GANDYS FOUNDATION

Register to unlock more data on OkredoRegister

GANDYS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08516239

Incorporation date

03/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Ranelagh Avenue, London SW13 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2023)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/08/2025
Resolutions
dot icon21/08/2025
Memorandum and Articles of Association
dot icon17/08/2025
Registered office address changed from C44 Capital Building 8 New Union Square London SW11 7AR England to 30 Ranelagh Avenue London SW13 0BN on 2025-08-17
dot icon17/08/2025
Director's details changed for Miss Preet Legha on 2025-08-01
dot icon24/06/2025
Registered office address changed from Suite B2, the Old Church Quicks Road London SW19 1EX England to C44 Capital Building 8 New Union Square London SW11 7AR on 2025-06-24
dot icon24/06/2025
Appointment of Mr Robert Oliver Daniel Forkan as a director on 2025-06-24
dot icon01/06/2025
Termination of appointment of Nicholas John Robertson as a director on 2025-05-30
dot icon28/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/05/2025
Appointment of Mr Paul Michael James Forkan as a director on 2025-05-27
dot icon21/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon28/02/2025
Previous accounting period shortened from 2024-05-30 to 2024-05-29
dot icon14/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon03/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon17/04/2023
Termination of appointment of Paul Michael James Forkan as a director on 2023-04-17
dot icon13/04/2023
Termination of appointment of Robert Forkan as a director on 2023-04-13
dot icon22/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/03/2023
Director's details changed for Mr Paul Michael James Forkan on 2023-03-22
dot icon22/03/2023
Director's details changed for Robert Forkan on 2023-03-22
dot icon23/02/2023
Previous accounting period shortened from 2022-05-31 to 2022-05-30
dot icon14/02/2023
Registered office address changed from Unit 1 Saxon Business Centre, Windsor Avenue London SW19 2RR England to Suite B2, the Old Church Quicks Road London SW19 1EX on 2023-02-15

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas John Robertson
Director
01/03/2023 - 30/05/2025
26
List, Dominic Julian Irvine
Director
13/08/2013 - 01/10/2015
8
Legha, Preet
Director
05/11/2014 - Present
12
Thompson, Lee
Director
03/05/2013 - 01/05/2018
-
Forkan, Robert
Director
19/09/2016 - 13/04/2023
-

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 GANDYS FOUNDATION

GANDYS FOUNDATION is an(a) Active company incorporated on 03/05/2013 with the registered office located at 30 Ranelagh Avenue, London SW13 0BN. 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 GANDYS FOUNDATION?

toggle

GANDYS FOUNDATION is currently Active. It was registered on 03/05/2013 .

Where is GANDYS FOUNDATION located?

toggle

GANDYS FOUNDATION is registered at 30 Ranelagh Avenue, London SW13 0BN.

What does GANDYS FOUNDATION do?

toggle

GANDYS 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 GANDYS FOUNDATION?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.