ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Gisela Graham Foundation

The Gisela Graham Foundation is an active company incorporated on 26 May 2011 with the registered office located in London, Greater London. The Gisela Graham Foundation was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07649625
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated 26 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
12 Colworth Grove
London
SE17 1LR
England
Address changed on 9 May 2022 (3 years ago)
Previous address was 26 Chipstead Street Fulham London SW6 3SS
Telephone
020 77086322
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Non Executive Director • British • Lives in UK • Born in Dec 1941
Director • British • Lives in UK • Born in Jan 1969
Director • Underwriter • British • Lives in United States • Born in Aug 1969
Director • British • Lives in England • Born in Apr 1940
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gisela Graham Limited
Piers Leblount Croke is a mutual person.
Active
North East Technology (GP) Limited
Sir David Robert Macgowan Chapman is a mutual person.
Active
North East Finance (Holdco) Limited
Sir David Robert Macgowan Chapman is a mutual person.
Active
Gisela Graham And Others Limited
Piers Leblount Croke is a mutual person.
Active
Housing Independent People
Mr Andreas William Karl Graham is a mutual person.
Active
GRP Services Limited
Piers Leblount Croke is a mutual person.
Active
Gisela Graham Home Limited
Piers Leblount Croke is a mutual person.
Active
Virgin Money Retirement Savings Plan Trustee Limited
Sir David Robert Macgowan Chapman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£164.44K
Decreased by £9.92K (-6%)
Turnover
£1.5K
Increased by £1.5K (%)
Employees
Unreported
Same as previous period
Total Assets
£164.44K
Decreased by £9.92K (-6%)
Total Liabilities
-£4.96K
Decreased by £8.61K (-63%)
Net Assets
£159.48K
Decreased by £1.32K (-1%)
Debt Ratio (%)
3%
Decreased by 4.76% (-61%)
Latest Activity
Confirmation Submitted
4 Months Ago on 13 Apr 2025
Full Accounts Submitted
6 Months Ago on 27 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Paul Boys Resigned
2 Years 5 Months Ago on 7 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Full Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
John Richard William Graham Resigned
3 Years Ago on 31 May 2022
Mr Piers Leblount Croke Details Changed
3 Years Ago on 9 May 2022
Richard Hans Bailey Details Changed
3 Years Ago on 9 May 2022
Get Credit Report
Discover The Gisela Graham Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 March 2025 with no updates
Submitted on 13 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Total exemption full accounts made up to 31 May 2023
Submitted on 7 May 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 5 Apr 2024
Termination of appointment of Paul Boys as a director on 7 April 2023
Submitted on 19 Jun 2023
Termination of appointment of John Richard William Graham as a director on 31 May 2022
Submitted on 4 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
Submitted on 4 Apr 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 29 Mar 2023
Registered office address changed from 26 Chipstead Street Fulham London SW6 3SS to 12 Colworth Grove London SE17 1LR on 9 May 2022
Submitted on 9 May 2022
Director's details changed for Mr Paul Boys on 9 May 2022
Submitted on 9 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year