register of members 01 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 31 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 11 August 2007
363s - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
363s - Annual Return 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 13 January 2005
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.