About

Registered Number: 05204718
Date of Incorporation: 12/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 35-43 Lincoln's Inn Fields, London, WC2A 3PE,

 

Based in London, The Blond Mcindoe Research Foundation was founded on 12 August 2004, it's status is listed as "Active". There are 14 directors listed as Montfort Bebb, Gordon, Montfort-bebb, Torquil Evelyn, Gentles, John Charles, Byrne, Edmund Thomas Widdrington, Byrne, John Francis Widdrington, Foxley, William James, Gentles, John Charles, Griffiths, Jane Margaret, Holloway, George Herbert Austin, Marland, Vanora Ann, Marno, Peter Cajetan Seymour, Martin, Garry Edward, Schmidt, Jurgen Carlo, Shearer, Heather for The Blond Mcindoe Research Foundation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTFORT BEBB, Gordon 12 September 2013 - 1
MONTFORT-BEBB, Torquil Evelyn 01 February 2016 - 1
BYRNE, Edmund Thomas Widdrington 07 December 2011 26 November 2015 1
BYRNE, John Francis Widdrington 03 November 2005 07 January 2015 1
FOXLEY, William James 12 August 2004 22 March 2006 1
GENTLES, John Charles 01 January 2010 10 August 2017 1
GRIFFITHS, Jane Margaret 16 February 2005 01 January 2010 1
HOLLOWAY, George Herbert Austin 16 February 2005 22 March 2006 1
MARLAND, Vanora Ann 16 February 2005 09 January 2009 1
MARNO, Peter Cajetan Seymour 01 February 2015 10 August 2017 1
MARTIN, Garry Edward 12 August 2004 20 July 2005 1
SCHMIDT, Jurgen Carlo 01 August 2009 21 March 2011 1
SHEARER, Heather 12 August 2004 20 February 2006 1
Secretary Name Appointed Resigned Total Appointments
GENTLES, John Charles 10 May 2016 10 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 05 June 2019
PSC01 - N/A 08 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 June 2018
PSC07 - N/A 05 June 2018
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM02 - Termination of appointment of secretary 25 October 2017
AD01 - Change of registered office address 07 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 19 September 2016
AP03 - Appointment of secretary 10 May 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
MISC - Miscellaneous document 30 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 11 June 2010
TM01 - Termination of appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 18 January 2010
AP01 - Appointment of director 12 January 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
AA - Annual Accounts 24 July 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 21 July 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
RESOLUTIONS - N/A 16 December 2005
CERTNM - Change of name certificate 28 November 2005
363s - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
225 - Change of Accounting Reference Date 09 May 2005
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.