Oneworld International Foundation BECKENHAM


Founded in 1999, Oneworld International Foundation, classified under reg no. 03892094 is an active company. Currently registered at T L First Offices BR3 1NB, Beckenham the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Pierino M., Rajendre K.. Of them, Rajendre K. has been with the company the longest, being appointed on 26 September 2004 and Pierino M. has been with the company for the least time - from 12 October 2006. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oneworld International Foundation Address / Contact

Office Address T L First Offices
Office Address2 1 Copers Cope Road
Town Beckenham
Post code BR3 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892094
Date of Incorporation Tue, 7th Dec 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Pierino M.

Position: Director

Appointed: 12 October 2006

Rajendre K.

Position: Director

Appointed: 26 September 2004

Teodor C.

Position: Director

Appointed: 21 March 2007

Resigned: 15 October 2014

Gary P.

Position: Director

Appointed: 20 March 2007

Resigned: 01 November 2009

Linda L.

Position: Director

Appointed: 12 October 2006

Resigned: 20 March 2007

Juan C.

Position: Director

Appointed: 21 March 2006

Resigned: 15 October 2014

Adam W.

Position: Director

Appointed: 20 March 2006

Resigned: 22 October 2007

Sirpa P.

Position: Director

Appointed: 26 September 2004

Resigned: 01 November 2009

Namrata B.

Position: Director

Appointed: 26 September 2004

Resigned: 16 October 2006

Golam M.

Position: Secretary

Appointed: 26 September 2004

Resigned: 22 July 2008

Chad L.

Position: Director

Appointed: 26 September 2004

Resigned: 23 July 2008

Elena A.

Position: Director

Appointed: 17 November 2003

Resigned: 23 July 2008

Margaret M.

Position: Director

Appointed: 26 May 2003

Resigned: 15 October 2014

Maria S.

Position: Director

Appointed: 07 May 2002

Resigned: 26 September 2004

Judy R.

Position: Director

Appointed: 07 May 2002

Resigned: 26 September 2004

Miles L.

Position: Secretary

Appointed: 12 November 2001

Resigned: 26 September 2004

Jertta B.

Position: Director

Appointed: 01 June 2001

Resigned: 30 November 2003

Rutger E.

Position: Director

Appointed: 01 June 2001

Resigned: 30 September 2003

Angel F.

Position: Director

Appointed: 01 June 2001

Resigned: 28 September 2004

Samya M.

Position: Director

Appointed: 01 June 2001

Resigned: 26 September 2004

Dipuo M.

Position: Director

Appointed: 01 June 2001

Resigned: 30 November 2002

Larry K.

Position: Director

Appointed: 26 April 2000

Resigned: 12 October 2006

James D.

Position: Director

Appointed: 26 April 2000

Resigned: 30 April 2003

Pranlal S.

Position: Director

Appointed: 10 December 1999

Resigned: 30 June 2003

Gabriele P.

Position: Director

Appointed: 10 December 1999

Resigned: 30 November 2003

Louk D.

Position: Director

Appointed: 10 December 1999

Resigned: 03 November 2000

Anuradha A.

Position: Secretary

Appointed: 10 December 1999

Resigned: 12 November 2001

Mark H.

Position: Secretary

Appointed: 07 December 1999

Resigned: 10 December 1999

Lindsay D.

Position: Director

Appointed: 07 December 1999

Resigned: 10 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 3254 43629 55551 311      
Balance Sheet
Current Assets28 10534 50643 92762 2854 770124    
Net Assets Liabilities   66 0892 0552 5593 0833 8333 5004 200
Cash Bank In Hand12 40718 80843 927       
Debtors15 69815 698        
Net Assets Liabilities Including Pension Asset Liability-2 3254 43629 55551 311      
Reserves/Capital
Profit Loss Account Reserve-2 3254 43629 555       
Shareholder Funds-2 3254 43629 55551 311      
Other
Average Number Employees During Period     111  
Creditors   6942 7152 6833 0831 5002 2004 200
Net Current Assets Liabilities-2 3254 43629 55551 3112 0552 5593 0831 5003 5004 200
Total Assets Less Current Liabilities-2 3254 43629 55551 3112 0552 5593 0833 8332 2004 200
Creditors Due Within One Year30 43030 07014 37210 974      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2022
filed on: 3rd, April 2023
Free Download (3 pages)

Company search

Advertisements