RANK FOUNDATION LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

RANK FOUNDATION LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
RANK FOUNDATION LIMITED(THE) was incorporated 71 years ago on 25/02/1953 and has the registered number: 00516434. The accounts status is GROUP and accounts are next due on 30/09/2024.

RANK FOUNDATION LIMITED(THE) - LONDON

This company is listed in the following categories:
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 / 12 31/12/2022 30/09/2024

Registered Office

19-21 GARDEN WALK, LONDON
LONDON
EC2A 3EQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANAKI JAYASURIYA Secretary 2024-01-30 CURRENT
MR WILLIAM PENFOLD WYATT May 1968 British Director 2014-12-10 CURRENT
MRS SARAH ELIZABETH SNYDER Mar 1965 British Director 2023-04-13 CURRENT
MS ROSE MARY FITZPATRICK Jun 1960 British Director 2006-03-09 CURRENT
MR MARK DANIEL BENJAMIN SIMON Mar 1965 British Director 2007-09-12 CURRENT
MR ANDREW JAMES HENRY MURDOCH Jun 1963 British Director 2023-06-07 CURRENT
MR JOSEPH ROBERT NEWTON Aug 1956 British Director CURRENT
MRS JOHANNA LOUISE ROPNER Jan 1963 British Director 2005-06-09 CURRENT
MISS LINDSEY VICTORIA HALL Jan 1960 British Director 2023-06-07 CURRENT
MR ANDREW NEIL RITHET FLEMING Aug 1959 British Director 2023-06-07 CURRENT
COLONEL STUART HUXLEY COWEN Sep 1960 British Director 2020-12-09 CURRENT
MS LINDSEY ANNE CLAY Nov 1965 British Director 2016-09-14 CURRENT
MR NICHOLAS FOWELL BUXTON Mar 1966 British Director 2009-12-02 CURRENT
JOEL DAVIS Jul 1994 British Director 2020-09-16 CURRENT
MS WENDY LOUISE MATTHEWS Secretary 2017-03-08 UNTIL 2020-09-16 RESIGNED
LT COLONEL MARTIN MICHAEL CHARLES LORD CHARTERIS Sep 1913 British Director RESIGNED
MR VALENTINE ANTHONY LEWIS POWELL Nov 1939 British Director RESIGNED
MRS LINDSAY GARRETT FOX Dec 1942 British Director RESIGNED
MR JOSEPH DOUGLAS HUTCHISON Apr 1918 British Director RESIGNED
SIR MICHAEL JOHN DE ROUGEMENT RICHARDSON Apr 1925 British Director RESIGNED
MR JOHN ARTHUR WHEELER Jun 1944 British Secretary RESIGNED
HETTY JUNE CASEY Feb 1946 Secretary 2004-09-08 UNTIL 2009-10-26 RESIGNED
MR PAUL CONNOLLY Secretary 2009-10-26 UNTIL 2012-09-12 RESIGNED
MR JOHN ANTHONY COWLING Oct 1939 British Secretary 2002-06-13 UNTIL 2004-09-08 RESIGNED
JENNIFER ANNE HOLME Jun 1949 Secretary 2001-12-06 UNTIL 2002-03-14 RESIGNED
MR THOMAS KELMAN Secretary 2020-11-11 UNTIL 2022-11-14 RESIGNED
MR THOMAS KELMAN Secretary 2023-02-10 UNTIL 2024-01-30 RESIGNED
MRS ANNA BENNETT Secretary 2022-11-14 UNTIL 2023-02-10 RESIGNED
MR JOHN ARTHUR WHEELER Jun 1944 British Secretary 2002-03-14 UNTIL 2002-06-13 RESIGNED
MRS DYMPNA GERALDINE MCCOY Secretary 2020-09-16 UNTIL 2020-11-11 RESIGNED
MR ANDREW RICHARDSON Secretary 2012-09-12 UNTIL 2017-03-08 RESIGNED
MR DENNIS RAOUL WHITEHALL SILK Oct 1931 British Director RESIGNED
MR ANDREW EDWARD COWEN Feb 1958 British Director 1999-06-10 UNTIL 2021-03-15 RESIGNED
MR JASON JAMES CHAFFER Feb 1962 British Director 2009-12-02 UNTIL 2023-12-07 RESIGNED
JAMES ANDREW CAVE Feb 1947 British Director 2000-05-25 UNTIL 2015-04-30 RESIGNED
MR MICHAEL DAVID ABRAHAMS Nov 1937 British Director RESIGNED
MR ROSSLYN FAIRFAX HUXLEY COWEN Feb 1919 British Director RESIGNED
THE HON MRS SHELAGH MARY COWEN Mar 1923 British Director RESIGNED
MR ANDREW NEIL RITHET FLEMING Aug 1959 British Director 2014-07-01 UNTIL 2023-06-07 RESIGNED
MR MATTHEW JOHN MILBURN THOMPSON May 1925 British Director RESIGNED
EARL MICHAEL HENRY HICKS BEACH ST ALDWYN Feb 1950 British Director 2000-05-25 UNTIL 2020-06-10 RESIGNED
LUCINDA CAROLINE ONSLOW Nov 1964 British Director 2003-12-04 UNTIL 2019-01-20 RESIGNED
LORD CHARLES GEOFFREY NICHOLAS SHUTTLEWORTH Aug 1948 British Director 1993-10-28 UNTIL 2015-12-09 RESIGNED
DR MARTIN SCURR Sep 1950 British Director 2001-03-01 UNTIL 2004-03-04 RESIGNED
THE HON CAROLINE TWISTON DAVIES Dec 1960 British Director 2002-12-05 UNTIL 2019-12-11 RESIGNED
JOSEPH MCARTHUR RANK Apr 1918 British Director RESIGNED
MARK EDWARD TREHEARNE DAVIES May 1948 British Director RESIGNED
MR CHRIS RALPH May 1962 British Director 2019-09-10 UNTIL 2021-03-24 RESIGNED
MR DEREK ROBIN PEPPIATT Jul 1930 British Director RESIGNED
FRED ARTHUR RANK PACKARD Jan 1949 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHAMPTON FOOTBALL CLUB LIMITED SOUTHAMPTON Active FULL 93110 - Operation of sports facilities
CONCORD HOLDINGS LIMITED MANCHESTER Active GROUP 70100 - Activities of head offices
CTVC LIMITED LONDON ENGLAND Active GROUP 59113 - Television programme production activities
HILLSIDE PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
CROWTHORNE HI-TEC SERVICES LIMITED FLEET ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
BIOPHARMA PROCESS SYSTEMS LIMITED WINCHESTER ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
MEASURED PROTECTION LIMITED FLEET ENGLAND Active SMALL 74990 - Non-trading company
CROWTHORNE LIMITED FLEET ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
MYNDE FARMS LIMITED HEREFORD Active MICRO ENTITY 01500 - Mixed farming
BIOPHARMA TECHNOLOGY LIMITED WINCHESTER Active SMALL 72110 - Research and experimental development on biotechnology
ST MARYS STADIUM LIMITED SOUTHAMPTON Active SMALL 99999 - Dormant Company
ST MARYS SPV LIMITED SOUTHAMPTON Active SMALL 74990 - Non-trading company
CRESSET BIOMOLECULAR DISCOVERY LIMITED LITLINGTON Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SAINTS FOUNDATION (SFC) SOUTHAMPTON Active FULL 93120 - Activities of sport clubs
FIVE RIVERS ECO HOMES LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CROWTHORNE GROUP LIMITED FLEET ENGLAND Active SMALL 70100 - Activities of head offices
JANSPEED TECHNOLOGIES LIMITED SALISBURY Active TOTAL EXEMPTION FULL 29320 - Manufacture of other parts and accessories for motor vehicles
PE487 LIMITED WINCHESTER Active GROUP 70100 - Activities of head offices
BIOPHARMA OVERSEAS LIMITED WINCHESTER Active SMALL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIVE DESIGN LIMITED Active FULL 90030 - Artistic creation
BASE PROPERTY SPECIALISTS LIMITED Active MICRO ENTITY 68310 - Real estate agencies
LIVE ENGINEERING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
NATIVE DESIGN US HOLDINGS LIMITED LONDON Active DORMANT 74990 - Non-trading company
SOHO STREETS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
ZUMA ARRAY HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ZUMA ARRAY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities
THE RANK PRIZE FUNDS LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.