FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT

FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02463462
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT located?

    Registered Office Address
    Can-Mezzanine
    49 - 51 East Road
    N1 6AH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT?

    Previous Company Names
    Company NameFromUntil
    CENTRE FOR INTERNATIONAL ENVIRONMENTAL LAWJan 26, 1990Jan 26, 1990

    What are the latest accounts for FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT?

    Annual Return
    Last Annual Return

    What are the latest filings for FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Third Floor Cityside House 40 Adler Street London E1 1EE to Can-Mezzanine 49 - 51 East Road London N1 6AH on Mar 09, 2015

    1 pagesAD01

    Annual return made up to Jan 26, 2015 no member list

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    17 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jan 26, 2014 no member list

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    21 pagesAA

    Annual return made up to Jan 26, 2013 no member list

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    17 pagesAA

    Registered office address changed from * the Merchant Centre 1 New Street Square London EC4A 3BF United Kingdom* on Dec 12, 2012

    1 pagesAD01

    Registered office address changed from * Suite D 1St Floor the Merchant Centre 1 New Street Square London EC4A 3BF United Kingdom* on Sep 19, 2012

    1 pagesAD01

    Annual return made up to Jan 26, 2012 no member list

    3 pagesAR01

    Registered office address changed from * Suite D 1St Floor Merchant House 1 New Street Square London EC4A 3BF United Kingdom* on Feb 15, 2012

    1 pagesAD01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Registered office address changed from * 3 Endsleigh Street London WC1H 0DD* on Jul 08, 2011

    1 pagesAD01

    Appointment of Ms Kate Gilmore as a director

    2 pagesAP01

    Termination of appointment of Francisco Sagasti as a director

    1 pagesTM01

    Termination of appointment of Ian Rushby as a director

    1 pagesTM01

    Termination of appointment of Sheela Patel as a director

    1 pagesTM01

    Termination of appointment of Maureen O'neil as a director

    1 pagesTM01

    Termination of appointment of Henrik Marcussen as a director

    1 pagesTM01

    Termination of appointment of Teresa Fogelberg as a director

    1 pagesTM01

    Termination of appointment of Chris Wilde as a secretary

    1 pagesTM02

    Who are the officers of FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMORE, Kate
    49 - 51 East Road
    N1 6AH London
    Can-Mezzanine
    England
    Director
    49 - 51 East Road
    N1 6AH London
    Can-Mezzanine
    England
    United KingdomBritish/Australian75256760002
    GREENE, Owen, Dr
    49 - 51 East Road
    N1 6AH London
    Can-Mezzanine
    England
    Director
    49 - 51 East Road
    N1 6AH London
    Can-Mezzanine
    England
    United KingdomBritish55634700001
    RUSH, Julian
    49 - 51 East Road
    N1 6AH London
    Can-Mezzanine
    England
    Director
    49 - 51 East Road
    N1 6AH London
    Can-Mezzanine
    England
    EnglandBritish159329870001
    WONHAM, Jon, Dr
    49 - 51 East Road
    N1 6AH London
    Can-Mezzanine
    England
    Director
    49 - 51 East Road
    N1 6AH London
    Can-Mezzanine
    England
    United KingdomBritish159329480001
    ADDIS, Megan Jane
    25 Hastings
    MK11 1EW Stony Stratford
    Buckinghamshire
    Secretary
    25 Hastings
    MK11 1EW Stony Stratford
    Buckinghamshire
    British85758850002
    ARMSTRONG, Neil Robert
    107 Woodhead Drive
    CB4 1FG Cambridge
    Secretary
    107 Woodhead Drive
    CB4 1FG Cambridge
    British8154670002
    CONNELLY, Frances Anne
    2nd Floor Flat
    2 Woodberry Grove
    W4 1SN London
    Secretary
    2nd Floor Flat
    2 Woodberry Grove
    W4 1SN London
    British25602510002
    DUCKNEY, Clare Francis
    116 Widdenham Road
    N7 9SQ London
    Secretary
    116 Widdenham Road
    N7 9SQ London
    British50076630003
    HEALEY, Charlotte
    3a Peterborough Villas
    Bagleys Lane
    SW6 2AT London
    Secretary
    3a Peterborough Villas
    Bagleys Lane
    SW6 2AT London
    British101149940001
    MACKENZIE, Nadia
    43a Murray Road
    W5 4XR London
    Secretary
    43a Murray Road
    W5 4XR London
    British40471810002
    RAMSHAW, Sara
    William Goodenough House
    Room 219, Mecklenburgh Square
    WC1N 2AN London
    Secretary
    William Goodenough House
    Room 219, Mecklenburgh Square
    WC1N 2AN London
    British95125940001
    TORRANO, Franca
    Acre Lane
    SW2 5RJ London
    138
    Secretary
    Acre Lane
    SW2 5RJ London
    138
    146987960001
    TORRANO, Franca
    Acre Lane
    SW2 5RJ London
    138
    Secretary
    Acre Lane
    SW2 5RJ London
    138
    British106799760001
    WILDE, Chris
    3 Endsleigh Street
    London
    WC1H 0DD
    Secretary
    3 Endsleigh Street
    London
    WC1H 0DD
    156472340001
    ALEXANDER, Maximiliane
    30 Southdean Gardens
    SW19 6NU London
    Director
    30 Southdean Gardens
    SW19 6NU London
    British9675130001
    ALLOTT, Philip James
    Trinity College
    Trinity Street
    CB2 1TQ Cambridge
    Director
    Trinity College
    Trinity Street
    CB2 1TQ Cambridge
    British25602520001
    BERDEGUE, Julio Antonio, Dr
    1546
    FOREIGN Santiago
    Arturo Ureta
    Vitacura 763-0331
    Chile
    Director
    1546
    FOREIGN Santiago
    Arturo Ureta
    Vitacura 763-0331
    Chile
    ChileMexican119135360001
    BETHLEHEM, Lael Irene
    116 Second Avenue, Bez Valley 2094
    FOREIGN Johannesburg
    South Africa
    Director
    116 Second Avenue, Bez Valley 2094
    FOREIGN Johannesburg
    South Africa
    South African104928760001
    CATLEY CARLSON, Margaret
    Moberly Road
    Vancouver Bc
    456
    Canada
    Director
    Moberly Road
    Vancouver Bc
    456
    Canada
    Canadian91061400002
    COLVIN, Madeleine Katharine
    9 Torriano Cottages
    Torriano Avenue
    NW5 2TA London
    Director
    9 Torriano Cottages
    Torriano Avenue
    NW5 2TA London
    United KingdomSouth African124870710001
    DASGUPTA, Partha Sarathi, Sir
    1 Dean Drive
    Holbrook Road
    CB1 7SW Cambridge
    Cambridgeshire
    Director
    1 Dean Drive
    Holbrook Road
    CB1 7SW Cambridge
    Cambridgeshire
    British107708370001
    DICKS, Anthony Richard
    21 Montagu Square
    W1H 1RE London
    Director
    21 Montagu Square
    W1H 1RE London
    British15017280001
    FOGELBERG, Teresa
    Lorentzkade
    2313 Gd Leiden
    51
    Netherlands Antilles
    Director
    Lorentzkade
    2313 Gd Leiden
    51
    Netherlands Antilles
    NetherlandsDutch126889060001
    GRIFFITH, Robert Robin Eaglesfield
    19 Ryecroft Street
    SW6 3TP London
    Director
    19 Ryecroft Street
    SW6 3TP London
    United KingdomBritish206525910001
    HANDLER, Thomas Joseph
    23 Cholmeley Park
    N6 5EL London
    Director
    23 Cholmeley Park
    N6 5EL London
    British14447780001
    HARDING, Andrew James, Professor
    The Old Bacon School Cottage
    11 Pages Walk
    SE1 4HQ London
    Director
    The Old Bacon School Cottage
    11 Pages Walk
    SE1 4HQ London
    British50076540001
    HARDOY, Ana
    Fernandez Spiro 322
    Acassuso
    Pcia.Buenos Aires 1641
    Argentina
    Director
    Fernandez Spiro 322
    Acassuso
    Pcia.Buenos Aires 1641
    Argentina
    Argentinian69612090001
    HASAN, Arif
    37-D Mohammad Ali Society
    FOREIGN Karachi
    75350
    Pakistan
    Director
    37-D Mohammad Ali Society
    FOREIGN Karachi
    75350
    Pakistan
    Pakistan69611840001
    HORNSBY, Timothy Richard
    Dulwich Common
    SE21 7EW London
    The Willows
    Director
    Dulwich Common
    SE21 7EW London
    The Willows
    EnglandBritish30712620001
    ISKANDAR, Laila, Dr
    El Mara'shly Street
    7th Floor Apt 16
    Zamalak, 1211 Cairo
    17
    Egypt
    Director
    El Mara'shly Street
    7th Floor Apt 16
    Zamalak, 1211 Cairo
    17
    Egypt
    EgyptEgyptian American126888980001
    JENKINS, Alan Dominique
    Arthur Road
    SW19 7DT London
    106
    Director
    Arthur Road
    SW19 7DT London
    106
    United KingdomBritish5739890001
    JOPLING, John Lindsay
    7 Chamberlain Street
    NW1 8XB London
    Director
    7 Chamberlain Street
    NW1 8XB London
    British5571190001
    KENNEDY, Ian Mccoll, Sir
    10 Dartmouth Park Road
    NW5 1SY London
    Director
    10 Dartmouth Park Road
    NW5 1SY London
    United KingdomBritish71008230001
    KIKULA, Idris Suleiman, Professor
    PO BOX 35176 Dsm
    Dar-98-5 Alaam
    FOREIGN Tanzania
    Director
    PO BOX 35176 Dsm
    Dar-98-5 Alaam
    FOREIGN Tanzania
    Tanzanian78027530001
    KIRWAN, Francis Xavier
    Humbie Dean
    EH36 5PW Humbie
    Humbie Dean
    East Lothian
    Scotland
    Director
    Humbie Dean
    EH36 5PW Humbie
    Humbie Dean
    East Lothian
    Scotland
    Uk-ScotlandBritish61709530005

    Does FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 18, 2001
    Delivered On Sep 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 30 august 2001
    Short particulars
    Initial deposit of £26,803 paid pursuant to the rent deposit deed together with each and every debt represented by the deposit and also all future payments required under the terms of the deed to maintain the deposit at £26,803.
    Persons Entitled
    • Bradstock Group Services Limited
    Transactions
    • Sep 29, 2001Registration of a charge (395)
    • Feb 24, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0