London
N1 7GR
Director Name | Ms Mary Elizabeth Fulton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | PR |
Country of Residence | England |
Correspondence Address | 34 Wharf Road London N1 7GR |
Director Name | Family Action (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 24 Angel Gate City Road London EC1V 2PT |
Director Name | Mr Gilbert John Kendall |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Lanchester Road Highgate London N6 4TA |
Secretary Name | Mrs Helene Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Gipsy Hill London SE19 1QG |
Director Name | Roy Ernest Gray |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 1996) |
Role | Probation Officer |
Correspondence Address | 59 Raleigh Court Clarence Mews Rotherhide London SE16 1GB |
Director Name | Alan John Jones |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1994) |
Role | Solicitor |
Correspondence Address | 21 Hillside Gardens London N6 5SU |
Secretary Name | Alan John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1994) |
Role | Solicitor |
Correspondence Address | 21 Hillside Gardens London N6 5SU |
Director Name | Emma-Jane Blackburn |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 September 2003) |
Role | Solicitor |
Correspondence Address | 2 Clocktower Mews Arlington Avenue Islington London N1 7BB |
Secretary Name | Emma-Jane Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 November 1999) |
Role | Solicitor |
Correspondence Address | 17 Ringmer Avenue London SW6 5LP |
Director Name | Dr Paul Armstrong |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2000) |
Role | Lecturer |
Correspondence Address | 53 The Lindens Friern Park North Finchley London N12 9DL |
Director Name | Alpay Dervish |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 June 1999) |
Role | Vol Sector Facilitator |
Correspondence Address | 1 Elizabeth Ride Edmonton London N9 8PB |
Director Name | Hugo Charles Deadman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 November 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 8 Clapton Square London E5 8HP |
Director Name | Anne Catherine Butler |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2001) |
Role | Health Visitor |
Correspondence Address | Flat 5 1 Taunton Drive London N2 8JD |
Director Name | Elizabeth Reida Howell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1999(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 2002) |
Role | Consultant |
Correspondence Address | 14 Somali Road London NW2 3RL |
Secretary Name | Frances Caroline Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 November 2004) |
Role | Solicitor |
Correspondence Address | Upper Neatham Mill House Upper Neatham Mill Lane Holybourne Hampshire GU34 4EP |
Director Name | Ms Claudia Catherine Lapping |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 June 2009) |
Role | Teacher And Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 1 Bishops Road London N6 4HP |
Director Name | Georgina Hawkins |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2004) |
Role | Lawyer |
Correspondence Address | 24 Taybridge Road London SW11 5PS |
Director Name | Ms Katharine Lucy Victoria Amberley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2009) |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | Flat 1 1 White Conduit Street London N1 9EL |
Secretary Name | Joan Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 November 2005) |
Role | Solicitor |
Correspondence Address | 51 Stockwell Park Road London SW9 0DD |
Director Name | Mr George Alastair Dunnett |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Angel Gate City Road London EC1V 2PT |
Secretary Name | Sol George Alastair Dunnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 July 2006) |
Role | Solicitor |
Correspondence Address | 32 Stirling Court 201 St John Street London EC1V 4LZ |
Secretary Name | Sol Kelly Luker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2007) |
Role | Solicitor |
Correspondence Address | 17 Herschell Road London SE23 1EG |
Director Name | Mrs Judith Hilderbrand |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 2011) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Studio 442 Highgate Studios 53-79 Highgate Road London Nw5 |
Secretary Name | Jonathan Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2008) |
Role | Solicitor |
Correspondence Address | 25 Exeter House Putney London SW15 3SU |
Director Name | Justin Arthur Grove |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 July 2008(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 May 2009) |
Role | Solicitor |
Correspondence Address | 17 Browning Road Leytonstone London E11 3AR |
Secretary Name | Justin Arthur Grove |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 July 2008(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 May 2009) |
Role | Solicitor |
Correspondence Address | 17 Browning Road Leytonstone London E11 3AR |
Director Name | Mr Joseph Hayman |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2013) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Studio 442 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Director Name | Katherine Helen Beatrice Chainey |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Studio 442 Highgate Studios 53-79 Highgate Road London Nw5 |
Secretary Name | Katherine Helen Beatrice Chainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Studio 442 Highgate Studios 53-79 Highgate Road London Nw5 |
Director Name | Ms Aisling Clare |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2015) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Angel Gate City Road London EC1V 2PT |
Director Name | Mrs Clara Durodie |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2011) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Studio 442 Highgate Studios 53-79 Highgate Road London Nw5 |
Secretary Name | Mrs Gemma Louise Pharaoh |
---|---|
Status | Resigned |
Appointed | 28 September 2010(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | Studio 442 Highgate Studios 53-79 Highgate Road London Nw5 |
Director Name | Mrs Joanna Cerys Elvidge |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Angel Gate City Road London EC1V 2PT |
Secretary Name | Mrs Joanna Cerys Elvidge |
---|---|
Status | Resigned |
Appointed | 04 February 2011(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | Studio 442 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Website | www.friendshipworks.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74850900 |
Telephone region | London |
Registered Address | 34 Wharf Road London N1 7GR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £675,683 |
Net Worth | £81,129 |
Cash | £112,816 |
Current Liabilities | £95,215 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
16 December 2022 | Termination of appointment of Mary Elizabeth Fulton as a director on 8 December 2022 (1 page) |
16 December 2022 | Appointment of Mr Ian Raymond Hargrave as a director on 8 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Family Action as a director on 8 December 2022 (1 page) |
16 December 2022 | Appointment of Family Action as a director on 8 December 2022 (2 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
29 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
13 August 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
26 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Ms Mary Elizabeth Fulton as a director on 14 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Bryan Portman as a director on 14 December 2017 (1 page) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
30 November 2015 | Annual return made up to 18 November 2015 no member list (4 pages) |
30 November 2015 | Annual return made up to 18 November 2015 no member list (4 pages) |
6 November 2015 | Termination of appointment of Aisling Clare as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Craig Stuart Morley as a director on 1 October 2015 (1 page) |
6 November 2015 | Appointment of Mr Bryan Portman as a director on 1 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Craig Stuart Morley as a director on 1 October 2015 (1 page) |
6 November 2015 | Appointment of Mr David Charles Holmes as a director on 1 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of George Alastair Dunnett as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Joanna Cerys Elvidge as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Aisling Clare as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Nachaat Tahmaz as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Nachaat Tahmaz as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Joanna Cerys Elvidge as a director on 1 October 2015 (1 page) |
6 November 2015 | Appointment of Mr David Charles Holmes as a director on 1 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Lorcan Mchugh as a director on 1 October 2015 (1 page) |
6 November 2015 | Appointment of Mr Bryan Portman as a director on 1 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Jayne Stokes as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of George Alastair Dunnett as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Jayne Stokes as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Joanna Cerys Elvidge as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Nachaat Tahmaz as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Lorcan Mchugh as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Lorcan Mchugh as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Aisling Clare as a director on 1 October 2015 (1 page) |
6 November 2015 | Appointment of Mr David Charles Holmes as a director on 1 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Bryan Portman as a director on 1 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Jayne Stokes as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of George Alastair Dunnett as a director on 1 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Craig Stuart Morley as a director on 1 October 2015 (1 page) |
4 November 2015 | Registered 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 2015 | Appointment of Family Action as a director on 1 October 2015 (2 pages) |
4 November 2015 | Registered 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 2015 | Appointment of Family Action as a director on 1 October 2015 (2 pages) |
4 November 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Family Action as a director on 1 October 2015 (2 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
13 January 2015 | Appointment of Ms Jayne Stokes as a director on 10 July 2014 (2 pages) |
13 January 2015 | Annual return made up to 18 November 2014 no member list (5 pages) |
13 January 2015 | Annual return made up to 18 November 2014 no member list (5 pages) |
13 January 2015 | Appointment of Ms Jayne Stokes as a director on 10 July 2014 (2 pages) |
12 January 2015 | Termination of appointment of Joanna Cerys Elvidge as a secretary on 10 July 2014 (1 page) |
12 January 2015 | Termination of appointment of Joanna Cerys Elvidge as a secretary on 10 July 2014 (1 page) |
18 July 2014 | Full accounts made up to 31 March 2014 (25 pages) |
18 July 2014 | Full accounts made up to 31 March 2014 (25 pages) |
6 June 2014 | Termination of appointment of Jane Young as a director (1 page) |
6 June 2014 | Termination of appointment of Jane Young as a director (1 page) |
16 December 2013 | Annual return made up to 18 November 2013 no member list (6 pages) |
16 December 2013 | Annual return made up to 18 November 2013 no member list (6 pages) |
16 August 2013 | Termination of appointment of Serge Thieriet as a director (1 page) |
16 August 2013 | Termination of appointment of Serge Thieriet as a director (1 page) |
12 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
12 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
15 February 2013 | Appointment of Mr Nachaat Tahmaz as a director (2 pages) |
15 February 2013 | Termination of appointment of Joseph Hayman as a director (1 page) |
15 February 2013 | Appointment of Mr Nachaat Tahmaz as a director (2 pages) |
15 February 2013 | Termination of appointment of Joseph Hayman as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 December 2012 | Annual return made up to 18 November 2012 no member list (6 pages) |
11 December 2012 | Statement of company's objects (2 pages) |
11 December 2012 | Registered office address changed from , Studio 442 Highgate Studios, 53-79 Highgate Road, London, Nw5 on 11 December 2012 (1 page) |
11 December 2012 | Statement of company's objects (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Annual return made up to 18 November 2012 no member list (6 pages) |
11 December 2012 | Registered office address changed from , Studio 442 Highgate Studios, 53-79 Highgate Road, London, Nw5 on 11 December 2012 (1 page) |
11 December 2012 | Resolutions
|
11 December 2012 | Registered office address changed from Studio 442 Highgate Studios 53-79 Highgate Road London Nw5 on 11 December 2012 (1 page) |
10 December 2012 | Appointment of Mr Lorcan Mchugh as a director (2 pages) |
10 December 2012 | Appointment of Mr Craig Morley as a director (2 pages) |
10 December 2012 | Termination of appointment of Martin Sabath as a director (1 page) |
10 December 2012 | Director's details changed for Sol George Alastair Dunnett on 10 December 2012 (2 pages) |
10 December 2012 | Termination of appointment of Jonathan Levy as a director (1 page) |
10 December 2012 | Director's details changed for Sol George Alastair Dunnett on 10 December 2012 (2 pages) |
10 December 2012 | Termination of appointment of Jonathan Levy as a director (1 page) |
10 December 2012 | Appointment of Mr Craig Morley as a director (2 pages) |
10 December 2012 | Termination of appointment of Martin Sabath as a director (1 page) |
10 December 2012 | Appointment of Mr Lorcan Mchugh as a director (2 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
18 November 2011 | Annual return made up to 18 November 2011 no member list (6 pages) |
18 November 2011 | Termination of appointment of Clara Durodi?? as a director (1 page) |
18 November 2011 | Annual return made up to 18 November 2011 no member list (6 pages) |
18 November 2011 | Termination of appointment of Clara Durodi?? as a director (1 page) |
18 November 2011 | Termination of appointment of Judith Hilderbrand as a director (1 page) |
18 November 2011 | Termination of appointment of Judith Hilderbrand as a director (1 page) |
3 May 2011 | Appointment of Mrs Joanna Cerys Elvidge as a secretary (1 page) |
3 May 2011 | Appointment of Mrs Joanna Cerys Elvidge as a director (2 pages) |
3 May 2011 | Appointment of Mrs Joanna Cerys Elvidge as a secretary (1 page) |
3 May 2011 | Appointment of Mrs Joanna Cerys Elvidge as a director (2 pages) |
4 February 2011 | Termination of appointment of Gemma Pharaoh as a director (1 page) |
4 February 2011 | Termination of appointment of Gemma Pharaoh as a director (1 page) |
4 February 2011 | Termination of appointment of Gemma Pharaoh as a secretary (1 page) |
4 February 2011 | Termination of appointment of Gemma Pharaoh as a secretary (1 page) |
3 November 2010 | Annual return made up to 9 October 2010 no member list (7 pages) |
3 November 2010 | Annual return made up to 9 October 2010 no member list (7 pages) |
3 November 2010 | Annual return made up to 9 October 2010 no member list (7 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
6 October 2010 | Appointment of Mr Serge Thieriet as a director (2 pages) |
6 October 2010 | Appointment of Mrs Gemma Louise Pharaoh as a director (2 pages) |
6 October 2010 | Appointment of Mrs Gemma Louise Pharaoh as a secretary (1 page) |
6 October 2010 | Appointment of Ms Clara Durodi?? as a director (2 pages) |
6 October 2010 | Appointment of Mrs Gemma Louise Pharaoh as a director (2 pages) |
6 October 2010 | Appointment of Mr Serge Thieriet as a director (2 pages) |
6 October 2010 | Appointment of Ms Clara Durodi?? as a director (2 pages) |
6 October 2010 | Appointment of Mrs Gemma Louise Pharaoh as a secretary (1 page) |
5 July 2010 | Termination of appointment of Katherine Chainey as a director (1 page) |
5 July 2010 | Termination of appointment of Katherine Chainey as a secretary (1 page) |
5 July 2010 | Termination of appointment of Katherine Chainey as a secretary (1 page) |
5 July 2010 | Termination of appointment of Katherine Chainey as a director (1 page) |
19 May 2010 | Appointment of Ms Aisling Clare as a director (2 pages) |
19 May 2010 | Appointment of Ms Aisling Clare as a director (2 pages) |
30 March 2010 | Auds resignation (1 page) |
30 March 2010 | Auds resignation (1 page) |
16 March 2010 | Appointment of Ms Jane Doris Mary Young as a director (2 pages) |
16 March 2010 | Appointment of Ms Jane Doris Mary Young as a director (2 pages) |
23 February 2010 | Company name changed friends united network\certificate issued on 23/02/10
|
23 February 2010 | Company name changed friends united network\certificate issued on 23/02/10
|
23 February 2010 | Change of name notice (2 pages) |
23 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Termination of appointment of Tom Randell as a director (1 page) |
16 February 2010 | Termination of appointment of Tom Randell as a director (1 page) |
29 October 2009 | Annual return made up to 9 October 2009 no member list (6 pages) |
29 October 2009 | Register(s) moved to registered office address (1 page) |
29 October 2009 | Director's details changed for Mr Jonathan Levy on 29 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered office address (1 page) |
29 October 2009 | Director's details changed for Mr Jonathan Levy on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 no member list (6 pages) |
29 October 2009 | Annual return made up to 9 October 2009 no member list (6 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed from Allen & Overy Llp One Bishops Square London E1 6AD United Kingdom (1 page) |
28 October 2009 | Register inspection address has been changed from Allen & Overy Llp One Bishops Square London E1 6AD United Kingdom (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered office address (1 page) |
26 October 2009 | Register(s) moved to registered office address (1 page) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Director's details changed for Sol George Alastair Dunnett on 23 October 2009 (2 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Director's details changed for Sol George Alastair Dunnett on 23 October 2009 (2 pages) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 October 2009 | Director's details changed for Katherine Helen Beatrice Chainey on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Katherine Helen Beatrice Chainey on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Katharine Amberley as a director (1 page) |
23 October 2009 | Termination of appointment of Katharine Amberley as a director (1 page) |
23 October 2009 | Director's details changed for Mr Jonathan Levy on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Martin Edmund Francis Sabath on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Martin Edmund Francis Sabath on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Tom Randell on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Jonathan Levy on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Joseph Hayman on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Katherine Helen Beatrice Chainey on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Joseph Hayman on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Judith Hilderbrand on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Tom Randell on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Katherine Helen Beatrice Chainey on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Judith Hilderbrand on 23 October 2009 (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
11 June 2009 | Appointment terminated director claudia lapping (1 page) |
11 June 2009 | Appointment terminated director claudia lapping (1 page) |
6 June 2009 | Appointment terminated director and secretary justin grove (1 page) |
6 June 2009 | Appointment terminated director and secretary justin grove (1 page) |
5 June 2009 | Director and secretary appointed katherine helen beatrice chainey (2 pages) |
5 June 2009 | Appointment terminated director peter sibson (1 page) |
5 June 2009 | Director and secretary appointed katherine helen beatrice chainey (2 pages) |
5 June 2009 | Appointment terminated director peter sibson (1 page) |
9 April 2009 | Appointment terminated director zoe saker (1 page) |
9 April 2009 | Appointment terminated director zoe saker (1 page) |
4 March 2009 | Director's change of particulars / peter sibson / 01/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / george dunnett / 01/03/2009 (1 page) |
4 March 2009 | Director appointed mr joseph hayman (1 page) |
4 March 2009 | Director's change of particulars / martin sabath / 01/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / george dunnett / 01/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / martin sabath / 01/03/2009 (1 page) |
4 March 2009 | Director appointed mr joseph hayman (1 page) |
4 March 2009 | Director's change of particulars / peter sibson / 01/03/2009 (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
14 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Annual return made up to 09/10/08 (5 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Annual return made up to 09/10/08 (5 pages) |
18 August 2008 | Director and secretary appointed justin arthur grove (2 pages) |
18 August 2008 | Appointment terminate, director and secretary jonathan millard logged form (1 page) |
18 August 2008 | Appointment terminated director kelly luker (1 page) |
18 August 2008 | Appointment terminated director kelly luker (1 page) |
18 August 2008 | Director and secretary appointed justin arthur grove (2 pages) |
18 August 2008 | Appointment terminate, director and secretary jonathan millard logged form (1 page) |
11 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 October 2007 | Annual return made up to 09/10/07
|
28 October 2007 | Annual return made up to 09/10/07
|
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 November 2006 | Annual return made up to 09/10/06
|
2 November 2006 | Annual return made up to 09/10/06
|
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
19 December 2005 | New secretary appointed;new director appointed (1 page) |
19 December 2005 | New secretary appointed;new director appointed (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
15 December 2005 | Memorandum and Articles of Association (14 pages) |
15 December 2005 | Memorandum and Articles of Association (14 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
30 November 2005 | Annual return made up to 09/10/05
|
30 November 2005 | Annual return made up to 09/10/05
|
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
3 December 2004 | Resolutions
|
29 October 2004 | Annual return made up to 09/10/04
|
29 October 2004 | Annual return made up to 09/10/04
|
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
10 November 2003 | Annual return made up to 09/10/03
|
10 November 2003 | Annual return made up to 09/10/03
|
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
13 November 2002 | Annual return made up to 09/10/02
|
13 November 2002 | Annual return made up to 09/10/02
|
18 April 2002 | Registered office changed on 18/04/02 from: 404 camden road, london, N7 0SJ (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 404 camden road london N7 0SJ (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 October 2001 | Annual return made up to 09/10/01 (6 pages) |
19 October 2001 | Annual return made up to 09/10/01 (6 pages) |
16 August 2001 | New director appointed (1 page) |
16 August 2001 | New director appointed (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
25 October 2000 | Annual return made up to 09/10/00
|
25 October 2000 | Annual return made up to 09/10/00
|
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed;new director appointed (1 page) |
8 December 1999 | New secretary appointed;new director appointed (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
4 November 1999 | Annual return made up to 09/10/99
|
4 November 1999 | Annual return made up to 09/10/99
|
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (3 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (3 pages) |
5 August 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Annual return made up to 09/10/98
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Annual return made up to 09/10/98
|
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
27 February 1998 | Auditor's resignation (1 page) |
27 February 1998 | Auditor's resignation (1 page) |
11 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 October 1997 | Annual return made up to 09/10/97
|
26 October 1997 | Annual return made up to 09/10/97
|
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 October 1996 | Annual return made up to 09/10/96
|
29 October 1996 | Annual return made up to 09/10/96
|
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
16 November 1995 | Memorandum and Articles of Association (28 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Memorandum and Articles of Association (28 pages) |
8 November 1995 | Annual return made up to 09/10/95
|
8 November 1995 | Annual return made up to 09/10/95
|
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
18 August 1995 | Secretary's particulars changed (2 pages) |
18 August 1995 | Secretary's particulars changed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
9 October 1992 | Incorporation (39 pages) |
9 October 1992 | Incorporation (39 pages) |