THE SLYNN FOUNDATION -


Company Profile Company Filings

Overview

THE SLYNN FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE SLYNN FOUNDATION was incorporated 26 years ago on 27/05/1998 and has the registered number: 03570705. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 04/01/2025.

THE SLYNN FOUNDATION -

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
4 / 4 04/04/2023 04/01/2025

Registered Office

7-8 ESSEX STREET
WC2R 3LD

This Company Originates in : United Kingdom
Previous trading names include:
LORD SLYNN OF HADLEY EUROPEAN LAW FOUNDATION (until 11/04/2011)

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN ANTHONY ACRATOPULO Dec 1970 British Director 2012-01-18 CURRENT
NICHOLAS JOHN BLAKE Jun 1949 British Director 2018-11-10 CURRENT
MS MERETHE BORGE MACLEOD Oct 1975 British Director 2022-03-14 CURRENT
MR IAN CAMERON CLIFF Sep 1952 British Director 2017-02-14 CURRENT
PETER HENRY GROSS Feb 1952 British Director 2019-08-05 CURRENT
NICOLA DAVIES Mar 1953 British Director 2020-05-04 CURRENT
THE RT HON SIR STEPHEN JOHN IRWIN Feb 1953 British Director 2021-01-01 CURRENT
MR STEPHEN JOHN LEWIS Sep 1962 British Director 2012-01-18 CURRENT
MRS CLAIRE ANN LINDLEY Oct 1963 British Director 2022-03-14 CURRENT
HON MRS JUSTICE MAURA PATRICIA MCGOWAN Jan 1957 British Director 2020-05-04 CURRENT
SIR HOWARD MORRISON KC KCMG CBE Jul 1949 British Director 2022-03-14 CURRENT
MRS AMANDA PINTO KC Jul 1960 British Director 2014-10-28 CURRENT
RT HON WALTER JAMES WOLFFE KC Dec 1962 British Director 2022-03-24 CURRENT
MR BENJAMIN PHILLIP MATTHEW YALLOP Jul 1979 British Director 2020-05-04 CURRENT
MR STEPHEN JOHN LEWIS Secretary 2012-01-25 CURRENT
SIR ROBERT MICHAEL OWEN Sep 1944 British Director 2017-04-27 UNTIL 2021-10-06 RESIGNED
THE RIGHT HONOURABLE SIR BRIAN THOMAS NEILL Aug 1923 British Director 2003-06-02 UNTIL 2013-01-21 RESIGNED
ANDREW JOHN SOUNDY Mar 1940 British Director 2003-06-02 UNTIL 2010-09-16 RESIGNED
MR PETER JOHN WILLIAMSON Aug 1947 British Director 2010-09-16 UNTIL 2022-10-18 RESIGNED
THE HON SIR GEOFFREY CHARLES VOS Apr 1955 British Director 2009-07-29 UNTIL 2023-03-07 RESIGNED
MR DAVID ARTHUR JOHN VAUGHAN CBE QC Aug 1938 British Director 2003-06-02 UNTIL 2014-07-17 RESIGNED
MARIE-ELENI ELIZA DEMETRIOU QC Feb 1972 British Director 2009-11-24 UNTIL 2022-04-10 RESIGNED
HIS HONOUR GEORGE DOBRY Nov 1918 British Director 1998-05-27 UNTIL 2002-05-30 RESIGNED
THE RT HON SIR DAVID WOLFE KEENE Apr 1941 British Director 2010-01-12 UNTIL 2020-03-23 RESIGNED
THE RT HON SIR DAVID NICHOLAS RAMSAY LATHAM Sep 1942 British Director 2013-01-21 UNTIL 2023-03-07 RESIGNED
MR CHARLES GRAHAM CRAWFORD May 1954 British Director 2010-11-25 UNTIL 2016-10-18 RESIGNED
MR SIMON DEREK PICKEN Apr 1966 British Director 2017-04-25 UNTIL 2022-10-01 RESIGNED
HENRY CHARLES WILSON May 1937 British Secretary 1999-06-24 UNTIL 2012-01-25 RESIGNED
DAVID JOHN CHARLES WYLD Mar 1943 British Secretary 1998-05-27 UNTIL 1999-06-24 RESIGNED
HENRY CHARLES WILSON May 1937 British Director 1999-06-24 UNTIL 2012-01-25 RESIGNED
MR STEPHEN JOHN WORDSWORTH May 1955 British Director 2017-02-14 UNTIL 2021-04-30 RESIGNED
THE HON MR JUSTICE JAMES MICHAEL DINGEMANS Jun 1964 British Director 2009-11-24 UNTIL 2023-03-07 RESIGNED
MARK GERARD CLOUGH Q.C. May 1953 British Director 2006-03-07 UNTIL 2020-03-23 RESIGNED
RT HON THE LORD GORDON SLYNN OF HADLEY Feb 1930 British Director 2003-06-02 UNTIL 2009-04-07 RESIGNED
SIR STEPHEN RICHARDS Dec 1950 British Director 2005-12-07 UNTIL 2009-10-06 RESIGNED
FERGUS MARK HARRY RANDOLPH QC Oct 1961 British Director 2014-10-27 UNTIL 2022-10-18 RESIGNED
DAVID JOHN CHARLES WYLD Mar 1943 British Director 1998-05-27 UNTIL 2003-06-02 RESIGNED
MR PAUL LESLIE RANDOLPH Jul 1946 British Director 2009-02-17 UNTIL 2010-09-23 RESIGNED
NICHOLAS DAVID PADFIELD Aug 1947 British Director 1998-05-27 UNTIL 2003-06-02 RESIGNED
THE RT HON SIR ROBIN ERNEST AULD Jul 1937 British Director 2013-01-21 UNTIL 2023-03-07 RESIGNED
ANDREW BACHE Dec 1939 British Director 2003-10-01 UNTIL 2010-11-25 RESIGNED
SIR HENRY BROOKE Jul 1936 British Director 2003-06-02 UNTIL 2015-04-21 RESIGNED
THE RT HON SIR STANLEY JEFFREY BURNTON Oct 1942 British Director 2014-04-29 UNTIL 2023-03-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CENTRE FOR CRIME AND JUSTICE STUDIES (ISTD) LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) LONDON Active FULL 58141 - Publishing of learned journals
THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH LONDON Active FULL 72190 - Other research and experimental development on natural sciences and engineering
SOCIETY FOR COMPUTERS AND LAW BRISTOL ENGLAND Active SMALL 94120 - Activities of professional membership organizations
COMMONWEALTH MAGISTRATES' AND JUDGES' ASSOCIATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
LONDON COURT OF INTERNATIONAL ARBITRATION(THE) LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
S.O.S. SAHEL INTERNATIONAL U.K. HEREFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
JUSTICE LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
THE WORDSWORTH TRUST Active GROUP 91011 - Library activities
HOSPICES OF HOPE LIMITED SEVENOAKS Active GROUP 86900 - Other human health activities
BRITISH AND IRISH LEGAL INFORMATION INSTITUTE LONDON Active TOTAL EXEMPTION FULL 69102 - Solicitors
CC WORLDWIDE LIMITED Active FULL 82990 - Other business support service activities n.e.c.
HOOPERS AFRICA TRUST LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
AMPERSAND LEARNING LIMITED Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
TRUST DISPUTE RESOLUTION LIMITED CARLISLE ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ARDERNE PLACE PROPERTY MANAGEMENT COMPANY LIMITED WIRRAL Active DORMANT 98000 - Residents property management
PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED LONDON Active DORMANT 99999 - Dormant Company
CLIFFORD CHANCE EUROPE LLP Active FULL None Supplied
CLIFFORD CHANCE LLP LONDON Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Slynn Foundation - Charities report - 22.2 2023-12-22 04-04-2023 £72,552 Cash
The Slynn Foundation - Charities report - 22.2 2022-12-23 04-04-2022 £36,693 Cash
The Slynn Foundation - Charities report - 21.2 2021-12-23 04-04-2021 £67,515 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LITTLE ESSEX STREET SERVICE COMPANY LTD LONDON ENGLAND Active SMALL 82110 - Combined office administrative service activities
ONLY FOOD AND COURSES LTD LONDON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
BALTENJAN LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development