RESOURCE ALLIANCE ACTIVITIES LIMITED

RESOURCE ALLIANCE ACTIVITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRESOURCE ALLIANCE ACTIVITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02767742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RESOURCE ALLIANCE ACTIVITIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RESOURCE ALLIANCE ACTIVITIES LIMITED located?

    Registered Office Address
    The Brew Eagle House
    163 City Road
    EC1V 1NR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RESOURCE ALLIANCE ACTIVITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL FUNDRAISING WORKSHOPS LIMITEDMar 24, 1993Mar 24, 1993
    FIELDCATER LIMITEDNov 25, 1992Nov 25, 1992

    What are the latest accounts for RESOURCE ALLIANCE ACTIVITIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RESOURCE ALLIANCE ACTIVITIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueYes

    What are the latest filings for RESOURCE ALLIANCE ACTIVITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Emerton as a secretary on Apr 28, 2021

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Cessation of Kyla Lianne Shawyer as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Appointment of Ms Caroline Emerton as a secretary on Feb 01, 2019

    2 pagesAP03

    Termination of appointment of Kyla Shawyer as a secretary on Jan 31, 2019

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to The Brew Eagle House 163 City Road London EC1V 1NR on Dec 07, 2018

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 31, 2017

    6 pagesAA

    Notification of William Harris Toliver as a person with significant control on Oct 16, 2017

    2 pagesPSC01

    Appointment of Mr William Harris Toliver as a director on Oct 16, 2017

    2 pagesAP01

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Cessation of Victoria Louise Annis as a person with significant control on Oct 16, 2017

    1 pagesPSC07

    Who are the officers of RESOURCE ALLIANCE ACTIVITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOLIVER, William Harris
    163 City Road
    EC1V 1NR London
    The Brew Eagle House
    England
    Director
    163 City Road
    EC1V 1NR London
    The Brew Eagle House
    England
    United StatesAmerican241141100001
    COLLINGS, Simon
    26 South Street
    OX2 0BE Oxford
    Oxfordshire
    Secretary
    26 South Street
    OX2 0BE Oxford
    Oxfordshire
    British89211550002
    CROCKER, Stewart
    Cogmans Cottage
    Outwood
    RH1 5PT Redhill
    Surrey
    Secretary
    Cogmans Cottage
    Outwood
    RH1 5PT Redhill
    Surrey
    British82156910001
    CROCKER, Stewart Alan
    Kingscote
    Upper Lambourn
    RG17 8QT Hungerford
    Berkshire
    Secretary
    Kingscote
    Upper Lambourn
    RG17 8QT Hungerford
    Berkshire
    British56069950002
    EMERTON, Caroline
    163 City Road
    EC1V 1NR London
    The Brew Eagle House
    England
    Secretary
    163 City Road
    EC1V 1NR London
    The Brew Eagle House
    England
    264559820001
    LAMBIE, Gavin Elliot
    89 Hopton Road
    Streatham
    SW16 2EL London
    Secretary
    89 Hopton Road
    Streatham
    SW16 2EL London
    British41556320001
    LEONG, Chee Keong
    The Alliance Club
    Flat 3c Newington Green
    N16 9QH London
    Secretary
    The Alliance Club
    Flat 3c Newington Green
    N16 9QH London
    British38443880001
    MAKHIJANI, Neelam, Ms.
    Development House
    56-64 Leonard Street
    EC2A 4LT London
    Secretary
    Development House
    56-64 Leonard Street
    EC2A 4LT London
    155971440001
    MAZUR, Catherine Theresa
    72 Swaby Road
    SW18 3QZ London
    Secretary
    72 Swaby Road
    SW18 3QZ London
    British32936600001
    SHAWYER, Kyla
    163 City Road
    EC1V 1NR London
    The Brew Eagle House
    England
    Secretary
    163 City Road
    EC1V 1NR London
    The Brew Eagle House
    England
    193183870001
    WOLTERS, Herman
    Development House
    56-64 Leonard Street
    EC2A 4LT London
    Secretary
    Development House
    56-64 Leonard Street
    EC2A 4LT London
    146986190001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANNIS, Victoria Louise
    Development House
    56-64 Leonard Street
    EC2A 4LT London
    Director
    Development House
    56-64 Leonard Street
    EC2A 4LT London
    EnglandBritish147051670001
    BATTEN, John Randolph, Dr
    Amref
    PO BOX 47074
    Nairobi
    Kenya
    Director
    Amref
    PO BOX 47074
    Nairobi
    Kenya
    British63136530002
    BULLAIN, Anna Nilda
    Gogol U 22 Ivi
    FOREIGN Budapest
    Hungary 1133
    Director
    Gogol U 22 Ivi
    FOREIGN Budapest
    Hungary 1133
    Hungarian62263110001
    BURNETT, Kenneth Phimister
    9 Somerfield Road
    N4 2JN London
    Director
    9 Somerfield Road
    N4 2JN London
    British51279570002
    ELISCHER, Anthony Maxwell Charles
    2 Bostock Court
    West Street
    MK18 1HH Buckingham
    Buckinghamshire
    Director
    2 Bostock Court
    West Street
    MK18 1HH Buckingham
    Buckinghamshire
    United KingdomBritish53309100002
    ERICKSON, John David, Revd Dr
    1 Paulin Boulevard
    Leonia New Jersey 07605
    FOREIGN
    Usa
    Director
    1 Paulin Boulevard
    Leonia New Jersey 07605
    FOREIGN
    Usa
    Us American8000370001
    FRAMJEE, Pesh
    Deloitte & Touche Llp
    180 Strand
    WC2R 1BL London
    Director
    Deloitte & Touche Llp
    180 Strand
    WC2R 1BL London
    British53422110005
    GULLAKSEN, Tore
    N4780
    4780 Brekkeste
    Norway
    Director
    N4780
    4780 Brekkeste
    Norway
    Norwegian46124100001
    HAMILTON, Alexander Richard
    29 Townsend Lane
    AL5 2RN Harpenden
    Hertfordshire
    Director
    29 Townsend Lane
    AL5 2RN Harpenden
    Hertfordshire
    United KingdomBritish14204970001
    HIND, Andrew Fleming
    11 Byng Road
    High Barnet
    EN5 4NW Enfield
    Hertfordshire
    Director
    11 Byng Road
    High Barnet
    EN5 4NW Enfield
    Hertfordshire
    EnglandBritish27290060001
    INGRAM, Petra Jane
    The Acres
    Fisher Lane Dunsfold
    GU8 4PH Godalming
    Surrey
    Director
    The Acres
    Fisher Lane Dunsfold
    GU8 4PH Godalming
    Surrey
    EnglandBritish93495020001
    LE BAS, Pierre-Bernard
    4 Residence Des Trois
    Forets
    Bougival 78360
    France
    Director
    4 Residence Des Trois
    Forets
    Bougival 78360
    France
    French32936610001
    LENTATI, Beatrice
    Via G Baretti 1
    Milan
    20122
    Italy
    Director
    Via G Baretti 1
    Milan
    20122
    Italy
    Italian34460430001
    MBOGORI, Ezra
    PO BOX Hg 817
    Highlands
    Harare
    Zimbabwe
    Director
    PO BOX Hg 817
    Highlands
    Harare
    Zimbabwe
    Kenyan93661260001
    MENON, Usha
    100 Clemenceau Avenue
    North "07-101
    Singapore
    229491
    Director
    100 Clemenceau Avenue
    North "07-101
    Singapore
    229491
    Indian62262800001
    PEGRAM, Giles
    Alyn Bank
    Crescent Road
    N8 8AP London
    Director
    Alyn Bank
    Crescent Road
    N8 8AP London
    British46124150001
    PIERRE BERNARD, Le Bas
    153 Trelatour
    FOREIGN Cessy
    France F 01170
    Director
    153 Trelatour
    FOREIGN Cessy
    France F 01170
    French62263180001
    RANI, Bina
    13 Partridge Close
    EN5 2DT Arkley
    Hertfordshire
    Director
    13 Partridge Close
    EN5 2DT Arkley
    Hertfordshire
    Indian86607890001
    SAIKIA, Mamta
    C-4/H/69 Janak Puri
    New Delhi
    110058
    India
    Director
    C-4/H/69 Janak Puri
    New Delhi
    110058
    India
    Indian86603280001
    STENBECK, Per Folke
    Vitsippsvagen 1
    133 36 Saltsjobaden
    Stockholm
    Sweden
    Director
    Vitsippsvagen 1
    133 36 Saltsjobaden
    Stockholm
    Sweden
    Swedish34460400001
    TAYLOR, David Mills
    Appin Cottage 2 Beechwood Drive
    KT11 2DX Cobham
    Surrey
    Director
    Appin Cottage 2 Beechwood Drive
    KT11 2DX Cobham
    Surrey
    EnglandBritish20768580002
    THOMAS, Stephen Morley
    4 Elmview Drive
    Toronto
    Ontario M1n 2w4
    Canada
    Director
    4 Elmview Drive
    Toronto
    Ontario M1n 2w4
    Canada
    CanadaCanadian86430700001
    THOMPSON, Jennie Lee
    1854 Kalorama Road
    Washington Dc
    20009
    Usa
    Director
    1854 Kalorama Road
    Washington Dc
    20009
    Usa
    UsaAmerican147201660001

    Who are the persons with significant control of RESOURCE ALLIANCE ACTIVITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Harris Toliver
    163 City Road
    EC1V 1NR London
    The Brew Eagle House
    England
    Oct 16, 2017
    163 City Road
    EC1V 1NR London
    The Brew Eagle House
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Kyla Lianne Shawyer
    163 City Road
    EC1V 1NR London
    The Brew Eagle House
    England
    Jun 01, 2016
    163 City Road
    EC1V 1NR London
    The Brew Eagle House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Victoria Louise Annis
    Development House
    56-64 Leonard Street
    EC2A 4LT London
    Apr 06, 2016
    Development House
    56-64 Leonard Street
    EC2A 4LT London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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