Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AYRTON SENNA FOUNDATION LIMITED
Company Information for

AYRTON SENNA FOUNDATION LIMITED

EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ,
Company Registration Number
02880650
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ayrton Senna Foundation Ltd
AYRTON SENNA FOUNDATION LIMITED was founded on 1993-12-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ayrton Senna Foundation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AYRTON SENNA FOUNDATION LIMITED
 
Legal Registered Office
EIGHTH FLOOR
6 NEW STREET SQUARE
LONDON
EC4A 3AQ
Other companies in EC4A
 
Filing Information
Company Number 02880650
Company ID Number 02880650
Date formed 1993-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB648763981  
Last Datalog update: 2021-04-20 17:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYRTON SENNA FOUNDATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AYRTON SENNA FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
PROSPECT SECRETARIES LTD
Company Secretary 2006-01-30
CHRISTOPHER JAN ANDREW BLISS
Director 2005-11-04
MILTON GUIRADO THEODORO DA SILVA
Director 1994-07-14
VIVIANE LALLI
Director 2006-01-31
NEYDE JOANNA SENNA DA SILVA
Director 1994-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE WEBBER
Company Secretary 1996-11-14 2006-01-30
JULIAN ALEXANDER ROBERT JAKOBI
Director 1994-12-14 2005-11-04
FABIO DA SILVA MACHADO
Director 1994-07-14 2005-02-01
JULIAN ALEXANDER ROBERT JAKOBI
Company Secretary 1994-07-14 1996-11-14
E P S SECRETARIES LIMITED
Nominated Secretary 1993-12-14 1994-07-14
MIKJON LIMITED
Nominated Director 1993-12-14 1994-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROSPECT SECRETARIES LTD WAM CONSULTING SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Dissolved 2014-10-14
PROSPECT SECRETARIES LTD ZADA CAPITAL LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
PROSPECT SECRETARIES LTD CLAY NOMINEES LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active
PROSPECT SECRETARIES LTD BRYCOT CONSULTING LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-20 Dissolved 2014-07-07
PROSPECT SECRETARIES LTD PROSPECT NOMINEES LIMITED Company Secretary 2005-01-25 CURRENT 1972-05-30 Active
PROSPECT SECRETARIES LTD R&H TRANSITION LIMITED Company Secretary 2005-01-25 CURRENT 1987-12-03 Active
PROSPECT SECRETARIES LTD WOODBOURNE NOMINEES LIMITED Company Secretary 2005-01-25 CURRENT 1971-01-18 Active
PROSPECT SECRETARIES LTD R&H TRUST CO (UK) LIMITED Company Secretary 2004-03-31 CURRENT 2000-11-03 Active
PROSPECT SECRETARIES LTD SCOTT TRUSTEES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
PROSPECT SECRETARIES LTD DOVEPORT TRUSTEES (NO.3) LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Active
PROSPECT SECRETARIES LTD DOVEPORT TRUSTEES (NO.2) LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Active
PROSPECT SECRETARIES LTD SNOWPORT LIMITED Company Secretary 1995-09-25 CURRENT 1995-09-21 Active
PROSPECT SECRETARIES LTD PARKDOVE LIMITED Company Secretary 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS STUBHAMPTON ESTATES (UK) LTD Director 2017-11-29 CURRENT 2017-11-27 Active
CHRISTOPHER JAN ANDREW BLISS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
CHRISTOPHER JAN ANDREW BLISS POSTLINK LIMITED Director 2012-08-24 CURRENT 2012-07-13 Active
CHRISTOPHER JAN ANDREW BLISS PRAEMUNIO LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS HUMAN TELEMETRY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
CHRISTOPHER JAN ANDREW BLISS FUNCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED Director 2010-08-10 CURRENT 2004-06-23 Dissolved 2016-02-02
CHRISTOPHER JAN ANDREW BLISS RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
CHRISTOPHER JAN ANDREW BLISS SEYMOUR WALK LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Director 2008-08-27 CURRENT 2004-05-27 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRUST CO (UK) LIMITED Director 2007-01-19 CURRENT 2000-11-03 Active
CHRISTOPHER JAN ANDREW BLISS CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
CHRISTOPHER JAN ANDREW BLISS REDNOCK HOUSE LIMITED Director 2003-03-26 CURRENT 2003-03-26 Dissolved 2017-05-30
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.3) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.1) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.2) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE DIRECTORS LTD Director 2002-07-16 CURRENT 2002-05-03 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT NOMINEES LIMITED Director 1997-04-23 CURRENT 1972-05-30 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRANSITION LIMITED Director 1997-04-23 CURRENT 1987-12-03 Active
CHRISTOPHER JAN ANDREW BLISS WOODBOURNE NOMINEES LIMITED Director 1997-04-23 CURRENT 1971-01-18 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT SECRETARIES LIMITED Director 1995-11-08 CURRENT 1988-11-15 Active
CHRISTOPHER JAN ANDREW BLISS SNOWPORT LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS PARKDOVE LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS CALEDONIAN EVENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-19DS01Application to strike the company off the register
2021-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILTON GUIRADO THEODORO DA SILVA
2021-02-16PSC07CESSATION OF MILTON GUERADO THEODORO DA SILVA AS A PERSON OF SIGNIFICANT CONTROL
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NEYDE JOANNA SENNA DA SILVA
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-11CH01Director's details changed for Milton Guirado Theodoro Da Silva on 2018-12-11
2018-12-11PSC04Change of details for Mr Milton Guirado Theodoro Da Silva as a person with significant control on 2018-12-11
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-08AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-03AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0107/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-11AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0107/12/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AR0107/12/11 ANNUAL RETURN FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0107/12/10 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26CH04SECRETARY'S DETAILS CHNAGED FOR PROSPECT SECRETARIES LTD on 2008-02-02
2009-12-09AR0107/12/09 ANNUAL RETURN FULL LIST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-08AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIANE LALLI / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAN ANDREW BLISS / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEYDE JOANNA SENNA DA SILVA / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MILTON GUIRADO THEODORO DA SILVA / 07/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-12-20363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16353LOCATION OF REGISTER OF MEMBERS
2006-12-21363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01288aNEW SECRETARY APPOINTED
2006-06-01288bSECRETARY RESIGNED
2006-05-26AUDAUDITOR'S RESIGNATION
2006-05-08363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14288bDIRECTOR RESIGNED
2004-12-15363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-06363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-20363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-04363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-24363aRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-15AUDAUDITOR'S RESIGNATION
1998-02-16AUDAUDITOR'S RESIGNATION
1998-01-04363aRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-06-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-21363aRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1997-01-21287REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 6TH FLOOR ONE HANOVER SQUARE LONDON W1A 4SR
1996-11-26288aNEW SECRETARY APPOINTED
1996-11-26288bSECRETARY RESIGNED
1996-04-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-19363xRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-05-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AYRTON SENNA FOUNDATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AYRTON SENNA FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AYRTON SENNA FOUNDATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AYRTON SENNA FOUNDATION LIMITED

Intangible Assets
Patents
We have not found any records of AYRTON SENNA FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYRTON SENNA FOUNDATION LIMITED
Trademarks
We have not found any records of AYRTON SENNA FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYRTON SENNA FOUNDATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AYRTON SENNA FOUNDATION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AYRTON SENNA FOUNDATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYRTON SENNA FOUNDATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AYRTON SENNA FOUNDATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.