Company NameFriends In The West International
Company StatusDissolved
Company Number02203096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 1987(36 years, 4 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameAmbassadors Of Aid International

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 NameMs Suzanne Nelson
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months (closed 14 November 2023)
RoleInternational Director
Country of ResidenceUnited States
Correspondence Address3505 Ne 115th
Seattle
Wa 98125
United States
Director NameMr Raymond Barnett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(14 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 14 November 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameRobert Hunter
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(24 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 14 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Secretary NameMiss Olivia Greer Meekin
StatusClosed
Appointed27 November 2012(24 years, 12 months after company formation)
Appointment Duration10 years, 11 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameAnne Lee Calder
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 24 February 2008)
RoleSolicitor
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameMr David Duncan Coode Monro
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 02 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF
Secretary NameMr David Duncan Coode Monro
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF

Contact

Telephone01737 814627
Telephone regionRedhill

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£32,268
Net Worth£578,629
Cash£580,230
Current Liabilities£4,267

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 May 1998Delivered on: 22 May 1998
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 central promenade newcastle county down leasehold together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
Outstanding

Filing History

12 September 2023Voluntary strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
28 July 2023Application to strike the company off the register (2 pages)
6 June 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
6 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 May 2021Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 5 May 2021 (1 page)
24 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
4 May 2016Annual return made up to 2 May 2016 no member list (4 pages)
4 May 2016Annual return made up to 2 May 2016 no member list (4 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
6 May 2015Annual return made up to 2 May 2015 no member list (4 pages)
6 May 2015Annual return made up to 2 May 2015 no member list (4 pages)
6 May 2015Annual return made up to 2 May 2015 no member list (4 pages)
8 December 2014Full accounts made up to 31 March 2014 (11 pages)
8 December 2014Full accounts made up to 31 March 2014 (11 pages)
15 May 2014Annual return made up to 2 May 2014 no member list (4 pages)
15 May 2014Annual return made up to 2 May 2014 no member list (4 pages)
15 May 2014Annual return made up to 2 May 2014 no member list (4 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 May 2013Appointment of Miss Olivia Greer Meekin as a secretary (1 page)
24 May 2013Termination of appointment of David Monro as a secretary (1 page)
24 May 2013Annual return made up to 2 May 2013 no member list (4 pages)
24 May 2013Appointment of Miss Olivia Greer Meekin as a secretary (1 page)
24 May 2013Director's details changed for Mr Raymond Barnett on 17 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Raymond Barnett on 17 May 2013 (2 pages)
24 May 2013Annual return made up to 2 May 2013 no member list (4 pages)
24 May 2013Termination of appointment of David Monro as a secretary (1 page)
24 May 2013Annual return made up to 2 May 2013 no member list (4 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 October 2012Appointment of Robert Hunter as a director (3 pages)
10 October 2012Appointment of Robert Hunter as a director (3 pages)
2 August 2012Termination of appointment of David Monro as a director (1 page)
2 August 2012Termination of appointment of David Monro as a director (1 page)
8 May 2012Annual return made up to 2 May 2012 no member list (5 pages)
8 May 2012Registered office address changed from 8 Great James Street London WC1N 3DF on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 8 Great James Street London WC1N 3DF on 8 May 2012 (1 page)
8 May 2012Annual return made up to 2 May 2012 no member list (5 pages)
8 May 2012Registered office address changed from 8 Great James Street London WC1N 3DF on 8 May 2012 (1 page)
8 May 2012Annual return made up to 2 May 2012 no member list (5 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 May 2011Annual return made up to 2 May 2011 no member list (5 pages)
12 May 2011Annual return made up to 2 May 2011 no member list (5 pages)
12 May 2011Annual return made up to 2 May 2011 no member list (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
5 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
5 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
5 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 May 2009Director's change of particulars / raymond barnett / 08/05/2009 (2 pages)
8 May 2009Director's change of particulars / suzanne nelson / 08/05/2009 (2 pages)
8 May 2009Director's change of particulars / raymond barnett / 08/05/2009 (2 pages)
8 May 2009Director's change of particulars / suzanne nelson / 08/05/2009 (2 pages)
8 May 2009Director's change of particulars / raymond barnett / 08/05/2009 (2 pages)
8 May 2009Annual return made up to 02/05/09 (3 pages)
8 May 2009Director's change of particulars / raymond barnett / 08/05/2009 (2 pages)
8 May 2009Annual return made up to 02/05/09 (3 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
23 May 2008Annual return made up to 02/05/08
  • 363(288) ‐ Director resigned
(5 pages)
23 May 2008Annual return made up to 02/05/08
  • 363(288) ‐ Director resigned
(5 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
24 May 2007Annual return made up to 02/05/07 (5 pages)
24 May 2007Annual return made up to 02/05/07 (5 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
12 May 2006Annual return made up to 02/05/06 (5 pages)
12 May 2006Annual return made up to 02/05/06 (5 pages)
11 November 2005Full accounts made up to 31 March 2005 (17 pages)
11 November 2005Full accounts made up to 31 March 2005 (17 pages)
18 May 2005Annual return made up to 02/05/05 (5 pages)
18 May 2005Annual return made up to 02/05/05 (5 pages)
25 February 2005Full accounts made up to 31 March 2004 (19 pages)
25 February 2005Full accounts made up to 31 March 2004 (19 pages)
12 May 2004Annual return made up to 02/05/04 (5 pages)
12 May 2004Annual return made up to 02/05/04 (5 pages)
22 March 2004Accounts for a small company made up to 31 December 2002 (9 pages)
22 March 2004Accounts for a small company made up to 31 December 2002 (9 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 June 2003Annual return made up to 02/05/03 (5 pages)
25 June 2003Annual return made up to 02/05/03 (5 pages)
4 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
2 June 2002Annual return made up to 02/05/02 (4 pages)
2 June 2002Annual return made up to 02/05/02 (4 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Annual return made up to 02/05/01
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 2001Annual return made up to 02/05/01
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Annual return made up to 12/05/00 (4 pages)
30 June 2000Annual return made up to 12/05/00 (4 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 May 1999Annual return made up to 12/05/99 (4 pages)
15 May 1999Annual return made up to 12/05/99 (4 pages)
16 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 December 1997Auditor's resignation (1 page)
4 December 1997Auditor's resignation (1 page)
2 October 1997Full accounts made up to 31 December 1996 (12 pages)
2 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Annual return made up to 12/05/97
  • 363(287) ‐ Registered office changed on 23/05/97
(4 pages)
23 May 1997Annual return made up to 12/05/97
  • 363(287) ‐ Registered office changed on 23/05/97
(4 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
30 June 1996Annual return made up to 12/05/96
  • 363(287) ‐ Registered office changed on 30/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1996Annual return made up to 12/05/96
  • 363(287) ‐ Registered office changed on 30/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
5 May 1995Annual return made up to 12/05/95 (4 pages)
5 May 1995Annual return made up to 12/05/95 (4 pages)
7 December 1987Incorporation (29 pages)
7 December 1987Incorporation (29 pages)