THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY - LONDON


Company Profile Company Filings

Overview

THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY was incorporated 13 years ago on 22/10/2010 and has the registered number: 07416732. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY - LONDON

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

30 THREADNEEDLE STREET
LONDON
EC2R 8JB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ELSBETH HAZEL BEATRICE MAULEVERER May 1984 British Director 2023-07-17 CURRENT
MR CHRISTOPHER MORLEY KEVILLE Dec 1946 British Director 2019-07-15 CURRENT
MR PETER GODFREY MAGILL Aug 1947 British Director 2019-07-15 CURRENT
MRS SARAH ANGHARAD MORGAN Oct 1978 British Director 2022-07-14 CURRENT
CLIVE ANTHONY HOLME NICHOLSON Feb 1947 British Director 2018-07-16 CURRENT
DR JULIAN JOHN ORAM Sep 1950 British Director 2013-07-15 UNTIL 2020-07-14 RESIGNED
SIR WILLIAM RALPH WORSLEY Sep 1956 British Director 2015-07-14 UNTIL 2016-07-14 RESIGNED
MR NICHOLAS STEPHEN LELAND LYONS Dec 1958 Irish Director 2019-07-15 UNTIL 2020-07-14 RESIGNED
MR ROBERT JAN TEMMINK Feb 1973 British Director 2017-07-17 UNTIL 2018-07-16 RESIGNED
MR PETER HOWARD WATKINS Jun 1947 English Director 2017-07-17 UNTIL 2018-07-16 RESIGNED
HUGH WILLIAM JAMES STUBBS Aug 1946 British Director 2010-10-22 UNTIL 2014-01-31 RESIGNED
MR RICHARD ALEXANDER DERMOT SULLIVAN Jan 1961 British Director 2014-07-14 UNTIL 2015-07-14 RESIGNED
DR JOHN HENRY SYLVESTER SICHEL Jul 1947 British Director 2014-07-14 UNTIL 2016-07-14 RESIGNED
MR JOHN AIDEN JOSEPH PRICE Feb 1953 British Director 2016-07-14 UNTIL 2017-07-17 RESIGNED
MR HARRY ALCOCK FIELD PARSHALL Jun 1956 British Director 2012-07-16 UNTIL 2013-07-15 RESIGNED
DR JULIAN JOHN ORAM Sep 1950 British Director 2010-10-22 UNTIL 2011-10-26 RESIGNED
MR RICHARD HENRY CHARLES NOURSE Jul 1964 British Director 2016-07-14 UNTIL 2017-07-17 RESIGNED
MR PEREGRINE TATTON EYRE MASSEY Jun 1952 British Director 2018-07-16 UNTIL 2019-07-15 RESIGNED
MR CHRISTOPHER PETER HARE Nov 1947 British Director 2012-07-16 UNTIL 2013-07-15 RESIGNED
MR DUNCAN GUY MACDONALD EGGAR Oct 1951 British Director 2010-10-22 UNTIL 2018-07-16 RESIGNED
LADY PATRICIA ANNE HARDING Apr 1951 British Director 2011-10-26 UNTIL 2012-07-16 RESIGNED
MR MICHAEL COLQUHOUN COLE-FONTAYN Dec 1961 British Director 2018-07-16 UNTIL 2019-07-15 RESIGNED
MR RICHARD WINGATE EDWARD CHARLETON May 1948 British Director 2014-07-14 UNTIL 2015-07-14 RESIGNED
MR RUPERT JAMES AVENON BULL Apr 1966 British Director 2013-07-15 UNTIL 2014-07-14 RESIGNED
ANNETTE SUZANNE BULL May 1969 British Director 2020-07-14 UNTIL 2022-07-14 RESIGNED
SIMON WARWICK BASS Apr 1966 British Director 2010-10-22 UNTIL 2011-10-26 RESIGNED
MR JOHNY ARMSTRONG Oct 1946 British Citizen Director 2011-10-26 UNTIL 2012-07-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROWN SHIPLEY & CO. LIMITED LONDON ENGLAND Active FULL 64191 - Banks
RYSAFFE NOMINEES LONDON UNITED KINGDOM Active ACCOUNTS TYPE NOT AVA 82990 - Other business support service activities n.e.c.
BRADESTRETE SERVICES LIMITED Active SMALL 96090 - Other service activities n.e.c.
RYSAFFE LONDON UNITED KINGDOM Active GROUP 74990 - Non-trading company
SAFFERY FINANCIAL SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 65110 - Life insurance
QUARRENDON FARM LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
CMHYT PLC LONDON Dissolved... FULL 6523 - Other financial intermediation
LONGWORTH HOUSE NORTH ESTATE MANAGEMENT COMPANY LIMITED ABINGDON Active MICRO ENTITY 98000 - Residents property management
ST JOHN'S SCHOOL, NORTHWOOD Active FULL 85200 - Primary education
MERCHANT TAYLORS' SCHOOL MIDDLESEX Active FULL 85310 - General secondary education
64 ALDERNEY STREET MANAGEMENT LIMITED CROYDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
ANNGATE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BOONE'S ENTERPRISES LIMITED LONDON Active DORMANT 87900 - Other residential care activities n.e.c.
RUPERT BULL & CO LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE DISRUPTION HOUSE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
FINCELER8 LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
EXCLUSIVELY PEOPLE LTD NORTHWOOD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MAULEVERER HOME LTD WELLS ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies
EXPAND RESEARCH LLP LONDON ENGLAND Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROUNDMERE LIMITED Active SMALL 68209 - Other letting and operating of own or leased real estate
MERCHANT TAYLORS' CATERING LIMITED Active SMALL 56210 - Event catering activities
BRADESTRETE SERVICES LIMITED Active SMALL 96090 - Other service activities n.e.c.
BOONE'S ENTERPRISES LIMITED LONDON Active DORMANT 87900 - Other residential care activities n.e.c.