Company Information for SNELL MEMORIAL FOUNDATION (U.K.) LIMITED
2ND FLOOR, 2 CITY PLACE BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
|
Company Registration Number
01199107
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
SNELL MEMORIAL FOUNDATION (U.K.) LIMITED | |
Legal Registered Office | |
2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA Other companies in RH6 | |
Company Number | 01199107 | |
---|---|---|
Company ID Number | 01199107 | |
Date formed | 1975-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-05 15:32:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL APPEL |
||
PAUL APPEL |
||
DANIEL THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL THOMAS |
Company Secretary | ||
ARTHUR TEBBY |
Company Secretary | ||
ARTHUR TEBBY |
Director | ||
DAVID HUGH GLAISTER |
Director | ||
JAMES GRAHAM |
Director | ||
ALEXANDER MURRAY |
Director | ||
WILLIAM HENRY REID |
Director | ||
ANDREW MACCORQUODALE |
Director | ||
DAVID HUGH GLAISTER |
Company Secretary | ||
ANDREW MACCORQUODALE |
Company Secretary | ||
ALEXANDER MURRAY |
Company Secretary | ||
WILLIAM HENRY REID |
Company Secretary | ||
SUZANNE SNIVELY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL APPEL on 2017-01-01 | |
CH01 | Director's details changed for Paul Appel on 2017-01-01 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/12 FROM Emerald House East Street Epsom Surrey KT17 1HS | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL APPEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS / 01/10/2009 | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL APPEL / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 18/08/09 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 18/08/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM CONNAUGHT HOUSE ALEXANDRA TERRACE, GUILDFORD SURREY GU1 3DA | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 18/08/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | ANNUAL RETURN MADE UP TO 18/08/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 18/08/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | ANNUAL RETURN MADE UP TO 18/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | ANNUAL RETURN MADE UP TO 18/08/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
363a | ANNUAL RETURN MADE UP TO 18/08/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
244 | DELIVERY EXT'D 3 MTH 30/09/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 18/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363a | ANNUAL RETURN MADE UP TO 18/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/99 FROM: GLENBRITTLE MELLERSH HILL ROAD WONERSH SURREY GU5 0QJ | |
363a | ANNUAL RETURN MADE UP TO 18/08/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363a | ANNUAL RETURN MADE UP TO 18/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 13/08/98 FROM: UNITS 4+5 FARNHAM BUSINESS CENTR DOGFLUD WAY FARNHAM SURREY GU9 7UP | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363a | ANNUAL RETURN MADE UP TO 18/08/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | ANNUAL RETURN MADE UP TO 08/08/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363x | ANNUAL RETURN MADE UP TO 18/08/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNELL MEMORIAL FOUNDATION (U.K.) LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SNELL MEMORIAL FOUNDATION (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |