ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The John Kobal Foundation

The John Kobal Foundation is an active company incorporated on 1 September 1992 with the registered office located in Croydon, Greater London. The John Kobal Foundation was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02743893
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
33 years
Incorporated 1 September 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (3 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Address
Freedman House Christopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
England
Address changed on 7 May 2025 (7 months ago)
Previous address was 67 Westow Street Upper Norwood London SE19 3RW
Telephone
02087686277
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Stills Curator • British • Lives in UK • Born in Sep 1959
Director • Solicitor • British • Lives in England • Born in Sep 1946
Director • British • Lives in England • Born in Aug 1984
Director • Film Producer • British • Lives in UK • Born in Aug 1948
Director • Art Dealer • American • Lives in United States • Born in Sep 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Autograph ABP
Rupert Christopher Grey is a mutual person.
Active
The Photographers' Gallery (Enterprises) Limited
Shoair Marie Mavlian is a mutual person.
Active
With Grace Limited
Michael Anthony Mack is a mutual person.
Active
Artists' Collecting Society Cic
Rupert Christopher Grey is a mutual person.
Active
The Magnum Photos Foundation
Rupert Christopher Grey is a mutual person.
Active
Mack Books Limited
Michael Anthony Mack is a mutual person.
Active
54 Parkhill Road Right To Manage Company Limited
Simon William Peter Crocker is a mutual person.
Active
Nekton Foundation
Rupert Christopher Grey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£294.98K
Decreased by £16.44K (-5%)
Turnover
£17.8K
Increased by £3.17K (+22%)
Employees
Unreported
Same as previous period
Total Assets
£297.34K
Decreased by £16.61K (-5%)
Total Liabilities
-£3.73K
Decreased by £1.32K (-26%)
Net Assets
£293.61K
Decreased by £15.29K (-5%)
Debt Ratio (%)
1%
Decreased by 0.35% (-22%)
Latest Activity
Confirmation Submitted
3 Months Ago on 8 Sep 2025
Full Accounts Submitted
6 Months Ago on 9 Jun 2025
Ms Shoair Marie Mavlian Details Changed
7 Months Ago on 7 May 2025
Registered Address Changed
7 Months Ago on 7 May 2025
Michael Sean Hoppen Resigned
1 Year Ago on 13 Nov 2024
Emma Louise Bowkett Resigned
1 Year Ago on 13 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Aug 2024
Confirmation Submitted
2 Years 3 Months Ago on 8 Sep 2023
Mr Michael Sean Hoppen Details Changed
2 Years 3 Months Ago on 6 Sep 2023
Get Credit Report
Discover The John Kobal Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 8 Sep 2025
Termination of appointment of Emma Louise Bowkett as a director on 13 November 2024
Submitted on 4 Sep 2025
Termination of appointment of Michael Sean Hoppen as a director on 13 November 2024
Submitted on 4 Sep 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 9 Jun 2025
Director's details changed for Ms Shoair Marie Mavlian on 7 May 2025
Submitted on 8 May 2025
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 1 September 2024 with no updates
Submitted on 3 Sep 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Director's details changed for Mr Michael Sean Hoppen on 6 September 2023
Submitted on 19 Sep 2023
Director's details changed for Mr David Graham Lee Campany on 6 September 2023
Submitted on 8 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year