ANTAL CHARITABLE FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

ANTAL CHARITABLE FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06650365

Incorporation date

18/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2008)
dot icon26/02/2026
Change of details for Mr Anthony Michael Goodwin as a person with significant control on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Anthony Michael Goodwin on 2026-02-26
dot icon26/02/2026
Secretary's details changed for Mr Sagar Ramnik Ruparelia on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Sagar Ramnik Ruparelia on 2026-02-26
dot icon26/02/2026
Change of details for Mr Sagar Ramnik Ruparelia as a person with significant control on 2026-02-26
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon04/02/2025
Cessation of James Bennet as a person with significant control on 2022-09-22
dot icon04/02/2025
Notification of Sagar Ramnik Ruparelia as a person with significant control on 2022-09-22
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Appointment of Mr Sagar Ramnik Ruparelia as a director on 2022-09-22
dot icon28/09/2022
Appointment of Mr Sagar Ramnik Ruparelia as a secretary on 2022-09-22
dot icon23/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon12/04/2021
Director's details changed for Mr James Bennet on 2021-04-12
dot icon12/04/2021
Change of details for Mr James Bennet as a person with significant control on 2021-04-12
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon21/01/2019
Director's details changed for Mr Anthony Michael Goodwin on 2019-01-08
dot icon21/01/2019
Change of details for Mr Anthony Michael Goodwin as a person with significant control on 2019-01-08
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon27/10/2016
Confirmation statement made on 2016-07-18 with updates
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-18 no member list
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-18 no member list
dot icon08/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-07-18 no member list
dot icon21/08/2013
Registered office address changed from , C/O C/O Hillier Hopkins Llp, 64 Clarendon Road, Watford, Herts, WD17 1DA, United Kingdom on 2013-08-21
dot icon29/10/2012
Director's details changed for Mr James Bennett on 2012-10-29
dot icon10/10/2012
Termination of appointment of Noreen Goodwin-Ellahi as a director
dot icon10/10/2012
Appointment of Mr James Bennett as a director
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-18 no member list
dot icon30/07/2012
Director's details changed for Noreen Goodwin-Ellahi on 2012-07-17
dot icon30/07/2012
Director's details changed for Mr Anthony Michael Goodwin on 2012-07-17
dot icon04/05/2012
Resolutions
dot icon01/05/2012
Termination of appointment of Steven Case as a director
dot icon27/02/2012
Registered office address changed from , 64 Baker Street, 2nd Floor, London, W1U 7GB on 2012-02-27
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-18 no member list
dot icon18/07/2011
Director's details changed for Mr Anthony Michael Goodwin on 2010-07-19
dot icon18/07/2011
Director's details changed for Steven Terrence Case on 2010-07-19
dot icon18/07/2011
Director's details changed for Noreen Goodwin-Ellahi on 2010-07-19
dot icon06/09/2010
Annual return made up to 2010-07-18 no member list
dot icon06/09/2010
Director's details changed for Noreen Goodwin-Ellahi on 2010-06-30
dot icon06/09/2010
Director's details changed for Steven Terrence Case on 2010-07-18
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/08/2009
Annual return made up to 18/07/09
dot icon03/08/2009
Registered office changed on 03/08/2009 from, first floor 64 baker street, london, W1U 7GB
dot icon17/10/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon18/07/2008
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
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony Michael Goodwin
Director
18/07/2008 - Present
33
Bennet, James
Director
25/09/2012 - 18/02/2025
1
Ruparelia, Sagar Ramnik
Director
22/09/2022 - Present
12
Ruparelia, Sagar Ramnik
Secretary
22/09/2022 - Present
-
Goodwin-Ellahi, Noreen
Director
18/07/2008 - 25/09/2012
-

Persons with Significant Control

4
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 ANTAL CHARITABLE FOUNDATION LIMITED

ANTAL CHARITABLE FOUNDATION LIMITED is an(a) Active company incorporated on 18/07/2008 with the registered office located at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HP. There are currently 3 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 ANTAL CHARITABLE FOUNDATION LIMITED?

toggle

ANTAL CHARITABLE FOUNDATION LIMITED is currently Active. It was registered on 18/07/2008 .

Where is ANTAL CHARITABLE FOUNDATION LIMITED located?

toggle

ANTAL CHARITABLE FOUNDATION LIMITED is registered at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HP.

What does ANTAL CHARITABLE FOUNDATION LIMITED do?

toggle

ANTAL CHARITABLE FOUNDATION LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for ANTAL CHARITABLE FOUNDATION LIMITED?

toggle

The latest filing was on 26/02/2026: Change of details for Mr Anthony Michael Goodwin as a person with significant control on 2026-02-26.