Company NameHoffmann Foundation For Autism
Company StatusActive - Proposal to Strike off
Company Number02169783
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 September 1987(36 years, 7 months ago)
Previous NameHoffmann De Visme Foundation

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Qamar Hamid
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(29 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMrs Elizabeth Jane Edwards
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMr Mark Patrick Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameMs Holly Anne Spiers
StatusCurrent
Appointed29 September 2022(35 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameRaymond Brian Adcock
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years after company formation)
Appointment Duration-1 years, 9 months (resigned 01 August 1991)
RoleFinance Director
Correspondence Address1 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Secretary NameMr Michael Stanton Watson
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years after company formation)
Appointment Duration18 years, 3 months (resigned 27 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 St James Lane
London
N10 3RD
Director NameMalcolm Horsman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleFinancer
Correspondence Address5 Campden Hill Gardens
London
W8 7AX
Director NameDavid John Parrish
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1994)
RoleExecutive
Correspondence Address96 Archel Road
London
W14 9QP
Director NameMr Michael Thomas Brace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 1998)
RoleService Manager
Country of ResidenceEngland
Correspondence Address80 Elmsfarm Road
Elms Park
Hornchurch
Essex
RM12 5RD
Director NameRon Mold
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address29 Carnanton Road
London
E17 4DB
Director NameMarilyn Cazaubon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(10 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 1998)
RoleSpecial Needs Asst
Correspondence Address18 Hewitt Avenue
London
N22 6QD
Director NameChris Dyer
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2000)
RoleRetired
Correspondence Address32a Pleasant Valley
Saffron Walden
Essex
CB11 4AP
Director NameMrs Frances Isabel Ellis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2003)
RoleShop Assistant
Correspondence Address212 Lillechurch Road
Dagenham
Essex
RM8 2EW
Director NameAtul Patel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Cricketfield Road
London
E5 8NS
Director NameJoseph Noel O'Brien
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2002(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2007)
RoleRetired Accountant
Correspondence Address43 Fernleigh Road
London
N21 3AN
Director NameMichael Gee
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2003)
RoleCo Director
Correspondence Address41 Eastern Road
London
N2 9LB
Director NameCynthia Victoria Fox
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2004)
RoleSolicitor
Correspondence Address15 Makepeace Avenue
Highgate
London
N6 6EL
Director NameStephen Edward Halpern
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(16 years, 2 months after company formation)
Appointment Duration4 months (resigned 15 April 2004)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Russell Road
London
N8 8HN
Director NameJack Goldberg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2007)
RoleLecturer
Correspondence Address12 Brondesburylane
235 Willesden Lane
London
NW2 5RE
Director NameJacqueline Margolis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(16 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 2011)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address52 Park View Gardens
Hendon
London
NW4 2PN
Director NameKaren Abrams
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(17 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 January 2010)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence Address4 Eden Close
London
NW3 7UL
Director NameMr Rajiv Mudgil
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(18 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 August 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address297 Kenton Road
Harrow
Middlesex
HA3 0HP
Director NameCllr Ralph Fox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(19 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22-25 Finsbury Square
London
EC2A 1DX
Director NameMrs Claudia Nel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2009)
RoleSolicitor
Correspondence Address12a King Edward Mansions
629 Fulham Road
London
SW6 5UH
Secretary NameMr Dominic Nicholas Fox
StatusResigned
Appointed27 January 2010(22 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 May 2010)
RoleCompany Director
Correspondence Address22-25 Finsbury Square
London
EC2A 1DX
Director NameMrs Ann Elliott
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2013)
RoleRetired Social Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFanz House 99 Gray's Inn Road
London
WC1X 8TY
Secretary NameMiss Neena Raizada
StatusResigned
Appointed26 May 2010(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2012)
RoleCompany Director
Correspondence Address22-25 Finsbury Square
London
EC2A 1DX
Director NameMr Gary Edward Page
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(23 years, 4 months after company formation)
Appointment Duration6 years (resigned 25 January 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameMr Dharmendra Singh Grewal
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 2012(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2015)
RoleCare Home Director
Country of ResidenceEngland
Correspondence AddressFanz House 99 Gray's Inn Road
London
WC1X 8TY
Secretary NameMrs Christolin Rosairo
StatusResigned
Appointed15 May 2012(24 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2018)
RoleCompany Director
Correspondence Address4 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameMiss Ellie Goodger
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2013(26 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameDr Nahid Chowdhury
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2016)
RolePublic Health Specialist
Country of ResidenceEngland
Correspondence Address4 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameMr Charles Kesser
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2014(27 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2022)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMr Alexander Edward Millhouse Jarman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(27 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2019)
RoleSocial Investment Manager
Country of ResidenceEngland
Correspondence Address4 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameMrs Floretta Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2019)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address4 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Secretary NameMr Qamar Hamid
StatusResigned
Appointed23 January 2019(31 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressBuilding 4, North London Business Park Oakleigh Ro
London
N11 1GN
Director NameMiss Omnia Othman Ali Gubara
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(31 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 2019)
RoleHr Change Manager
Country of ResidenceEngland
Correspondence Address4 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Secretary NameMr Paul Snell
StatusResigned
Appointed20 July 2020(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2022)
RoleCompany Director
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ

Contact

Websitehoffmannfoundation.org.uk
Email address[email protected]
Telephone020 72696930
Telephone regionLondon

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£2,712,920
Net Worth£2,263,910
Cash£806,207
Current Liabilities£290,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

13 June 2012Delivered on: 22 June 2012
Persons entitled: Tridos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45A langham gardens, wembley t/no NGL668473 including fixtures and fittings thereon see image for full details.
Outstanding
13 June 2012Delivered on: 22 June 2012
Persons entitled: Tridos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 pear close, kingsbury, london t/no MX209015 including fixtures and fittings see image for full details.
Outstanding
19 October 2009Delivered on: 3 November 2009
Persons entitled: Voluntary Sector Centres

Classification: Rent deposit deed
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: Rent security deposit of £1,629.16.
Outstanding
11 June 2009Delivered on: 17 June 2009
Persons entitled: Voluntary Sector Centres

Classification: Rent deposit deed
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: A rent security deposit £2,971.40.
Outstanding
20 August 1999Delivered on: 10 September 1999
Persons entitled: Triodos Bank N.V.

Classification: Legal charge
Secured details: £280,000.00 due from the company to the chargee.
Particulars: F/Hold property known as 11 pear close kingsbury london NW9 olj.
Outstanding
13 June 2012Delivered on: 22 June 2012
Persons entitled: Tridos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 69 castleton avenue t/no MX106530 including fixtures and fittings thereon see image for full details.
Outstanding
20 August 1999Delivered on: 10 September 1999
Persons entitled: Triodos Bank N.V.

Classification: Legal charge
Secured details: £280,000.00 due from the company to the chargee.
Particulars: F/Hold property known as 69 castleton ave,wembley,midd'x HA9 7QE.
Outstanding
15 December 2004Delivered on: 23 December 2004
Satisfied on: 9 March 2009
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
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: The f/h land and buildings lying to the south of bounds green road, wood green, t/no MX179596, the l/h land being garage 7, lying to the south of bounds green road, wood green, t/no NGL280374. See the mortgage charge document for full details.
Fully Satisfied
16 December 2004Delivered on: 23 December 2004
Satisfied on: 9 March 2009
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
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: The f/h property k/a 45A langham gardens sudbury court estate, wembley, middlesex, t/no NGL668473 and every interest in the property, the full benefit of all licences held in connection with the business. See the mortgage charge document for full details.
Fully Satisfied
17 November 1999Delivered on: 4 December 1999
Satisfied on: 9 March 2009
Persons entitled: Tridos Bank N.V.

Classification: Legal charge
Secured details: £371,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 4 park avenue, wood green N22, f/h land lying to south of bounds green road wood green, l/h land being garage 1 at rear of 67 bounds green road wood green, l/h land being garages 3 & 4 lee court, 67 bounds green road wood green and l/h land being gargage 7 lying to the south of bounds green road wood green in the county of london. T/no. MS260500, MS179596, NGL273678, NGL275777 and NGL280374.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
15 October 2020Termination of appointment of Qamar Hamid as a secretary on 16 December 2019 (1 page)
23 July 2020Appointment of Mr Paul Snell as a secretary on 20 July 2020 (2 pages)
23 July 2020Registered office address changed from 4 Gordon Avenue Stanmore Middlesex HA7 3QD to Building 4, North London Business Park Oakleigh Road South London N11 1GN on 23 July 2020 (1 page)
8 January 2020Memorandum and Articles of Association (12 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
23 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 December 2019Termination of appointment of Omnia Othman Ali Gubara as a director on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Raakhi Patel as a director on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Falak Yussouf as a director on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Floretta Lewis as a director on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Alexander Edward Millhouse Jarman as a director on 16 December 2019 (1 page)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 July 2019Appointment of Mrs Raakhi Patel as a director on 24 July 2019 (2 pages)
5 July 2019Termination of appointment of Ayesha Pathmanadan as a director on 1 July 2019 (1 page)
28 March 2019Appointment of Miss Omnia Othman Ali Gubara as a director on 27 March 2019 (2 pages)
15 March 2019Accounts for a small company made up to 31 March 2018 (27 pages)
28 January 2019Appointment of Mr Qamar Hamid as a secretary on 23 January 2019 (2 pages)
28 January 2019Termination of appointment of Alison Mary Watson as a director on 23 January 2019 (1 page)
14 January 2019Termination of appointment of Christolin Rosairo as a secretary on 5 December 2018 (1 page)
19 October 2018Notification of a person with significant control statement (2 pages)
15 October 2018Satisfaction of charge 8 in full (1 page)
12 October 2018Satisfaction of charge 6 in full (1 page)
12 October 2018Satisfaction of charge 2 in full (1 page)
12 October 2018Cessation of Christolin Rosairo as a person with significant control on 12 October 2018 (1 page)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
12 October 2018Satisfaction of charge 7 in full (1 page)
1 February 2018Full accounts made up to 31 March 2017 (25 pages)
20 November 2017Director's details changed for Mr Alex Jarman on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Alex Jarman on 20 November 2017 (2 pages)
17 November 2017Termination of appointment of Ellie Goodger as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Ellie Goodger as a director on 16 November 2017 (1 page)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
2 August 2017Removal of a company as a social landlord (2 pages)
2 August 2017Removal of a company as a social landlord (2 pages)
16 June 2017Appointment of Mrs Floretta Lewis as a director on 24 May 2017 (2 pages)
16 June 2017Appointment of Mrs Alison Mary Watson as a director on 24 May 2017 (2 pages)
16 June 2017Appointment of Mrs Alison Mary Watson as a director on 24 May 2017 (2 pages)
16 June 2017Appointment of Mrs Floretta Lewis as a director on 24 May 2017 (2 pages)
23 February 2017Appointment of Mr Qamar Hamid as a director on 25 January 2017 (2 pages)
23 February 2017Termination of appointment of Gary Page as a director on 25 January 2017 (1 page)
23 February 2017Termination of appointment of Gary Page as a director on 25 January 2017 (1 page)
23 February 2017Termination of appointment of Alan Charles Lewis Wildsmith as a director on 25 January 2017 (1 page)
23 February 2017Termination of appointment of Alan Charles Lewis Wildsmith as a director on 25 January 2017 (1 page)
23 February 2017Appointment of Mr Qamar Hamid as a director on 25 January 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
6 September 2016Director's details changed for Mr Alan Charles Lewis Wildsmith on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Alan Charles Lewis Wildsmith on 5 September 2016 (2 pages)
31 May 2016Termination of appointment of Nahid Chowdhury as a director on 24 April 2016 (1 page)
31 May 2016Termination of appointment of Julian Todd as a director on 25 May 2016 (1 page)
31 May 2016Termination of appointment of Nahid Chowdhury as a director on 24 April 2016 (1 page)
31 May 2016Termination of appointment of Julian Todd as a director on 25 May 2016 (1 page)
20 April 2016Appointment of Mr Falak Yussouf as a director on 23 March 2016 (2 pages)
20 April 2016Appointment of Mr Falak Yussouf as a director on 23 March 2016 (2 pages)
1 December 2015Full accounts made up to 31 March 2015 (23 pages)
1 December 2015Full accounts made up to 31 March 2015 (23 pages)
22 October 2015Annual return made up to 11 October 2015 no member list (7 pages)
22 October 2015Annual return made up to 11 October 2015 no member list (7 pages)
22 October 2015Register inspection address has been changed from C/O Christolin Rosairo Fanz House 99 Gray's Inn Road London WC1X 8TY United Kingdom to 4 Gordon Avenue Stanmore Middlesex HA7 3QD (1 page)
22 October 2015Register inspection address has been changed from C/O Christolin Rosairo Fanz House 99 Gray's Inn Road London WC1X 8TY United Kingdom to 4 Gordon Avenue Stanmore Middlesex HA7 3QD (1 page)
16 October 2015Registered office address changed from Fanz House 99 Gray's Inn Road London WC1X 8TY to 4 Gordon Avenue Stanmore Middlesex HA7 3QD on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Fanz House 99 Gray's Inn Road London WC1X 8TY to 4 Gordon Avenue Stanmore Middlesex HA7 3QD on 16 October 2015 (1 page)
31 March 2015Termination of appointment of Dharmendra Singh Grewal as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Dharmendra Singh Grewal as a director on 25 March 2015 (1 page)
31 March 2015Appointment of Mr Alex Jarman as a director on 25 March 2015 (2 pages)
31 March 2015Appointment of Mr Alex Jarman as a director on 25 March 2015 (2 pages)
10 February 2015Appointment of Mrs Ayesha Pathmanadan as a director on 19 January 2015 (2 pages)
10 February 2015Appointment of Mrs Ayesha Pathmanadan as a director on 19 January 2015 (2 pages)
7 January 2015Director's details changed for Dr Dharmendra Singh Grewal on 31 December 2014 (2 pages)
7 January 2015Director's details changed for Dr Dharmendra Singh Grewal on 31 December 2014 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (23 pages)
5 January 2015Full accounts made up to 31 March 2014 (23 pages)
20 October 2014Annual return made up to 11 October 2014 no member list (6 pages)
20 October 2014Annual return made up to 11 October 2014 no member list (6 pages)
15 October 2014Appointment of Mr Charles Kesser as a director on 24 September 2014 (2 pages)
15 October 2014Appointment of Mr Charles Kesser as a director on 24 September 2014 (2 pages)
31 July 2014Appointment of Dr Nahid Chowdhury as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Dr Nahid Chowdhury as a director on 30 July 2014 (2 pages)
23 January 2014Termination of appointment of Alison Watson as a director (1 page)
23 January 2014Termination of appointment of Alison Watson as a director (1 page)
15 January 2014Full accounts made up to 31 March 2013 (23 pages)
15 January 2014Full accounts made up to 31 March 2013 (23 pages)
21 October 2013Annual return made up to 11 October 2013 no member list (6 pages)
21 October 2013Annual return made up to 11 October 2013 no member list (6 pages)
3 October 2013Appointment of Miss Ellie Goodger as a director (2 pages)
3 October 2013Appointment of Miss Ellie Goodger as a director (2 pages)
27 February 2013Termination of appointment of Ann Elliott as a director (1 page)
27 February 2013Termination of appointment of Ann Elliott as a director (1 page)
22 January 2013Full accounts made up to 31 March 2012 (24 pages)
22 January 2013Full accounts made up to 31 March 2012 (24 pages)
12 October 2012Register inspection address has been changed from C/O Neena Raizada 22-25 Finsbury Square London EC2A 1DX (1 page)
12 October 2012Register(s) moved to registered inspection location (1 page)
12 October 2012Register(s) moved to registered inspection location (1 page)
12 October 2012Register inspection address has been changed from C/O Neena Raizada 22-25 Finsbury Square London EC2A 1DX (1 page)
12 October 2012Annual return made up to 11 October 2012 no member list (6 pages)
12 October 2012Annual return made up to 11 October 2012 no member list (6 pages)
4 September 2012Termination of appointment of Ian Robinson as a director (1 page)
4 September 2012Termination of appointment of Ian Robinson as a director (1 page)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 August 2012Memorandum and Articles of Association (15 pages)
23 August 2012Memorandum and Articles of Association (15 pages)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 July 2012Registration of a company as a social landlord (1 page)
19 July 2012Appointment of Mr Alan Charles Lewis Wildsmith as a director (2 pages)
19 July 2012Appointment of Mr Alan Charles Lewis Wildsmith as a director (2 pages)
19 July 2012Registration of a company as a social landlord (1 page)
22 June 2012Particulars of a mortgage or charge / charge no: 8 (4 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 10 (4 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 9 (4 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 8 (4 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 9 (4 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 10 (4 pages)
12 June 2012Registered office address changed from 22-25 Finsbury Square London EC2A 1DX United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 22-25 Finsbury Square London EC2A 1DX United Kingdom on 12 June 2012 (1 page)
28 May 2012Memorandum and Articles of Association (15 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2012Memorandum and Articles of Association (15 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 May 2012Termination of appointment of Neena Raizada as a secretary (1 page)
21 May 2012Termination of appointment of Neena Raizada as a secretary (1 page)
16 May 2012Appointment of Mrs Christolin Rosairo as a secretary (1 page)
16 May 2012Appointment of Mrs Christolin Rosairo as a secretary (1 page)
2 February 2012Appointment of Dr Dharmendra Singh Grewal as a director (2 pages)
2 February 2012Termination of appointment of Falak Yussouf as a director (1 page)
2 February 2012Appointment of Dr Dharmendra Singh Grewal as a director (2 pages)
2 February 2012Termination of appointment of Ralph Fox as a director (1 page)
2 February 2012Termination of appointment of Falak Yussouf as a director (1 page)
2 February 2012Termination of appointment of Ralph Fox as a director (1 page)
29 November 2011Full accounts made up to 31 March 2011 (24 pages)
29 November 2011Full accounts made up to 31 March 2011 (24 pages)
28 November 2011Annual return made up to 11 October 2011 no member list (7 pages)
28 November 2011Annual return made up to 11 October 2011 no member list (7 pages)
22 July 2011Director's details changed for Cllr Ralph Fox on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Cllr Ralph Fox on 22 July 2011 (2 pages)
2 February 2011Appointment of Mr Gary Page as a director (2 pages)
2 February 2011Director's details changed for Cllr Ralph Fox on 1 February 2011 (2 pages)
2 February 2011Appointment of Mr Gary Page as a director (2 pages)
2 February 2011Director's details changed for Cllr Ralph Fox on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Cllr Ralph Fox on 1 February 2011 (2 pages)
1 February 2011Termination of appointment of Jacqueline Margolis as a director (1 page)
1 February 2011Termination of appointment of Jacqueline Margolis as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (26 pages)
6 January 2011Full accounts made up to 31 March 2010 (26 pages)
13 October 2010Register inspection address has been changed from C/O Rasheed Musa 22-25 Finsbury Square London EC2A 1DX (1 page)
13 October 2010Register inspection address has been changed from C/O Rasheed Musa 22-25 Finsbury Square London EC2A 1DX (1 page)
13 October 2010Annual return made up to 11 October 2010 no member list (8 pages)
13 October 2010Annual return made up to 11 October 2010 no member list (8 pages)
9 September 2010Termination of appointment of Michael Watson as a secretary (1 page)
9 September 2010Termination of appointment of Karen Abrams as a director (1 page)
9 September 2010Termination of appointment of Karen Abrams as a director (1 page)
9 September 2010Termination of appointment of Michael Watson as a secretary (1 page)
2 September 2010Appointment of Mr Ian Trevor Robinson as a director (2 pages)
2 September 2010Appointment of Mr Julian Todd as a director (2 pages)
2 September 2010Appointment of Mr Julian Todd as a director (2 pages)
2 September 2010Appointment of Mr Ian Trevor Robinson as a director (2 pages)
22 July 2010Memorandum and Articles of Association (4 pages)
22 July 2010Memorandum and Articles of Association (4 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2010Memorandum and Articles of Association (10 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2010Memorandum and Articles of Association (10 pages)
1 June 2010Appointment of Mrs Ann Elliott as a director (2 pages)
1 June 2010Appointment of Mrs Ann Elliott as a director (2 pages)
27 May 2010Termination of appointment of Dominic Fox as a secretary (1 page)
27 May 2010Appointment of Miss Neena Raizada as a secretary (1 page)
27 May 2010Termination of appointment of Dominic Fox as a secretary (1 page)
27 May 2010Appointment of Miss Neena Raizada as a secretary (1 page)
4 February 2010Full accounts made up to 31 March 2009 (24 pages)
4 February 2010Full accounts made up to 31 March 2009 (24 pages)
29 January 2010Registered office address changed from 4Th Floor Cumberland House 80 Scrubs Lane London NW10 6RF on 29 January 2010 (1 page)
29 January 2010Appointment of Mr Dominic Nicholas Fox as a secretary (1 page)
29 January 2010Registered office address changed from 4Th Floor Cumberland House 80 Scrubs Lane London NW10 6RF on 29 January 2010 (1 page)
29 January 2010Appointment of Mr Dominic Nicholas Fox as a secretary (1 page)
11 November 2009Director's details changed for Jacqueline Margolis on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Karen Abrams on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 11 October 2009 no member list (6 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Mr Falak Yussouf on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Karen Abrams on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Cllr Ralph Fox on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Jacqueline Margolis on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 11 October 2009 no member list (6 pages)
11 November 2009Director's details changed for Cllr Ralph Fox on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Falak Yussouf on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Alison Mary Watson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Alison Mary Watson on 11 November 2009 (2 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 July 2009Appointment terminated director claudia nel (1 page)
17 July 2009Appointment terminated director claudia nel (1 page)
17 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Full accounts made up to 31 March 2008 (23 pages)
19 January 2009Full accounts made up to 31 March 2008 (23 pages)
6 January 2009Annual return made up to 11/10/08 (4 pages)
6 January 2009Annual return made up to 11/10/08 (4 pages)
18 December 2008Director's change of particulars / claudia mossa / 15/05/2007 (1 page)
18 December 2008Director's change of particulars / claudia mossa / 15/05/2007 (1 page)
18 December 2008Appointment terminated director lewis spitz (1 page)
18 December 2008Appointment terminated director lewis spitz (1 page)
10 January 2008Full accounts made up to 31 March 2007 (21 pages)
10 January 2008Full accounts made up to 31 March 2007 (21 pages)
11 October 2007Annual return made up to 11/10/07 (2 pages)
11 October 2007Annual return made up to 11/10/07 (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
15 November 2006Full accounts made up to 31 March 2006 (19 pages)
15 November 2006Full accounts made up to 31 March 2006 (19 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Annual return made up to 11/10/06 (2 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Annual return made up to 11/10/06 (2 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
28 October 2005Annual return made up to 11/10/05 (2 pages)
28 October 2005Annual return made up to 11/10/05 (2 pages)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
17 October 2005Full accounts made up to 31 March 2005 (17 pages)
17 October 2005Full accounts made up to 31 March 2005 (17 pages)
27 January 2005Full accounts made up to 31 March 2004 (16 pages)
27 January 2005Full accounts made up to 31 March 2004 (16 pages)
5 January 2005Annual return made up to 11/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2005Annual return made up to 11/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (1 page)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 June 2004Company name changed hoffmann de visme foundation\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed hoffmann de visme foundation\certificate issued on 22/06/04 (2 pages)
17 June 2004Registered office changed on 17/06/04 from: unit b interiors house lynton road london N8 8SL (1 page)
17 June 2004Registered office changed on 17/06/04 from: unit b interiors house lynton road london N8 8SL (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
1 December 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 December 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 November 2003Full accounts made up to 31 March 2003 (16 pages)
24 November 2003Full accounts made up to 31 March 2003 (16 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
24 October 2002Annual return made up to 11/10/02
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2002Annual return made up to 11/10/02
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
30 November 2001Full accounts made up to 31 March 2001 (13 pages)
30 November 2001Full accounts made up to 31 March 2001 (13 pages)
8 October 2001Annual return made up to 11/10/01 (5 pages)
8 October 2001Annual return made up to 11/10/01 (5 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
10 November 2000Annual return made up to 11/10/00 (5 pages)
10 November 2000Annual return made up to 11/10/00 (5 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
18 October 1999Annual return made up to 11/10/99 (5 pages)
18 October 1999Annual return made up to 11/10/99 (5 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Annual return made up to 11/10/98 (6 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Annual return made up to 11/10/98 (6 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 February 1998Company name changed alice hoffmann homes LIMITED\certificate issued on 04/02/98 (2 pages)
3 February 1998Company name changed alice hoffmann homes LIMITED\certificate issued on 04/02/98 (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
11 November 1997Annual return made up to 11/10/97 (6 pages)
11 November 1997Annual return made up to 11/10/97 (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
12 November 1996Annual return made up to 11/10/96 (6 pages)
12 November 1996Annual return made up to 11/10/96 (6 pages)
2 October 1995Annual return made up to 11/10/95 (6 pages)
2 October 1995Annual return made up to 11/10/95 (6 pages)
12 September 1995Full accounts made up to 31 March 1995 (12 pages)
12 September 1995Full accounts made up to 31 March 1995 (12 pages)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1991Memorandum and Articles of Association (23 pages)
15 August 1991Memorandum and Articles of Association (23 pages)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1987Incorporation (29 pages)
22 September 1987Incorporation (29 pages)