About

Registered Number: 05712023
Date of Incorporation: 16/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 42 Lyford Road, London, SW18 3LS,

 

Based in London, The Girasol Foundation was founded on 16 February 2006, it's status is listed as "Active". The companies directors are listed as Morris, John Joseph, Axel Munthe, Adam John, Cooper, Michael Derek Quilton, Suryanarayana, Venkatesh Babu, Hoare, Darya Elizabeth in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXEL MUNTHE, Adam John 01 October 2009 - 1
COOPER, Michael Derek Quilton 16 February 2006 - 1
HOARE, Darya Elizabeth 16 February 2006 20 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, John Joseph 15 February 2017 - 1
SURYANARAYANA, Venkatesh Babu 15 June 2006 15 February 2017 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 November 2017
AP03 - Appointment of secretary 24 February 2017
CS01 - N/A 24 February 2017
AD01 - Change of registered office address 23 February 2017
TM02 - Termination of appointment of secretary 23 February 2017
AD01 - Change of registered office address 23 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AP01 - Appointment of director 04 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 04 August 2007
363s - Annual Return 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.