Company NameFriends Of The Children Of Great Ormond Street(The)
Company StatusDissolved
Company Number02093843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1987(37 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month 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 NameDiana Rosemary Dunstan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(25 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMs Margaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2016(29 years, 1 month after company formation)
Appointment Duration2 years (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMartin Keith Walford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1992)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NameAndrew Malcolm Fraser McDonald
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address51 Roupell Street
London
SE1 8TB
Director NameMr Andrew William Mildmay Fane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoo House
Hoo
Woodbridge
Suffolk
IP13 7QJ
Secretary NameAndrew Malcolm Fraser McDonald
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address51 Roupell Street
London
SE1 8TB
Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameMrs Josephine Anne Lundberg
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1997)
RoleManaging Director
Correspondence Address60 Ravenscourt Gardens
London
W6 0TU
Director NameCaroline Una Bond
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 1996)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Bridge Forge
Holme Bridge
Wareham
Dorset
BH20 6AF
Director NameLady Susan Chinn
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 1997)
RolePublic Relations Consultant
Correspondence AddressFlat 29 7 Princes Gate
London
SW7 1QL
Director NameLady Susan Chinn
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 1997)
RolePublic Relations Consultant
Correspondence AddressFlat 29 7 Princes Gate
London
SW7 1QL
Director NameBel Dimbleby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1997)
RoleWriter
Correspondence AddressUpper Langridge Farm
Lansdown
Bath
Avon
BA1 9BW
Director NameMiss Betty May Barchard
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(7 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 1999)
RoleRetired
Correspondence Address1 Tamar House
Tavistock Place
London
WC1H 9RD
Director NameAndrew Temple Meller
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(7 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 January 2000)
RoleChartered Accountant
Correspondence AddressOld Manor House Rosemary Lane
Alfold
Cranleigh
Surrey
GU6 8EZ
Secretary NameMr John Gordon Underwood
NationalityBritish
StatusResigned
Appointed10 October 1995(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameVanessa Carolyn Elaine Davis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(9 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Arthur Road
London
SW19 7DN
Director NameLady Bridgett Louise Walters
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1997)
RolePublic Relations Consultant
Correspondence Address43 Royal Avenue
London
SW3 4QE
Director NameSally Ann Payton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 1999)
RoleMusic Administrator
Correspondence Address30 Bisham Gardens
London
N6 6DD
Director NameMr David John Meredith Doubble
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(12 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 October 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Belvedere Close
Teddington
Middlesex
TW11 0NT
Director NameMr Andrew William Mildmay Fane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(12 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHoo House
Hoo
Woodbridge
Suffolk
IP13 7QJ
Secretary NameChristine Kay Monk
NationalityBritish
StatusResigned
Appointed16 December 1999(12 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressFlat 19 45 New Compton Street
London
WC2H 8DF
Director NameMaria Judith Augusta Jordan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(14 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 October 2012)
RoleTextile Conservator
Country of ResidenceUnited Kingdom
Correspondence Address43 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameMrs Sarah Jane Taylor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressRycote House Rycote Park
Milton Common
Thame
Oxfordshire
OX9 2PE
Director NameMr Robert Orr
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMs Karen Atkinson
StatusResigned
Appointed23 June 2011(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2013)
RoleCompany Director
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameGabrielle Mary Abbott
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Alan Charles Hodson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(25 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE

Contact

Websitegosh.org
Telephone020 72393000
Telephone regionLondon

Location

Registered Address40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,115,840
Cash£4,139
Current Liabilities£18,203

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 December 2017Application to strike the company off the register (3 pages)
2 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 July 2017Notification of Great Ormond Street Hospital Children's Charity as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
18 August 2016Full accounts made up to 31 March 2016 (13 pages)
29 June 2016Annual return made up to 31 May 2016 no member list (2 pages)
17 June 2016Termination of appointment of Alan Charles Hodson as a director on 16 March 2016 (1 page)
16 June 2016Appointment of Mrs Margaret Ewing as a director on 16 March 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
26 June 2015Annual return made up to 31 May 2015 no member list (2 pages)
25 June 2015Termination of appointment of Gabrielle Mary Abbott as a director on 31 March 2015 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
27 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
21 August 2013Full accounts made up to 31 March 2013 (17 pages)
5 June 2013Annual return made up to 31 May 2013 no member list (3 pages)
27 February 2013Termination of appointment of Karen Atkinson as a secretary (1 page)
27 November 2012Appointment of Diana Rosemary Dunstan as a director (3 pages)
20 November 2012Termination of appointment of Sarah Taylor as a director (2 pages)
20 November 2012Termination of appointment of Robert Orr as a director (2 pages)
20 November 2012Termination of appointment of Maria Jordan as a director (2 pages)
20 November 2012Termination of appointment of Vanessa Davis as a director (2 pages)
20 November 2012Termination of appointment of David Doubble as a director (2 pages)
20 November 2012Termination of appointment of Andrew Fane as a director (2 pages)
23 October 2012Auditor's resignation (1 page)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2012Appointment of Gabrielle Mary Abbott as a director (3 pages)
12 October 2012Memorandum and Articles of Association (17 pages)
12 October 2012Appointment of Mr Alan Charles Hodson as a director (3 pages)
11 October 2012Full accounts made up to 31 March 2012 (17 pages)
31 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
27 June 2012Annual return made up to 31 May 2012 no member list (7 pages)
8 August 2011Termination of appointment of Christine Monk as a secretary (1 page)
8 August 2011Appointment of Ms Karen Atkinson as a secretary (1 page)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
16 June 2011Annual return made up to 31 May 2011 no member list (8 pages)
21 April 2011Appointment of Mr Robert Orr as a director (2 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
2 June 2010Annual return made up to 31 May 2010 no member list (5 pages)
2 June 2010Director's details changed for Maria Judith Augusta Jordan on 31 May 2010 (2 pages)
2 June 2010Director's details changed for Vanessa Carolyn Elaine Davis on 31 May 2010 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Annual return made up to 31/05/09 (3 pages)
10 March 2009Director appointed sarah jane taylor (2 pages)
10 March 2009Annual return made up to 31/05/08 (5 pages)
1 February 2009Full accounts made up to 31 December 2007 (14 pages)
3 December 2008Registered office changed on 03/12/2008 from 48 great ormond street london WC1N 3JH (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
20 August 2007Annual return made up to 31/05/07 (5 pages)
19 September 2006Full accounts made up to 31 December 2005 (14 pages)
28 July 2006Annual return made up to 31/05/06 (5 pages)
4 February 2006Full accounts made up to 31 December 2004 (12 pages)
23 June 2005Annual return made up to 31/05/05 (5 pages)
19 July 2004Full accounts made up to 31 December 2003 (11 pages)
10 June 2004Annual return made up to 31/05/04 (5 pages)
4 February 2004Amended full accounts made up to 31 December 2002 (11 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2003Annual return made up to 31/05/03 (5 pages)
13 August 2002Full accounts made up to 31 December 2001 (11 pages)
14 July 2002Annual return made up to 31/05/02 (5 pages)
14 July 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
21 December 2001Full accounts made up to 31 December 2000 (11 pages)
12 December 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 June 2001Annual return made up to 31/05/01 (4 pages)
8 December 2000Full accounts made up to 31 March 2000 (12 pages)
17 October 2000Annual return made up to 31/05/00 (4 pages)
19 June 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
22 November 1999Full accounts made up to 31 March 1999 (12 pages)
15 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Full accounts made up to 31 March 1998 (12 pages)
12 August 1997Full accounts made up to 31 March 1997 (14 pages)
14 July 1997Annual return made up to 31/03/97 (6 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
25 September 1996Full accounts made up to 31 March 1996 (13 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1996Director's particulars changed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (1 page)
21 November 1995Secretary resigned (4 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Full accounts made up to 31 March 1995 (9 pages)
23 May 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
27 January 1987Incorporation (25 pages)