JULIAN CAMPBELL FOUNDATION

Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Registered office address changed from 38 Willoughby Road London N8 0JQ England to Angel Community Centre Raynham Road London N18 2JF on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/06/242 June 2024 Termination of appointment of John Henry Martin as a director on 2024-04-01

View Document

02/06/242 June 2024 Termination of appointment of John Martin as a secretary on 2024-04-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

10/11/2210 November 2022 Termination of appointment of Natalie Hyams as a director on 2021-12-28

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/01/225 January 2022 Appointment of Mr John Martin as a secretary on 2021-11-20

View Document

26/12/2126 December 2021 Registered office address changed from Can Mezannine 7-14 Great Dover Street London SE1 4YR England to 38 Willoughby Road London N8 0JQ on 2021-12-26

View Document

26/12/2126 December 2021 Appointment of Mr John Henry Martin as a director on 2021-07-01

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2027 July 2020 CURRSHO FROM 27/07/2019 TO 26/07/2019

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/10/1921 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

26/07/1926 July 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SPENCER

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / JACQUELINE CAMPBELL / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR GRAHAM KENNETH JIMPSON

View Document

28/04/1928 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 120 HIGH ROAD, EAST FINCHLEY HIGH ROAD LONDON N2 9ED ENGLAND

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MYKAL PINDER

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED COUNCILLOR CAROLINE SPENCER

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MYKAL PINDER

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 14 LABURNUM GROVE LONDON N21 3HS ENGLAND

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, SECRETARY LIZ MILLER

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR LIZ MILLER

View Document

21/03/1721 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

05/08/165 August 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 10 RUSKIN COURT WINCHMORE HILL ROAD LONDON N21 1QJ

View Document

28/04/1628 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MISS NATALIE HYAMS

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR CEDRIC MULLER

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 21 RIVERSIDE HOUSE TOWPATH ROAD, STONEHILL BUSINESS PARK LONDON N18 3QX

View Document

21/08/1521 August 2015 24/07/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

23/09/1423 September 2014 24/07/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 24/07/13 NO MEMBER LIST

View Document

08/09/138 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEETA DHIR

View Document

05/07/135 July 2013 SECRETARY APPOINTED DR LIZ SINCLAIRE MILLER

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE CAMPBELL / 01/07/2013

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY JANET WALKER

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/09/126 September 2012 24/07/12 NO MEMBER LIST

View Document

05/09/125 September 2012 SECRETARY APPOINTED MS JANET WALKER

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR MYKAL PINDER

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SPENCER

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM C/O DR JACQUELINE CAMPBELL RIVERSIDE HOUSE STONEHILL BUSINESS PARK UPPER EDMONTON LONDON N18 3LD UNITED KINGDOM

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY NATALIE HYAMS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MS GEETA DHIR

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 10 RUSKIN COURT WINCHMORE LONDON N21 1QJ

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR MYKAL PINDER

View Document

11/04/1211 April 2012 24/07/11 NO MEMBER LIST

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR CEDRIC PETER MULLER

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MS NATALIE HYAMS

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED CLLR CAROLINE LAVERN SPENCER

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ALEXANDER

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ALEXANDER

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

14/01/1114 January 2011 ADOPT MEMORANDUM 18/12/2010

View Document

14/01/1114 January 2011 MEMORANDUM OF ASSOCIATION

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED DR LIZ SINCLAIR MILLER

View Document

22/11/1022 November 2010 24/07/10 NO MEMBER LIST

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ALEXANDER / 01/06/2010

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TULLOCH

View Document

24/07/0924 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company