Company NameThe Elfrida Society
Company StatusActive
Company Number01559198
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1981(43 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Peter Chaw Loon Wong
Date of BirthOctober 1951 (Born 72 years ago)
NationalityMalaysian
StatusCurrent
Appointed07 September 2009(28 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 St. Martin's Way
London
SW17 0JH
Director NameMartin Wallin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(34 years after company formation)
Appointment Duration9 years
RoleResearcher
Country of ResidenceEngland
Correspondence Address34 Islington Park Street
London
N1 1PX
Director NameMr Adrian Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(35 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Worker
Country of ResidenceEngland
Correspondence Address34 Islington Park Street
London
N1 1PX
Director NameMr Inarm Bari Osborn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Islington Park Street
London
N1 1PX
Director NameMs Patience Anne Wilson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(38 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleDeputy Director Corporate Strategy
Country of ResidenceEngland
Correspondence Address97 Fotheringham Road, Enfield, Middlesex, Fotherin
Enfield
EN1 1PX
Director NameMr Victor Khureya
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(39 years after company formation)
Appointment Duration4 years
RoleExecutive Operations Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Stock Farm House Tilford Road
Churt
Farnham
GU10 2LS
Director NameMr Oliver James Persey
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(40 years after company formation)
Appointment Duration3 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address254 Merrow Street
London
SE17 2PA
Director NameMs Samira Hotobah-During
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(40 years after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApartment 48, Valetta House, 336 Queenstown Road
London
SW11 8EP
Director NameMr Paul James Bartram
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(40 years after company formation)
Appointment Duration3 years
RoleManaging Director, Senior Relationship Manager
Country of ResidenceEngland
Correspondence Address17 Veronica Road
London
SW17 8QL
Director NameMr Alex Leeson-Mill
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(41 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleFrontend Engineer
Country of ResidenceEngland
Correspondence Address34 Islington Park Street
London
N1 1PX
Director NameMrs Valerie Brown
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(11 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 September 2002)
RoleHousewife
Correspondence Address46 Cloudesley Road
Islington
London
N1 0EB
Director NameMs Ann Furniss
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleRetired
Correspondence AddressLime Cottage 33 Bell Common
Epping
Essex
CM16 4DY
Director NameMs Jill Hasler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 March 2000)
RoleHousing Trainer & Freelance Consultant
Country of ResidenceEngland
Correspondence Address37 Brewster Road
London
E10 6RG
Director NameMs Eluned Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 1994)
RoleActress
Correspondence Address49a St Paul Street
London
N1 7DJ
Secretary NamePhilippa Mundy
NationalityBritish
StatusResigned
Appointed18 October 1992(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address8 Olinda Road
Stoke Newington
London
N16 6DL
Secretary NameMr Patrick John Power Waring Marsh
NationalityBritish
StatusResigned
Appointed21 April 1993(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 December 1999)
RoleSolicitor
Correspondence Address6 Canonbury Park South
Islington
London
N1 2JJ
Director NameDr Gracie Bola
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(12 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 December 2001)
RoleBusiness Development Manager
Correspondence Address86 Warwick Avenue
Edgware
Middlesex
HA8 8UJ
Director NameMartin Edward Burdfield
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1998)
RoleLecturer
Correspondence AddressThe Firs 105 Farnan Avenue
London
E17 4NH
Director NameMr Peter Richard Firkin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 January 1998(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 February 2000)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address5 Wellington House
148 Peckham Rye
London
SE22 9QP
Director NameMaria Pamala Bentley-Dingwall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2002)
RoleLecturer
Correspondence AddressCastle Folly
84 Phipps Bridge Road
London
SW19 2ST
Director NamePeter McIntyre Koenig
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2000(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 2007)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address137 Avenell Road
London
N5 1BH
Director NameValerie Margaret Iles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2000(18 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 February 2005)
RoleManagement Dvt Consultant
Country of ResidenceEngland
Correspondence Address39 Aberdeen Park
London
N5 2AR
Secretary NameMr Keith Martin Wicks
NationalityBritish
StatusResigned
Appointed20 July 2000(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2000)
RoleAccountant
Correspondence Address306 Hatfield Road
St Albans
Hertfordshire
AL1 4UN
Secretary NameMr Keith Martin Wicks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2000)
RoleAccountant
Correspondence Address306 Hatfield Road
St Albans
Hertfordshire
AL1 4UN
Secretary NameMr Matthew Charles Sampson Lloyd
NationalityBritish
StatusResigned
Appointed21 January 2003(21 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address62 Leconfield Road
London
N5 2SN
Director NameJenny Barrett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2006)
RoleFreelance Trainer
Correspondence Address102 Pierremont Avenue
Broadstairs
Kent
CT10 1NT
Secretary NameSusan Jean Ewer
NationalityBritish
StatusResigned
Appointed09 October 2003(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 November 2012)
RoleAdministrator
Correspondence Address67 Riversdale Road
London
N5 2ST
Director NameTrudie Honour
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(24 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 July 2016)
RoleAcademic
Country of ResidenceEngland
Correspondence Address25 Aberdeen Road
London
N5 2UG
Director NameJudith Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2009)
RoleNHS Senior Manager
Correspondence Address11b Leigh Road
London
N5 1ST
Director NameMr Victor Khureya
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(29 years, 1 month after company formation)
Appointment Duration7 years (resigned 14 June 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address34 Islington Park Street
London
N1 1PX
Director NameMiss Emma Jones
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(30 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address34 Islington Park Street
London
N1 1PX
Director NameMs Sufina Ahmad
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(33 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Islington Park Street
London
N1 1PX
Secretary NameMs Jane Phillips Richardson
StatusResigned
Appointed11 May 2016(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address34 Islington Park Street
London
N1 1PX
Director NameMs Emily Ault
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address34 Islington Park Street
London
N1 1PX
Director NameMs Fan Gu
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2021(40 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFair4all Finance, 2nd Floor, 28 Commercial St Comm
London
E1 6LS
Director NameMr Stephen William Humphrey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2021(40 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2023)
RoleHead Of Digital Strategy
Country of ResidenceEngland
Correspondence Address56 Queen Mary Avenue
Bournemouth
BH9 1TT

Contact

Websiteelfrida.com
Telephone020 73597443
Telephone regionLondon

Location

Registered Address34 Islington Park Street
London
N1 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£776,619
Net Worth£736,172
Cash£90,880
Current Liabilities£39,667

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

4 March 2020Delivered on: 7 March 2020
Persons entitled: The Trustees of the Charities Aid Foundation

Classification: A registered charge
Particulars: 5 an 6 purley place london t/no LN223226.
Outstanding
12 April 2018Delivered on: 1 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 58 ambler road london.
Outstanding
28 February 2003Delivered on: 4 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 and 6 purley place islington t/n LN223226. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 January 2024Full accounts made up to 31 March 2023 (42 pages)
12 September 2023Cessation of Peter Chaw Loon Wong as a person with significant control on 5 May 2023 (1 page)
12 September 2023Termination of appointment of Victor Khureya as a director on 5 May 2023 (1 page)
12 September 2023Termination of appointment of Peter Chaw Loon Wong as a director on 5 May 2023 (1 page)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Stephen William Humphrey as a director on 20 February 2023 (1 page)
24 February 2023Appointment of Mr Alex Leeson-Mill as a director on 20 February 2023 (2 pages)
24 February 2023Termination of appointment of Fan Gu as a director on 20 February 2023 (1 page)
4 January 2023Full accounts made up to 31 March 2022 (33 pages)
11 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
21 July 2022Termination of appointment of Oliver James Persey as a director on 15 June 2022 (1 page)
4 April 2022Notification of Paul James Bartram as a person with significant control on 3 February 2022 (2 pages)
4 April 2022Change of details for Mr Peter Chaw Loon Wong as a person with significant control on 3 February 2022 (2 pages)
19 December 2021Full accounts made up to 31 March 2021 (31 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
7 July 2021Appointment of Mr Paul James Bartram as a director on 5 May 2021 (2 pages)
6 July 2021Appointment of Ms Fan Gu as a director on 5 May 2021 (2 pages)
6 July 2021Appointment of Ms Samira Hotobah-During as a director on 5 May 2021 (2 pages)
6 July 2021Appointment of Mr Stephen Wiliam Humphrey as a director on 5 May 2021 (2 pages)
6 July 2021Appointment of Mr Oliver James Persey as a director on 5 May 2021 (2 pages)
17 March 2021Full accounts made up to 31 March 2020 (27 pages)
4 March 2021Notification of Patience Anne Wilson as a person with significant control on 25 February 2021 (2 pages)
4 March 2021Termination of appointment of Martin James Petry as a director on 25 February 2021 (1 page)
4 March 2021Cessation of Martin James Petry as a person with significant control on 25 February 2021 (1 page)
30 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 July 2020Appointment of Ms Patience Anne Wilson as a director on 22 January 2020 (2 pages)
22 July 2020Cessation of Alexander Leeson-Mill as a person with significant control on 30 June 2020 (1 page)
22 July 2020Director's details changed for Mr Martin James Petry on 22 July 2020 (2 pages)
22 July 2020Notification of Martin James Petry as a person with significant control on 1 July 2020 (2 pages)
22 July 2020Termination of appointment of Alex Leeson-Mill as a director on 30 June 2020 (1 page)
22 July 2020Appointment of Mr Victor Khureya as a director on 22 April 2020 (2 pages)
7 March 2020Registration of charge 015591980003, created on 4 March 2020 (22 pages)
23 December 2019Full accounts made up to 31 March 2019 (22 pages)
29 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
17 October 2019Change of details for Mr Alexander Leeson-Mill as a person with significant control on 17 October 2019 (2 pages)
16 October 2019Notification of Alexander Leeson-Mill as a person with significant control on 5 May 2019 (2 pages)
15 October 2019Cessation of Martin Wallin as a person with significant control on 15 October 2019 (1 page)
15 October 2019Cessation of Martin James Petry as a person with significant control on 1 May 2019 (1 page)
15 October 2019Termination of appointment of Emily Ault as a director on 31 May 2019 (1 page)
27 November 2018Full accounts made up to 31 March 2018 (17 pages)
1 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
1 November 2018Appointment of Mr Alex Leeson-Mill as a director on 2 October 2018 (2 pages)
31 October 2018Termination of appointment of Sufina Ahmad as a director on 21 August 2018 (1 page)
31 October 2018Termination of appointment of Jane Richardson as a director on 15 January 2018 (1 page)
31 October 2018Appointment of Mr Inarm Bari Osborn as a director on 21 August 2018 (2 pages)
31 October 2018Cessation of Sufina Ahmad as a person with significant control on 21 August 2018 (1 page)
1 May 2018Registration of charge 015591980002, created on 12 April 2018 (9 pages)
16 February 2018Termination of appointment of Jane Phillips Richardson as a secretary on 15 January 2018 (1 page)
15 February 2018Cessation of Jane Richardson as a person with significant control on 15 January 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (17 pages)
18 December 2017Full accounts made up to 31 March 2017 (17 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Cessation of Victor Khureya as a person with significant control on 14 June 2017 (1 page)
25 October 2017Cessation of Victor Khureya as a person with significant control on 14 June 2017 (1 page)
18 October 2017Termination of appointment of Victor Khureya as a director on 14 June 2017 (1 page)
18 October 2017Appointment of Ms Emily Ault as a director on 9 August 2017 (2 pages)
18 October 2017Termination of appointment of Victor Khureya as a director on 14 June 2017 (1 page)
18 October 2017Appointment of Ms Emily Ault as a director on 9 August 2017 (2 pages)
19 January 2017Appointment of Mr Adrian Brown as a director on 30 November 2016 (2 pages)
19 January 2017Appointment of Mr Adrian Brown as a director on 30 November 2016 (2 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (9 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (9 pages)
25 August 2016Termination of appointment of Trudie Honour as a director on 20 July 2016 (1 page)
25 August 2016Termination of appointment of Trudie Honour as a director on 20 July 2016 (1 page)
11 August 2016Full accounts made up to 31 March 2016 (17 pages)
11 August 2016Full accounts made up to 31 March 2016 (17 pages)
15 June 2016Appointment of Mr Martin James Petry as a director on 21 October 2015 (2 pages)
15 June 2016Appointment of Mr Martin James Petry as a director on 21 October 2015 (2 pages)
2 June 2016Appointment of Ms Jane Phillips Richardson as a secretary on 11 May 2016 (2 pages)
2 June 2016Satisfaction of charge 1 in full (2 pages)
2 June 2016Termination of appointment of Abiola Yesufu as a director on 21 October 2015 (1 page)
2 June 2016Termination of appointment of Abiola Yesufu as a director on 21 October 2015 (1 page)
2 June 2016Satisfaction of charge 1 in full (2 pages)
2 June 2016Appointment of Ms Jane Phillips Richardson as a secretary on 11 May 2016 (2 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Rachel Perrin
(5 pages)
9 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Caroline Shaw
(4 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Martin Wallin
(5 pages)
9 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Caroline Shaw
(4 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Martin Wallin
(5 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Sufina Ahmad
(5 pages)
9 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Simon Richardson
(4 pages)
9 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Jennifer Pringle
(4 pages)
9 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Simon Richardson
(4 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Rachel Perrin
(5 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Jane Richardson
(5 pages)
9 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Jennifer Pringle
(4 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Sufina Ahmad
(5 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Jane Richardson
(5 pages)
12 November 2015Annual return made up to 17 October 2015 no member list (7 pages)
12 November 2015Termination of appointment of Rachel Perrin as a director on 9 September 2015 (1 page)
12 November 2015Termination of appointment of Rachel Perrin as a director on 9 September 2015 (1 page)
12 November 2015Annual return made up to 17 October 2015 no member list (7 pages)
10 November 2015Full accounts made up to 31 March 2015 (16 pages)
10 November 2015Full accounts made up to 31 March 2015 (16 pages)
2 November 2015Appointment of Rachel Perrin as a director on 28 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
2 November 2015Appointment of Rachel Perrin as a director on 28 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
2 November 2015Appointment of Rachel Perrin as a director on 9 March 2015 (2 pages)
31 October 2015Appointment of Martin Wallin as a director on 15 July 2015 (2 pages)
31 October 2015Appointment of Ms Sufina Ahmad as a director on 28 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
31 October 2015Appointment of Jane Richardson as a director on 11 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
31 October 2015Appointment of Martin Wallin as a director on 6 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
31 October 2015Appointment of Jane Richardson as a director on 11 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
31 October 2015Appointment of Martin Wallin as a director on 6 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
31 October 2015Appointment of Jane Richardson as a director on 15 July 2015 (2 pages)
31 October 2015Appointment of Ms Sufina Ahmad as a director on 28 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
(3 pages)
31 October 2015Appointment of Ms Sufina Ahmad as a director on 20 January 2015 (2 pages)
28 October 2015Termination of appointment of Jennifer Pringle as a director on 20 January 2015 (1 page)
28 October 2015Termination of appointment of Simon Keith Richardson as a director on 27 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/02/2016
(2 pages)
28 October 2015Termination of appointment of Simon Keith Richardson as a director on 20 January 2015 (1 page)
28 October 2015Termination of appointment of Caroline Sarah Shaw as a director on 20 January 2015 (1 page)
28 October 2015Termination of appointment of Jennifer Pringle as a director on 27 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/02/2016
(2 pages)
28 October 2015Termination of appointment of Caroline Sarah Shaw as a director on 27 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/02/2016
(2 pages)
28 October 2015Termination of appointment of Jennifer Pringle as a director on 27 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/02/2016
(2 pages)
28 October 2015Termination of appointment of Simon Keith Richardson as a director on 27 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/02/2016
(2 pages)
28 October 2015Termination of appointment of Caroline Sarah Shaw as a director on 27 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/02/2016
(2 pages)
12 November 2014Annual return made up to 17 October 2014 no member list (8 pages)
12 November 2014Annual return made up to 17 October 2014 no member list (8 pages)
12 November 2014Termination of appointment of Emma Jones as a director on 12 May 2014 (1 page)
12 November 2014Termination of appointment of Emma Jones as a director on 12 May 2014 (1 page)
16 September 2014Full accounts made up to 31 March 2014 (16 pages)
16 September 2014Full accounts made up to 31 March 2014 (16 pages)
6 November 2013Annual return made up to 17 October 2013 no member list (8 pages)
6 November 2013Annual return made up to 17 October 2013 no member list (8 pages)
6 November 2013Director's details changed for Mr Simon Keith Richardson on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Simon Keith Richardson on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Simon Keith Richardson on 6 November 2013 (2 pages)
20 September 2013Full accounts made up to 31 March 2013 (19 pages)
20 September 2013Full accounts made up to 31 March 2013 (19 pages)
29 November 2012Termination of appointment of Yvonne Swift as a director (1 page)
29 November 2012Termination of appointment of Paul Nottage as a director (1 page)
29 November 2012Termination of appointment of Susan Ewer as a secretary (1 page)
29 November 2012Termination of appointment of Yvonne Swift as a director (1 page)
29 November 2012Termination of appointment of Susan Ewer as a secretary (1 page)
29 November 2012Termination of appointment of Paul Nottage as a director (1 page)
5 November 2012Annual return made up to 17 October 2012 no member list (12 pages)
5 November 2012Appointment of Miss Emma Jones as a director (2 pages)
5 November 2012Annual return made up to 17 October 2012 no member list (12 pages)
5 November 2012Appointment of Miss Emma Jones as a director (2 pages)
4 October 2012Director's details changed for Mr Peter Wong on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Peter Wong on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Peter Wong on 4 October 2012 (2 pages)
24 September 2012Full accounts made up to 31 March 2012 (19 pages)
24 September 2012Full accounts made up to 31 March 2012 (19 pages)
17 October 2011Annual return made up to 17 October 2011 no member list (11 pages)
17 October 2011Annual return made up to 17 October 2011 no member list (11 pages)
10 October 2011Full accounts made up to 31 March 2011 (18 pages)
10 October 2011Full accounts made up to 31 March 2011 (18 pages)
7 December 2010Appointment of Ms Yvonne Carol Swift as a director (2 pages)
7 December 2010Appointment of Ms Yvonne Carol Swift as a director (2 pages)
20 October 2010Appointment of Mr Victor Khureya as a director (2 pages)
20 October 2010Appointment of Mr Victor Khureya as a director (2 pages)
20 October 2010Annual return made up to 17 October 2010 no member list (9 pages)
20 October 2010Annual return made up to 17 October 2010 no member list (9 pages)
25 September 2010Full accounts made up to 31 March 2010 (18 pages)
25 September 2010Full accounts made up to 31 March 2010 (18 pages)
23 October 2009Annual return made up to 17 October 2009 no member list (6 pages)
23 October 2009Annual return made up to 17 October 2009 no member list (6 pages)
22 October 2009Director's details changed for Mr Peter Wong on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Nottage on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Caroline Sarah Shaw on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Trudie Honour on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Nottage on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jennifer Pringle on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Simon Keith Richardson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Abiola Yesufu on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Simon Keith Richardson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Abiola Yesufu on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Caroline Sarah Shaw on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jennifer Pringle on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Trudie Honour on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Peter Wong on 22 October 2009 (2 pages)
20 October 2009Director's details changed for Trudie Honour on 28 September 2009 (2 pages)
20 October 2009Secretary's details changed for Susan Jean Ewer on 28 September 2009 (1 page)
20 October 2009Appointment of Mr Peter Wong as a director (2 pages)
20 October 2009Director's details changed for Caroline Sarah Shaw on 28 September 2009 (2 pages)
20 October 2009Director's details changed for Mr Simon Keith Richardson on 28 September 2009 (2 pages)
20 October 2009Director's details changed for Abiola Yesufu on 28 September 2009 (2 pages)
20 October 2009Director's details changed for Trudie Honour on 28 September 2009 (2 pages)
20 October 2009Secretary's details changed for Susan Jean Ewer on 28 September 2009 (1 page)
20 October 2009Director's details changed for Jennifer Pringle on 28 September 2009 (2 pages)
20 October 2009Appointment of Mr Peter Wong as a director (2 pages)
20 October 2009Director's details changed for Paul Nottage on 28 September 2009 (2 pages)
20 October 2009Director's details changed for Mr Simon Keith Richardson on 28 September 2009 (2 pages)
20 October 2009Director's details changed for Abiola Yesufu on 28 September 2009 (2 pages)
20 October 2009Director's details changed for Caroline Sarah Shaw on 28 September 2009 (2 pages)
20 October 2009Director's details changed for Jennifer Pringle on 28 September 2009 (2 pages)
20 October 2009Director's details changed for Paul Nottage on 28 September 2009 (2 pages)
6 October 2009Full accounts made up to 31 March 2009 (19 pages)
6 October 2009Full accounts made up to 31 March 2009 (19 pages)
1 July 2009Appointment terminated director judith chapman (1 page)
1 July 2009Appointment terminated director judith chapman (1 page)
3 June 2009Memorandum and Articles of Association (22 pages)
3 June 2009Resolutions
  • RES13 ‐ Company business 14/04/1997
(2 pages)
3 June 2009Memorandum and Articles of Association (22 pages)
3 June 2009Resolutions
  • RES13 ‐ Company business 14/04/1997
(2 pages)
1 November 2008Director appointed jennifer pringle (1 page)
1 November 2008Director appointed jennifer pringle (1 page)
23 October 2008Annual return made up to 17/10/08 (4 pages)
23 October 2008Annual return made up to 17/10/08 (4 pages)
16 September 2008Full accounts made up to 31 March 2008 (18 pages)
16 September 2008Full accounts made up to 31 March 2008 (18 pages)
29 April 2008Director appointed mr simon keith richardson (1 page)
29 April 2008Director appointed mr simon keith richardson (1 page)
28 March 2008Director appointed caroline sarah shaw (1 page)
28 March 2008Director appointed caroline sarah shaw (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
18 October 2007Annual return made up to 17/10/07 (2 pages)
18 October 2007Annual return made up to 17/10/07 (2 pages)
16 October 2007New director appointed (1 page)
16 October 2007Full accounts made up to 31 March 2007 (17 pages)
16 October 2007Full accounts made up to 31 March 2007 (17 pages)
16 October 2007New director appointed (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
30 November 2006Full accounts made up to 31 March 2006 (17 pages)
30 November 2006Full accounts made up to 31 March 2006 (17 pages)
26 October 2006Annual return made up to 17/10/06 (2 pages)
26 October 2006Annual return made up to 17/10/06 (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
14 July 2006Auditor's resignation (1 page)
14 July 2006Auditor's resignation (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
1 November 2005Annual return made up to 17/10/05 (5 pages)
1 November 2005Annual return made up to 17/10/05 (5 pages)
31 October 2005Full accounts made up to 31 March 2005 (17 pages)
31 October 2005Full accounts made up to 31 March 2005 (17 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
1 December 2004Full accounts made up to 31 March 2004 (18 pages)
1 December 2004Full accounts made up to 31 March 2004 (18 pages)
12 November 2004Annual return made up to 17/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 2004Annual return made up to 17/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
19 December 2003Full accounts made up to 31 March 2003 (18 pages)
19 December 2003Full accounts made up to 31 March 2003 (18 pages)
13 November 2003Annual return made up to 17/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Annual return made up to 17/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
13 November 2003Director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
4 March 2003Full accounts made up to 31 March 2002 (21 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Full accounts made up to 31 March 2002 (21 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003Secretary resigned;director resigned (1 page)
11 November 2002Annual return made up to 18/10/02
  • 363(288) ‐ Director resigned
(7 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Annual return made up to 18/10/02
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Annual return made up to 18/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Annual return made up to 18/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Full accounts made up to 31 March 2001 (18 pages)
15 October 2001Full accounts made up to 31 March 2001 (18 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Annual return made up to 18/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 December 2000Annual return made up to 18/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 October 2000Full accounts made up to 31 March 2000 (19 pages)
25 October 2000Full accounts made up to 31 March 2000 (19 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
14 December 1999Full accounts made up to 31 March 1999 (20 pages)
14 December 1999Full accounts made up to 31 March 1999 (20 pages)
6 December 1999Annual return made up to 18/10/99 (5 pages)
6 December 1999Annual return made up to 18/10/99 (5 pages)
11 January 1999Annual return made up to 18/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Annual return made up to 18/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Full accounts made up to 31 March 1998 (18 pages)
22 September 1998Full accounts made up to 31 March 1998 (18 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (19 pages)
4 February 1998Full accounts made up to 31 March 1997 (19 pages)
28 October 1997Annual return made up to 18/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Annual return made up to 18/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
30 December 1996Company name changed elfrida rathbone islington\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed elfrida rathbone islington\certificate issued on 31/12/96 (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
28 October 1996Full accounts made up to 31 March 1996 (22 pages)
28 October 1996Full accounts made up to 31 March 1996 (22 pages)
28 October 1996Annual return made up to 18/10/96
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1996Annual return made up to 18/10/96
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
4 December 1995Full accounts made up to 31 March 1995 (14 pages)
4 December 1995Full accounts made up to 31 March 1995 (14 pages)
9 October 1995Annual return made up to 18/10/95 (6 pages)
9 October 1995Annual return made up to 18/10/95 (6 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
9 March 1990Company name changed islington elfrida rathbone assoc iation\certificate issued on 12/03/90 (2 pages)
9 March 1990Company name changed islington elfrida rathbone assoc iation\certificate issued on 12/03/90 (2 pages)
1 May 1981Incorporation (29 pages)
1 May 1981Incorporation (29 pages)