Background WavePink WaveYellow Wave

THE JOHN KOBAL FOUNDATION (02743893)

THE JOHN KOBAL FOUNDATION (02743893) is an active UK company. incorporated on 1 September 1992. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified and 1 other business activities. THE JOHN KOBAL FOUNDATION has been registered for 33 years. Current directors include ARTHUR, Nigel, CAMPANY, David Graham Lee, CROCKER, Simon William Peter and 7 others.

Company Number
02743893
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 September 1992
Age
33 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
ARTHUR, Nigel, CAMPANY, David Graham Lee, CROCKER, Simon William Peter, DANCE, Robert, GREY, Rupert Christopher, JOBEY, Elizabeth, MACK, Michael Anthony, MAVLIAN, Shoair Marie, PEPPER, Terence Anthony (Gastineau), SULLIVAN, Aidan Julian James John, Mr.
SIC Codes
74209, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOHN KOBAL FOUNDATION

THE JOHN KOBAL FOUNDATION is an active company incorporated on 1 September 1992 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified and 1 other business activity. THE JOHN KOBAL FOUNDATION was registered 33 years ago.(SIC: 74209, 91012)

Status

active

Active since 33 years ago

Company No

02743893

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 1 September 1992

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 3 August 2010To: 7 May 2025
237 Westcombe Hill Blackheath London SE3 7DW
From: 1 September 1992To: 3 August 2010
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Sept 16
Director Left
Jun 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 22
Director Left
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

CROCKER, Simon William Peter

Active
Parkhill Road, LondonNW3 2YP
Secretary
Appointed 01 Aug 1992

ARTHUR, Nigel

Active
Hemel Hempstead, LondonHP1 1AT
Born September 1959
Director
Appointed 03 Feb 2016

CAMPANY, David Graham Lee

Active
LondonE3 4TG
Born October 1967
Director
Appointed 10 Dec 2019

CROCKER, Simon William Peter

Active
Parkhill Road, LondonNW3 2YP
Born August 1948
Director
Appointed 01 Aug 1992

DANCE, Robert

Active
Sutton Place, New York10022
Born September 1955
Director
Appointed 27 Nov 2002

GREY, Rupert Christopher

Active
Hampshire Cottage, PetersfieldGU31 5LP
Born September 1946
Director
Appointed 09 Sept 1992

JOBEY, Elizabeth

Active
Field Dalling, Near HoltNR25 7LE
Born March 1952
Director
Appointed 03 Oct 1994

MACK, Michael Anthony

Active
62 Wood Vale, LondonSE23 3ED
Born July 1965
Director
Appointed 27 Nov 2002

MAVLIAN, Shoair Marie

Active
Christopher Wren Yard, CroydonCR0 1QG
Born August 1984
Director
Appointed 10 Dec 2019

PEPPER, Terence Anthony (Gastineau)

Active
6 Elgin Court, LondonW9 2NU
Born January 1949
Director
Appointed 09 Sept 1992

SULLIVAN, Aidan Julian James John, Mr.

Active
Bayham Street, LondonNW1 0BA
Born August 1956
Director
Appointed 27 Jan 2011

BOWKETT, Emma Louise

Resigned
Bracken House, LondonEC4M 9BT
Born September 1973
Director
Appointed 10 Dec 2019
Resigned 13 Nov 2024

CHEATLE, Zelda Jean

Resigned
Lavender House 23 Herne Hill Road, LondonSE24 0AX
Born February 1957
Director
Appointed 01 Aug 1992
Resigned 25 Nov 1999

CROOK, Clive Stephen

Resigned
Ellerslie The High Street, CranbrookTN17 3EW
Born June 1946
Director
Appointed 27 Jan 1997
Resigned 27 Nov 2008

FLOWERS, Angela

Resigned
53 Fitzroy Park, LondonN6 6JA
Born December 1932
Director
Appointed 09 Sept 1992
Resigned 05 Nov 2001

GRANT, Angela Mary

Resigned
Khyber Road, LondonSW11 2PZ
Born May 1961
Director
Appointed 09 Oct 1996
Resigned 27 Jan 2011

HALL, Jennifer Elizabeth

Resigned
19 Kensington Gate, LondonW8 5NA
Born June 1943
Director
Appointed 09 Sept 1992
Resigned 16 Jun 1996

HOPPEN, Michael Sean

Resigned
124-128 Barlby Road, LondonW10 6BL
Born August 1957
Director
Appointed 27 Jan 1997
Resigned 13 Nov 2024

KOBAL, Monika

Resigned
151 Bay Street, Ottawa
Born May 1944
Director
Appointed 09 Sept 1992
Resigned 26 Mar 2021

PAOLOZZI, Eduardo Luigi

Resigned
107 Dovehouse Street, LondonSW3 6JZ
Born March 1924
Director
Appointed 09 Sept 1992
Resigned 19 Jun 1996

PITMAN, Joanna Beaufort

Resigned
Cambridge Gardens, LondonW10 6HS
Born September 1963
Director
Appointed 24 Apr 2008
Resigned 29 Sept 2018

ROWLINSON, William Victor

Resigned
135 Munster Road, LondonSW6 6DD
Born June 1930
Director
Appointed 09 Sept 1992
Resigned 25 Mar 1996

SONNABEND, Yolanda Tamara Paulina

Resigned
30 Hamilton Terrace, LondonNW8 9UG
Born March 1935
Director
Appointed 09 Sept 1992
Resigned 30 Nov 2000

STANIER, June

Resigned
5 Providence Villas, LondonW6 0BA
Born January 1938
Director
Appointed 09 Aug 1992
Resigned 30 Nov 2000

TAYLOR, John Russel

Resigned
11 Phoenix Lodge Mansions, LondonW6 7BG
Born June 1935
Director
Appointed 01 Aug 1992
Resigned 05 Nov 2001
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Legacy
6 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 September 2007
AAAnnual Accounts
Legacy
4 December 2006
287Change of Registered Office
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
22 May 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 March 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
27 July 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2003
AAAnnual Accounts
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
225Change of Accounting Reference Date
Legacy
30 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Incorporation Company
1 September 1992
NEWINCIncorporation