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 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
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY | 2024-04-18 | 31-07-2023 | |
Micro-entity Accounts - THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY | 2023-04-28 | 31-07-2022 | |
Micro-entity Accounts - THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY | 2022-05-24 | 31-07-2021 | |
Micro-entity Accounts - THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY | 2021-10-13 | 31-12-2020 | |
Micro-entity Accounts - THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY | 2020-11-04 | 31-12-2019 | |
Micro-entity Accounts - THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY | 2019-09-25 | 31-12-2018 | |
Dormant Company Accounts - THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY | 2018-09-21 | 31-12-2017 |