Company NameThe Friends Of The Heart Foundation Of Jamaica Limited
Company StatusActive
Company Number01773938
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 1983(40 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameHeris Washington Stennett
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1996(12 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address75 Cranley Gardens
Muswell Hill
London
N10 3AB
Director NameDahlia Agatha Sterling
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2003(19 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Goston Gardens
Thornton Heath
Surrey
CR7 7NQ
Director NameMs Eurica Shaw
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(28 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired Nurse
Country of ResidenceEngland
Correspondence Address299 Northborough Road
Norbury
London
SW16 4TR
Director NameMs Lorna Elizabeth Green
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2015(31 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address299 Northborough Road
Norbury
London
SW16 4TR
Secretary NameMs Sephona Valerie Isaacs Polson
StatusCurrent
Appointed13 August 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address299 Northborough Road
London
SW16 4TR
Director NameMrs Ethel Douce
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressTooting 31 Heron Road
Tooting
London
SE24 0HZ
Director NameMrs Iris Greta Gordon
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 5 months after company formation)
Appointment Duration21 years (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Mitcham Lane
Streatham
London
SW16 6PW
Director NameMrs Hazel Stephenson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 1994)
RoleCompany Director
Correspondence Address160 Huxley Road
Edmonton
London
N15
Secretary NameMrs Iris Greta Gordon
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Mitcham Lane
Streatham
London
SW16 6PW
Director NameRoyston Radcliffe Warburton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 February 2006)
RoleRetired
Correspondence Address69 Freemans Lane
Hayes
Middlesex
UB3 2NT
Secretary NameWinifred Mazie Smikle
NationalityBritish
StatusResigned
Appointed10 May 1997(13 years, 5 months after company formation)
Appointment Duration18 years (resigned 16 May 2015)
RoleRetired
Correspondence Address117 Caithness Road
Mitcham
Surrey
CR4 2EZ
Secretary NameMrs Jennifer Maureen Stone-Reid
StatusResigned
Appointed16 May 2015(31 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2019)
RoleCompany Director
Correspondence Address299 Northborough Road
Norbury
London
SW16 4TR

Contact

Telephone020 87691436
Telephone regionLondon

Location

Registered Address299 Northborough Road
Norbury
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£27,917
Net Worth£14,084
Cash£14,259
Current Liabilities£480

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

12 July 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
26 June 2023Termination of appointment of Heris Washington Stennett as a director on 16 June 2023 (1 page)
17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
20 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
27 July 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
16 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
19 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
17 April 2019Termination of appointment of Jennifer Maureen Stone-Reid as a secretary on 15 April 2019 (1 page)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
25 August 2017Appointment of Ms Sephona Valerie Isaacs Polson as a secretary on 13 August 2017 (2 pages)
25 August 2017Appointment of Ms Sephona Valerie Isaacs Polson as a secretary on 13 August 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
30 May 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
23 June 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
23 June 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
20 May 2016Annual return made up to 14 May 2016 no member list (5 pages)
20 May 2016Annual return made up to 14 May 2016 no member list (5 pages)
9 March 2016Appointment of Ms Lorna Elizabeth Green as a director on 16 May 2015 (2 pages)
9 March 2016Appointment of Mrs Jennifer Maureen Stone-Reid as a secretary on 16 May 2015 (2 pages)
9 March 2016Termination of appointment of Winifred Mazie Smikle as a secretary on 16 May 2015 (1 page)
9 March 2016Termination of appointment of Winifred Mazie Smikle as a secretary on 16 May 2015 (1 page)
9 March 2016Appointment of Mrs Jennifer Maureen Stone-Reid as a secretary on 16 May 2015 (2 pages)
9 March 2016Appointment of Ms Lorna Elizabeth Green as a director on 16 May 2015 (2 pages)
15 May 2015Annual return made up to 14 May 2015 no member list (4 pages)
15 May 2015Annual return made up to 14 May 2015 no member list (4 pages)
20 April 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
20 April 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
16 May 2014Annual return made up to 14 May 2014 no member list (4 pages)
16 May 2014Annual return made up to 14 May 2014 no member list (4 pages)
9 May 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
9 May 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
4 June 2013Annual return made up to 14 May 2013 no member list (6 pages)
4 June 2013Annual return made up to 14 May 2013 no member list (6 pages)
3 June 2013Termination of appointment of Iris Gordon as a director (1 page)
3 June 2013Termination of appointment of Iris Gordon as a director (1 page)
3 June 2013Appointment of Ms Eurica Shaw as a director (2 pages)
3 June 2013Appointment of Ms Eurica Shaw as a director (2 pages)
20 May 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
20 May 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
6 August 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
6 August 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
16 May 2012Annual return made up to 14 May 2012 no member list (5 pages)
16 May 2012Annual return made up to 14 May 2012 no member list (5 pages)
25 May 2011Registered office address changed from 205 Mitcham Lane Streatham London SW16 6PW on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 205 Mitcham Lane Streatham London SW16 6PW on 25 May 2011 (1 page)
18 May 2011Annual return made up to 14 May 2011 no member list (5 pages)
18 May 2011Annual return made up to 14 May 2011 no member list (5 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 May 2010Director's details changed for Mrs Iris Greta Gordon on 14 May 2010 (2 pages)
21 May 2010Annual return made up to 14 May 2010 no member list (4 pages)
21 May 2010Director's details changed for Heris Washington Stennett on 14 May 2010 (2 pages)
21 May 2010Director's details changed for Mrs Iris Greta Gordon on 14 May 2010 (2 pages)
21 May 2010Annual return made up to 14 May 2010 no member list (4 pages)
21 May 2010Director's details changed for Dahlia Agatha Sterling on 14 May 2010 (2 pages)
21 May 2010Director's details changed for Dahlia Agatha Sterling on 14 May 2010 (2 pages)
21 May 2010Director's details changed for Heris Washington Stennett on 14 May 2010 (2 pages)
22 April 2010Full accounts made up to 30 November 2009 (13 pages)
22 April 2010Full accounts made up to 30 November 2009 (13 pages)
8 June 2009Full accounts made up to 30 November 2008 (14 pages)
8 June 2009Full accounts made up to 30 November 2008 (14 pages)
21 May 2009Annual return made up to 14/05/09 (3 pages)
21 May 2009Annual return made up to 14/05/09 (3 pages)
23 September 2008Full accounts made up to 30 November 2007 (13 pages)
23 September 2008Full accounts made up to 30 November 2007 (13 pages)
27 May 2008Annual return made up to 14/05/08 (3 pages)
27 May 2008Annual return made up to 14/05/08 (3 pages)
11 June 2007Full accounts made up to 30 November 2006 (13 pages)
11 June 2007Full accounts made up to 30 November 2006 (13 pages)
7 June 2007Annual return made up to 14/05/07 (2 pages)
7 June 2007Annual return made up to 14/05/07 (2 pages)
20 June 2006Full accounts made up to 30 November 2005 (14 pages)
20 June 2006Full accounts made up to 30 November 2005 (14 pages)
19 June 2006Annual return made up to 14/05/06 (2 pages)
19 June 2006Annual return made up to 14/05/06 (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
18 May 2005Annual return made up to 14/05/05 (5 pages)
18 May 2005Annual return made up to 14/05/05 (5 pages)
17 May 2005Full accounts made up to 30 November 2004 (16 pages)
17 May 2005Full accounts made up to 30 November 2004 (16 pages)
11 June 2004Full accounts made up to 30 November 2003 (14 pages)
11 June 2004Full accounts made up to 30 November 2003 (14 pages)
10 June 2004Annual return made up to 14/05/04 (4 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Annual return made up to 14/05/04 (4 pages)
27 July 2003Full accounts made up to 30 November 2002 (14 pages)
27 July 2003Full accounts made up to 30 November 2002 (14 pages)
4 June 2003Annual return made up to 14/05/03 (4 pages)
4 June 2003Annual return made up to 14/05/03 (4 pages)
27 May 2002Annual return made up to 14/05/02 (4 pages)
27 May 2002Annual return made up to 14/05/02 (4 pages)
17 April 2002Full accounts made up to 30 November 2001 (13 pages)
17 April 2002Full accounts made up to 30 November 2001 (13 pages)
10 August 2001Full accounts made up to 30 November 2000 (12 pages)
10 August 2001Full accounts made up to 30 November 2000 (12 pages)
4 June 2001Annual return made up to 14/05/01 (4 pages)
4 June 2001Annual return made up to 14/05/01 (4 pages)
24 July 2000Full accounts made up to 30 November 1999 (12 pages)
24 July 2000Full accounts made up to 30 November 1999 (12 pages)
13 June 2000Annual return made up to 14/05/00 (4 pages)
13 June 2000Annual return made up to 14/05/00 (4 pages)
7 September 1999Full accounts made up to 30 November 1998 (12 pages)
7 September 1999Full accounts made up to 30 November 1998 (12 pages)
14 June 1999Annual return made up to 14/05/99 (4 pages)
14 June 1999Annual return made up to 14/05/99 (4 pages)
8 June 1998Full accounts made up to 30 November 1997 (12 pages)
8 June 1998Full accounts made up to 30 November 1997 (12 pages)
14 May 1998Annual return made up to 14/05/98 (4 pages)
14 May 1998Annual return made up to 14/05/98 (4 pages)
10 September 1997Full accounts made up to 30 November 1996 (12 pages)
10 September 1997Full accounts made up to 30 November 1996 (12 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
3 June 1997Annual return made up to 14/05/97
  • 363(288) ‐ Secretary resigned
(4 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Annual return made up to 14/05/97
  • 363(288) ‐ Secretary resigned
(4 pages)
3 June 1997Secretary resigned (1 page)
8 July 1996Full accounts made up to 30 November 1995 (11 pages)
8 July 1996Full accounts made up to 30 November 1995 (11 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
21 May 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director resigned
(4 pages)
3 May 1995Annual return made up to 14/05/95 (4 pages)
3 May 1995Annual return made up to 14/05/95 (4 pages)