Company NameBefrienders International
Company StatusDissolved
Company Number01921053
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1985(38 years, 10 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 NameMr Norman Hamilton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1998(13 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleContracting
Correspondence Address5 Strathray Gardens
London
NW3 4PA
Director NameMr Richard David Micallef
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2000(15 years after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Beech Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9DP
Director NameMs Heather Margaret Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Skelwith Road
London
W6 9EX
Director NameJohn Patrick Leonard
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2001(16 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleRetired
Correspondence AddressDellbrook
Hubert Road
Winchester
Hampshire
SO23 9RG
Secretary NameMr Richard David Micallef
NationalityBritish
StatusCurrent
Appointed01 September 2002(17 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Beech Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9DP
Director NamePieter Francois De Bruijn
Date of BirthDecember 1928 (Born 95 years ago)
NationalityZimbawean
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RolePersonnel Consultant
Correspondence Address8 Tedder Road
Greendale Harare
Zimbabwe
Director NameBrian Francis Moffitt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 1996)
RolePharmacist
Correspondence Address4 Taku Matenga Grove
Petone
Foreign
Director NameMr David Wilfred Race
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWithersdane House Withersdane Lane
Wye
Near Ashford
Kent
TN25 5DL
Director NamePamela McKenna
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 1996)
RoleBusiness Development Manager
Correspondence Address280a Bagot Road
Subiaco 6008
Foreign
Director NameLakshmi Ratnayeke
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 1996)
RoleCompany Director
Correspondence AddressNo 11 2nd Galpotha Lane
Nawala Ragiriya
Foreign
Director NameJohn Grove Reader
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleRetired
Correspondence AddressLittle Coppice Cliff Road
Hythe
Kent
CT21 5XQ
Director NameMrs Joan Guenault
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration6 days (resigned 19 September 1991)
RoleSenior Lecturer
Correspondence Address272 Bowerham Road
Lancaster
Lancashire
LA1 4LP
Director NameJohn Lewis Frederick
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleRetired
Correspondence Address4 Osprey Road
Leckhampton
Cheltenham
Gloucestershire
GL53 0LH
Wales
Director NameJessamine Doe
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address1a Guildford Court
5 Guildford Road The Peak
Foreign
Director NameRoger W Byers
Date of BirthJune 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 1996)
RoleSecretary
Correspondence Address32 Crannagh Park
Rathfarnham Dublin 14
Ireland
Director NameKarin Bohr
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleSenior Staff Assistant
Correspondence Address9 Wildharbor Road
N Falmouth Ma02556
United States
Director NameMaureen Anne Aston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 September 1992)
RoleMarriage And Personal Counsellor
Correspondence Address12 Leatfield Drive
Derriford
Plymouth
Devon
PL6 5HP
Secretary NameMr David Wilfred Race
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithersdane House Withersdane Lane
Wye
Near Ashford
Kent
TN25 5DL
Director NameMr David Arthur Price
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(6 years, 3 months after company formation)
Appointment Duration11 months (resigned 03 September 1992)
RoleDesigner
Correspondence Address55 Whitelow Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9HG
Director NameDr Norman Keir
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 September 1998)
RoleRetired
Correspondence Address3 Hawkesbury Close
Stockton On Tees
Cleveland
TS18 5JE
Director NameDr Majeed Khan
Date of BirthDecember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed03 September 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleConsultant Psychiatrist
Correspondence AddressSahaya
Door Number 5-9-22/1/12
Adarshnagar
Hyderabad 500463
Foreign
Director NameDavid John Holmes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address72 Victoria Quay
Victoria Close
Colchester
Essex
CO1 1WN
Director NameMrs Sheila Coggrave
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1996)
RoleCompany Director
Correspondence Address78 Hillcrest
Middle Herrington
Sunderland
SR3 3NN
Director NameMargaret Rose O Neil
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 1994)
RoleCounsellor
Correspondence Address550 Commonwealth Avenue
Kenmore Square
Boston
Ma02215
Director NamePaul Peter Douglas Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 1999)
RoleRetail Director
Correspondence AddressMrs L Foster Room D139
Michael House
47 Baker Street
London
W1A 1DN
Director NamePaul Samuel Philip Rubenstein
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 2001)
RoleSurveyor And Valuer
Correspondence Address4 Dudrich House
Princes Lane Muswell Hill
London
N10 3LU
Director NameHilde Schlosar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 1996(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 2001)
RoleExecutive Director
Correspondence Address424 12 Street C N
Lethbridge
Alberta
T1H 2NS
Director NameJenny Katherine Hyatt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2000)
RoleDevelopment Consultant
Correspondence Address21 Barbauld Road
London
N16 0SD
Director NameSlavica Selakovic Bursic
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySerbian
StatusResigned
Appointed27 September 1998(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2003)
RolePsychiatrist
Correspondence AddressG Principa No 56
Sr Kamenica
Vojvodina
21208
Serbia
Director NameMark Milton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressDomaine Des Truits
Mont S/Rolle
1185 Lausanne
Foreign
Director NameMallika Gulvady
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed02 October 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2003)
RoleForm Business Management
Correspondence AddressGreenfields
Sathyamurthy Nagar
600062 Chennai
India
Secretary NameMr Christopher John Bale
NationalityBritish
StatusResigned
Appointed10 February 2001(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 March 2002)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address15 Cameron Court
Princes Way
London
SW19 6QY
Director NameEtta Chatterjee
Date of BirthMay 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed14 October 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2003)
RoleLegal Counsel
Correspondence Address193 Jln Ss 22-27
Damansara Jaya
Petaling Jaya
47400
Malaysia
Secretary NameRosemary Gilbert
NationalityBritish
StatusResigned
Appointed02 March 2002(16 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address33 Birklands Park
London Road
St. Albans
Hertfordshire
AL1 1TS

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£132,773
Cash£132,345
Current Liabilities£16,397

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 October 2005Dissolved (1 page)
21 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
30 April 2003Director resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: the upper mill kingston road ewell surrey KT17 2AF (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
27 September 2002New secretary appointed (1 page)
25 September 2002Annual return made up to 13/09/02
  • 363(287) ‐ Registered office changed on 25/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2002Secretary resigned (1 page)
4 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
27 August 2002New director appointed (1 page)
17 August 2002Director resigned (1 page)
6 August 2002New director appointed (1 page)
6 August 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
5 November 2001Annual return made up to 13/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 2001Full accounts made up to 31 March 2001 (15 pages)
26 February 2001Registered office changed on 26/02/01 from: 110 cannon street london EC4N 6AR (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
18 December 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
16 November 2000Full accounts made up to 31 March 2000 (14 pages)
27 October 2000New director appointed (2 pages)
25 September 2000Annual return made up to 13/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
1 December 1999Annual return made up to 13/09/99
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
19 November 1999Full accounts made up to 31 March 1999 (13 pages)
12 October 1998Full accounts made up to 31 March 1998 (16 pages)
5 October 1998Annual return made up to 13/09/98
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (14 pages)
1 October 1997Annual return made up to 13/09/97 (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (10 pages)
18 October 1996Annual return made up to 13/09/96 (7 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 October 1996Memorandum and Articles of Association (30 pages)
23 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 July 1996Memorandum and Articles of Association (27 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (3 pages)
16 July 1996Registered office changed on 16/07/96 from: 110 cannon street london EC4N 6AR (1 page)
27 June 1996Registered office changed on 27/06/96 from: 25-31 moorgate london. EC2R 6AR (1 page)
26 September 1995Annual return made up to 13/09/95 (8 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)