Sir Oswald Stoll Foundation(the) LONDON


Sir Oswald Stoll Foundation(the) started in year 1917 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 00148636. The Sir Oswald Stoll Foundation(the) company has been functioning successfully for 107 years now and its status is active. The firm's office is based in London at The Sir Oswald Stoll Mansions. Postal code: SW6 1DT.

At present there are 11 directors in the the company, namely Catherine E., Ian F. and Richard F. and others. In addition one secretary - Will C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sir Oswald Stoll Foundation(the) Address / Contact

Office Address The Sir Oswald Stoll Mansions
Office Address2 446 Fulham Road
Town London
Post code SW6 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00148636
Date of Incorporation Mon, 8th Oct 1917
Industry Other accommodation
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 107 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Will C.

Position: Secretary

Appointed: 23 May 2023

Catherine E.

Position: Director

Appointed: 09 May 2023

Ian F.

Position: Director

Appointed: 01 January 2022

Richard F.

Position: Director

Appointed: 03 October 2020

Paul B.

Position: Director

Appointed: 15 September 2020

Karl C.

Position: Director

Appointed: 05 December 2019

David A.

Position: Director

Appointed: 05 December 2019

Katherine R.

Position: Director

Appointed: 29 November 2018

Timothy R.

Position: Director

Appointed: 09 February 2018

Raymond L.

Position: Director

Appointed: 09 February 2018

Roger S.

Position: Director

Appointed: 12 February 2015

Uta H.

Position: Director

Appointed: 12 February 2015

Diana H.

Position: Director

Resigned: 12 November 2015

Mark S.

Position: Director

Appointed: 01 January 2022

Resigned: 22 September 2023

Richard G.

Position: Secretary

Appointed: 01 September 2020

Resigned: 23 May 2023

George T.

Position: Director

Appointed: 12 November 2015

Resigned: 30 August 2022

David G.

Position: Director

Appointed: 21 May 2015

Resigned: 29 November 2018

Simon P.

Position: Director

Appointed: 13 November 2014

Resigned: 22 September 2023

Karen A.

Position: Director

Appointed: 15 November 2012

Resigned: 27 May 2015

John B.

Position: Director

Appointed: 19 September 2011

Resigned: 06 May 2016

Clare H.

Position: Director

Appointed: 19 September 2011

Resigned: 17 March 2022

Alexander H.

Position: Director

Appointed: 19 September 2011

Resigned: 29 November 2018

Ed T.

Position: Secretary

Appointed: 20 June 2011

Resigned: 01 September 2020

Shaun C.

Position: Director

Appointed: 16 December 2010

Resigned: 05 December 2019

Diana H.

Position: Director

Appointed: 16 March 2010

Resigned: 05 December 2019

Patrick A.

Position: Director

Appointed: 16 March 2010

Resigned: 29 November 2018

Timothy F.

Position: Director

Appointed: 09 September 2009

Resigned: 09 June 2011

Rollo D.

Position: Director

Appointed: 17 September 2008

Resigned: 13 November 2014

Andrew F.

Position: Director

Appointed: 01 April 2007

Resigned: 29 November 2018

Simon C.

Position: Director

Appointed: 15 December 2005

Resigned: 14 November 2013

Trevor D.

Position: Director

Appointed: 17 December 2004

Resigned: 19 September 2011

Gerald D.

Position: Director

Appointed: 10 June 2004

Resigned: 31 March 2007

Jane W.

Position: Director

Appointed: 10 June 2004

Resigned: 13 November 2014

Jonathan S.

Position: Director

Appointed: 13 September 2001

Resigned: 09 June 2011

Robert W.

Position: Director

Appointed: 08 June 2000

Resigned: 14 November 2013

Kenneth P.

Position: Director

Appointed: 08 June 2000

Resigned: 15 November 2012

James C.

Position: Director

Appointed: 17 June 1999

Resigned: 28 June 2001

John T.

Position: Director

Appointed: 17 June 1999

Resigned: 29 November 2018

William M.

Position: Director

Appointed: 17 June 1999

Resigned: 23 August 2005

Tina L.

Position: Director

Appointed: 17 June 1999

Resigned: 11 December 2003

Michael P.

Position: Director

Appointed: 16 September 1997

Resigned: 19 September 2011

Adrian N.

Position: Director

Appointed: 13 June 1995

Resigned: 16 September 2009

Bruce R.

Position: Director

Appointed: 16 March 1995

Resigned: 16 December 2004

Volne M.

Position: Director

Appointed: 22 December 1994

Resigned: 31 March 1996

Peter M.

Position: Director

Appointed: 30 September 1993

Resigned: 08 February 2004

Donogh O.

Position: Director

Appointed: 30 September 1993

Resigned: 08 February 2006

Simon P.

Position: Director

Appointed: 30 September 1993

Resigned: 09 September 2010

Nicholas R.

Position: Director

Appointed: 17 September 1992

Resigned: 15 June 1993

Edward T.

Position: Director

Appointed: 28 September 1991

Resigned: 12 December 1992

Roland G.

Position: Director

Appointed: 28 September 1991

Resigned: 30 March 1999

Thomas H.

Position: Director

Appointed: 28 September 1991

Resigned: 16 December 1999

Susan M.

Position: Director

Appointed: 28 September 1991

Resigned: 17 September 1992

Lyn T.

Position: Director

Appointed: 28 September 1991

Resigned: 16 September 2009

Frazer G.

Position: Director

Appointed: 28 September 1991

Resigned: 18 June 1998

Diana C.

Position: Director

Appointed: 28 September 1991

Resigned: 22 March 2000

Richard B.

Position: Director

Appointed: 28 September 1991

Resigned: 15 September 1994

David T.

Position: Director

Appointed: 28 September 1991

Resigned: 17 June 1997

Andrew R.

Position: Director

Appointed: 28 September 1991

Resigned: 16 March 2010

Richard B.

Position: Secretary

Appointed: 28 September 1991

Resigned: 20 June 2011

John F.

Position: Director

Appointed: 09 September 1991

Resigned: 15 September 1994

People with significant control

The list of persons with significant control who own or control the company consists of 21 names. As BizStats established, there is Raymond L. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Roger S. This PSC has significiant influence or control over the company,. Moving on, there is Karl C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Raymond L.

Notified on 9 February 2018
Nature of control: significiant influence or control

Roger S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Karl C.

Notified on 5 December 2019
Nature of control: significiant influence or control

David A.

Notified on 5 December 2019
Nature of control: significiant influence or control

Timothy R.

Notified on 9 February 2018
Nature of control: significiant influence or control

Katherine R.

Notified on 29 November 2018
Nature of control: significiant influence or control

Ian F.

Notified on 1 January 2022
Nature of control: significiant influence or control

Uta H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul B.

Notified on 15 September 2020
Nature of control: significiant influence or control

Richard F.

Notified on 3 October 2020
Nature of control: significiant influence or control

Simon P.

Notified on 6 April 2016
Ceased on 22 September 2023
Nature of control: significiant influence or control

Mark S.

Notified on 1 January 2022
Ceased on 22 September 2023
Nature of control: significiant influence or control

George T.

Notified on 6 April 2016
Ceased on 30 August 2022
Nature of control: significiant influence or control

Clare H.

Notified on 6 April 2016
Ceased on 17 March 2022
Nature of control: significiant influence or control

Diana H.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: significiant influence or control

Shaun C.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: significiant influence or control

Patrick A.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: significiant influence or control

John T.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: significiant influence or control

Alexander H.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: significiant influence or control

Andrew F.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand281 834705 190
Current Assets479 898979 218
Debtors198 064274 028
Net Assets Liabilities3 318 6613 666 613
Other Debtors10 6162 804
Property Plant Equipment34 283 78733 690 641
Other
Accrued Liabilities Deferred Income365 059862 072
Accumulated Depreciation Impairment Property Plant Equipment6 797 0827 302 382
Average Number Employees During Period4745
Bank Borrowings Overdrafts266 673347 770
Cost Sales4 607 3363 231 551
Creditors1 386 6171 972 325
Disposals Decrease In Depreciation Impairment Property Plant Equipment 75 127
Disposals Property Plant Equipment 109 380
Finance Lease Liabilities Present Value Total36 42928 273
Fixed Assets34 283 78733 690 641
Gross Profit Loss-528 394620 260
Increase From Depreciation Charge For Year Property Plant Equipment 580 427
Interest Payable Similar Charges Finance Costs222 281260 047
Net Current Assets Liabilities-906 719-993 107
Operating Profit Loss-528 394620 260
Other Creditors660 894594 101
Other Interest Receivable Similar Income Finance Income 1 900
Prepayments Accrued Income144 136155 047
Profit Loss On Ordinary Activities After Tax-750 675362 113
Profit Loss On Ordinary Activities Before Tax-750 675362 113
Property Plant Equipment Gross Cost41 080 86940 993 023
Taxation Social Security Payable14 47248 903
Total Additions Including From Business Combinations Property Plant Equipment 21 534
Total Assets Less Current Liabilities33 377 06832 697 534
Trade Creditors Trade Payables43 09091 206
Trade Debtors Trade Receivables43 312116 177
Turnover Revenue4 078 9423 851 811

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 16th, December 2023
Free Download (55 pages)

Company search

Advertisements