DEFENCE AND AID FUND LIMITED

Register to unlock more data on OkredoRegister

DEFENCE AND AID FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00880883

Incorporation date

07/06/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Office 8 334 Kennington Lane, London SE11 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon14/09/2023
Termination of appointment of Stuart Craig as a director on 2023-09-13
dot icon14/09/2023
Appointment of Mr Ivor Baatjes as a director on 2023-09-13
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/09/2023
Director's details changed for Mr Keith Christian Holdt on 2023-09-01
dot icon20/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon09/06/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon27/09/2021
Appointment of Mr Keith Holdt as a director on 2021-09-22
dot icon27/09/2021
Termination of appointment of David Simon as a director on 2021-09-27
dot icon27/09/2021
Termination of appointment of Lawson Naidoo as a director on 2021-09-27
dot icon27/09/2021
Termination of appointment of John Daniel Battersby as a director on 2021-09-27
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Registered office address changed from The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR England to Office 8 334 Kennington Lane London SE11 5HY on 2021-09-13
dot icon26/08/2021
Termination of appointment of Maano Freddy Ramutsindela as a director on 2021-01-01
dot icon28/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon04/06/2019
Micro company accounts made up to 2018-12-31
dot icon12/02/2019
Termination of appointment of Beacon Mbiba as a director on 2018-10-03
dot icon12/02/2019
Termination of appointment of Mpalive Hangson Msiska as a director on 2018-10-03
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Registered office address changed from The Foundry Oval Way London SE11 5RR England to The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR on 2016-09-07
dot icon07/09/2016
Appointment of Mr Beacon Mbiba as a director on 2016-02-27
dot icon08/07/2016
Appointment of Mr Maano Ramutsindela as a director on 2016-04-12
dot icon08/07/2016
Appointment of Mr Mpalive Hangson Msiska as a director on 2016-04-12
dot icon08/07/2016
Appointment of Mr Lawson Naidoo as a director on 2016-04-12
dot icon08/07/2016
Appointment of Mr John Daniel Battersby as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of Sarah Elizabeth Stewart as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of Kate Mary Legum as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of Andile Maseko as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of David Bowen Kenvyn as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of Alison Joy Harvey as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of Mark Jonathan Guthrie as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of Anthony Maurice Gifford as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of Jeremy Bernard Corbyn as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of Benedict Michael Birnberg as a director on 2016-04-12
dot icon19/05/2016
Termination of appointment of Benedict Michael Birnberg as a director on 2016-04-12
dot icon13/04/2016
Registered office address changed from Unit 22 the Ivories 6-8 Northampton Street London , N1 2HY to The Foundry Oval Way London SE11 5RR on 2016-04-13
dot icon05/10/2015
Annual return made up to 2015-10-01 no member list
dot icon10/09/2015
Appointment of Mr Stuart Craig as a director on 2015-09-10
dot icon10/09/2015
Termination of appointment of Alexander Hugh Balfour as a director on 2015-09-10
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-10-01 no member list
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-10-01 no member list
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/04/2013
Termination of appointment of Esther Grieder as a director
dot icon12/04/2013
Termination of appointment of Sarah Nancollas as a director
dot icon08/10/2012
Annual return made up to 2012-10-01 no member list
dot icon05/10/2012
Termination of appointment of Diarmaid O'caoindealbhain as a secretary
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Appointment of Mr Roger Richards as a secretary
dot icon25/01/2012
Miscellaneous
dot icon05/10/2011
Annual return made up to 2011-10-01 no member list
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/08/2011
Director's details changed for Sarah Catherine Nancollas on 2011-08-08
dot icon14/07/2011
Appointment of Ms Esther Marianne Grieder as a director
dot icon14/07/2011
Appointment of Mr Alexander Hugh Balfour as a director
dot icon28/03/2011
Termination of appointment of Roger Diski as a director
dot icon26/10/2010
Annual return made up to 2010-10-01 no member list
dot icon02/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/04/2010
Termination of appointment of Paul Boateng as a director
dot icon30/04/2010
Termination of appointment of John Prevett as a director
dot icon30/04/2010
Termination of appointment of Alan Ross as a director
dot icon26/11/2009
Annual return made up to 2009-10-01 no member list
dot icon26/11/2009
Secretary's details changed for Diarmaid Proinsias O'caoindealbhain on 2009-10-01
dot icon14/10/2009
Resolutions
dot icon08/10/2009
Director's details changed for Sarah Catherine Nancollas on 2009-10-01
dot icon08/10/2009
Director's details changed for Alan Wactaw Padmint Ross on 2009-10-01
dot icon08/10/2009
Director's details changed for Professor David Simon on 2009-10-01
dot icon08/10/2009
Director's details changed for Kate Mary Legum on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Andile Maseko on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr John Henry Prevett on 2009-10-01
dot icon08/10/2009
Director's details changed for Lord Anthony Maurice Gifford on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr David Bowen Kenvyn on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Mark Jonathan Guthrie on 2009-10-01
dot icon08/10/2009
Director's details changed for Sarah Elizabeth Stewart on 2009-10-01
dot icon08/10/2009
Director's details changed for Alison Joy Harvey on 2009-10-01
dot icon08/10/2009
Director's details changed for Roger Diski on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Benedict Michael Birnberg on 2009-10-01
dot icon08/10/2009
Director's details changed for Jeremy Bernard Corbyn on 2009-10-01
dot icon14/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Annual return made up to 01/10/08
dot icon07/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2007
New secretary appointed
dot icon19/10/2007
Annual return made up to 01/10/07
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/10/2006
Annual return made up to 01/10/06
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/01/2006
Annual return made up to 01/10/05
dot icon17/11/2005
Director's particulars changed
dot icon04/10/2005
New director appointed
dot icon23/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon17/09/2004
Annual return made up to 01/10/04
dot icon14/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/10/2003
Annual return made up to 01/10/03
dot icon06/01/2003
Annual return made up to 01/10/02
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
New secretary appointed
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/10/2001
Annual return made up to 01/10/01
dot icon09/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/11/2000
Annual return made up to 13/10/00
dot icon21/08/2000
New secretary appointed
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon09/11/1999
Annual return made up to 13/10/99
dot icon13/08/1999
Full accounts made up to 1998-12-31
dot icon04/11/1998
Annual return made up to 20/10/98
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon14/11/1997
Annual return made up to 20/10/97
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon05/11/1996
Annual return made up to 20/10/96
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon27/10/1996
New secretary appointed
dot icon14/11/1995
Full accounts made up to 1994-12-31
dot icon03/11/1995
Annual return made up to 20/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
New director appointed
dot icon21/10/1994
Annual return made up to 20/10/94
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon12/12/1993
New director appointed
dot icon12/12/1993
New director appointed
dot icon12/12/1993
Annual return made up to 20/10/93
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon28/10/1993
New director appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
Annual return made up to 20/10/92
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon16/03/1992
Full accounts made up to 1990-12-31
dot icon16/03/1992
Annual return made up to 20/10/91
dot icon07/02/1991
Annual return made up to 31/10/90
dot icon24/01/1991
Full accounts made up to 1989-12-31
dot icon21/11/1989
Annual return made up to 20/10/89
dot icon21/11/1989
Registered office changed on 21/11/89 from: canon collins house 64 essex road islington london N1 8LR
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon03/01/1989
Full accounts made up to 1987-12-31
dot icon03/01/1989
Annual return made up to 22/11/88
dot icon19/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Annual return made up to 13/10/87
dot icon03/04/1987
Return made up to 25/11/86; full list of members
dot icon04/12/1986
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
342.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holdt, Keith Christian
Director
22/09/2021 - Present
15
Stewart, Sarah Elizabeth
Director
11/09/1989 - 12/04/2016
9
Craig, Stuart
Director
10/09/2015 - 13/09/2023
-
Guthrie, Mark Jonathan
Director
16/09/1992 - 12/04/2016
2
Simon, David, Professor
Director
07/08/2005 - 26/09/2021
3

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 DEFENCE AND AID FUND LIMITED

DEFENCE AND AID FUND LIMITED is an(a) Active company incorporated on 07/06/1966 with the registered office located at Office 8 334 Kennington Lane, London SE11 5HY. There are currently 2 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 DEFENCE AND AID FUND LIMITED?

toggle

DEFENCE AND AID FUND LIMITED is currently Active. It was registered on 07/06/1966 .

Where is DEFENCE AND AID FUND LIMITED located?

toggle

DEFENCE AND AID FUND LIMITED is registered at Office 8 334 Kennington Lane, London SE11 5HY.

What does DEFENCE AND AID FUND LIMITED do?

toggle

DEFENCE AND AID FUND LIMITED operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for DEFENCE AND AID FUND LIMITED?

toggle

The latest filing was on 01/10/2025: Micro company accounts made up to 2024-12-31.