About

Registered Number: 02589926
Date of Incorporation: 08/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: 8 Biddulph Road, London, W9 1JB,

 

Established in 1991, St. Gregory's Foundation are based in London, it's status is listed as "Active". The current directors of St. Gregory's Foundation are listed as Ashmore, Julia, Coventry, Sebastian, Illingworth, Tania, Jones, Jane, Kolarz, Nicholas David Francis, Montague, Luke Andrew, Quah Seng Hoe, Eddy, Wright, Vivian Mackenzie, Chapman, Nicholas Gordon Robert, Sampson, Brian Patrick, Scorer, Peter, Reverend, Barber, Helen, Bebawi, Carol Ann, Burne, Patience, Dennis, Sarah Elizabeth, Dragaze, Tamara, Dr, Elliott, Raymond Paul, Greenan, Mariane Emma Anne Marie, Guest, George, Hackel, Sergei, Very Reverend Dr, Nankivell, Georgina, Nicolaides, Alexander Petrou, Nikolsky, Maxim, Rev, Poole, Christopher Henry Gibson, Reynolds, Dudley Muskett Penn, Telpuk, Tatiana, Von Schlippe, Irene, Zebic, Milenko, St Gregory's Foundation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVENTRY, Sebastian 02 March 1996 - 1
ILLINGWORTH, Tania 28 June 2003 - 1
JONES, Jane 19 September 2016 - 1
KOLARZ, Nicholas David Francis 19 July 2008 - 1
MONTAGUE, Luke Andrew 10 June 2019 - 1
QUAH SENG HOE, Eddy 18 December 2017 - 1
WRIGHT, Vivian Mackenzie 23 October 2010 - 1
BARBER, Helen 23 June 2001 10 January 2006 1
BEBAWI, Carol Ann 08 July 1995 26 March 1997 1
BURNE, Patience 06 February 1994 08 March 2003 1
DENNIS, Sarah Elizabeth 12 February 2000 21 May 2005 1
DRAGAZE, Tamara, Dr 19 April 1997 01 June 2019 1
ELLIOTT, Raymond Paul N/A 29 April 1993 1
GREENAN, Mariane Emma Anne Marie N/A 28 June 2003 1
GUEST, George 18 December 2004 29 October 2011 1
HACKEL, Sergei, Very Reverend Dr 05 March 1994 09 February 2005 1
NANKIVELL, Georgina N/A 12 March 1994 1
NICOLAIDES, Alexander Petrou N/A 05 November 1994 1
NIKOLSKY, Maxim, Rev 26 June 1993 01 October 1994 1
POOLE, Christopher Henry Gibson 28 June 1997 06 December 2003 1
REYNOLDS, Dudley Muskett Penn 26 June 1993 15 June 1996 1
TELPUK, Tatiana 19 September 2016 12 January 2018 1
VON SCHLIPPE, Irene 26 June 1993 29 February 2012 1
ZEBIC, Milenko N/A 04 July 1992 1
ST GREGORY'S FOUNDATION 19 July 2008 19 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ASHMORE, Julia 10 April 2015 - 1
CHAPMAN, Nicholas Gordon Robert N/A 06 February 1994 1
SAMPSON, Brian Patrick 10 July 1994 08 December 1995 1
SCORER, Peter, Reverend 01 November 2002 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 07 February 2020
AA - Annual Accounts 23 July 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 20 March 2019
RESOLUTIONS - N/A 25 October 2018
CONNOT - N/A 25 October 2018
TM01 - Termination of appointment of director 22 October 2018
RESOLUTIONS - N/A 21 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 09 March 2018
TM01 - Termination of appointment of director 26 January 2018
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 08 March 2017
AA01 - Change of accounting reference date 28 February 2017
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 28 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 17 June 2015
AP03 - Appointment of secretary 07 May 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
CH03 - Change of particulars for secretary 18 June 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 31 October 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 23 March 2010
TM01 - Termination of appointment of director 16 March 2010
AP02 - Appointment of corporate director 25 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 19 March 2009
353 - Register of members 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
RESOLUTIONS - N/A 26 July 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 21 March 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 29 March 2002
288a - Notice of appointment of directors or secretaries 03 July 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 13 July 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 13 April 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 11 April 1998
363s - Annual Return 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
363s - Annual Return 13 March 1997
288 - N/A 21 June 1996
288 - N/A 11 June 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 13 March 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
AA - Annual Accounts 13 November 1995
288 - N/A 30 March 1995
363s - Annual Return 21 March 1995
288 - N/A 30 January 1995
AA - Annual Accounts 08 November 1994
287 - Change in situation or address of Registered Office 12 September 1994
288 - N/A 20 June 1994
288 - N/A 15 June 1994
363s - Annual Return 28 March 1994
288 - N/A 28 March 1994
288 - N/A 18 March 1994
288 - N/A 01 March 1994
287 - Change in situation or address of Registered Office 01 March 1994
288 - N/A 01 March 1994
287 - Change in situation or address of Registered Office 02 December 1993
AA - Annual Accounts 07 November 1993
288 - N/A 21 July 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 20 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1992
DISS40 - Notice of striking-off action discontinued 23 November 1992
363a - Annual Return 23 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
287 - Change in situation or address of Registered Office 10 November 1992
GAZ1 - First notification of strike-off action in London Gazette 01 September 1992
288 - N/A 28 April 1992
288 - N/A 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
NEWINC - New incorporation documents 08 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.