About

Registered Number: 04340715
Date of Incorporation: 14/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 28 The Quadrant, Richmond, Surrey, TW9 1DN

 

Based in Richmond, Surrey, The Just A Drop Appeal was registered on 14 December 2001. We do not know the number of employees at this company. The Just A Drop Appeal has 27 directors listed as Turner, John, Eggelhoefer, Goetz, Flynn, Deborah Karen, Jeffery, Fiona Elizabeth, Joselin, Dorothy Anne, Maclennan, Michael, Moorman, Claire, Mottershead, Christopher Alan Leigh, Turner, John Graham, Watson, Peter, Baskerville, Nicola, Buckle, Clare, Davis, Nicola Jayne, Haworth, Richard, Anelay Of St Johns, Joyce Anne, Baroness, Blashford-snell, John Nicholas, Colonel, Blastland, Dermot, Endacott, Steven, Geraghty, Jo, Haworth, Richard, Larcombe, Jane Edith, Orton, Olivia, Pook, Geoff, Potter, Anthony Grahame, Reynolds, Michael Dennis, Colonel, Sinclair, John Archibald, Viscount, Stewart, Alastair James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGELHOEFER, Goetz 25 September 2018 - 1
FLYNN, Deborah Karen 25 April 2019 - 1
JEFFERY, Fiona Elizabeth 14 December 2001 - 1
JOSELIN, Dorothy Anne 07 September 2020 - 1
MACLENNAN, Michael 21 May 2018 - 1
MOORMAN, Claire 18 March 2020 - 1
MOTTERSHEAD, Christopher Alan Leigh 12 June 2020 - 1
TURNER, John Graham 06 December 2016 - 1
WATSON, Peter 15 May 2010 - 1
ANELAY OF ST JOHNS, Joyce Anne, Baroness 01 January 2005 01 February 2006 1
BLASHFORD-SNELL, John Nicholas, Colonel 14 December 2001 31 December 2007 1
BLASTLAND, Dermot 15 December 2010 12 December 2013 1
ENDACOTT, Steven 23 July 2004 31 December 2007 1
GERAGHTY, Jo 17 January 2019 30 September 2019 1
HAWORTH, Richard 15 December 2010 06 December 2016 1
LARCOMBE, Jane Edith 14 December 2001 28 March 2018 1
ORTON, Olivia 13 March 2013 10 December 2014 1
POOK, Geoff 25 September 2018 25 September 2018 1
POTTER, Anthony Grahame 23 July 2004 31 December 2007 1
REYNOLDS, Michael Dennis, Colonel 01 January 2008 05 December 2019 1
SINCLAIR, John Archibald, Viscount 14 December 2001 02 July 2006 1
STEWART, Alastair James 23 July 2004 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
TURNER, John 25 September 2018 - 1
BASKERVILLE, Nicola 11 April 2012 11 April 2012 1
BUCKLE, Clare 06 December 2016 25 September 2018 1
DAVIS, Nicola Jayne 01 January 2005 05 March 2012 1
HAWORTH, Richard 05 March 2012 06 December 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 18 March 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 06 December 2019
CH01 - Change of particulars for director 28 November 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 18 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP03 - Appointment of secretary 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 19 April 2018
AP01 - Appointment of director 16 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 24 January 2017
TM01 - Termination of appointment of director 14 December 2016
CS01 - N/A 14 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AP01 - Appointment of director 12 December 2016
AP03 - Appointment of secretary 12 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
RESOLUTIONS - N/A 25 March 2014
AA - Annual Accounts 17 February 2014
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
TM02 - Termination of appointment of secretary 12 April 2012
AP03 - Appointment of secretary 12 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 08 February 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 07 August 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
225 - Change of Accounting Reference Date 11 May 2009
AA - Annual Accounts 12 November 2008
AAMD - Amended Accounts 12 November 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 14 June 2007
363s - Annual Return 01 February 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 16 February 2004
RESOLUTIONS - N/A 28 October 2003
MEM/ARTS - N/A 28 October 2003
363s - Annual Return 17 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 February 2002
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.