Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LORD MAYOR'S APPEAL
Company Information for

THE LORD MAYOR'S APPEAL

THE MANSION HOUSE, MANSION HOUSE STREET, LONDON, EC4N 8BH,
Company Registration Number
08140664
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Lord Mayor's Appeal
THE LORD MAYOR'S APPEAL was founded on 2012-07-12 and has its registered office in London. The organisation's status is listed as "Active". The Lord Mayor's Appeal is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE LORD MAYOR'S APPEAL
 
Legal Registered Office
THE MANSION HOUSE
MANSION HOUSE STREET
LONDON
EC4N 8BH
Other companies in EC4N
 
Filing Information
Company Number 08140664
Company ID Number 08140664
Date formed 2012-07-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB830933043  
Last Datalog update: 2023-10-05 21:13:15
Primary Source:Companies House
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 THE LORD MAYOR'S APPEAL

Current Directors
Officer Role Date Appointed
JOANNA TUFUO ABEYIE
Director 2017-10-18
CHARLES EDWARD BECK BOWMAN
Director 2015-09-09
PAULETTE COHEN
Director 2017-10-18
PETER KENNETH ESTLIN
Director 2015-09-09
TIMOTHY RUSSELL HAILES
Director 2016-09-20
VINCENT THOMAS KEAVENY
Director 2017-07-17
ANDREW CHARLES PARMLEY
Director 2013-10-04
KARINA ANN ROBINSON
Director 2017-07-17
WILLIAM ANTHONY BOWATER RUSSELL
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PATRICK BRAGG
Company Secretary 2012-09-11 2018-07-06
JEFFREY RICHARD DE CORBAN EVANS
Director 2012-07-12 2017-07-17
PAUL RUPERT JUDGE
Director 2012-07-12 2017-05-21
ALAN COLIN DRAKE YARROW
Director 2012-07-12 2016-12-13
CATHERINE FIONA WOOLF
Director 2012-07-12 2015-12-16
MICHAEL ROGER GIFFORD
Director 2012-07-12 2015-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULETTE COHEN BUSINESS DISABILITY FORUM Director 2018-01-08 CURRENT 1991-04-22 Active
PAULETTE COHEN INTERNATIONAL BROADCASTING TRUST Director 2016-07-12 CURRENT 2012-10-31 Active
PETER KENNETH ESTLIN LORD MAYOR'S SHOW LIMITED Director 2015-08-18 CURRENT 2003-06-16 Active
PETER KENNETH ESTLIN KES ENTERPRISE LIMITED Director 2006-08-01 CURRENT 2004-02-02 Active
TIMOTHY RUSSELL HAILES LORD MAYOR'S SHOW LIMITED Director 2016-09-06 CURRENT 2003-06-16 Active
TIMOTHY RUSSELL HAILES GUILD OF FREEMEN OF THE CITY OF LONDON Director 2015-09-30 CURRENT 1910-04-23 Active
VINCENT THOMAS KEAVENY LORD MAYOR'S SHOW LIMITED Director 2018-01-11 CURRENT 2003-06-16 Active
VINCENT THOMAS KEAVENY ACTORS TOURING COMPANY (LONDON) LIMITED Director 2014-06-02 CURRENT 1980-01-15 Active
VINCENT THOMAS KEAVENY THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM Director 2011-06-24 CURRENT 1988-09-08 Active
VINCENT THOMAS KEAVENY EXAUDI Director 2011-01-13 CURRENT 2010-01-25 Active
ANDREW CHARLES PARMLEY SCULPTURA UK LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-11-01
ANDREW CHARLES PARMLEY TK PARM LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-11-01
ANDREW CHARLES PARMLEY TK PARM DISTRIBUTION LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
ANDREW CHARLES PARMLEY CITY MUSIC FOUNDATION Director 2012-07-06 CURRENT 2012-07-06 Active
ANDREW CHARLES PARMLEY PIA (LONDON) LTD Director 2009-11-27 CURRENT 2009-11-27 Active - Proposal to Strike off
KARINA ANN ROBINSON ROBINSON HAMBRO LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
WILLIAM ANTHONY BOWATER RUSSELL HILARY RUSSELL GROUP LTD Director 2016-11-30 CURRENT 2016-11-30 Active
WILLIAM ANTHONY BOWATER RUSSELL LORD MAYOR'S SHOW LIMITED Director 2015-08-13 CURRENT 2003-06-16 Active
WILLIAM ANTHONY BOWATER RUSSELL PLACE2BE Director 2014-07-08 CURRENT 1993-11-29 Active
WILLIAM ANTHONY BOWATER RUSSELL THE FIELD GAME LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active - Proposal to Strike off
WILLIAM ANTHONY BOWATER RUSSELL RED SAVANNAH LTD Director 2011-06-10 CURRENT 2010-11-04 Active
WILLIAM ANTHONY BOWATER RUSSELL THRIPLOW CRICKET CLUB (MANAGEMENT) LIMITED Director 2010-01-08 CURRENT 2009-10-30 Active - Proposal to Strike off
WILLIAM ANTHONY BOWATER RUSSELL KNIGHTSBRIDGE SCHOOL LIMITED Director 2006-04-18 CURRENT 2006-03-28 Active

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR VINCENT THOMAS KEAVENY
2024-01-02DIRECTOR APPOINTED MS SUSAN CAROL LANGLEY
2023-12-08DIRECTOR APPOINTED TANGY CATHLEEN MORGAN
2023-12-08Director's details changed for Tangy Cathleen Morgan on 2023-12-08
2023-09-18Director's details changed for Ms Lidia Bozhevolnaya on 2023-09-18
2023-09-15CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JOANNA TUFUO ABEYIE
2023-02-15DIRECTOR APPOINTED MS LIDIA BOZHEVOLNAYA
2022-09-14CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STEPHEN LYONS
2022-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STEPHEN LYONS
2022-01-06CESSATION OF CHARLES EDWARD BECK BOWMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF CHARLES EDWARD BECK BOWMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BECK BOWMAN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH ESTLIN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH ESTLIN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PAULETTE COHEN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PAULETTE COHEN
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BECK BOWMAN
2022-01-06PSC07CESSATION OF CHARLES EDWARD BECK BOWMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-07-29AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN LELAND LYONS
2021-02-05AP01DIRECTOR APPOINTED MS PHOEBE STONE
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-08-03RES01ADOPT ARTICLES 03/08/20
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-01-10AP01DIRECTOR APPOINTED ALDERMAN & PROFESSOR MICHAEL RAYMOND MAINELLI
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PARMLEY
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PARMLEY
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD BECK BOWMAN
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD BECK BOWMAN
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD BECK BOWMAN
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-06TM02Termination of appointment of Stephen Patrick Bragg on 2018-07-06
2017-11-03AP01DIRECTOR APPOINTED MISS PAULETTE COHEN
2017-11-03AP01DIRECTOR APPOINTED MISS JOANNA TUFUO ABEYIE
2017-08-21AP01DIRECTOR APPOINTED MR VINCENT THOMAS KEAVENY
2017-08-21AP01DIRECTOR APPOINTED MS KARINA ANN ROBINSON
2017-08-01AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICHARD DE CORBAN EVANS
2017-07-17PSC07CESSATION OF JEFFREY RICHARD DECORBAN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUDGE
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN YARROW
2017-02-21AP01DIRECTOR APPOINTED ALDERMAN TIMOTHY RUSSELL HAILES
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-04-08AP01DIRECTOR APPOINTED MR CHARLES EDWARD BECK BOWMAN
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FIONA WOOLF
2015-11-04AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY BOWATER RUSSELL
2015-11-02AP01DIRECTOR APPOINTED MR PETER KENNETH ESTLIN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIFFORD
2015-08-07AR0112/07/15 NO MEMBER LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-08-21AR0112/07/14 NO MEMBER LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-26AP01DIRECTOR APPOINTED DR ANDREW CHARLES PARMLEY
2013-07-22AR0112/07/13 NO MEMBER LIST
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM MANSION HOUSE CANON STREET LONDON EC2N 8BH
2012-10-10AP03SECRETARY APPOINTED STEPHEN PATRICK BRAGG
2012-10-02AA01CURREXT FROM 31/07/2013 TO 30/11/2013
2012-09-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-10RES01ALTER ARTICLES 05/09/2012
2012-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LORD MAYOR'S APPEAL 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 THE LORD MAYOR'S APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LORD MAYOR'S APPEAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of THE LORD MAYOR'S APPEAL registering or being granted any patents
Domain Names
We do not have the domain name information for THE LORD MAYOR'S APPEAL
Trademarks
We have not found any records of THE LORD MAYOR'S APPEAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LORD MAYOR'S APPEAL. 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 (94990 - Activities of other membership organizations n.e.c.) as THE LORD MAYOR'S APPEAL are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE LORD MAYOR'S APPEAL 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 THE LORD MAYOR'S APPEAL 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 THE LORD MAYOR'S APPEAL 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.
    Other companies at postcode EC4N 8BH