Columbia Uk Fund Limited LONDON


Founded in 2005, Columbia Uk Fund, classified under reg no. 05624514 is an active company. Currently registered at 19 Norcott Road N16 7EJ, London the company has been in the business for 19 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 5 directors in the the company, namely Paul K., Amelia A. and Alan H. and others. In addition one secretary - Eileen F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ember G. who worked with the the company until 1 September 2007.

Columbia Uk Fund Limited Address / Contact

Office Address 19 Norcott Road
Town London
Post code N16 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05624514
Date of Incorporation Wed, 16th Nov 2005
Industry Activities of other membership organizations n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Paul K.

Position: Director

Appointed: 12 January 2017

Amelia A.

Position: Director

Appointed: 12 May 2015

Eileen F.

Position: Secretary

Appointed: 05 January 2010

Alan H.

Position: Director

Appointed: 01 September 2007

Anju A.

Position: Director

Appointed: 01 September 2007

Bruce G.

Position: Director

Appointed: 01 September 2007

Sonia W.

Position: Director

Appointed: 24 June 2014

Resigned: 16 December 2016

Jeffrey R.

Position: Director

Appointed: 07 February 2013

Resigned: 11 April 2014

Frederick V.

Position: Director

Appointed: 30 November 2011

Resigned: 18 April 2014

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 01 September 2007

Resigned: 05 January 2010

Susan F.

Position: Director

Appointed: 01 September 2007

Resigned: 30 November 2011

Kathy O.

Position: Director

Appointed: 01 September 2007

Resigned: 27 September 2012

T.

Position: Director

Appointed: 16 November 2005

Resigned: 01 September 2007

Ember G.

Position: Secretary

Appointed: 16 November 2005

Resigned: 01 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand1 074 496419 6411 119 5421 619 683
Current Assets1 079 761479 6221 126 2891 655 468
Debtors5 26559 9816 74735 785
Net Assets Liabilities1 079 661479 5221 126 2891 655 468
Other
Charity Funds1 079 661479 5221 126 2891 655 468
Charity Registration Number England Wales 1 121 978 1 121 978
Cost Charitable Activity 1 451 362921 41236 718
Costs Raising Funds1 6894 21113 7156 630
Donations Gifts2 7302 73012 3367 383
Donations Legacies831 328787 0901 143 699572 527
Expenditure3 1891 455 573935 12743 348
Expenditure Material Fund 1 455 573 43 348
Fundraising Support Costs1 6894 21113 7156 630
Further Item Donations Legacies Component Total Donations Legacies739 266594 364953 476484 894
Gift Aid89 332189 996177 88780 250
Income Endowments832 999855 434  
Income Material Fund 855 434 572 527
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses829 810600 139208 572529 179
Other Expenditure1 500   
Other Income1 67168 344  
Corporation Tax Recoverable5 26559 9816 74735 785
Creditors100100  
Net Current Assets Liabilities1 079 761479 6221 126 2891 655 468
Other Remaining Borrowings 100  
Total Assets Less Current Liabilities1 079 761479 6221 126 2891 655 468

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 1st, September 2023
Free Download (15 pages)

Company search

Advertisements