About

Registered Number: 04638968
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 310 Stafford Road, Croydon, CR0 4NH,

 

Established in 2003, The D Foundation have registered office in Croydon, it's status at Companies House is "Active". Pauls, Mark Gunther, Wheller, Davide, Sian Davis, Oliver, Allibhai, Ash, Firmager, David John, Firmager, David John, Glasby, Taylor, Jenner, Andrew, Manchanda, Bharti, Palmer, Alan Eric, Potsides, Alex Marios Christof, Sian Davis, Oliver are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULS, Mark Gunther 25 March 2014 - 1
WHELLER, Davide 25 May 2017 - 1
ALLIBHAI, Ash 10 June 2017 19 April 2018 1
FIRMAGER, David John 10 March 2013 15 June 2015 1
FIRMAGER, David John 16 January 2003 28 May 2012 1
GLASBY, Taylor 16 January 2003 10 March 2013 1
JENNER, Andrew 01 February 2015 17 January 2017 1
MANCHANDA, Bharti 16 January 2003 20 May 2005 1
PALMER, Alan Eric 22 May 2017 21 January 2018 1
POTSIDES, Alex Marios Christof 16 January 2003 30 January 2009 1
SIAN DAVIS, Oliver 01 April 2017 26 May 2017 1
Secretary Name Appointed Resigned Total Appointments
SIAN DAVIS, Oliver 25 May 2017 31 October 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 22 January 2020
AD01 - Change of registered office address 26 June 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 30 January 2019
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 21 March 2018
TM02 - Termination of appointment of secretary 01 November 2017
AP01 - Appointment of director 20 June 2017
CH01 - Change of particulars for director 01 June 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 25 May 2017
AP03 - Appointment of secretary 25 May 2017
AP01 - Appointment of director 25 May 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 04 May 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AP01 - Appointment of director 08 April 2017
AD01 - Change of registered office address 02 February 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AR01 - Annual Return 06 February 2016
AP01 - Appointment of director 06 February 2016
AA - Annual Accounts 25 January 2016
AD01 - Change of registered office address 19 November 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 23 February 2015
AA - Annual Accounts 12 February 2015
AD01 - Change of registered office address 05 November 2014
AP01 - Appointment of director 26 April 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 January 2014
CH01 - Change of particulars for director 23 April 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 30 March 2013
TM02 - Termination of appointment of secretary 30 March 2013
AD01 - Change of registered office address 26 March 2013
AA - Annual Accounts 13 February 2013
TM01 - Termination of appointment of director 29 May 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
AR01 - Annual Return 21 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 16 March 2011
CERTNM - Change of name certificate 20 January 2011
CONNOT - N/A 20 January 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 28 June 2007
363a - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 28 November 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 26 January 2005
363s - Annual Return 17 March 2004
287 - Change in situation or address of Registered Office 22 December 2003
RESOLUTIONS - N/A 12 December 2003
MEM/ARTS - N/A 12 December 2003
225 - Change of Accounting Reference Date 27 August 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.