AMY WINEHOUSE FOUNDATION

Register to unlock more data on OkredoRegister

AMY WINEHOUSE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07737209

Incorporation date

11/08/2011

Size

Group

Contacts

Registered address

Registered address

5a Bear Lane, London SE1 0UHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon07/10/2024
Director's details changed for Mrs Jane Winehouse on 2024-10-07
dot icon07/10/2024
Director's details changed for Mr Mitchell Winehouse on 2024-10-07
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon09/05/2024
Termination of appointment of Michael Peter Collins as a director on 2024-05-09
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/10/2023
Termination of appointment of Jonathan Andrew Simpson as a director on 2023-09-11
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon06/07/2022
Termination of appointment of Richard Collins as a director on 2022-04-27
dot icon29/03/2022
Termination of appointment of Yogesh Kumar Dewan as a director on 2022-03-24
dot icon03/03/2022
Appointment of Mr Michael Peter Collins as a director on 2022-02-21
dot icon02/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/09/2021
Statement of company's objects
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Memorandum and Articles of Association
dot icon05/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon05/07/2021
Director's details changed for Mr Mitchell Winehouse on 2021-07-05
dot icon05/07/2021
Director's details changed for Mrs Jane Winehouse on 2021-07-05
dot icon11/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/09/2020
Appointment of Ms Melissa Rice as a director on 2020-09-22
dot icon25/09/2020
Termination of appointment of Margaret Emma Anne Cody as a director on 2020-09-22
dot icon28/06/2020
Director's details changed for Mr Mitchell Winehouse on 2020-01-01
dot icon28/06/2020
Director's details changed for Mrs Janis Winehouse on 2020-01-01
dot icon28/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon28/06/2020
Termination of appointment of Peter Russell Grant as a director on 2020-03-05
dot icon29/05/2020
Appointment of Mr Michael Benjamin Winehouse as a director on 2020-05-20
dot icon10/10/2019
Termination of appointment of Adrian Howard Levy as a director on 2019-09-30
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/08/2019
Termination of appointment of Raymond Floyd Cosbert as a director on 2018-11-28
dot icon30/08/2019
Director's details changed for Miss Margaret Emma Anne Cody on 2019-08-01
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Registered office address changed from C/O Smallfield Cody & Co 5 Harley Place London W1G 8QD to 5a Bear Lane London SE1 0UH on 2018-09-25
dot icon22/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon15/08/2018
Appointment of Mr Barry Michael Yin as a director on 2017-07-17
dot icon15/08/2018
Appointment of Mr Stephen Lee as a director on 2018-05-21
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/09/2017
Appointment of Mr Yogesh Kumar Dewan as a director on 2017-09-01
dot icon20/09/2017
Termination of appointment of William Max Colacicchi as a director on 2017-05-01
dot icon25/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon08/01/2016
Amended group of companies' accounts made up to 2014-12-31
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-11 no member list
dot icon12/03/2015
Termination of appointment of Mandy Grossman as a director on 2015-03-04
dot icon16/02/2015
Termination of appointment of Darcus Beese as a director on 2014-11-13
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-08-11 no member list
dot icon12/09/2014
Appointment of Mr Peter Russell Grant as a director on 2013-03-05
dot icon12/09/2014
Appointment of Mr Adrian Howard Levy as a director on 2013-03-05
dot icon12/09/2014
Appointment of Mr Jonathan Andrew Simpson as a director on 2014-07-10
dot icon19/08/2013
Annual return made up to 2013-08-11 no member list
dot icon17/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/02/2013
Appointment of Mr Darcus Beese as a director
dot icon20/08/2012
Annual return made up to 2012-08-11 no member list
dot icon23/04/2012
Appointment of Mr William Max Colacicchi as a director
dot icon23/04/2012
Termination of appointment of Smallfield Secretarial Limited as a secretary
dot icon23/04/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon20/04/2012
Appointment of Mrs Jane Winehouse as a director
dot icon20/04/2012
Appointment of Mrs Mandy Grossman as a director
dot icon20/04/2012
Appointment of Miss Margaret Emma Anne Cody as a director
dot icon20/04/2012
Termination of appointment of Alex Winehouse as a director
dot icon20/04/2012
Appointment of Mr Richard Collins as a director
dot icon08/09/2011
Certificate of change of name
dot icon08/09/2011
Change of name notice
dot icon11/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winehouse, Alex
Director
11/08/2011 - 31/03/2012
-
Collins, Richard
Director
01/04/2012 - 27/04/2022
-
Beese, Darcus
Director
19/08/2012 - 13/11/2014
1
Rice, Melissa
Director
22/09/2020 - Present
-
Collins, Michael Peter
Director
21/02/2022 - 09/05/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMY WINEHOUSE FOUNDATION

AMY WINEHOUSE FOUNDATION is an(a) Active company incorporated on 11/08/2011 with the registered office located at 5a Bear Lane, London SE1 0UH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMY WINEHOUSE FOUNDATION?

toggle

AMY WINEHOUSE FOUNDATION is currently Active. It was registered on 11/08/2011 .

Where is AMY WINEHOUSE FOUNDATION located?

toggle

AMY WINEHOUSE FOUNDATION is registered at 5a Bear Lane, London SE1 0UH.

What does AMY WINEHOUSE FOUNDATION do?

toggle

AMY WINEHOUSE FOUNDATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AMY WINEHOUSE FOUNDATION?

toggle

The latest filing was on 02/10/2025: Group of companies' accounts made up to 2024-12-31.