Background WavePink WaveYellow Wave

DEFENCE AND AID FUND LIMITED (00880883)

DEFENCE AND AID FUND LIMITED (00880883) is an active UK company. incorporated on 7 June 1966. with registered office in London. The company operates in the Education sector, engaged in post-graduate level higher education and 1 other business activities. DEFENCE AND AID FUND LIMITED has been registered for 59 years. Current directors include BAATJES, Ivor, HOLDT, Keith Christian.

Company Number
00880883
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1966
Age
59 years
Address
Office 8 334 Kennington Lane, London, SE11 5HY
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
BAATJES, Ivor, HOLDT, Keith Christian
SIC Codes
85422, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFENCE AND AID FUND LIMITED

DEFENCE AND AID FUND LIMITED is an active company incorporated on 7 June 1966 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-graduate level higher education and 1 other business activity. DEFENCE AND AID FUND LIMITED was registered 59 years ago.(SIC: 85422, 88990)

Status

active

Active since 59 years ago

Company No

00880883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 7 June 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Office 8 334 Kennington Lane London, SE11 5HY,

Previous Addresses

The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR England
From: 7 September 2016To: 13 September 2021
The Foundry Oval Way London SE11 5RR England
From: 13 April 2016To: 7 September 2016
Unit 22 the Ivories 6-8 Northampton Street London , N1 2HY
From: 7 June 1966To: 13 April 2016
Timeline

34 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Feb 19
Director Left
Feb 19
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RICHARDS, Roger

Active
334 Kennington Lane, LondonSE11 5HY
Secretary
Appointed 26 Mar 2012

BAATJES, Ivor

Active
334 Kennington Lane, LondonSE11 5HY
Born May 1965
Director
Appointed 13 Sept 2023

HOLDT, Keith Christian

Active
334 Kennington Lane, LondonSE11 5HY
Born October 1967
Director
Appointed 22 Sept 2021

ACHARYA, Damodar

Resigned
20 Bedford Close, LondonN10 1BB
Secretary
Appointed 01 Oct 2002
Resigned 08 Aug 2005

CHOIRAL, Patricia Marinette Liliane

Resigned
5 The Grove, LondonNW11 9SJ
Secretary
Appointed 25 Mar 1996
Resigned 19 Sept 2007

HENRY, Maud Keziah

Resigned
43 Clifton Road, LondonN3 2AS
Secretary
Appointed 21 Oct 1991
Resigned 25 Mar 1996

O'CAOINDEALBHAIN, Diarmaid Proinsias

Resigned
Flat 5, LondonE8 1DP
Secretary
Appointed 19 Sept 2007
Resigned 26 Mar 2012

SEARLE, Helen Jane

Resigned
23 Priestley House, LondonNW5 4LP
Secretary
Appointed 15 Sept 1999
Resigned 01 Jun 2002

BALFOUR, Alexander Hugh

Resigned
Unit 22, 6-8 Northampton StreetN1 2HY
Born February 1962
Director
Appointed 12 Jul 2011
Resigned 10 Sept 2015

BATTERSBY, John Daniel

Resigned
334 Kennington Lane, LondonSE11 5HY
Born September 1948
Director
Appointed 12 Apr 2016
Resigned 27 Sept 2021

BELL, Terence Albert

Resigned
153 Shooters Hill, LondonSE18 3HP
Born September 1942
Director
Appointed N/A
Resigned 16 Sept 1992

BIRNBERG, Benedict Michael

Resigned
4 Eliot Place, LondonSE3 0QL
Born September 1930
Director
Appointed 08 Aug 2005
Resigned 12 Apr 2016

BOATENG, Paul Yaw

Resigned
Flame Trees, WembleyHA9 8HY
Born June 1951
Director
Appointed N/A
Resigned 01 Oct 2009

COLLINS, Diana Clavering

Resigned
Mill House, Mount BuresCO8 5AX
Born August 1917
Director
Appointed N/A
Resigned 01 May 2004

CORBYN, Jeremy Bernard

Resigned
69 Mercers Road, LondonN19 4PS
Born May 1949
Director
Appointed N/A
Resigned 12 Apr 2016

CRAIG, Stuart

Resigned
334 Kennington Lane, LondonSE11 5HY
Born August 1957
Director
Appointed 10 Sept 2015
Resigned 13 Sept 2023

DISKI, Roger

Resigned
58 Huddleston Road, LondonN7 0AG
Born August 1949
Director
Appointed 02 Sept 1993
Resigned 23 Feb 2011

GIFFORD, Anthony Maurice, Lord

Resigned
27c Saint Stephens Terrace, LondonSW8 1DL
Born May 1940
Director
Appointed N/A
Resigned 12 Apr 2016

GRIEDER, Esther Marianne

Resigned
Unit 22, 6-8 Northampton StreetN1 2HY
Born December 1982
Director
Appointed 12 Jul 2011
Resigned 26 Jul 2012

GUTHRIE, Mark Jonathan

Resigned
7b Kingdon Road, LondonNW6 1PJ
Born December 1960
Director
Appointed 16 Sept 1992
Resigned 12 Apr 2016

HARVEY, Alison Joy

Resigned
19 Denbigh Road, LondonW13 8QA
Born May 1945
Director
Appointed 21 Oct 1991
Resigned 12 Apr 2016

JOSEPH, Paul Nevarash

Resigned
30 Vineyard Avenue, LondonNW7 1HR
Born June 1930
Director
Appointed N/A
Resigned 02 Sept 1993

KENVYN, David Bowen

Resigned
41 Lansdowne Cresent, Kevin BridgeG20 6NH
Born May 1949
Director
Appointed 16 Sept 1992
Resigned 12 Apr 2016

LEGUM, Kate Mary

Resigned
10 Ysestein Street, Simons Town 7975FOREIGN
Born December 1963
Director
Appointed 02 Sept 1993
Resigned 12 Apr 2016

MAIMANE, Jennifer Susan Pickering

Resigned
13 Avignon De Province, Illovo
Born July 1941
Director
Appointed N/A
Resigned 01 Jan 2003

MASEKO, Andile

Resigned
14 Keiskamma Avenue, Vaal Park 1947
Born December 1957
Director
Appointed 16 Sept 1992
Resigned 12 Apr 2016

MBIBA, Beacon

Resigned
Oval Way, LondonSE11 5RR
Born March 1963
Director
Appointed 27 Feb 2016
Resigned 03 Oct 2018

MSISKA, Mpalive Hangson, Dr

Resigned
Oval Way, LondonSE11 5RR
Born September 1955
Director
Appointed 12 Apr 2016
Resigned 03 Oct 2018

NAIDOO, Lawson

Resigned
334 Kennington Lane, LondonSE11 5HY
Born March 1963
Director
Appointed 12 Apr 2016
Resigned 27 Sept 2021

NANCOLLAS, Sarah Catherine

Resigned
Unit 22, 6-8 Northampton StreetN1 2HY
Born August 1961
Director
Appointed 08 Aug 2005
Resigned 26 Jul 2012

PREVETT, John Henry

Resigned
Leewood 62 Gatton Road, ReigateRH2 0HL
Born April 1933
Director
Appointed N/A
Resigned 30 Jan 2010

RAMUTSINDELA, Maano Freddy

Resigned
Oval Way, LondonSE11 5RR
Born February 1962
Director
Appointed 12 Apr 2016
Resigned 01 Jan 2021

ROSS, Alan Wactaw Padmint

Resigned
Flat 1 Moray House, LondonSE3 0AA
Born December 1933
Director
Appointed 08 Aug 2005
Resigned 01 Oct 2009

SHOTT, Terence William

Resigned
10 Royal Gate Apartments, LondonE9 7TT
Born October 1950
Director
Appointed N/A
Resigned 01 Oct 2002

SIMON, David, Professor

Resigned
48 Northcroft Road, Englefield GreenTW20 0EA
Born March 1957
Director
Appointed 08 Aug 2005
Resigned 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Miscellaneous
25 January 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Resolution
14 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288cChange of Particulars
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
27 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
21 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts