THE SOUTH BANK FOUNDATION LIMITED - LONDON


Company Profile Company Filings

Overview

THE SOUTH BANK FOUNDATION LIMITED is a Private Limited Company from LONDON and has the status: Active.
THE SOUTH BANK FOUNDATION LIMITED was incorporated 28 years ago on 18/03/1996 and has the registered number: 03174667. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THE SOUTH BANK FOUNDATION LIMITED - LONDON

This company is listed in the following categories:
96090 - Other service activities 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

SOUTHBANK CENTRE
LONDON
SE1 8XX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/03/2023 01/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELAINE BEDELL Sep 1960 British Director 2017-07-31 CURRENT
ELIZABETH HELEN REES-JONES Sep 1944 British Director 1996-07-05 UNTIL 2002-01-31 RESIGNED
MR EDWARD IAN WALKER ARNOTT Sep 1939 British Director 2000-12-06 UNTIL 2010-03-31 RESIGNED
SIR JOHN MORGAN Jun 1929 British Director 1996-04-18 UNTIL 2003-10-08 RESIGNED
THE HON EDWARD JAMES STREATOR Dec 1930 American Director 1996-04-18 UNTIL 1998-12-08 RESIGNED
MRS CAROLINE ANNE STOCKMANN Oct 1961 British,Canadian,Irish Director 2008-05-21 UNTIL 2009-03-06 RESIGNED
MR JOHN LITTING SPEARMAN Nov 1941 British Director 1996-09-09 UNTIL 2003-10-08 RESIGNED
LADY MARINA VAIZEY Jan 1938 British Director 1996-04-18 UNTIL 2002-01-31 RESIGNED
SIR MARTIN GREGORY SMITH Feb 1943 British Director 1996-04-18 UNTIL 1998-11-16 RESIGNED
LOIS MAE SIEFF Feb 1923 British Amer Director 1997-01-28 UNTIL 2000-10-23 RESIGNED
JACKIE ROSENFELD Jul 1934 British Director 1996-04-18 UNTIL 1999-01-27 RESIGNED
LORD ARTHUR GEORGE WEIDENFELD Sep 1919 British Director 1996-04-18 UNTIL 2003-10-08 RESIGNED
MICHAEL NICHOLAS SNOWMAN Mar 1944 British Director 1996-03-18 UNTIL 2003-10-08 RESIGNED
MR TIMOTHY WILLIAM MELFORD DEANE British Secretary 2009-07-24 UNTIL 2018-05-09 RESIGNED
MISS DAWN PRISCILLA SUGDEN May 1968 British Secretary 2003-03-19 UNTIL 2006-02-09 RESIGNED
MRS CAROLINE ANNE STOCKMANN Oct 1961 British,Canadian,Irish Secretary 2008-05-21 UNTIL 2009-03-06 RESIGNED
MR DAVID CARSON PARKHILL Feb 1954 British Secretary 2007-01-24 UNTIL 2008-05-21 RESIGNED
MR PAUL LINDSAY MASON Jul 1949 British Secretary 1996-03-18 UNTIL 2003-03-19 RESIGNED
MORVEN HOUSTON May 1961 British Secretary 2006-02-09 UNTIL 2007-01-12 RESIGNED
DAVID SIMON HOLDAWAY Secretary 2018-05-09 UNTIL 2024-02-09 RESIGNED
SIR SYDNEY LIPWORTH May 1931 British Director 1996-07-05 UNTIL 2003-10-08 RESIGNED
MRS JOANNA LAMOND LUMLEY May 1946 British Director 2000-02-09 UNTIL 2002-01-31 RESIGNED
ELLIOTT BERNERD May 1945 British Director 1996-03-18 UNTIL 2003-10-08 RESIGNED
MR ALAN JOHN BISHOP Aug 1953 British Director 2009-03-23 UNTIL 2017-07-31 RESIGNED
SIR FREDERICK BRIAN CORBY Mar 1952 British Director 1996-04-18 UNTIL 2003-10-08 RESIGNED
LYNNE FRANKS Apr 1948 British Director 1996-04-18 UNTIL 1999-02-04 RESIGNED
THE HONOURABLE SIR VICTOR GARLAND May 1934 Australian Director 1996-04-18 UNTIL 2002-01-31 RESIGNED
BELINDA JANE HARLEY May 1955 British Director 1996-04-18 UNTIL 2002-01-31 RESIGNED
LORD CLIVE RICHARD HOLLICK OF NOTTING HILL May 1945 British Director 2003-04-01 UNTIL 2008-03-11 RESIGNED
SIR JOHN SOUTHWOOD JENNINGS Mar 1937 British Director 1996-11-15 UNTIL 1997-06-30 RESIGNED
LORD DAVID IVOR YOUNG-OF-GRAFFHAM Feb 1932 British Director 1996-07-05 UNTIL 1999-09-15 RESIGNED
MR GEORGE ERNEST LOUDON Nov 1942 Dutch Director 1996-11-15 UNTIL 2002-01-31 RESIGNED
JULIAN MARLAND Mar 1962 British Director 2000-12-06 UNTIL 2003-10-08 RESIGNED
MR PAUL LINDSAY MASON Jul 1949 British Director 1996-03-18 UNTIL 2003-03-19 RESIGNED
MISS SALLY ANN MASON Jun 1951 British Director 1996-04-18 UNTIL 1997-10-31 RESIGNED
SIR MARK MOODY STUART Sep 1940 British Director 1997-08-15 UNTIL 1998-06-05 RESIGNED
MICHAEL FRANCIS LYNCH Dec 1950 Australian Director 2004-02-25 UNTIL 2009-03-23 RESIGNED
MR DAVID CARSON PARKHILL Feb 1954 British Director 2004-02-25 UNTIL 2008-05-21 RESIGNED
HANS KARSTEN WITT Mar 1952 German Director 1999-05-17 UNTIL 2002-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Southbank Centre Limited 2016-04-16 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PADDINGTON BASIN DEVELOPMENTS LIMITED LONDON Active UNAUDITED ABRIDGED 41100 - Development of building projects
REEDBASE LIMITED MAIDSTONE ENGLAND Active SMALL 98000 - Residents property management
JOHN CABOT ACADEMY SOUTH GLOUCESTERSHIRE Active MICRO ENTITY 85310 - General secondary education
PNI DIGITAL MEDIA EUROPE LIMITED SOUTHAMPTON Dissolved... SMALL 62012 - Business and domestic software development
JEWISH CONTINUITY LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
THE LOTTERY FOUNDATION LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CDT HOLDINGS LIMITED GODMANCHESTER Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
JEWISH CARE COMMUNITY FOUNDATION LONDON Active DORMANT 99999 - Dormant Company
EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AGP (2001) LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
552 KINGS ROAD LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
NEWHAVEN MANAGEMENT SERVICES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
LONDON ACTIVE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SPECTRUM INTERACTIVE LIMITED WINCHESTER Active FILING EXEMPTION SUBS 70100 - Activities of head offices
KYP HOLDINGS PLC STEVENAGE Dissolved... GROUP 70100 - Activities of head offices
PNI DIGITAL MEDIA LIMITED SOUTHAMPTON Dissolved... 70100 - Activities of head offices
DEEP TEK OFFSHORE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
DEEP TEK LIMITED NEWPORT ON TAY Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DEEP TEK UNDERWATER IP LIMITED NEWPORT-ON-TAY Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHBANK CENTRE LIMITED LONDON Active SMALL 90040 - Operation of arts facilities
TOPOLSKI MEMOIR LIMITED LONDON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
SOUTHBANK CENTRE ENTERPRISES LIMITED LONDON Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
KINETIKA BLOCO LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE NATIONAL ACADEMY FOR SOCIAL PRESCRIBING LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
SOUTHBANK CENTRE PENSION FUND CORPORATE TRUSTEES LIMITED LONDON Active DORMANT 64304 - Activities of open-ended investment companies