Background WavePink WaveYellow Wave

NOTTING HILL GENESIS COMMUNITY FOUNDATION LIMITED (05350679)

NOTTING HILL GENESIS COMMUNITY FOUNDATION LIMITED (05350679) is an active UK company. incorporated on 2 February 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOTTING HILL GENESIS COMMUNITY FOUNDATION LIMITED has been registered for 21 years. Current directors include CORNWALL-JONES, Matthew John, FRANCO, Patrick Lanigan, SMITH, Mark.

Company Number
05350679
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2005
Age
21 years
Address
Bruce Kenrick House, London, N1 9FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORNWALL-JONES, Matthew John, FRANCO, Patrick Lanigan, SMITH, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTING HILL GENESIS COMMUNITY FOUNDATION LIMITED

NOTTING HILL GENESIS COMMUNITY FOUNDATION LIMITED is an active company incorporated on 2 February 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOTTING HILL GENESIS COMMUNITY FOUNDATION LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05350679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 2 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

GENESIS COMMUNITY FOUNDATION
From: 28 January 2008To: 2 November 2020
GENESIS COMMUNITY FOUNDATION LIMITED
From: 2 February 2005To: 28 January 2008
Contact
Address

Bruce Kenrick House 2 Killick Street London, N1 9FL,

Previous Addresses

Atelier 64 Pratt Street London NW1 0DL
From: 12 March 2014To: 6 April 2018
Capital House 25 Chapel Street London NW1 5DT
From: 2 February 2005To: 12 March 2014
Timeline

47 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Mar 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KASSEM, Tabitha Cecilia Ursula

Active
2 Killick Street, LondonN1 9FL
Secretary
Appointed 22 Apr 2025

CORNWALL-JONES, Matthew John

Active
2 Killick Street, LondonN1 9FL
Born April 1967
Director
Appointed 03 Jan 2023

FRANCO, Patrick Lanigan

Active
2 Killick Street, LondonN1 9FL
Born October 1982
Director
Appointed 03 Jan 2023

SMITH, Mark

Active
Killick Street, LondonN1 9FL
Born March 1974
Director
Appointed 15 Apr 2024

BLIGH, Jacqueline Alison

Resigned
Mead Crescent, LeatherheadKT23 3DU
Secretary
Appointed 20 Apr 2011
Resigned 26 Sept 2014

COVENEY, Siobhan Victoria

Resigned
8 Wellsworth Lane, Rowlands CastlePO9 6BY
Secretary
Appointed 02 Feb 2005
Resigned 24 Apr 2006

MILNE, Hilary Martha

Resigned
64 Pratt Street, LondonNW1 0DL
Secretary
Appointed 05 Jan 2015
Resigned 03 Apr 2018

NANKIVELL, Andrew

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 03 Apr 2018
Resigned 05 Jun 2024

ROBERTSON, Stephen George

Resigned
10 Bell Mead, SawbridgeworthCM21 9ES
Secretary
Appointed 24 Apr 2006
Resigned 20 Apr 2011

THOMSON, Sara

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 05 Jun 2024
Resigned 22 Apr 2025

WYNNE, Doug

Resigned
64 Pratt Street, LondonNW1 0DL
Secretary
Appointed 26 Sept 2014
Resigned 05 Jan 2015

AGNEW, Ian

Resigned
64 Pratt Street, LondonNW1 0DL
Born June 1969
Director
Appointed 29 Jul 2014
Resigned 10 May 2016

ALLIES, Colin

Resigned
43 Bourne Vale, BromleyBR2 7JN
Born July 1943
Director
Appointed 02 Feb 2005
Resigned 24 Jul 2014

AMAECHI, Chukwunyere Nzejeaku

Resigned
44 Edgeworth Road, LondonSE9 6JG
Born June 1966
Director
Appointed 25 Feb 2005
Resigned 31 Mar 2007

ARGENT, Denis John

Resigned
112 Waxwell Lane, PinnerHA5 3ES
Born August 1943
Director
Appointed 27 Mar 2007
Resigned 28 Nov 2013

BELTON, Andrew Jude

Resigned
2 Killick Street, LondonN1 9FL
Born March 1958
Director
Appointed 03 Apr 2018
Resigned 31 Mar 2022

BYRNE, Carl Francis

Resigned
2 Killick Street, LondonN1 9FL
Born July 1978
Director
Appointed 03 Apr 2018
Resigned 17 Aug 2022

CANNON (OBE), Jacqueline

Resigned
Brocas, MalvernWR14 2TT
Born July 1925
Director
Appointed 04 Apr 2007
Resigned 26 Jul 2012

CLOUTING, Anthony James

Resigned
Crossways, ShenfieldCM15 8QY
Born January 1944
Director
Appointed 27 Jul 2010
Resigned 26 Jul 2012

DAVIES, Kate Janet

Resigned
2 Killick Street, LondonN1 9FL
Born March 1956
Director
Appointed 03 Apr 2018
Resigned 02 Jan 2023

FROUDE, Elizabeth Mary

Resigned
2 Killick Street, LondonN1 9FL
Born December 1964
Director
Appointed 23 Jun 2013
Resigned 01 Nov 2018

HADDEN, Neil John

Resigned
Talbot Street, HitchinSG5 2QU
Born May 1954
Director
Appointed 29 Sept 2009
Resigned 30 Mar 2017

HIGGINS, Susan Mary

Resigned
4 Queens Avenue, Woodford GreenIG8 0JE
Born July 1960
Director
Appointed 02 Feb 2005
Resigned 06 Jun 2012

HOULT, Eleanor Case

Resigned
2 Killick Street, LondonN1 9FL
Born April 1980
Director
Appointed 30 Apr 2020
Resigned 02 Jan 2023

HUGHES, John

Resigned
2 Killick Street, LondonN1 9FL
Born September 1962
Director
Appointed 03 Apr 2018
Resigned 30 Sept 2024

MACKECHNIE-JARVIS, Iain

Resigned
Flat 14, LondonE8 4DA
Born February 1946
Director
Appointed 02 Feb 2005
Resigned 26 Sept 2012

OKUNOLA, Abayomi Abiodun

Resigned
2 Killick Street, LondonN1 9FL
Born December 1967
Director
Appointed 29 Sept 2021
Resigned 18 May 2023

PETER, Rajiv Simon

Resigned
2 Killick Street, LondonN1 9FL
Born July 1973
Director
Appointed 01 Apr 2022
Resigned 31 Jan 2026

PHILLIPS, Paul Christopher

Resigned
2 Killick Street, LondonN1 9FL
Born April 1955
Director
Appointed 03 Apr 2018
Resigned 21 Aug 2021

ROBERTS, Peter Ward

Resigned
17 St. Pauls Road, HuddersfieldHD5 0EX
Born July 1947
Director
Appointed 27 Nov 2012
Resigned 03 Apr 2018

STIBBE, Jeremy Hugh

Resigned
64 Pratt Street, LondonNW1 0DL
Born May 1963
Director
Appointed 30 Mar 2017
Resigned 01 Jun 2020

THACKER, Vipulchandra Biharilal

Resigned
2 Killick Street, LondonN1 9FL
Born January 1965
Director
Appointed 03 Apr 2018
Resigned 27 Nov 2025

VAUGHAN, Mark Brian Robert

Resigned
2 Killick Street, LondonN1 9FL
Born June 1970
Director
Appointed 03 Apr 2018
Resigned 17 Aug 2022

VEDI, Anu Kiran

Resigned
105 The Grove, IsleworthTW7 4JE
Born February 1955
Director
Appointed 02 Feb 2005
Resigned 30 Sept 2009

WALKER, Imani Douglas

Resigned
64 Pratt Street, LondonNW1 0DL
Born January 1970
Director
Appointed 13 Dec 2011
Resigned 03 Apr 2018

Persons with significant control

1

Killick Street, LondonN1 9FL

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Memorandum Articles
3 March 2023
MAMA
Resolution
3 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Resolution
2 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Resolution
21 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2013
CC04CC04
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Memorandum Articles
31 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
225Change of Accounting Reference Date
Legacy
25 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
22 June 2005
MEM/ARTSMEM/ARTS
Resolution
22 June 2005
RESOLUTIONSResolutions
Incorporation Company
2 February 2005
NEWINCIncorporation