SIR OSWALD STOLL FOUNDATION(THE) - LONDON


Company Profile Company Filings

Overview

SIR OSWALD STOLL FOUNDATION(THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
SIR OSWALD STOLL FOUNDATION(THE) was incorporated 106 years ago on 08/10/1917 and has the registered number: 00148636. The accounts status is FULL and accounts are next due on 31/12/2024.

SIR OSWALD STOLL FOUNDATION(THE) - LONDON

This company is listed in the following categories:
55900 - Other accommodation
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE SIR OSWALD STOLL MANSIONS
LONDON
SW6 1DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILL CAMPBELL-WROE Secretary 2023-05-23 CURRENT
MR ROGER CLIFFORD SHRIMPLIN Sep 1948 British Director 2015-02-12 CURRENT
MR PAUL BROOKES Jan 1954 British Director 2020-09-15 CURRENT
MR KARL CRAIG Jul 1982 British Director 2019-12-05 CURRENT
MS CATHERINE EGAN Apr 1952 British Director 2023-05-09 CURRENT
MR RICHARD DAVID FREEMAN Jul 1954 British Director 2020-10-03 CURRENT
MR IAN FYFE-GREEN Apr 1974 British Director 2022-01-01 CURRENT
MRS UTA MARIA LOUISE HOPE Oct 1955 German Director 2015-02-12 CURRENT
MR RAYMOND LOCK Nov 1958 British Director 2018-02-09 CURRENT
MR TIMOTHY DAVID ROSSINGTON Feb 1958 British Director 2018-02-09 CURRENT
MISS KATHERINE RUSSELL Nov 1955 British Director 2018-11-29 CURRENT
DAVID ANTHONY ARTHUR May 1954 British Director 2019-12-05 CURRENT
MR RICHARD CHARLES BRUNWIN Jul 1951 British Secretary RESIGNED
WING COMMANDER WILLIAM HUGH MILROY Feb 1956 British Director 1999-06-17 UNTIL 2005-08-23 RESIGNED
MR SIMON CHARLES PICKLES Jun 1957 British Director 1993-09-30 UNTIL 2010-09-09 RESIGNED
MR ANDREW CUNNINGHAM REID Feb 1955 British Director RESIGNED
LT COLONEL JOHN FRANKLIN Sep 1934 British Director 1991-09-09 UNTIL 1994-09-15 RESIGNED
WING COMMANDER KENNETH RAE PETRIE Feb 1936 British Director 2000-06-08 UNTIL 2012-11-15 RESIGNED
COMMANDANT VOLNE ADAIR MCBRIDE Jan 1921 British Director 1994-12-22 UNTIL 1996-03-31 RESIGNED
COMMANDER CLARE YVONNE HUGHES Aug 1953 British Director 2011-09-19 UNTIL 2022-03-17 RESIGNED
MRS DIANA HODSON Jun 1949 British Director 2010-03-16 UNTIL 2019-12-05 RESIGNED
MR ANDREW DAVID FRYER Apr 1959 British Director 2007-04-01 UNTIL 2018-11-29 RESIGNED
AIR COMMODORE (RETIRED) RICHARD GAMMAGE Secretary 2020-09-01 UNTIL 2023-05-23 RESIGNED
TINA LAW Aug 1959 British Director 1999-06-17 UNTIL 2003-12-11 RESIGNED
MR SIMON PATRICK PHILIPS May 1958 British Director 2014-11-13 UNTIL 2023-09-22 RESIGNED
FRAZER LLOYD GARNER Mar 1943 British Director RESIGNED
FIELD MARSHAL SIR ROLAND CHRISTOPHER GIBBS Jun 1921 British Director RESIGNED
BRIGADIER DAVID HUGH GODSAL Dec 1947 British Director 2015-05-21 UNTIL 2018-11-29 RESIGNED
DIANA LINDSAY HALLIWELL May 1954 British Director RESIGNED
MR ALEXANDER GORDON KELSO HAMILTON Aug 1945 British Director 2011-09-19 UNTIL 2018-11-29 RESIGNED
MAJOR THOMAS RICHARD HEARN Dec 1929 British Director RESIGNED
MR PATRICK ANTHONY RICHARD AYLMER Dec 1963 British Director 2010-03-16 UNTIL 2018-11-29 RESIGNED
MR BRUCE TREVOR ROBERTS Nov 1924 British Director 1995-03-16 UNTIL 2004-12-16 RESIGNED
MR ROLLO DUCKWORTH Mar 1957 British Director 2008-09-17 UNTIL 2014-11-13 RESIGNED
TREVOR RICHARD DALE Jul 1940 British Director 2004-12-17 UNTIL 2011-09-19 RESIGNED
JAMES ALBERT CORBETT Mar 1931 British Director 1999-06-17 UNTIL 2001-06-28 RESIGNED
MR SHAUN COOPER Nov 1964 British Director 2010-12-16 UNTIL 2019-12-05 RESIGNED
CLLR MRS DIANA PENELOPE ANN CHIESMAN Jul 1930 British Director RESIGNED
DR SIMON CHARLES CHAPMAN Mar 1955 British Director 2005-12-15 UNTIL 2013-11-14 RESIGNED
DR JOHN EDWARD BURGESS Aug 1955 British Director 2011-09-19 UNTIL 2016-05-06 RESIGNED
LIEUT-GENERAL SIR RICHARD BRADSHAW Aug 1920 British Director RESIGNED
MS SUSAN MEARS Dec 1961 British Director RESIGNED
MRS KAREN LOUISE ASBEE Aug 1963 British Director 2012-11-15 UNTIL 2015-05-27 RESIGNED
BRIGADIER TIMOTHY FINNEGAN Jul 1951 British Director 2009-09-09 UNTIL 2011-06-09 RESIGNED
GERALD HUGH DUNN Sep 1967 British Director 2004-06-10 UNTIL 2007-03-31 RESIGNED
MR ED TYTHERLEIGH Secretary 2011-06-20 UNTIL 2020-09-01 RESIGNED
GROUP CAPATAIN MICHAEL GEORGE PEAKER May 1939 British Director 1997-09-16 UNTIL 2011-09-19 RESIGNED
DONOGH DECLAN O'BRIEN May 1923 British Director 1993-09-30 UNTIL 2006-02-08 RESIGNED
MR ADRIAN NORRIDGE Mar 1943 British Director 1995-06-13 UNTIL 2009-09-16 RESIGNED
COMMANDER PETER JAMES FRANCIS MOORE Aug 1925 British Director 1993-09-30 UNTIL 2004-02-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Robert Sweeny 2022-01-01 - 2023-09-22 1/1960 Significant influence or control
Dr Ian Fyfe-Green 2022-01-01 4/1974 Significant influence or control
Mr Richard David Freeman 2020-10-03 7/1954 Significant influence or control
Mr Paul Brookes 2020-09-15 1/1954 Significant influence or control
Mr David Anthony Arthur 2019-12-05 5/1954 Significant influence or control as trust
Mr Karl Craig 2019-12-05 7/1982 Significant influence or control
Miss Katherine Louise Russell 2018-11-29 11/1955 Significant influence or control
Mr Raymond Lock 2018-02-09 11/1958 Significant influence or control
Mr Timothy David Rossington 2018-02-09 2/1958 Significant influence or control
Mr Simon Patrick Philips 2016-04-06 - 2023-09-22 5/1958 Significant influence or control
Mr George Alexander Thornton 2016-04-06 - 2022-08-30 3/1946 Significant influence or control
Mrs Clare Yvonne Hughes 2016-04-06 - 2022-03-17 8/1953 Significant influence or control
Mrs Diana Hodson 2016-04-06 - 2019-12-05 6/1949 Significant influence or control
Mr Shaun Cooper 2016-04-06 - 2019-12-05 11/1964 Significant influence or control
Mr Andrew David Fryer 2016-04-06 - 2018-11-29 4/1959 Significant influence or control
Mr John James Tomalin 2016-04-06 - 2018-11-29 9/1941 Significant influence or control
Mr Alexander Gordon Kelso Hamilton 2016-04-06 - 2018-11-29 8/1945 Significant influence or control
Mr Patrick Anthony Richard Aylmer 2016-04-06 - 2018-11-29 12/1963 Significant influence or control
Brigadier David Hugh Godsal 2016-04-06 - 2018-11-29 12/1947 Significant influence or control
Mrs Uta Maria Louise Hope 2016-04-06 10/1955 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IAM REALISATIONS LIMITED BIRMINGHAM Dissolved... FULL 85590 - Other education n.e.c.
SLOUGH HEAT & POWER LIMITED READING UNITED KINGDOM Active FULL 35110 - Production of electricity
SEGRO PROPERTIES LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED NEW MALDEN ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SEASERVERS LIMITED Active MICRO ENTITY 47890 - Retail sale via stalls and markets of other goods
STAR HILL DRIVE RESIDENTS ASSOCIATION LIMITED(THE) NR. FARNHAM Active MICRO ENTITY 98000 - Residents property management
PHYLLIS TUCKWELL MEMORIAL HOSPICE LIMITED SURREY Active GROUP 86900 - Other human health activities
BROMWICH MANAGEMENT LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HABERDASHERS' ASKE'S SCHOOL SHOP LIMITED(THE) BOREHAM WOOD Dissolved... SMALL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
ALBANY PARK MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
FOUR SEASONS NWMC HOUSING LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
MANOR LODGE SCHOOL RADLETT Active FULL 85200 - Primary education
B.T.V. LIMITED ROMFORD Active DORMANT 74990 - Non-trading company
HABERDASHERS ELSTREE SCHOOLS TRADING LIMITED BOREHAMWOOD Active SMALL 68209 - Other letting and operating of own or leased real estate
ST. MARGARET'S SCHOOL BUSHEY BUSHEY ENGLAND Active GROUP 85200 - Primary education
CC35 MANAGEMENT COMPANY LTD CROYDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
SHANKLIN (HIGH STREET) MANAGEMENT COMPANY LIMITED RYDE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ARK SPEARS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
GENERATIONS CAPITAL V LLP LONDON UNITED KINGDOM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SIR OSWALD STOLL FOUNDATION(THE) 2021-03-20 31-03-2020 £705,190 Cash £3,666,613 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OSWALD SOLUTIONS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 80100 - Private security activities