About

Registered Number: 00891749
Date of Incorporation: 11/11/1966 (57 years and 5 months ago)
Company Status: Active
Registered Address: Waters Edge Ferry Lane, Moulsford, Wallingford, Oxfordshire, OX10 9JF

 

Robert Luff Foundation Ltd was registered on 11 November 1966 with its registered office in Wallingford, Oxfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Price, Richard Peter Jeremy, Bodey, Margaret Ruth, Lady, Coleridge, Paul James Duke, Sir, Condon, Melanie Clare Lydiate, Hughes, Helen Elizabeth, Dr, Nicholson, Brian David, Tomlinson, Matthew, Reverend, Jessop, Rosemarie, Lindo, Gillian Frances, Favot, Gynia, Johnson, Linda Mary, Lady, Maud, Jack, Tomlinson, Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODEY, Margaret Ruth, Lady 14 May 2013 - 1
COLERIDGE, Paul James Duke, Sir 18 October 2017 - 1
CONDON, Melanie Clare Lydiate 23 April 2008 - 1
HUGHES, Helen Elizabeth, Dr 05 October 2018 - 1
NICHOLSON, Brian David 23 April 2008 - 1
TOMLINSON, Matthew, Reverend 23 April 2008 - 1
FAVOT, Gynia 28 April 1992 31 May 2010 1
JOHNSON, Linda Mary, Lady N/A 08 May 2012 1
MAUD, Jack N/A 01 March 1996 1
TOMLINSON, Jean 28 September 1993 05 October 2018 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Richard Peter Jeremy 08 May 2012 - 1
JESSOP, Rosemarie 07 March 1995 31 May 2009 1
LINDO, Gillian Frances N/A 28 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 05 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 15 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2018
CH01 - Change of particulars for director 25 October 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 07 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 16 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 25 May 2012
TM01 - Termination of appointment of director 22 May 2012
AP03 - Appointment of secretary 18 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AD01 - Change of registered office address 17 May 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 06 April 2005
363a - Annual Return 14 March 2005
AA - Annual Accounts 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
363a - Annual Return 09 March 2004
AA - Annual Accounts 08 May 2003
363a - Annual Return 26 March 2003
AA - Annual Accounts 12 April 2002
363a - Annual Return 11 March 2002
MEM/ARTS - N/A 19 February 2002
RESOLUTIONS - N/A 02 August 2001
AA - Annual Accounts 05 June 2001
363a - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
AA - Annual Accounts 21 April 2000
363a - Annual Return 14 April 2000
AA - Annual Accounts 09 June 1999
363a - Annual Return 11 March 1999
AA - Annual Accounts 25 June 1998
363a - Annual Return 16 March 1998
AA - Annual Accounts 24 March 1997
363a - Annual Return 07 March 1997
288 - N/A 29 July 1996
AA - Annual Accounts 17 June 1996
363x - Annual Return 22 March 1996
288 - N/A 22 March 1996
AA - Annual Accounts 23 May 1995
363x - Annual Return 06 April 1995
288 - N/A 09 December 1994
363x - Annual Return 14 April 1994
AA - Annual Accounts 17 December 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
RESOLUTIONS - N/A 09 August 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 23 December 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
363s - Annual Return 24 April 1992
AA - Annual Accounts 16 February 1992
AA - Annual Accounts 29 May 1991
363x - Annual Return 29 May 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1990
363 - Annual Return 11 September 1989
AA - Annual Accounts 21 August 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 25 April 1987
363 - Annual Return 25 April 1987
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
CERTNM - Change of name certificate 23 February 1973
NEWINC - New incorporation documents 11 November 1966

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.