JAMIE OLIVER FOOD FOUNDATION

04584275
BENWELL HOUSE 15-21 BENWELL ROAD LONDON ENGLAND N7 7BL

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jun 2019 officers Change of particulars for director (Mr Nicholas Laszlo) 2 Buy now
17 Jun 2019 officers Appointment of director (Mr Nicholas Laszlo) 2 Buy now
14 Jun 2019 officers Appointment of director (Ms Susan Nicola Cooper) 2 Buy now
08 Jan 2019 accounts Annual Accounts 40 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Nov 2018 officers Termination of appointment of director (Elizabeth Eva Peyton-Jones) 1 Buy now
09 Nov 2018 officers Termination of appointment of director (Dafna Ciechanover Bonas) 1 Buy now
09 Nov 2018 officers Termination of appointment of director (Eric Christian Archambeau) 1 Buy now
16 May 2018 officers Termination of appointment of director (Gloria Abramoff) 1 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 42 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2016 officers Termination of appointment of director (Stephen Richard Angel) 1 Buy now
11 Oct 2016 accounts Annual Accounts 49 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
09 Nov 2015 officers Termination of appointment of secretary (Giovanna Milia) 1 Buy now
09 Nov 2015 officers Appointment of director (Mrs Dafna Ciechanover Bonas) 2 Buy now
19 Oct 2015 resolution Resolution 24 Buy now
29 Sep 2015 accounts Annual Accounts 49 Buy now
18 Sep 2015 officers Appointment of director (Elizabeth Eva Peyton-Jones) 2 Buy now
23 Jun 2015 officers Termination of appointment of director (Jilly Caroline Forster) 1 Buy now
23 Jun 2015 officers Termination of appointment of director (Lea Blinoff) 1 Buy now
23 Jun 2015 officers Termination of appointment of director (George William Eyres) 1 Buy now
23 Jun 2015 officers Termination of appointment of director (Ruth Muldoon Silver) 1 Buy now
05 May 2015 officers Appointment of director (Louise Elizabeth Jane Holland) 2 Buy now
05 May 2015 officers Change of particulars for director (Mr Eric Christian Archambeau) 2 Buy now
16 Mar 2015 officers Appointment of director (Mr Eric Christian Archambeau) 2 Buy now
11 Feb 2015 officers Termination of appointment of director (Tara Gail Donovan) 1 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
10 Nov 2014 officers Change of particulars for director (Dame Ruth Muldoon Silver) 2 Buy now
07 Nov 2014 officers Change of particulars for director (Ms Jilly Caroline Forster) 2 Buy now
05 Nov 2014 officers Termination of appointment of director (John Ellis Jackson) 1 Buy now
03 Oct 2014 accounts Annual Accounts 46 Buy now
21 Jul 2014 resolution Resolution 27 Buy now
14 Nov 2013 annual-return Annual Return 7 Buy now
14 Nov 2013 officers Appointment of secretary (Ms Giovanna Milia) 2 Buy now
19 Sep 2013 accounts Annual Accounts 46 Buy now
02 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2013 miscellaneous Miscellaneous 2 Buy now
26 Jun 2013 resolution Resolution 1 Buy now
26 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
21 May 2013 officers Termination of appointment of director (Louise Elizabeth Jane Holland) 1 Buy now
30 Nov 2012 annual-return Annual Return 8 Buy now
03 Oct 2012 accounts Annual Accounts 43 Buy now
20 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jan 2012 annual-return Annual Return 8 Buy now
03 Jan 2012 officers Appointment of director (Mrs Tara Gail Donovan) 2 Buy now
03 Jan 2012 officers Appointment of director (Gloria Abramoff) 2 Buy now
05 Oct 2011 accounts Annual Accounts 42 Buy now
14 Jan 2011 annual-return Annual Return 7 Buy now
14 Jan 2011 officers Termination of appointment of director (Dorothea Thornton) 1 Buy now
14 Jan 2011 officers Termination of appointment of director (Dorothea Thornton) 1 Buy now
24 Sep 2010 accounts Annual Accounts 43 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2010 officers Appointment of director (Mr John Jackson) 2 Buy now
18 Mar 2010 officers Appointment of director (Ms Jilly Forster) 2 Buy now
18 Mar 2010 officers Appointment of director (Dame Ruth Muldoon Silver) 2 Buy now
17 Mar 2010 officers Termination of appointment of director (Nicholas Jones) 1 Buy now
17 Mar 2010 officers Termination of appointment of director (Stephen Miron) 1 Buy now
17 Mar 2010 officers Termination of appointment of director (Jamie Oliver) 1 Buy now
17 Mar 2010 officers Termination of appointment of director (Michael Trace) 1 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Jan 2010 resolution Resolution 25 Buy now
15 Jan 2010 change-of-name Certificate Change Of Name Company 5 Buy now
15 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
03 Dec 2009 officers Change of particulars for director (Baroness Dorothea Glenys Thornton) 2 Buy now
02 Dec 2009 annual-return Annual Return 6 Buy now
02 Dec 2009 officers Change of particulars for director (Baroness Dorothea Glenys Thornton) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Stephen Gabriel Miron) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Michael Trace) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Jamie Trevor Oliver) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Nicholas Keith Arthur Jones) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Louise Holland) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mrs Lea Blinoff) 2 Buy now
02 Dec 2009 officers Change of particulars for director (George William Eyres) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Stephen Richard Angel) 2 Buy now
21 Sep 2009 accounts Annual Accounts 45 Buy now
06 May 2009 officers Appointment terminated director ben arthur 1 Buy now
19 Jan 2009 officers Appointment terminated secretary justine horseman sewell 1 Buy now
05 Dec 2008 annual-return Annual return made up to 07/11/08 5 Buy now
11 Nov 2008 officers Director appointed mrs lea blinoff 1 Buy now
31 Oct 2008 accounts Annual Accounts 43 Buy now
18 Jul 2008 officers Director appointed stephen miron 3 Buy now
18 Jul 2008 officers Appointment terminated director tara donovan 1 Buy now
16 Apr 2008 officers Secretary appointed justine elizabeth horseman sewell 1 Buy now
16 Apr 2008 officers Appointment terminated secretary john dewar 1 Buy now
21 Nov 2007 annual-return Annual return made up to 07/11/07 3 Buy now
21 Nov 2007 officers Secretary's particulars changed 1 Buy now
21 Nov 2007 address Location of debenture register 1 Buy now
21 Nov 2007 address Location of register of members 1 Buy now
21 Nov 2007 officers New director appointed 1 Buy now
03 Nov 2007 accounts Annual Accounts 42 Buy now