Company NameFamily Friends
Company StatusActive
Company Number02863464
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 1993(30 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Christopher William Madel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(17 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1 10 Acklam Road
London
W10 5QZ
Director NameMr George Barry Smith
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(21 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 10 Acklam Road
London
W10 5QZ
Director NameMr Tony Bernstein
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressUnit 1 10 Acklam Road
London
W10 5QZ
Director NameMs Allison Anne Blasch
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican,British
StatusCurrent
Appointed03 May 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameRosalyn Bowles
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressUnit 1 10 Acklam Road
London
W10 5QZ
Director NameDr Catherine Judith Sandler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 10 Acklam Road
London
W10 5QZ
Director NameMs Kelly Lynn Hearn
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2024(30 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressUnit 1 10 Acklam Road
London
W10 5QZ
Director NameSheila Ann Carleton Paget
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCareworker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
9 Ovington Square
London
SW3 1LH
Director NameMr Quentin George Paul Cooke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2a Roman Road
Chiswick
London
W4 1NA
Director NameDr Jerome Justin Sebastian Watts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address85 Cambridge Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5HH
Secretary NameMr Quentin George Paul Cooke
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2a Roman Road
Chiswick
London
W4 1NA
Secretary NameMrs Maureen Cooke
NationalityBritish
StatusResigned
Appointed08 November 1993(2 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Roman Road
London
W4 1NA
Director NameLady Tessa Balfour
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(10 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2000)
RoleVolunteer Worker For Charities
Correspondence Address72 Cambridge Mansions
Cambridge Road
London
SW11 4RY
Secretary NameDr Jerome Justin Sebastian Watts
NationalityBritish
StatusResigned
Appointed30 September 1994(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 1999)
RoleSolicitor
Correspondence Address85 Cambridge Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5HH
Director NameMrs Maureen Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(2 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 June 2012)
RoleCareworker
Country of ResidenceUnited Kingdom
Correspondence Address2a Roman Road
London
W4 1NA
Director NameMr Colin David Watts
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 June 2005)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address2c Park Road
West Ham
London
E15 3QP
Secretary NameSarah Joanne Gilbert
NationalityBritish
StatusResigned
Appointed09 July 1999(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2003)
RoleCompany Director
Correspondence AddressFlat 8 Wellington House
160 Upper Richmond Road Putney
London
SW15 2SW
Director NameHeather Anne Richardson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2001)
RoleCharity Dir
Correspondence Address3 Lincolns Inn Fields
London
WC2A 3AA
Director NameMrs Jane Elizabeth Spring
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 September 2009)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5
50 Queen's Gate
London
SW7 5JN
Director NameMr Mark Oliver McKeown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2010)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence Address118 Emmanuel Road
London
SW12 0HS
Secretary NameMr Jameel Ukaye
NationalityBritish
StatusResigned
Appointed04 June 2003(9 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 January 2014)
RoleCompany Director
Correspondence Address182 Forum House
Empire Way
Wembley
Middlesex
HA9 0AB
Director NameRev Michael George Fuller
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 October 2005)
RolePriest
Correspondence Address32a Campden Hill Gardens
London
W8 7AZ
Director NameMs Angela Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 September 2012)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address85 Bonington House
Ayley Croft
Middlesex
EN1 1XU
Director NameMr Thomas Edward Herbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Wood Ride
Petts Wood
Kent
BR5 1PZ
Director NameLady Victoria Clare Madel
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(13 years, 7 months after company formation)
Appointment Duration10 years (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameMiss Angela Halsted
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 June 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Devana End
Carshalton
Surrey
SM5 2NL
Director NameMs Ann Marie Sheridan
Date of BirthMay 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2011(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2014)
RoleHead Of Social Work And Social Care
Country of ResidenceEngland
Correspondence Address1 Jacksons Lane
Billericay
Essex
CM11 1AH
Director NameMrs Elizabeth Jane Jack
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(17 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameMs Tina Bexon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Secretary NameMr Nicholas Triay
StatusResigned
Appointed05 August 2013(19 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 October 2013)
RoleCompany Director
Correspondence Address14 Oxford Road North
London
W4 4DN
Director NameMs Judith Hildebrand
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(20 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2018)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameMrs Clare Liley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameMs Arberie Pllana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameMrs Naomi Melinda Key-Field
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2017(23 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 September 2021)
RoleData Analyst
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ

Contact

Websitefamily-friends.co.uk
Telephone01978 366115
Telephone regionWrexham

Location

Registered AddressUnit 1 10 Acklam Road
London
W10 5QZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Turnover£210,533
Net Worth£148,187
Cash£218,219
Current Liabilities£78,291

Accounts

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

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Filing History

15 February 2021Director's details changed for Ms Catherine Judith Sandler on 15 February 2021 (2 pages)
11 December 2020Appointment of Ms Catherine Judith Sandler as a director on 30 September 2020 (2 pages)
11 November 2020Director's details changed for Mr George Barry Smith on 23 September 2020 (2 pages)
11 November 2020Director's details changed for Mrs Naomi Key-Field on 1 January 2019 (2 pages)
11 November 2020Director's details changed for Mrs Clare Liley on 10 November 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (26 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Judith Hildebrand as a director on 28 January 2020 (1 page)
3 February 2020Cessation of Judith Hildebrand as a person with significant control on 28 January 2020 (1 page)
12 October 2019Full accounts made up to 31 March 2019 (25 pages)
3 June 2019Appointment of Rosalyn Bowles as a director on 3 June 2019 (2 pages)
7 May 2019Director's details changed for Ms Allison Anne Blasch on 3 May 2019 (2 pages)
7 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
7 May 2019Appointment of Ms Allison Anne Blasch as a director on 3 May 2019 (2 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
29 August 2018Change of details for Mr Tony Bernstein as a person with significant control on 21 August 2018 (2 pages)
14 June 2018Cessation of Andrew Sinclair Duncan as a person with significant control on 14 June 2018 (1 page)
14 June 2018Termination of appointment of Andrew Sinclair Duncan as a director on 14 June 2018 (1 page)
14 June 2018Termination of appointment of Elizabeth Jane Jack as a director on 14 June 2018 (1 page)
14 June 2018Cessation of Elizabeth Jane Jack as a person with significant control on 14 June 2018 (1 page)
10 April 2018Director's details changed for Mr George Barry Smith on 10 April 2018 (2 pages)
10 April 2018Notification of Tony Bernstein as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
10 April 2018Appointment of Mr Tony Bernstein as a director on 10 April 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (24 pages)
25 September 2017Appointment of Mrs Naomi Key-Field as a director on 15 September 2017 (2 pages)
25 September 2017Appointment of Mrs Naomi Key-Field as a director on 15 September 2017 (2 pages)
29 June 2017Cessation of Victoria Clare Madel as a person with significant control on 27 June 2017 (1 page)
29 June 2017Termination of appointment of Victoria Clare Madel as a director on 27 June 2017 (1 page)
29 June 2017Cessation of Victoria Clare Madel as a person with significant control on 27 June 2017 (1 page)
29 June 2017Termination of appointment of Victoria Clare Madel as a director on 27 June 2017 (1 page)
4 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Termination of appointment of Arberie Pllana as a director on 30 March 2017 (1 page)
3 April 2017Termination of appointment of Arberie Pllana as a director on 30 March 2017 (1 page)
13 February 2017Termination of appointment of Tina Bexon as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Tina Bexon as a director on 13 February 2017 (1 page)
2 November 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (12 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (12 pages)
18 November 2015Full accounts made up to 31 March 2015 (18 pages)
18 November 2015Full accounts made up to 31 March 2015 (18 pages)
22 October 2015Annual return made up to 22 October 2015 no member list (6 pages)
22 October 2015Annual return made up to 22 October 2015 no member list (6 pages)
17 August 2015Director's details changed for Mrs Elizabeth Jane Jack on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mrs Elizabeth Jane Jack on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mrs Victoria Clare Madel on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Christopher William Madel on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Andrew Sinclair Duncan on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Andrew Sinclair Duncan on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Ms Tina Bexon on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Christopher William Madel on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mrs Victoria Clare Madel on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Ms Tina Bexon on 17 August 2015 (2 pages)
13 August 2015Appointment of Ms Arberie Pllana as a director on 29 June 2015 (2 pages)
13 August 2015Appointment of Mr George Barry Smith as a director on 29 July 2015 (2 pages)
13 August 2015Appointment of Mr George Barry Smith as a director on 29 July 2015 (2 pages)
13 August 2015Appointment of Ms Arberie Pllana as a director on 29 June 2015 (2 pages)
30 June 2015Termination of appointment of Ann Marie Sheridan as a director on 10 November 2014 (1 page)
30 June 2015Termination of appointment of Ann Marie Sheridan as a director on 10 November 2014 (1 page)
30 June 2015Termination of appointment of Angela Halsted as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Angela Halsted as a director on 29 June 2015 (1 page)
1 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
14 November 2014Annual return made up to 22 October 2014 no member list (10 pages)
14 November 2014Annual return made up to 22 October 2014 no member list (10 pages)
12 November 2014Appointment of Mrs Clare Liley as a director on 7 July 2014 (2 pages)
12 November 2014Appointment of Mrs Clare Liley as a director on 7 July 2014 (2 pages)
12 November 2014Appointment of Mrs Clare Liley as a director on 7 July 2014 (2 pages)
13 February 2014Appointment of Mr Andrew Sinclair Duncan as a director (2 pages)
13 February 2014Appointment of Mr Andrew Sinclair Duncan as a director (2 pages)
31 January 2014Appointment of Ms Judy Hildebrand as a director (2 pages)
31 January 2014Appointment of Ms Judy Hildebrand as a director (2 pages)
20 January 2014Termination of appointment of Thomas Herbert as a director (1 page)
20 January 2014Termination of appointment of Quentin Cooke as a director (1 page)
20 January 2014Termination of appointment of Thomas Herbert as a director (1 page)
20 January 2014Termination of appointment of Jameel Ukaye as a secretary (1 page)
20 January 2014Termination of appointment of Jameel Ukaye as a secretary (1 page)
20 January 2014Termination of appointment of Quentin Cooke as a director (1 page)
2 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
28 October 2013Director's details changed for Miss Angela Halsted on 8 December 2011 (2 pages)
28 October 2013Director's details changed for Miss Angela Halsted on 8 December 2011 (2 pages)
28 October 2013Annual return made up to 22 October 2013 no member list (10 pages)
28 October 2013Director's details changed for Miss Angela Halsted on 8 December 2011 (2 pages)
28 October 2013Annual return made up to 22 October 2013 no member list (10 pages)
17 October 2013Termination of appointment of Nicholas Triay as a secretary (1 page)
17 October 2013Termination of appointment of Nicholas Triay as a secretary (1 page)
16 October 2013Appointment of Mr Nicholas Triay as a secretary (2 pages)
16 October 2013Appointment of Mr Nicholas Triay as a secretary (2 pages)
11 June 2013Termination of appointment of Sheila Carleton Paget as a director (1 page)
11 June 2013Termination of appointment of Sheila Carleton Paget as a director (1 page)
7 February 2013Appointment of Ms Tina Bexon as a director (2 pages)
7 February 2013Appointment of Ms Tina Bexon as a director (2 pages)
26 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
26 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
23 October 2012Annual return made up to 19 October 2012 no member list (10 pages)
23 October 2012Annual return made up to 19 October 2012 no member list (10 pages)
26 September 2012Termination of appointment of Angela Graham as a director (1 page)
26 September 2012Termination of appointment of Angela Graham as a director (1 page)
17 July 2012Termination of appointment of Maureen Cooke as a director (1 page)
17 July 2012Termination of appointment of Maureen Cooke as a director (1 page)
19 October 2011Annual return made up to 19 October 2011 no member list (12 pages)
19 October 2011Annual return made up to 19 October 2011 no member list (12 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
13 September 2011Appointment of Ms Ann Marie Sheridan as a director (2 pages)
13 September 2011Appointment of Ms Ann Marie Sheridan as a director (2 pages)
26 August 2011Appointment of Mr Christopher William Madel as a director (2 pages)
26 August 2011Appointment of Mrs Elizabeth Jane Jack as a director (2 pages)
26 August 2011Appointment of Mr Christopher William Madel as a director (2 pages)
26 August 2011Appointment of Mrs Elizabeth Jane Jack as a director (2 pages)
15 November 2010Annual return made up to 19 October 2010 no member list (9 pages)
15 November 2010Annual return made up to 19 October 2010 no member list (9 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
11 March 2010Termination of appointment of Mark Mckeown as a director (1 page)
11 March 2010Termination of appointment of Mark Mckeown as a director (1 page)
30 January 2010Full accounts made up to 31 March 2009 (20 pages)
30 January 2010Full accounts made up to 31 March 2009 (20 pages)
9 November 2009Secretary's details changed for Jameel Ukaye on 15 October 2009 (2 pages)
9 November 2009Director's details changed for Maureen Cooke on 16 October 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 no member list (7 pages)
9 November 2009Director's details changed for Quentin George Paul Cooke on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Mark Oliver Mckeown on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Thomas Edward Herbert on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Sheila Ann Carleton Paget on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Quentin George Paul Cooke on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Angela Graham on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Mark Oliver Mckeown on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Victoria Clare Madel on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Maureen Cooke on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Victoria Clare Madel on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Angela Halsted on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Sheila Ann Carleton Paget on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Angela Halsted on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Angela Graham on 16 October 2009 (2 pages)
9 November 2009Secretary's details changed for Jameel Ukaye on 15 October 2009 (2 pages)
9 November 2009Director's details changed for Thomas Edward Herbert on 16 October 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 no member list (7 pages)
24 September 2009Director appointed angela halsted (2 pages)
24 September 2009Director appointed angela halsted (2 pages)
24 September 2009Appointment terminated director jane spring (1 page)
24 September 2009Appointment terminated director jane spring (1 page)
13 January 2009Full accounts made up to 31 March 2008 (19 pages)
13 January 2009Full accounts made up to 31 March 2008 (19 pages)
14 November 2008Annual return made up to 19/10/08 (4 pages)
14 November 2008Annual return made up to 19/10/08 (4 pages)
1 November 2007Annual return made up to 19/10/07 (7 pages)
1 November 2007Annual return made up to 19/10/07 (7 pages)
1 November 2007Full accounts made up to 31 March 2007 (19 pages)
1 November 2007Full accounts made up to 31 March 2007 (19 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
10 November 2006Annual return made up to 19/10/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2006Annual return made up to 19/10/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2006Full accounts made up to 31 March 2006 (18 pages)
10 November 2006Full accounts made up to 31 March 2006 (18 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
6 December 2005Annual return made up to 19/10/05 (6 pages)
6 December 2005Annual return made up to 19/10/05 (6 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
12 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 June 2005Full accounts made up to 31 October 2004 (11 pages)
6 June 2005Full accounts made up to 31 October 2004 (11 pages)
4 January 2005Annual return made up to 19/10/04
  • 363(287) ‐ Registered office changed on 04/01/05
(6 pages)
4 January 2005Annual return made up to 19/10/04
  • 363(287) ‐ Registered office changed on 04/01/05
(6 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
26 May 2004Full accounts made up to 31 October 2003 (12 pages)
26 May 2004Full accounts made up to 31 October 2003 (12 pages)
17 November 2003Annual return made up to 19/10/03 (6 pages)
17 November 2003Annual return made up to 19/10/03 (6 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
10 March 2003Full accounts made up to 31 October 2002 (11 pages)
10 March 2003Full accounts made up to 31 October 2002 (11 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
11 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 May 2002Full accounts made up to 31 October 2001 (12 pages)
20 May 2002Full accounts made up to 31 October 2001 (12 pages)
27 October 2001Annual return made up to 19/10/01 (4 pages)
27 October 2001Annual return made up to 19/10/01 (4 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 October 2000 (12 pages)
18 May 2001Full accounts made up to 31 October 2000 (12 pages)
2 November 2000Annual return made up to 19/10/00 (5 pages)
2 November 2000Annual return made up to 19/10/00 (5 pages)
18 July 2000Full accounts made up to 31 October 1999 (12 pages)
18 July 2000Full accounts made up to 31 October 1999 (12 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
3 November 1999Annual return made up to 19/10/99
  • 363(288) ‐ Secretary resigned
(5 pages)
3 November 1999Annual return made up to 19/10/99
  • 363(288) ‐ Secretary resigned
(5 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
13 November 1998Annual return made up to 19/10/98 (7 pages)
13 November 1998Annual return made up to 19/10/98 (7 pages)
8 April 1998Full accounts made up to 31 October 1997 (9 pages)
8 April 1998Full accounts made up to 31 October 1997 (9 pages)
5 November 1997Annual return made up to 19/10/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1997Annual return made up to 19/10/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 1997Full accounts made up to 31 October 1996 (9 pages)
14 May 1997Full accounts made up to 31 October 1996 (9 pages)
17 March 1997Secretary's particulars changed;director's particulars changed (1 page)
17 March 1997Secretary's particulars changed;director's particulars changed (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
23 October 1996Annual return made up to 19/10/96 (7 pages)
23 October 1996Annual return made up to 19/10/96 (7 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
29 April 1996Full accounts made up to 31 October 1995 (9 pages)
29 April 1996Full accounts made up to 31 October 1995 (9 pages)
21 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
13 March 1995Auditor's resignation (4 pages)
13 March 1995Auditor's resignation (4 pages)
19 October 1993Incorporation (26 pages)
19 October 1993Incorporation (26 pages)