MICROLOAN FOUNDATION
BRENTFORD MICRO LOAN FOUNDATION

Hellopages » Greater London » Hounslow » TW8 8JA
Company number 04828558
Status Active
Incorporation Date 10 July 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 CANAL COURT, 152-154 HIGH STREET, BRENTFORD, ENGLAND, TW8 8JA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registration of charge 048285580002, created on 16 November 2016; Appointment of Mrs Lesley-Anne Alexander as a director on 1 October 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of MICROLOAN FOUNDATION are www.microloan.co.uk, and www.microloan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Microloan Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04828558. Microloan Foundation has been working since 10 July 2003. The present status of the company is Active. The registered address of Microloan Foundation is 1 Canal Court 152 154 High Street Brentford England Tw8 8ja. . BECK, Caroline Norma is a Secretary of the company. ALEXANDER, Lesley-Anne is a Director of the company. BECK, Caroline Norma is a Director of the company. BURTON-GRAHAM, Sally is a Director of the company. JENKINS, Robert Ian is a Director of the company. OLNEY, Joanna Mary is a Director of the company. PENSON, Alan is a Director of the company. RYAN, Caroline Greta is a Director of the company. RYAN, Peter John is a Director of the company. SHILOH, Dina is a Director of the company. WITTER, Daniel Christopher is a Director of the company. Secretary DEVONHURST ACCOUNTIN LTD has been resigned. Secretary PATERSON, Anne Kerr has been resigned. Director BENNETT, Jeff has been resigned. Director DELANEY, Greg has been resigned. Director KOCK, Egmont Stephanus has been resigned. Director LEVINE, Ida Louise has been resigned. Director MARSHALL, Ian has been resigned. Director RICHARDSON, Iain has been resigned. Director RIDGE, Nicholas Benedict has been resigned. Director RILEY, Michael Charles, Revd has been resigned. Director SIMANOWITZ, Anton has been resigned. Director TWEEDIE, Alexander Hugh Carmichael has been resigned. Director YOUNG, David William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BECK, Caroline Norma
Appointed Date: 12 July 2012

Director
ALEXANDER, Lesley-Anne
Appointed Date: 01 October 2016
66 years old

Director
BECK, Caroline Norma
Appointed Date: 12 July 2012
64 years old

Director
BURTON-GRAHAM, Sally
Appointed Date: 31 July 2015
50 years old

Director
JENKINS, Robert Ian
Appointed Date: 11 March 2016
73 years old

Director
OLNEY, Joanna Mary
Appointed Date: 15 April 2016
58 years old

Director
PENSON, Alan
Appointed Date: 17 July 2012
65 years old

Director
RYAN, Caroline Greta
Appointed Date: 10 July 2003
72 years old

Director
RYAN, Peter John
Appointed Date: 10 July 2003
73 years old

Director
SHILOH, Dina
Appointed Date: 31 July 2015
60 years old

Director
WITTER, Daniel Christopher
Appointed Date: 31 July 2015
57 years old

Resigned Directors

Secretary
DEVONHURST ACCOUNTIN LTD
Resigned: 19 December 2005
Appointed Date: 10 July 2003

Secretary
PATERSON, Anne Kerr
Resigned: 19 October 2011
Appointed Date: 19 December 2005

Director
BENNETT, Jeff
Resigned: 25 May 2011
Appointed Date: 10 July 2003
75 years old

Director
DELANEY, Greg
Resigned: 01 December 2014
Appointed Date: 11 March 2009
73 years old

Director
KOCK, Egmont Stephanus
Resigned: 19 October 2011
Appointed Date: 24 September 2008
75 years old

Director
LEVINE, Ida Louise
Resigned: 04 May 2016
Appointed Date: 26 January 2011
70 years old

Director
MARSHALL, Ian
Resigned: 31 March 2008
Appointed Date: 23 April 2006
78 years old

Director
RICHARDSON, Iain
Resigned: 01 March 2012
Appointed Date: 19 March 2007
78 years old

Director
RIDGE, Nicholas Benedict
Resigned: 19 October 2011
Appointed Date: 10 July 2003
76 years old

Director
RILEY, Michael Charles, Revd
Resigned: 11 March 2009
Appointed Date: 10 July 2003
69 years old

Director
SIMANOWITZ, Anton
Resigned: 04 December 2015
Appointed Date: 03 October 2012
58 years old

Director
TWEEDIE, Alexander Hugh Carmichael
Resigned: 03 April 2014
Appointed Date: 24 March 2010
83 years old

Director
YOUNG, David William
Resigned: 04 May 2016
Appointed Date: 17 June 2009
74 years old

MICROLOAN FOUNDATION Events

17 Nov 2016
Registration of charge 048285580002, created on 16 November 2016
25 Oct 2016
Appointment of Mrs Lesley-Anne Alexander as a director on 1 October 2016
22 Jun 2016
Group of companies' accounts made up to 31 December 2015
27 May 2016
Annual return made up to 27 May 2016 no member list
25 May 2016
Termination of appointment of Ida Louise Levine as a director on 4 May 2016
...
... and 86 more events
22 Nov 2005
Accounting reference date extended from 31/07/05 to 31/12/05
09 Aug 2005
Annual return made up to 10/07/05
04 Nov 2004
Accounts for a dormant company made up to 31 July 2004
15 Jul 2004
Annual return made up to 10/07/04
  • 363(288) ‐ Director's particulars changed

10 Jul 2003
Incorporation

MICROLOAN FOUNDATION Charges

16 November 2016
Charge code 0482 8558 0002
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: By way of a floating charge all property, assets and rights…
5 August 2011
Rent deposit deed
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Wingate Properties Limited
Description: £4,800 and vat.