Company NameThe Wally Foster Community Centre Association Ltd.
Company StatusActive
Company Number02967895
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 1994(29 years, 7 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 Jamie Ale McKenzie
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Director NameMiss Magali Rachel Vedrenne
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed11 March 2023(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Director NameSuzanne Thomas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(29 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Director NameMitchinson Alleyne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(29 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChef
Country of ResidenceEngland
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Director NameJoseph Frederick Daines
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleRetired
Correspondence Address77 Roding Road
Clapton
London
E5 0DN
Director NameFay Evelyn Murray
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleRetired
Correspondence Address11 Moyers Road
Leyton
London
E10 6JQ
Secretary NameCharles Eugene Kebbi
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 St Katherines Road
Erith
Kent
DA18 4DS
Secretary NameRalph Borkett
NationalityBritish
StatusResigned
Appointed10 September 1996(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1998)
RoleCommunity Worker
Correspondence Address54 Mount Pleasant Road
Lewisham
London
SE13 5RD
Secretary NameAnn Angharad Davies
NationalityBritish
StatusResigned
Appointed24 November 1998(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 December 2001)
RoleCompany Director
Correspondence Address73 Rivermead House
Homerton Road
London
E9 5QT
Director NameMr Nicholas Alan Whiteley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2001(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleProduct Dev Manager
Country of ResidenceEngland
Correspondence Address91 Woolgrove Road
Hitchin
Hertfordshire
SG4 0AU
Secretary NameMr Nicholas Alan Whiteley
NationalityEnglish
StatusResigned
Appointed17 December 2001(7 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2011)
RoleProduct Dev Manager
Country of ResidenceEngland
Correspondence Address91 Woolgrove Road
Hitchin
Hertfordshire
SG4 0AU
Director NameAngela Ellen Melaniphy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 06 February 2012)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address105 Mayola Road
London
E5 0RG
Director NameMr Brian Powell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(12 years after company formation)
Appointment Duration5 years, 12 months (resigned 14 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsmead House
Homerton Road
London
E9 5QH
Director NameMiss Thelma Meleander Gage
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(16 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 December 2019)
RoleNurse Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 Faraday Drive
Shenley Lodge
Milton Keynes
Bucks
MK5 7DD
Secretary NameMr Brian Powell
StatusResigned
Appointed04 April 2011(16 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 2011)
RoleCompany Director
Correspondence AddressWally Foster Community Centre Homerton Road
London
E9 5QB
Director NameMarie Claude Herod
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2011(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWally Foster Community Centre Homerton Road
London
E9 5QB
Director NameMiss Catherine Anna Grannum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2014)
RoleHousing Management Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWally Foster Community Centre Homerton Road
London
E9 5QB
Director NameMr Ian Charles Campbell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2014)
RoleSecretary Of Caledonian Club
Country of ResidenceUnited Kingdom
Correspondence Address88 Harrowgate Road
London
E9 5ED
Secretary NameMarie Claude Herod
StatusResigned
Appointed08 December 2011(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address6 Alfred House
Homerton Road
London
E9 5QD
Director NameMr Anthony Terrence Roberts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(18 years, 2 months after company formation)
Appointment Duration7 years (resigned 13 December 2019)
RoleMedia Consultant
Country of ResidenceBritain
Correspondence Address87 Blurton Road
London
E5 0NH
Secretary NameMr Danny Jude Julie
StatusResigned
Appointed14 August 2014(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressWally Foster Community Centre Homerton Road
London
E9 5QB
Director NameMr Albert Tetteh Doku
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(25 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 2020)
RoleRadio Presenter
Country of ResidenceEngland
Correspondence AddressWally Foster Community Centre Homerton Road
London
E9 5QB
Director NameMiss Charmaine Humphrey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(25 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 2020)
RoleParticipation Manager
Country of ResidenceEngland
Correspondence AddressWally Foster Community Centre Homerton Road
London
E9 5QB

Contact

Websitewww.wallyfostercc.org.uk
Telephone020 89853972
Telephone regionLondon

Location

Registered AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Turnover£108,156
Net Worth-£44,267
Cash£5,764
Current Liabilities£57,394

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

1 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Danny Jude Julie as a secretary on 1 January 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Termination of appointment of Anthony Terrence Roberts as a director on 13 December 2019 (1 page)
13 December 2019Appointment of Miss Charmaine Humphrey as a director on 13 December 2019 (2 pages)
13 December 2019Appointment of Mr Albert Tetteh Doku as a director on 13 December 2019 (2 pages)
13 December 2019Appointment of Mr Jamie Mckenzie as a director on 13 December 2019 (2 pages)
12 December 2019Termination of appointment of Thelma Meleander Gage as a director on 12 December 2019 (1 page)
22 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 November 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
13 November 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 14 September 2015 no member list (3 pages)
28 September 2015Annual return made up to 14 September 2015 no member list (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Annual return made up to 14 September 2014 no member list (3 pages)
4 December 2014Director's details changed for Mr Anthony Terrace Roberts on 1 September 2014 (2 pages)
4 December 2014Director's details changed for Mr Anthony Terrace Roberts on 1 September 2014 (2 pages)
4 December 2014Termination of appointment of Marie Claude Herod as a director on 12 August 2014 (1 page)
4 December 2014Termination of appointment of Marie Claude Herod as a secretary on 12 August 2014 (1 page)
4 December 2014Annual return made up to 14 September 2014 no member list (3 pages)
4 December 2014Appointment of Mr Danny Jude Julie as a secretary on 14 August 2014 (2 pages)
4 December 2014Appointment of Mr Danny Jude Julie as a secretary on 14 August 2014 (2 pages)
4 December 2014Termination of appointment of Marie Claude Herod as a director on 12 August 2014 (1 page)
4 December 2014Termination of appointment of Marie Claude Herod as a director on 12 August 2014 (1 page)
4 December 2014Termination of appointment of Marie Claude Herod as a director on 12 August 2014 (1 page)
4 December 2014Termination of appointment of Marie Claude Herod as a secretary on 12 August 2014 (1 page)
4 December 2014Director's details changed for Mr Anthony Terrace Roberts on 1 September 2014 (2 pages)
31 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
31 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
7 January 2014Termination of appointment of Catherine Grannum as a director (1 page)
7 January 2014Termination of appointment of Ian Campbell as a director (1 page)
7 January 2014Termination of appointment of Catherine Grannum as a director (1 page)
7 January 2014Termination of appointment of Ian Campbell as a director (1 page)
22 October 2013Annual return made up to 14 September 2013 no member list (6 pages)
22 October 2013Annual return made up to 14 September 2013 no member list (6 pages)
22 October 2013Termination of appointment of Brian Powell as a director (1 page)
22 October 2013Termination of appointment of Brian Powell as a director (1 page)
18 January 2013Appointment of Mr Anthony Terrace Roberts as a director (2 pages)
18 January 2013Appointment of Mr Anthony Terrace Roberts as a director (2 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
4 October 2012Termination of appointment of Angela Melaniphy as a director (1 page)
4 October 2012Termination of appointment of Angela Melaniphy as a director (1 page)
4 October 2012Annual return made up to 14 September 2012 no member list (6 pages)
4 October 2012Annual return made up to 14 September 2012 no member list (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
12 December 2011Termination of appointment of Brian Powell as a secretary (1 page)
12 December 2011Appointment of Mr Ian Charles Campbell as a director (2 pages)
12 December 2011Termination of appointment of Brian Powell as a secretary (1 page)
12 December 2011Appointment of Miss Catherine Anna Grannum as a director (2 pages)
12 December 2011Appointment of Miss Catherine Anna Grannum as a director (2 pages)
12 December 2011Appointment of Mr Ian Charles Campbell as a director (2 pages)
11 December 2011Termination of appointment of Brian Powell as a secretary (1 page)
11 December 2011Appointment of Marie Claude Herod as a secretary (2 pages)
11 December 2011Termination of appointment of Brian Powell as a secretary (1 page)
11 December 2011Appointment of Marie Claude Herod as a director (2 pages)
11 December 2011Appointment of Marie Claude Herod as a director (2 pages)
11 December 2011Appointment of Marie Claude Herod as a secretary (2 pages)
20 September 2011Annual return made up to 14 September 2011 no member list (4 pages)
20 September 2011Registered office address changed from Marsh Hill Homerton Road Hackney London E9 5BQ on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Marsh Hill Homerton Road Hackney London E9 5BQ on 20 September 2011 (1 page)
20 September 2011Annual return made up to 14 September 2011 no member list (4 pages)
31 May 2011Appointment of Miss Thelma Meleander Gage as a director (2 pages)
31 May 2011Appointment of Miss Thelma Meleander Gage as a director (2 pages)
23 May 2011Appointment of Mr Brian Powell as a secretary (1 page)
23 May 2011Appointment of Mr Brian Powell as a secretary (1 page)
17 May 2011Termination of appointment of Nicholas Whiteley as a secretary (1 page)
17 May 2011Termination of appointment of Nicholas Whiteley as a secretary (1 page)
28 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
7 November 2010Annual return made up to 14 September 2010 no member list (4 pages)
7 November 2010Director's details changed for Brian Powell on 14 September 2010 (2 pages)
7 November 2010Director's details changed for Brian Powell on 14 September 2010 (2 pages)
7 November 2010Annual return made up to 14 September 2010 no member list (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
30 November 2009Annual return made up to 14 September 2009 no member list (2 pages)
30 November 2009Annual return made up to 14 September 2009 no member list (2 pages)
29 December 2008Location of register of members (1 page)
29 December 2008Annual return made up to 14/09/08 (2 pages)
29 December 2008Annual return made up to 14/09/08 (2 pages)
29 December 2008Location of register of members (1 page)
22 October 2008Full accounts made up to 31 March 2008 (16 pages)
22 October 2008Full accounts made up to 31 March 2008 (16 pages)
28 January 2008Full accounts made up to 31 March 2007 (17 pages)
28 January 2008Full accounts made up to 31 March 2007 (17 pages)
11 January 2008Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
11 January 2008Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
9 October 2007Annual return made up to 14/09/07 (2 pages)
9 October 2007Annual return made up to 14/09/07 (2 pages)
24 April 2007Annual return made up to 14/09/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 2007Annual return made up to 14/09/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 2007Full accounts made up to 31 March 2006 (24 pages)
12 February 2007Full accounts made up to 31 March 2006 (24 pages)
20 January 2007Director resigned (2 pages)
20 January 2007Director resigned (2 pages)
20 January 2007Director resigned (2 pages)
20 January 2007Director resigned (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
6 September 2006Full accounts made up to 31 March 2005 (11 pages)
6 September 2006Full accounts made up to 31 March 2005 (11 pages)
25 October 2005Annual return made up to 14/09/05 (4 pages)
25 October 2005Annual return made up to 14/09/05 (4 pages)
28 July 2005Full accounts made up to 31 March 2004 (11 pages)
28 July 2005Full accounts made up to 31 March 2004 (11 pages)
8 July 2005Annual return made up to 14/09/04 (4 pages)
8 July 2005Annual return made up to 14/09/04 (4 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
18 May 2004Full accounts made up to 31 March 2003 (11 pages)
18 May 2004Full accounts made up to 31 March 2003 (11 pages)
17 October 2003Annual return made up to 14/09/03 (4 pages)
17 October 2003Annual return made up to 14/09/03 (4 pages)
7 January 2003Annual return made up to 14/09/02 (4 pages)
7 January 2003Annual return made up to 14/09/02 (4 pages)
25 October 2002Full accounts made up to 31 March 2002 (11 pages)
25 October 2002Full accounts made up to 31 March 2002 (11 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
17 January 2002Annual return made up to 14/09/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
17 January 2002Annual return made up to 14/09/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
16 October 2000Annual return made up to 14/09/00 (3 pages)
16 October 2000Annual return made up to 14/09/00 (3 pages)
18 September 2000Full accounts made up to 31 March 2000 (9 pages)
18 September 2000Full accounts made up to 31 March 2000 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
23 November 1999Annual return made up to 14/09/99 (4 pages)
23 November 1999Annual return made up to 14/09/99 (4 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
9 November 1998Full accounts made up to 31 March 1998 (12 pages)
9 November 1998Full accounts made up to 31 March 1998 (12 pages)
18 September 1998Annual return made up to 14/09/98 (4 pages)
18 September 1998Annual return made up to 14/09/98 (4 pages)
8 October 1997Annual return made up to 14/09/97 (4 pages)
8 October 1997Annual return made up to 14/09/97 (4 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
25 July 1997Full accounts made up to 31 March 1997 (12 pages)
25 July 1997Full accounts made up to 31 March 1997 (12 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
11 October 1996Full accounts made up to 31 March 1996 (12 pages)
11 October 1996Full accounts made up to 31 March 1996 (12 pages)
25 September 1996Annual return made up to 14/09/96 (4 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Annual return made up to 14/09/96 (4 pages)
25 September 1996New secretary appointed (2 pages)
8 January 1996Full accounts made up to 31 March 1995 (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (6 pages)
14 September 1994Incorporation (25 pages)
14 September 1994Incorporation (25 pages)