About

Registered Number: 06972092
Date of Incorporation: 24/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Can Mezannine, 7-14 Great Dover Street, London, SE1 4YR,

 

Established in 2009, Julian Campbell Foundation has its registered office in London. There are 13 directors listed for this business. We don't know the number of employees at Julian Campbell Foundation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYAMS, Natalie 01 October 2015 - 1
JIMPSON, Graham Kenneth 26 February 2019 - 1
ALEXANDER, Michelle 24 July 2009 30 March 2011 1
DHIR, Geeta 03 October 2011 31 May 2013 1
MILLER, Liz Sinclair, Dr 01 June 2010 30 March 2017 1
MULLER, Cedric Peter 03 October 2011 30 January 2016 1
PINDER, Mykal 20 January 2018 27 June 2018 1
PINDER, Mykal Andrew 03 October 2011 21 April 2012 1
SPENCER, Caroline Lavern, Cllr 03 October 2011 21 July 2012 1
TULLOCH, Andrew 24 July 2009 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
HYAMS, Natalie 21 January 2012 21 July 2012 1
MILLER, Liz Sinclaire, Dr 08 April 2013 30 March 2017 1
WALKER, Janet 21 July 2012 04 March 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 July 2020
CS01 - N/A 27 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 06 August 2019
AA01 - Change of accounting reference date 26 July 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 24 July 2019
PSC04 - N/A 24 July 2019
AA01 - Change of accounting reference date 28 April 2019
AD01 - Change of registered office address 07 August 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AD01 - Change of registered office address 30 January 2018
CS01 - N/A 04 September 2017
TM01 - Termination of appointment of director 02 April 2017
TM02 - Termination of appointment of secretary 02 April 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 05 August 2016
AD01 - Change of registered office address 27 July 2016
AA01 - Change of accounting reference date 28 April 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 05 February 2016
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 12 May 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 08 September 2013
CH01 - Change of particulars for director 05 July 2013
AP03 - Appointment of secretary 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 05 September 2012
AP03 - Appointment of secretary 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 11 April 2012
AD01 - Change of registered office address 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP03 - Appointment of secretary 11 April 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 12 September 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
RESOLUTIONS - N/A 14 January 2011
MEM/ARTS - N/A 14 January 2011
AR01 - Annual Return 22 November 2010
AP01 - Appointment of director 22 November 2010
CH01 - Change of particulars for director 21 November 2010
TM01 - Termination of appointment of director 21 November 2010
NEWINC - New incorporation documents 24 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.