About

Registered Number: 01086582
Date of Incorporation: 13/12/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: Free Word, 60 Farringdon Road, London, EC1R 3GA,

 

Having been setup in 1972, The Arvon Foundation Ltd are based in London. Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are Kidd, Andrew Nicholson, Bilson, Lee Robert, Flood, Alison Jennifer, Harris, Neil Russell, Harwood, Sarah Georgina, Lewis, Christian Louise, Makoha, Nicholas Arthur Bwire, Treglown, Jeremy, Wimble, Andrew Ashley, Anderson, Stephanie Elizabeth, Borthwick, Ruth, Chalonek, Helen, Murza-murzicz, Nicholas Stefan, Wheadon, Julia, Agbabi, Patience, Brownjohn, Alan Charles, Brownjohn, Sandra Lesley, Byron, Catherine Mary, Cahn, Andrew, Sir, Calder, Jenni Rachel, Doherty, Berlie, Dooley, Maura, Eglinton, Edna, Fairfax, John, George, Kadija, Hampshire, John, Holloway, Ashley Glenn, Howker, Janet Mary, Hunter, David John, Illis, Mark, Khalvati, Mimi, Macleod, Anne Collen, Chairman Of Management Committee, Morgan, Peter, Nagra, Daljit Singh, Norgate, Stephanie, Parkes, Nii Ayikwei, Pybus, Keith, Sanderson, Stewart Forson, Sewell, John Andrew, Stewart, Susan Elisabeth, Stimson, Nicholas John, Symmons Roberts, Michael, Teddern, Susan Barbara, Watson, William Hugh Charles, Wedgwood, Virginia Helen, The Arvon Foundation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILSON, Lee Robert 08 July 2017 - 1
FLOOD, Alison Jennifer 13 November 2018 - 1
HARRIS, Neil Russell 02 November 2016 - 1
HARWOOD, Sarah Georgina 29 January 2020 - 1
LEWIS, Christian Louise 13 November 2018 - 1
MAKOHA, Nicholas Arthur Bwire 02 November 2016 - 1
TREGLOWN, Jeremy 01 November 2017 - 1
WIMBLE, Andrew Ashley 23 April 2014 - 1
AGBABI, Patience 08 July 2009 09 July 2016 1
BROWNJOHN, Alan Charles N/A 31 March 2002 1
BROWNJOHN, Sandra Lesley 25 January 1994 20 September 2003 1
BYRON, Catherine Mary 24 January 1995 24 February 1997 1
CAHN, Andrew, Sir 26 October 2011 26 April 2017 1
CALDER, Jenni Rachel 26 April 1995 26 September 1998 1
DOHERTY, Berlie N/A 31 March 2002 1
DOOLEY, Maura N/A 02 October 1993 1
EGLINTON, Edna N/A 03 March 1993 1
FAIRFAX, John N/A 06 February 1996 1
GEORGE, Kadija 03 December 2002 18 December 2008 1
HAMPSHIRE, John 28 March 2008 26 October 2011 1
HOLLOWAY, Ashley Glenn 02 November 2016 30 October 2019 1
HOWKER, Janet Mary N/A 29 September 1996 1
HUNTER, David John N/A 21 September 2002 1
ILLIS, Mark 24 April 2009 25 January 2012 1
KHALVATI, Mimi 27 June 2002 21 May 2008 1
MACLEOD, Anne Collen, Chairman Of Management Committee 07 October 1994 26 April 1995 1
MORGAN, Peter 16 November 1991 29 September 1996 1
NAGRA, Daljit Singh 02 November 2016 30 October 2019 1
NORGATE, Stephanie 30 September 1995 18 November 1997 1
PARKES, Nii Ayikwei 26 September 2008 21 October 2015 1
PYBUS, Keith 28 February 2009 30 January 2013 1
SANDERSON, Stewart Forson 14 November 1992 02 October 1993 1
SEWELL, John Andrew 22 September 2001 22 September 2007 1
STEWART, Susan Elisabeth N/A 31 March 2002 1
STIMSON, Nicholas John N/A 02 October 1993 1
SYMMONS ROBERTS, Michael 26 September 2008 02 November 2016 1
TEDDERN, Susan Barbara 11 February 1998 02 December 2004 1
WATSON, William Hugh Charles 01 November 1993 01 October 1994 1
WEDGWOOD, Virginia Helen 25 September 2010 25 May 2017 1
THE ARVON FOUNDATION 28 February 2009 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
KIDD, Andrew Nicholson 17 April 2019 - 1
ANDERSON, Stephanie Elizabeth 01 July 2003 29 September 2006 1
BORTHWICK, Ruth 16 October 2016 17 April 2019 1
CHALONEK, Helen 01 May 2003 01 July 2003 1
MURZA-MURZICZ, Nicholas Stefan 18 July 2007 17 August 2016 1
WHEADON, Julia N/A 30 April 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 22 July 2019
AD01 - Change of registered office address 17 June 2019
TM02 - Termination of appointment of secretary 24 April 2019
AP03 - Appointment of secretary 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 01 August 2018
AP01 - Appointment of director 12 February 2018
CH01 - Change of particulars for director 29 January 2018
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 24 July 2017
AA - Annual Accounts 21 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
RESOLUTIONS - N/A 02 November 2016
RESOLUTIONS - N/A 02 November 2016
RESOLUTIONS - N/A 02 November 2016
RESOLUTIONS - N/A 02 November 2016
RESOLUTIONS - N/A 02 November 2016
RESOLUTIONS - N/A 02 November 2016
RESOLUTIONS - N/A 02 November 2016
RESOLUTIONS - N/A 02 November 2016
RESOLUTIONS - N/A 02 November 2016
CS01 - N/A 24 October 2016
AP03 - Appointment of secretary 21 October 2016
AA - Annual Accounts 02 September 2016
TM02 - Termination of appointment of secretary 17 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 08 September 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 31 October 2014
AR01 - Annual Return 30 October 2014
CH03 - Change of particulars for secretary 29 October 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 02 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
RESOLUTIONS - N/A 11 January 2013
MEM/ARTS - N/A 11 January 2013
AP01 - Appointment of director 16 November 2012
AR01 - Annual Return 14 November 2012
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AA - Annual Accounts 06 July 2011
MEM/ARTS - N/A 22 February 2011
RESOLUTIONS - N/A 21 February 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 19 October 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 07 December 2009
AP01 - Appointment of director 07 December 2009
AP01 - Appointment of director 07 December 2009
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
AP02 - Appointment of corporate director 27 November 2009
AP01 - Appointment of director 27 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
225 - Change of Accounting Reference Date 06 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
AA - Annual Accounts 08 November 2004
395 - Particulars of a mortgage or charge 07 October 2004
MEM/ARTS - N/A 26 May 2004
RESOLUTIONS - N/A 25 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 05 November 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
395 - Particulars of a mortgage or charge 27 February 1999
363s - Annual Return 02 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
AA - Annual Accounts 26 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 11 December 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 20 October 1995
288 - N/A 23 January 1995
363s - Annual Return 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
AA - Annual Accounts 14 October 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 20 January 1994
288 - N/A 20 January 1994
288 - N/A 13 January 1993
288 - N/A 13 January 1993
AA - Annual Accounts 13 January 1993
288 - N/A 13 January 1993
363s - Annual Return 13 January 1993
288 - N/A 01 February 1992
288 - N/A 15 January 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 07 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1991
288 - N/A 29 July 1991
288 - N/A 12 July 1991
AA - Annual Accounts 28 April 1991
288 - N/A 15 January 1991
363 - Annual Return 15 January 1991
AUD - Auditor's letter of resignation 11 December 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
288 - N/A 22 January 1990
395 - Particulars of a mortgage or charge 08 August 1989
288 - N/A 08 February 1989
363 - Annual Return 08 February 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
AA - Annual Accounts 16 January 1989
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
NEWINC - New incorporation documents 13 December 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 2011 Outstanding

N/A

Further legal charge 06 October 2004 Outstanding

N/A

Legal charge 19 February 1999 Outstanding

N/A

Legal charge 31 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.