Company NameFriendship Works
Company StatusActive
Company Number02754587
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 1992(31 years, 5 months ago)
Previous NameFriends United Network

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 David Charles Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(22 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameMs Mary Elizabeth Fulton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RolePR
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameFamily Action (Corporation)
StatusCurrent
Appointed01 October 2015(22 years, 12 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address24 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Gilbert John Kendall
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleSolicitor
Correspondence Address6 Lanchester Road
Highgate
London
N6 4TA
Secretary NameMrs Helene Richards
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Gipsy Hill
London
SE19 1QG
Director NameRoy Ernest Gray
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 1996)
RoleProbation Officer
Correspondence Address59 Raleigh Court
Clarence Mews Rotherhide
London
SE16 1GB
Director NameAlan John Jones
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1994)
RoleSolicitor
Correspondence Address21 Hillside Gardens
London
N6 5SU
Secretary NameAlan John Jones
NationalityBritish
StatusResigned
Appointed08 October 1993(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1994)
RoleSolicitor
Correspondence Address21 Hillside Gardens
London
N6 5SU
Director NameEmma-Jane Blackburn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 September 2003)
RoleSolicitor
Correspondence Address2 Clocktower Mews
Arlington Avenue Islington
London
N1 7BB
Secretary NameEmma-Jane Blackburn
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 November 1999)
RoleSolicitor
Correspondence Address17 Ringmer Avenue
London
SW6 5LP
Director NameDr Paul Armstrong
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2000)
RoleLecturer
Correspondence Address53 The Lindens Friern Park
North Finchley
London
N12 9DL
Director NameAlpay Dervish
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 1999)
RoleVol Sector Facilitator
Correspondence Address1 Elizabeth Ride
Edmonton
London
N9 8PB
Director NameHugo Charles Deadman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 November 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
8 Clapton Square
London
E5 8HP
Director NameAnne Catherine Butler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2001)
RoleHealth Visitor
Correspondence AddressFlat 5 1 Taunton Drive
London
N2 8JD
Director NameElizabeth Reida Howell
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1999(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2002)
RoleConsultant
Correspondence Address14 Somali Road
London
NW2 3RL
Secretary NameFrances Caroline Watson
NationalityBritish
StatusResigned
Appointed23 November 1999(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 November 2004)
RoleSolicitor
Correspondence AddressUpper Neatham Mill House
Upper Neatham Mill Lane
Holybourne
Hampshire
GU34 4EP
Director NameMs Claudia Catherine Lapping
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 June 2009)
RoleTeacher And Student
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
1 Bishops Road
London
N6 4HP
Director NameGeorgina Hawkins
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2004)
RoleLawyer
Correspondence Address24 Taybridge Road
London
SW11 5PS
Director NameMs Katharine Lucy Victoria Amberley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2009)
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
1 White Conduit Street
London
N1 9EL
Secretary NameJoan Boyle
NationalityBritish
StatusResigned
Appointed23 November 2004(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 November 2005)
RoleSolicitor
Correspondence Address51 Stockwell Park Road
London
SW9 0DD
Director NameMr George Alastair Dunnett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Angel Gate
City Road
London
EC1V 2PT
Secretary NameSol George Alastair Dunnett
NationalityBritish
StatusResigned
Appointed29 November 2005(13 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 July 2006)
RoleSolicitor
Correspondence Address32 Stirling Court
201 St John Street
London
EC1V 4LZ
Secretary NameSol Kelly Luker
NationalityBritish
StatusResigned
Appointed11 July 2006(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2007)
RoleSolicitor
Correspondence Address17 Herschell Road
London
SE23 1EG
Director NameMrs Judith Hilderbrand
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2011)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 442 Highgate Studios
53-79 Highgate Road
London
Nw5
Secretary NameJonathan Millard
NationalityBritish
StatusResigned
Appointed26 September 2007(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2008)
RoleSolicitor
Correspondence Address25 Exeter House
Putney
London
SW15 3SU
Director NameJustin Arthur Grove
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 July 2008(15 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 2009)
RoleSolicitor
Correspondence Address17 Browning Road
Leytonstone
London
E11 3AR
Secretary NameJustin Arthur Grove
NationalityNew Zealander
StatusResigned
Appointed08 July 2008(15 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 2009)
RoleSolicitor
Correspondence Address17 Browning Road
Leytonstone
London
E11 3AR
Director NameMr Joseph Hayman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2013)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressStudio 442 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Director NameKatherine Helen Beatrice Chainey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 442 Highgate Studios
53-79 Highgate Road
London
Nw5
Secretary NameKatherine Helen Beatrice Chainey
NationalityBritish
StatusResigned
Appointed26 May 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 442 Highgate Studios
53-79 Highgate Road
London
Nw5
Director NameMs Aisling Clare
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2015)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Angel Gate
City Road
London
EC1V 2PT
Director NameMrs Clara Durodie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2011)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 442 Highgate Studios
53-79 Highgate Road
London
Nw5
Secretary NameMrs Gemma Louise Pharaoh
StatusResigned
Appointed28 September 2010(17 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 February 2011)
RoleCompany Director
Correspondence AddressStudio 442 Highgate Studios
53-79 Highgate Road
London
Nw5
Director NameMrs Joanna Cerys Elvidge
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Angel Gate
City Road
London
EC1V 2PT
Secretary NameMrs Joanna Cerys Elvidge
StatusResigned
Appointed04 February 2011(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2014)
RoleCompany Director
Correspondence AddressStudio 442 Highgate Studios
53-79 Highgate Road
London
NW5 1TL

Contact

Websitewww.friendshipworks.org.uk/
Email address[email protected]
Telephone020 74850900
Telephone regionLondon

Location

Registered Address34 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£675,683
Net Worth£81,129
Cash£112,816
Current Liabilities£95,215

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
16 December 2022Termination of appointment of Mary Elizabeth Fulton as a director on 8 December 2022 (1 page)
16 December 2022Appointment of Mr Ian Raymond Hargrave as a director on 8 December 2022 (2 pages)
16 December 2022Termination of appointment of Family Action as a director on 8 December 2022 (1 page)
16 December 2022Appointment of Family Action as a director on 8 December 2022 (2 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
29 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
13 August 2019Registered office address changed from 24 Angel Gate City Road London EC1V 2PT to 34 Wharf Road London N1 7GR on 13 August 2019 (1 page)
21 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
26 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
2 January 2018Appointment of Ms Mary Elizabeth Fulton as a director on 14 December 2017 (2 pages)
2 January 2018Termination of appointment of Bryan Portman as a director on 14 December 2017 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
8 September 2016Full accounts made up to 31 March 2016 (21 pages)
8 September 2016Full accounts made up to 31 March 2016 (21 pages)
30 November 2015Annual return made up to 18 November 2015 no member list (4 pages)
30 November 2015Annual return made up to 18 November 2015 no member list (4 pages)
6 November 2015Termination of appointment of Aisling Clare as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Craig Stuart Morley as a director on 1 October 2015 (1 page)
6 November 2015Appointment of Mr Bryan Portman as a director on 1 October 2015 (2 pages)
6 November 2015Termination of appointment of Craig Stuart Morley as a director on 1 October 2015 (1 page)
6 November 2015Appointment of Mr David Charles Holmes as a director on 1 October 2015 (2 pages)
6 November 2015Termination of appointment of George Alastair Dunnett as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Joanna Cerys Elvidge as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Aisling Clare as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Nachaat Tahmaz as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Nachaat Tahmaz as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Joanna Cerys Elvidge as a director on 1 October 2015 (1 page)
6 November 2015Appointment of Mr David Charles Holmes as a director on 1 October 2015 (2 pages)
6 November 2015Termination of appointment of Lorcan Mchugh as a director on 1 October 2015 (1 page)
6 November 2015Appointment of Mr Bryan Portman as a director on 1 October 2015 (2 pages)
6 November 2015Termination of appointment of Jayne Stokes as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of George Alastair Dunnett as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Jayne Stokes as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Joanna Cerys Elvidge as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Nachaat Tahmaz as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Lorcan Mchugh as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Lorcan Mchugh as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Aisling Clare as a director on 1 October 2015 (1 page)
6 November 2015Appointment of Mr David Charles Holmes as a director on 1 October 2015 (2 pages)
6 November 2015Appointment of Mr Bryan Portman as a director on 1 October 2015 (2 pages)
6 November 2015Termination of appointment of Jayne Stokes as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of George Alastair Dunnett as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Craig Stuart Morley as a director on 1 October 2015 (1 page)
4 November 2015Registered office address changed from Studio 442 Highgate Studios 53-79 Highgate Road London NW5 1TL to 24 Angel Gate City Road London EC1V 2PT on 4 November 2015 (1 page)
4 November 2015Appointment of Family Action as a director on 1 October 2015 (2 pages)
4 November 2015Registered office address changed from , Studio 442 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL to 24 Angel Gate City Road London EC1V 2PT on 4 November 2015 (1 page)
4 November 2015Appointment of Family Action as a director on 1 October 2015 (2 pages)
4 November 2015Registered office address changed from , Studio 442 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL to 24 Angel Gate City Road London EC1V 2PT on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Studio 442 Highgate Studios 53-79 Highgate Road London NW5 1TL to 24 Angel Gate City Road London EC1V 2PT on 4 November 2015 (1 page)
4 November 2015Appointment of Family Action as a director on 1 October 2015 (2 pages)
6 October 2015Full accounts made up to 31 March 2015 (26 pages)
6 October 2015Full accounts made up to 31 March 2015 (26 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
13 January 2015Appointment of Ms Jayne Stokes as a director on 10 July 2014 (2 pages)
13 January 2015Annual return made up to 18 November 2014 no member list (5 pages)
13 January 2015Annual return made up to 18 November 2014 no member list (5 pages)
13 January 2015Appointment of Ms Jayne Stokes as a director on 10 July 2014 (2 pages)
12 January 2015Termination of appointment of Joanna Cerys Elvidge as a secretary on 10 July 2014 (1 page)
12 January 2015Termination of appointment of Joanna Cerys Elvidge as a secretary on 10 July 2014 (1 page)
18 July 2014Full accounts made up to 31 March 2014 (25 pages)
18 July 2014Full accounts made up to 31 March 2014 (25 pages)
6 June 2014Termination of appointment of Jane Young as a director (1 page)
6 June 2014Termination of appointment of Jane Young as a director (1 page)
16 December 2013Annual return made up to 18 November 2013 no member list (6 pages)
16 December 2013Annual return made up to 18 November 2013 no member list (6 pages)
16 August 2013Termination of appointment of Serge Thieriet as a director (1 page)
16 August 2013Termination of appointment of Serge Thieriet as a director (1 page)
12 August 2013Full accounts made up to 31 March 2013 (23 pages)
12 August 2013Full accounts made up to 31 March 2013 (23 pages)
15 February 2013Appointment of Mr Nachaat Tahmaz as a director (2 pages)
15 February 2013Termination of appointment of Joseph Hayman as a director (1 page)
15 February 2013Appointment of Mr Nachaat Tahmaz as a director (2 pages)
15 February 2013Termination of appointment of Joseph Hayman as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (17 pages)
21 December 2012Full accounts made up to 31 March 2012 (17 pages)
11 December 2012Annual return made up to 18 November 2012 no member list (6 pages)
11 December 2012Statement of company's objects (2 pages)
11 December 2012Registered office address changed from , Studio 442 Highgate Studios, 53-79 Highgate Road, London, Nw5 on 11 December 2012 (1 page)
11 December 2012Statement of company's objects (2 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2012Annual return made up to 18 November 2012 no member list (6 pages)
11 December 2012Registered office address changed from , Studio 442 Highgate Studios, 53-79 Highgate Road, London, Nw5 on 11 December 2012 (1 page)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2012Registered office address changed from Studio 442 Highgate Studios 53-79 Highgate Road London Nw5 on 11 December 2012 (1 page)
10 December 2012Appointment of Mr Lorcan Mchugh as a director (2 pages)
10 December 2012Appointment of Mr Craig Morley as a director (2 pages)
10 December 2012Termination of appointment of Martin Sabath as a director (1 page)
10 December 2012Director's details changed for Sol George Alastair Dunnett on 10 December 2012 (2 pages)
10 December 2012Termination of appointment of Jonathan Levy as a director (1 page)
10 December 2012Director's details changed for Sol George Alastair Dunnett on 10 December 2012 (2 pages)
10 December 2012Termination of appointment of Jonathan Levy as a director (1 page)
10 December 2012Appointment of Mr Craig Morley as a director (2 pages)
10 December 2012Termination of appointment of Martin Sabath as a director (1 page)
10 December 2012Appointment of Mr Lorcan Mchugh as a director (2 pages)
9 December 2011Full accounts made up to 31 March 2011 (17 pages)
9 December 2011Full accounts made up to 31 March 2011 (17 pages)
18 November 2011Annual return made up to 18 November 2011 no member list (6 pages)
18 November 2011Termination of appointment of Clara Durodi?? as a director (1 page)
18 November 2011Annual return made up to 18 November 2011 no member list (6 pages)
18 November 2011Termination of appointment of Clara Durodi?? as a director (1 page)
18 November 2011Termination of appointment of Judith Hilderbrand as a director (1 page)
18 November 2011Termination of appointment of Judith Hilderbrand as a director (1 page)
3 May 2011Appointment of Mrs Joanna Cerys Elvidge as a secretary (1 page)
3 May 2011Appointment of Mrs Joanna Cerys Elvidge as a director (2 pages)
3 May 2011Appointment of Mrs Joanna Cerys Elvidge as a secretary (1 page)
3 May 2011Appointment of Mrs Joanna Cerys Elvidge as a director (2 pages)
4 February 2011Termination of appointment of Gemma Pharaoh as a director (1 page)
4 February 2011Termination of appointment of Gemma Pharaoh as a director (1 page)
4 February 2011Termination of appointment of Gemma Pharaoh as a secretary (1 page)
4 February 2011Termination of appointment of Gemma Pharaoh as a secretary (1 page)
3 November 2010Annual return made up to 9 October 2010 no member list (7 pages)
3 November 2010Annual return made up to 9 October 2010 no member list (7 pages)
3 November 2010Annual return made up to 9 October 2010 no member list (7 pages)
13 October 2010Full accounts made up to 31 March 2010 (19 pages)
13 October 2010Full accounts made up to 31 March 2010 (19 pages)
8 October 2010Resolutions
  • RES13 ‐ Re elect dirs 29/09/2009
(1 page)
8 October 2010Resolutions
  • RES13 ‐ Re elect dirs 29/09/2009
(1 page)
6 October 2010Appointment of Mr Serge Thieriet as a director (2 pages)
6 October 2010Appointment of Mrs Gemma Louise Pharaoh as a director (2 pages)
6 October 2010Appointment of Mrs Gemma Louise Pharaoh as a secretary (1 page)
6 October 2010Appointment of Ms Clara Durodi?? as a director (2 pages)
6 October 2010Appointment of Mrs Gemma Louise Pharaoh as a director (2 pages)
6 October 2010Appointment of Mr Serge Thieriet as a director (2 pages)
6 October 2010Appointment of Ms Clara Durodi?? as a director (2 pages)
6 October 2010Appointment of Mrs Gemma Louise Pharaoh as a secretary (1 page)
5 July 2010Termination of appointment of Katherine Chainey as a director (1 page)
5 July 2010Termination of appointment of Katherine Chainey as a secretary (1 page)
5 July 2010Termination of appointment of Katherine Chainey as a secretary (1 page)
5 July 2010Termination of appointment of Katherine Chainey as a director (1 page)
19 May 2010Appointment of Ms Aisling Clare as a director (2 pages)
19 May 2010Appointment of Ms Aisling Clare as a director (2 pages)
30 March 2010Auds resignation (1 page)
30 March 2010Auds resignation (1 page)
16 March 2010Appointment of Ms Jane Doris Mary Young as a director (2 pages)
16 March 2010Appointment of Ms Jane Doris Mary Young as a director (2 pages)
23 February 2010Company name changed friends united network\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-13
(2 pages)
23 February 2010Company name changed friends united network\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-13
(2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Change of name notice (2 pages)
16 February 2010Termination of appointment of Tom Randell as a director (1 page)
16 February 2010Termination of appointment of Tom Randell as a director (1 page)
29 October 2009Annual return made up to 9 October 2009 no member list (6 pages)
29 October 2009Register(s) moved to registered office address (1 page)
29 October 2009Director's details changed for Mr Jonathan Levy on 29 October 2009 (2 pages)
29 October 2009Register(s) moved to registered office address (1 page)
29 October 2009Director's details changed for Mr Jonathan Levy on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 no member list (6 pages)
29 October 2009Annual return made up to 9 October 2009 no member list (6 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed from Allen & Overy Llp One Bishops Square London E1 6AD United Kingdom (1 page)
28 October 2009Register inspection address has been changed from Allen & Overy Llp One Bishops Square London E1 6AD United Kingdom (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered office address (1 page)
26 October 2009Register(s) moved to registered office address (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Director's details changed for Sol George Alastair Dunnett on 23 October 2009 (2 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Director's details changed for Sol George Alastair Dunnett on 23 October 2009 (2 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Full accounts made up to 31 March 2009 (17 pages)
24 October 2009Full accounts made up to 31 March 2009 (17 pages)
23 October 2009Director's details changed for Katherine Helen Beatrice Chainey on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Katherine Helen Beatrice Chainey on 23 October 2009 (1 page)
23 October 2009Termination of appointment of Katharine Amberley as a director (1 page)
23 October 2009Termination of appointment of Katharine Amberley as a director (1 page)
23 October 2009Director's details changed for Mr Jonathan Levy on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Martin Edmund Francis Sabath on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Martin Edmund Francis Sabath on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Tom Randell on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Jonathan Levy on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Joseph Hayman on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Katherine Helen Beatrice Chainey on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Joseph Hayman on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Judith Hilderbrand on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Tom Randell on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Katherine Helen Beatrice Chainey on 23 October 2009 (1 page)
23 October 2009Director's details changed for Judith Hilderbrand on 23 October 2009 (2 pages)
2 October 2009Resolutions
  • RES13 ‐ Company business 29/09/2009
(1 page)
2 October 2009Resolutions
  • RES13 ‐ Company business 29/09/2009
(1 page)
11 June 2009Appointment terminated director claudia lapping (1 page)
11 June 2009Appointment terminated director claudia lapping (1 page)
6 June 2009Appointment terminated director and secretary justin grove (1 page)
6 June 2009Appointment terminated director and secretary justin grove (1 page)
5 June 2009Director and secretary appointed katherine helen beatrice chainey (2 pages)
5 June 2009Appointment terminated director peter sibson (1 page)
5 June 2009Director and secretary appointed katherine helen beatrice chainey (2 pages)
5 June 2009Appointment terminated director peter sibson (1 page)
9 April 2009Appointment terminated director zoe saker (1 page)
9 April 2009Appointment terminated director zoe saker (1 page)
4 March 2009Director's change of particulars / peter sibson / 01/03/2009 (1 page)
4 March 2009Director's change of particulars / george dunnett / 01/03/2009 (1 page)
4 March 2009Director appointed mr joseph hayman (1 page)
4 March 2009Director's change of particulars / martin sabath / 01/03/2009 (1 page)
4 March 2009Director's change of particulars / george dunnett / 01/03/2009 (1 page)
4 March 2009Director's change of particulars / martin sabath / 01/03/2009 (1 page)
4 March 2009Director appointed mr joseph hayman (1 page)
4 March 2009Director's change of particulars / peter sibson / 01/03/2009 (1 page)
14 January 2009Resolutions
  • RES13 ‐ Company business 18/11/2008
(1 page)
14 January 2009Resolutions
  • RES13 ‐ Company business 18/11/2008
(1 page)
14 January 2009Full accounts made up to 31 March 2008 (17 pages)
14 January 2009Full accounts made up to 31 March 2008 (17 pages)
31 October 2008Location of register of members (1 page)
31 October 2008Annual return made up to 09/10/08 (5 pages)
31 October 2008Location of register of members (1 page)
31 October 2008Annual return made up to 09/10/08 (5 pages)
18 August 2008Director and secretary appointed justin arthur grove (2 pages)
18 August 2008Appointment terminate, director and secretary jonathan millard logged form (1 page)
18 August 2008Appointment terminated director kelly luker (1 page)
18 August 2008Appointment terminated director kelly luker (1 page)
18 August 2008Director and secretary appointed justin arthur grove (2 pages)
18 August 2008Appointment terminate, director and secretary jonathan millard logged form (1 page)
11 January 2008Full accounts made up to 31 March 2007 (18 pages)
11 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 October 2007Annual return made up to 09/10/07
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2007Annual return made up to 09/10/07
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 November 2006Annual return made up to 09/10/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 November 2006Annual return made up to 09/10/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
19 December 2005New secretary appointed;new director appointed (1 page)
19 December 2005New secretary appointed;new director appointed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New director appointed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
15 December 2005Memorandum and Articles of Association (14 pages)
15 December 2005Memorandum and Articles of Association (14 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2005Annual return made up to 09/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2005Annual return made up to 09/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
3 December 2004Resolutions
  • RES13 ‐ Re- election of members 23/11/04
(1 page)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004Full accounts made up to 31 March 2004 (14 pages)
3 December 2004Full accounts made up to 31 March 2004 (14 pages)
3 December 2004Resolutions
  • RES13 ‐ Re- election of members 23/11/04
(1 page)
29 October 2004Annual return made up to 09/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Annual return made up to 09/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (14 pages)
20 January 2004Full accounts made up to 31 March 2003 (14 pages)
9 December 2003Resolutions
  • RES13 ‐ Re members 24/11/03
(1 page)
9 December 2003Resolutions
  • RES13 ‐ Re members 24/11/03
(1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
10 November 2003Annual return made up to 09/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2003Annual return made up to 09/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
5 December 2002Full accounts made up to 31 March 2002 (14 pages)
5 December 2002Full accounts made up to 31 March 2002 (14 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
13 November 2002Annual return made up to 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2002Annual return made up to 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2002Registered office changed on 18/04/02 from: 404 camden road, london, N7 0SJ (1 page)
18 April 2002Registered office changed on 18/04/02 from: 404 camden road london N7 0SJ (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Full accounts made up to 31 March 2001 (14 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Full accounts made up to 31 March 2001 (14 pages)
19 October 2001Annual return made up to 09/10/01 (6 pages)
19 October 2001Annual return made up to 09/10/01 (6 pages)
16 August 2001New director appointed (1 page)
16 August 2001New director appointed (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
13 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 2000Annual return made up to 09/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 October 2000Annual return made up to 09/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
14 January 2000Full accounts made up to 31 March 1999 (14 pages)
14 January 2000Full accounts made up to 31 March 1999 (14 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed;new director appointed (1 page)
8 December 1999New secretary appointed;new director appointed (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
4 November 1999Annual return made up to 09/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Annual return made up to 09/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (3 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (3 pages)
5 August 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Annual return made up to 09/10/98
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Annual return made up to 09/10/98
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
27 February 1998Auditor's resignation (1 page)
27 February 1998Auditor's resignation (1 page)
11 December 1997Full accounts made up to 31 March 1997 (10 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 December 1997Full accounts made up to 31 March 1997 (10 pages)
26 October 1997Annual return made up to 09/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Annual return made up to 09/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (10 pages)
2 December 1996Full accounts made up to 31 March 1996 (10 pages)
29 October 1996Annual return made up to 09/10/96
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1996Annual return made up to 09/10/96
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
16 November 1995Memorandum and Articles of Association (28 pages)
16 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(28 pages)
16 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(28 pages)
16 November 1995Memorandum and Articles of Association (28 pages)
8 November 1995Annual return made up to 09/10/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Annual return made up to 09/10/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
18 August 1995Secretary's particulars changed (2 pages)
18 August 1995Secretary's particulars changed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
14 March 1995Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
9 October 1992Incorporation (39 pages)
9 October 1992Incorporation (39 pages)