About

Registered Number: 06293334
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Rex House, Regent Street, London, SW1Y 4PE,

 

Having been setup in 2007, The Naked Heart Foundation has its registered office in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Chateau, Francois, Zalogina, Anastasia, Creps, Valerie-anne, Portman, Justin Trevor Berkeley, Honourable for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATEAU, Francois 05 December 2007 - 1
ZALOGINA, Anastasia 15 October 2019 - 1
CREPS, Valerie-Anne 26 June 2007 15 September 2008 1
PORTMAN, Justin Trevor Berkeley, Honourable 26 June 2007 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AP01 - Appointment of director 24 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 03 July 2019
AD01 - Change of registered office address 28 June 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 09 July 2017
AD01 - Change of registered office address 11 May 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 13 May 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 08 April 2013
AA01 - Change of accounting reference date 12 March 2013
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 11 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 08 June 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 06 April 2011
RESOLUTIONS - N/A 21 December 2010
MEM/ARTS - N/A 21 December 2010
CC04 - Statement of companies objects 20 December 2010
AR01 - Annual Return 15 July 2010
AP01 - Appointment of director 21 May 2010
CH01 - Change of particulars for director 23 March 2010
MEM/ARTS - N/A 15 March 2010
RESOLUTIONS - N/A 11 February 2010
CC04 - Statement of companies objects 11 February 2010
AAMD - Amended Accounts 05 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
RESOLUTIONS - N/A 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.