London
SW1W 0LZ
Director Name | Mr Robert Alan Chapman |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(101 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Mr Simon Jonathan Passman |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(101 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Mr Rikki Garcia |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(103 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Mr Christopher John Maidment |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2017(103 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Ms Sharon Prosser |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Miss Emerell Sonia Campbell |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British,Jamaican |
Status | Current |
Appointed | 20 September 2019(105 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired Health Visitor |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Martin Richard Beecroft |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Mr David John Deacon |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Mrs Emily Clare Deabaitua |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Mrs Louisa Clare Hogarty |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Mr Paul Guy Foster |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Mrs Lavinia Maude Anson |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 38 Catherine Place London SW1E 6HL |
Director Name | Mrs Anne Campbell Bensted |
---|---|
Date of Birth | June 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(78 years, 2 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 03 April 1991) |
Role | Company Director |
Correspondence Address | Lavington Heath Drive Walton On The Hill Tadworth Surrey KT20 7QN |
Director Name | Roderic Iain Bullough |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(78 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | Queens Gate Lodge Elvaston Place London SW7 5NL |
Director Name | The Lady Elizabeth Georgina Alice Cavendish |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(78 years, 2 months after company formation) |
Appointment Duration | -3 years, 11 months (resigned 03 April 1990) |
Role | Company Director |
Correspondence Address | 19 Radnor Walk London SW3 4BP |
Director Name | Alexander Of Tunis Davina Mary Countess |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(78 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 April 2002) |
Role | Director Corporate Finance |
Correspondence Address | 59 Wandsworth Common Westside London SW18 2ED |
Secretary Name | Rev John Verity Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Bishops Barn Foots Hill Cann Shaftesbury Dorset SP7 0BW |
Director Name | Robin Allingham Aisher |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(78 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 February 2006) |
Role | Director & Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Stonebrook Sarsons Barn Amport Andover Hampshire SP11 8AQ |
Secretary Name | Mrs Sally Levett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 21 Peters Way Knebworth Hertfordshire SG3 6HP |
Secretary Name | Miss Monica Mary Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchtown Cottage West Anstey South Molton Devon EX36 3PE |
Director Name | Esq David Richard Brazier |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(84 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 December 2014) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Conford House Conford Liphook Hampshire GU30 7QJ |
Director Name | Mr Peter John Costain |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(85 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 21 February 2008) |
Role | Retired/Director |
Country of Residence | England |
Correspondence Address | Heronden Smallhythe Road Tenterden Kent TN30 7LN |
Director Name | Mr Simon Dawes |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(86 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nassau Road Barnes London SW13 9QE |
Director Name | Isabel Claire Carr |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(87 years after company formation) |
Appointment Duration | 7 years (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 4 Pelham Place London SW7 2NH |
Director Name | Ronald Michael Wensley Clarkson |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(87 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 67 Sutherland Street London SW1Y 4LB |
Director Name | Sir Richard David Christopher Brooke |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2002) |
Role | Co Director |
Correspondence Address | The Manor House Cholderton Salisbury Wiltshire SP4 0DW |
Secretary Name | Mr Richard David Furze |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 05 July 2001(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Cannon Grove Fetcham Surrey KT22 9LP |
Secretary Name | Peter James Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Glyndale Grange Stanley Road Sutton Surrey SM2 6NA |
Director Name | Mrs Fiona Catherine Fulton De Zoete |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2006(92 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colemore House Colemore Alton Hampshire GU34 3RX |
Director Name | Mr Mark Vaisey Cardale |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(95 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 53 Larkhall Rise London SW4 6HT |
Director Name | Mr Martin Fulton Burdes |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(95 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Winsham Grove Battersea London SW11 6NB |
Secretary Name | Mrs Sharon Rose Nunn |
---|---|
Status | Resigned |
Appointed | 28 July 2010(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Director Name | Mrs Joannie Ann Andrews |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(98 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 16 September 2021) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Secretary Name | Mr Rui Domingues |
---|---|
Status | Resigned |
Appointed | 01 October 2013(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | 40/42 Ebury Street London SW1W 0LZ |
Website | fote.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77308263 |
Telephone region | London |
Registered Address | 40/42 Ebury Street London SW1W 0LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,451,360 |
Net Worth | £34,316,558 |
Cash | £792,208 |
Current Liabilities | £3,082,073 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 May 2023 (1 month, 1 week from now) |
5 January 2011 | Delivered on: 7 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Davenham & perrins house moorlands road malvern t/no WR128444 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
10 August 2007 | Delivered on: 18 August 2007 Persons entitled: Big Lottery Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H smiles resource centre, lavender road, woking, surrey t/nos SY636699 and SY415510. Outstanding |
17 December 2021 | Group of companies' accounts made up to 31 March 2021 (69 pages) |
---|---|
20 September 2021 | Termination of appointment of Kerry Michael Rubie as a director on 16 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Joannie Ann Andrews as a director on 16 September 2021 (1 page) |
29 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
19 February 2021 | Appointment of Mrs Louisa Clare Hogarty as a director on 18 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr David John Deacon as a director on 18 February 2021 (2 pages) |
19 February 2021 | Appointment of Mrs Emily Clare Deabaitua as a director on 18 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Paul Guy Foster as a director on 18 February 2021 (2 pages) |
19 February 2021 | Appointment of Martin Richard Beecroft as a director on 18 February 2021 (2 pages) |
30 December 2020 | Group of companies' accounts made up to 31 March 2020 (71 pages) |
14 December 2020 | Termination of appointment of Jeremy Withers Green as a director on 4 December 2020 (1 page) |
23 September 2020 | Termination of appointment of Terence Devonport as a director on 17 September 2020 (1 page) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of James Hood Ross as a director on 31 December 2019 (1 page) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (64 pages) |
25 September 2019 | Director's details changed for Mr Christopher John Maidment on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Kerry Michael Rubie on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Rikki Garcia on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mrs Joannie Ann Andrews on 24 September 2019 (2 pages) |
24 September 2019 | Appointment of Miss Emerell Sonia Campbell as a director on 20 September 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
12 April 2019 | Satisfaction of charge 1 in full (4 pages) |
23 October 2018 | Group of companies' accounts made up to 31 March 2018 (61 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Ms Sharon Prosser as a director on 19 April 2018 (2 pages) |
18 April 2018 | Register(s) moved to registered office address 40/42 Ebury Street London SW1W 0LZ (1 page) |
16 October 2017 | Group of companies' accounts made up to 31 March 2017 (67 pages) |
16 October 2017 | Group of companies' accounts made up to 31 March 2017 (67 pages) |
9 October 2017 | Termination of appointment of James Arthur Hussey as a director on 1 August 2017 (1 page) |
9 October 2017 | Termination of appointment of James Arthur Hussey as a director on 1 August 2017 (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
26 July 2017 | Appointment of Mr Christopher John Maidment as a director on 22 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Christopher John Maidment as a director on 22 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Martin Fulton Burdes as a director on 22 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Martin Fulton Burdes as a director on 22 July 2017 (1 page) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
21 March 2017 | Appointment of Mr Rikki Garcia as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Debbie Meech as a director on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Rikki Garcia as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Debbie Meech as a director on 21 March 2017 (1 page) |
18 November 2016 | Group of companies' accounts made up to 31 March 2016 (74 pages) |
18 November 2016 | Group of companies' accounts made up to 31 March 2016 (74 pages) |
25 August 2016 | Termination of appointment of Susan Eileen Hudson as a director on 7 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Susan Eileen Hudson as a director on 7 July 2016 (1 page) |
11 May 2016 | Annual return made up to 18 April 2016 no member list (11 pages) |
11 May 2016 | Director's details changed for Viscount Terence Devonport on 10 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 18 April 2016 no member list (11 pages) |
11 May 2016 | Director's details changed for Viscount Terence Devonport on 10 May 2016 (2 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (56 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (56 pages) |
22 September 2015 | Appointment of Mr Simon Jonathan Passman as a director on 1 April 2015 (2 pages) |
22 September 2015 | Appointment of Mr Simon Jonathan Passman as a director on 1 April 2015 (2 pages) |
21 September 2015 | Appointment of Mr Robert Alan Chapman as a director on 1 April 2015 (2 pages) |
21 September 2015 | Appointment of Mr Robert Alan Chapman as a director on 1 April 2015 (2 pages) |
21 September 2015 | Appointment of Mr Robert Alan Chapman as a director on 1 April 2015 (2 pages) |
3 August 2015 | Termination of appointment of Suzanne Rose Goodband as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Suzanne Rose Goodband as a director on 31 July 2015 (1 page) |
19 May 2015 | Annual return made up to 18 April 2015 no member list (10 pages) |
19 May 2015 | Termination of appointment of Marion Patricia Wright as a director on 7 October 2014 (1 page) |
19 May 2015 | Appointment of Mrs Debbie Meech as a director on 19 September 2014 (2 pages) |
19 May 2015 | Appointment of Mr Jeremy Withers Green as a director on 4 December 2014 (2 pages) |
19 May 2015 | Termination of appointment of Sandra Anne Taylor as a director on 8 August 2014 (1 page) |
19 May 2015 | Termination of appointment of David Richard Brazier as a director on 4 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Marion Patricia Wright as a director on 7 October 2014 (1 page) |
19 May 2015 | Appointment of Mr Jeremy Withers Green as a director on 4 December 2014 (2 pages) |
19 May 2015 | Termination of appointment of Sandra Anne Taylor as a director on 8 August 2014 (1 page) |
19 May 2015 | Termination of appointment of David Richard Brazier as a director on 4 December 2014 (1 page) |
19 May 2015 | Annual return made up to 18 April 2015 no member list (10 pages) |
19 May 2015 | Termination of appointment of Marion Patricia Wright as a director on 7 October 2014 (1 page) |
19 May 2015 | Appointment of Mrs Debbie Meech as a director on 19 September 2014 (2 pages) |
19 May 2015 | Termination of appointment of Sandra Anne Taylor as a director on 8 August 2014 (1 page) |
19 May 2015 | Appointment of Mr Jeremy Withers Green as a director on 4 December 2014 (2 pages) |
19 May 2015 | Termination of appointment of David Richard Brazier as a director on 4 December 2014 (1 page) |
17 February 2015 | Appointment of Mrs Susan Jane Smith as a secretary on 13 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Rui Domingues as a secretary on 13 February 2015 (1 page) |
17 February 2015 | Appointment of Mrs Susan Jane Smith as a secretary on 13 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Rui Domingues as a secretary on 13 February 2015 (1 page) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (48 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (48 pages) |
13 May 2014 | Annual return made up to 18 April 2014 no member list (12 pages) |
13 May 2014 | Annual return made up to 18 April 2014 no member list (12 pages) |
4 April 2014 | Appointment of Mr James Hood Ross as a director (2 pages) |
4 April 2014 | Termination of appointment of Machelius Van Der Schalk as a director (1 page) |
4 April 2014 | Termination of appointment of Simon Dawes as a director (1 page) |
4 April 2014 | Appointment of Mr James Hood Ross as a director (2 pages) |
4 April 2014 | Termination of appointment of Machelius Van Der Schalk as a director (1 page) |
4 April 2014 | Termination of appointment of Simon Dawes as a director (1 page) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
11 December 2013 | Termination of appointment of Dawn Warwick as a director (1 page) |
11 December 2013 | Termination of appointment of Fiona De Zoete as a director (1 page) |
11 December 2013 | Termination of appointment of Dawn Warwick as a director (1 page) |
11 December 2013 | Termination of appointment of Fiona De Zoete as a director (1 page) |
13 November 2013 | Termination of appointment of Sharon Nunn as a secretary (1 page) |
13 November 2013 | Appointment of Mr Rui Domingues as a secretary (1 page) |
13 November 2013 | Termination of appointment of Sharon Nunn as a secretary (1 page) |
13 November 2013 | Appointment of Mr Rui Domingues as a secretary (1 page) |
12 September 2013 | Termination of appointment of Mark Cardale as a director (1 page) |
12 September 2013 | Termination of appointment of Mark Cardale as a director (1 page) |
14 August 2013 | Termination of appointment of Virginia Pendock as a director (1 page) |
14 August 2013 | Termination of appointment of Virginia Pendock as a director (1 page) |
16 July 2013 | Appointment of Mrs Dawn Lesley Warwick as a director (2 pages) |
16 July 2013 | Appointment of Mrs Dawn Lesley Warwick as a director (2 pages) |
30 April 2013 | Annual return made up to 18 April 2013 no member list (18 pages) |
30 April 2013 | Annual return made up to 18 April 2013 no member list (18 pages) |
9 April 2013 | Secretary's details changed for Mrs Sharon Rose Williams on 26 March 2013 (1 page) |
9 April 2013 | Secretary's details changed for Mrs Sharon Rose Williams on 26 March 2013 (1 page) |
31 October 2012 | Appointment of Mrs Joan Ann Andrews as a director (2 pages) |
31 October 2012 | Appointment of Mrs Joan Ann Andrews as a director (2 pages) |
4 October 2012 | Appointment of Mr James Arthur Hussey as a director (2 pages) |
4 October 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
4 October 2012 | Appointment of Mr James Arthur Hussey as a director (2 pages) |
4 October 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
25 June 2012 | Group of companies' accounts made up to 30 September 2011 (44 pages) |
25 June 2012 | Group of companies' accounts made up to 30 September 2011 (44 pages) |
17 May 2012 | Annual return made up to 18 April 2012 no member list (15 pages) |
17 May 2012 | Annual return made up to 18 April 2012 no member list (15 pages) |
7 November 2011 | Termination of appointment of Philip Robinson as a director (1 page) |
7 November 2011 | Termination of appointment of Philip Robinson as a director (1 page) |
2 August 2011 | Group of companies' accounts made up to 30 September 2010 (40 pages) |
2 August 2011 | Group of companies' accounts made up to 30 September 2010 (40 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
25 May 2011 | Appointment of Ms Suzanne Rose Goodband as a director (2 pages) |
25 May 2011 | Appointment of Ms Suzanne Rose Goodband as a director (2 pages) |
16 May 2011 | Annual return made up to 18 April 2011 no member list (15 pages) |
16 May 2011 | Annual return made up to 18 April 2011 no member list (15 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2010 | Termination of appointment of Peter Brearley as a secretary (1 page) |
28 July 2010 | Appointment of Mrs Sharon Rose Williams as a secretary (1 page) |
28 July 2010 | Termination of appointment of Peter Brearley as a secretary (1 page) |
28 July 2010 | Appointment of Mrs Sharon Rose Williams as a secretary (1 page) |
30 June 2010 | Group of companies' accounts made up to 30 September 2009 (38 pages) |
30 June 2010 | Group of companies' accounts made up to 30 September 2009 (38 pages) |
11 May 2010 | Annual return made up to 18 April 2010 no member list (9 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Director's details changed for Machelius Van Der Schalk on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Fiona Catherine Fulton De Zoete on 18 April 2010 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Mr Simon Dawes on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Sandra Anne Taylor on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr David Richard Brazier on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Marion Patricia Wright on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Virginia Margaret Pendock on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Susan Eileen Hudson on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mark Vaisey Cardale on 18 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 18 April 2010 no member list (9 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Director's details changed for Fiona Catherine Fulton De Zoete on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Machelius Van Der Schalk on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Simon Dawes on 18 April 2010 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Mr David Richard Brazier on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Sandra Anne Taylor on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mark Vaisey Cardale on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Susan Eileen Hudson on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Marion Patricia Wright on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Virginia Margaret Pendock on 18 April 2010 (2 pages) |
25 February 2010 | Termination of appointment of Joan Orford as a director (1 page) |
25 February 2010 | Termination of appointment of Joan Orford as a director (1 page) |
10 June 2009 | Annual return made up to 18/04/09 (6 pages) |
10 June 2009 | Annual return made up to 18/04/09 (6 pages) |
9 June 2009 | Group of companies' accounts made up to 30 September 2008 (38 pages) |
9 June 2009 | Group of companies' accounts made up to 30 September 2008 (38 pages) |
21 April 2009 | Director appointed mark vaisey cardale (2 pages) |
21 April 2009 | Director appointed martin fulton burdes (2 pages) |
21 April 2009 | Director appointed mark vaisey cardale (2 pages) |
21 April 2009 | Director appointed martin fulton burdes (2 pages) |
15 December 2008 | Appointment terminated director anthony wheatley (1 page) |
15 December 2008 | Appointment terminated director anthony wheatley (1 page) |
27 October 2008 | Auditor's resignation (2 pages) |
27 October 2008 | Auditor's resignation (2 pages) |
9 May 2008 | Appointment terminate, director isabel claire carr logged form (1 page) |
9 May 2008 | Appointment terminate, director peter john costain logged form (1 page) |
9 May 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
9 May 2008 | Appointment terminate, director isabel claire carr logged form (1 page) |
9 May 2008 | Appointment terminate, director peter john costain logged form (1 page) |
9 May 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
6 May 2008 | Annual return made up to 18/04/08 (6 pages) |
6 May 2008 | Appointment terminated director peter costain (1 page) |
6 May 2008 | Appointment terminated director isabel carr (1 page) |
6 May 2008 | Annual return made up to 18/04/08 (6 pages) |
6 May 2008 | Appointment terminated director peter costain (1 page) |
6 May 2008 | Appointment terminated director isabel carr (1 page) |
3 April 2008 | Director appointed machelius van der schalk (2 pages) |
3 April 2008 | Director appointed machelius van der schalk (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
5 July 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
19 June 2007 | Annual return made up to 18/04/07 (3 pages) |
19 June 2007 | Annual return made up to 18/04/07 (3 pages) |
3 July 2006 | Full accounts made up to 30 September 2005 (29 pages) |
3 July 2006 | Full accounts made up to 30 September 2005 (29 pages) |
25 May 2006 | Annual return made up to 18/04/06 (3 pages) |
25 May 2006 | Annual return made up to 18/04/06 (3 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
26 April 2005 | Full accounts made up to 30 September 2004 (28 pages) |
26 April 2005 | Annual return made up to 18/04/05
|
26 April 2005 | Full accounts made up to 30 September 2004 (28 pages) |
26 April 2005 | Annual return made up to 18/04/05
|
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Annual return made up to 18/04/04
|
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Annual return made up to 18/04/04
|
10 February 2004 | Full accounts made up to 30 September 2003 (30 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (30 pages) |
2 May 2003 | Annual return made up to 18/04/03
|
2 May 2003 | Annual return made up to 18/04/03
|
7 February 2003 | Full accounts made up to 30 September 2002 (29 pages) |
7 February 2003 | Full accounts made up to 30 September 2002 (29 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
21 May 2002 | Full accounts made up to 30 September 2001 (27 pages) |
21 May 2002 | Full accounts made up to 30 September 2001 (27 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
2 May 2002 | Annual return made up to 18/04/02
|
2 May 2002 | Annual return made up to 18/04/02
|
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
4 May 2001 | Full accounts made up to 30 September 2000 (27 pages) |
4 May 2001 | Annual return made up to 18/04/01
|
4 May 2001 | Full accounts made up to 30 September 2000 (27 pages) |
4 May 2001 | Annual return made up to 18/04/01
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
16 May 2000 | Annual return made up to 18/04/00
|
16 May 2000 | Annual return made up to 18/04/00
|
13 April 2000 | Full accounts made up to 30 September 1999 (28 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (28 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
23 June 1999 | Full accounts made up to 30 September 1998 (26 pages) |
23 June 1999 | Full accounts made up to 30 September 1998 (26 pages) |
16 May 1999 | Annual return made up to 18/04/99 (8 pages) |
16 May 1999 | Annual return made up to 18/04/99 (8 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
27 May 1998 | Company name changed friends of the elderly and gentl efolk's help\certificate issued on 28/05/98 (2 pages) |
27 May 1998 | Company name changed friends of the elderly and gentl efolk's help\certificate issued on 28/05/98 (2 pages) |
13 May 1998 | Annual return made up to 18/04/98
|
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Annual return made up to 18/04/98
|
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (22 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (22 pages) |
28 May 1997 | Annual return made up to 18/04/97
|
28 May 1997 | Annual return made up to 18/04/97
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Full accounts made up to 30 September 1996 (20 pages) |
6 May 1997 | Full accounts made up to 30 September 1996 (20 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (23 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (23 pages) |
19 May 1996 | Annual return made up to 18/04/96
|
19 May 1996 | Annual return made up to 18/04/96
|
9 June 1995 | Full accounts made up to 30 September 1994 (20 pages) |
9 June 1995 | Annual return made up to 18/04/95 (8 pages) |
9 June 1995 | Full accounts made up to 30 September 1994 (20 pages) |
9 June 1995 | Annual return made up to 18/04/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
22 January 1973 | Memorandum and Articles of Association (21 pages) |
22 January 1973 | Memorandum and Articles of Association (21 pages) |
13 October 1972 | Company name changed\certificate issued on 13/10/72 (2 pages) |
13 October 1972 | Company name changed\certificate issued on 13/10/72 (2 pages) |
9 February 1914 | Certificate of incorporation (1 page) |
9 February 1914 | Certificate of incorporation (1 page) |