London
WC2A 1HR
Director Name | Miss Magali Rachel Vedrenne |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 March 2023(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
Director Name | Suzanne Thomas |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(29 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
Director Name | Mitchinson Alleyne |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(29 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chef |
Country of Residence | England |
Correspondence Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
Director Name | Joseph Frederick Daines |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 77 Roding Road Clapton London E5 0DN |
Director Name | Fay Evelyn Murray |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Moyers Road Leyton London E10 6JQ |
Secretary Name | Charles Eugene Kebbi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 St Katherines Road Erith Kent DA18 4DS |
Secretary Name | Ralph Borkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1998) |
Role | Community Worker |
Correspondence Address | 54 Mount Pleasant Road Lewisham London SE13 5RD |
Secretary Name | Ann Angharad Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 73 Rivermead House Homerton Road London E9 5QT |
Director Name | Mr Nicholas Alan Whiteley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2005) |
Role | Product Dev Manager |
Country of Residence | England |
Correspondence Address | 91 Woolgrove Road Hitchin Hertfordshire SG4 0AU |
Secretary Name | Mr Nicholas Alan Whiteley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 April 2011) |
Role | Product Dev Manager |
Country of Residence | England |
Correspondence Address | 91 Woolgrove Road Hitchin Hertfordshire SG4 0AU |
Director Name | Angela Ellen Melaniphy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 February 2012) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | 105 Mayola Road London E5 0RG |
Director Name | Mr Brian Powell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(12 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingsmead House Homerton Road London E9 5QH |
Director Name | Miss Thelma Meleander Gage |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 December 2019) |
Role | Nurse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111 Faraday Drive Shenley Lodge Milton Keynes Bucks MK5 7DD |
Secretary Name | Mr Brian Powell |
---|---|
Status | Resigned |
Appointed | 04 April 2011(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | Wally Foster Community Centre Homerton Road London E9 5QB |
Director Name | Marie Claude Herod |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2011(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wally Foster Community Centre Homerton Road London E9 5QB |
Director Name | Miss Catherine Anna Grannum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2014) |
Role | Housing Management Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wally Foster Community Centre Homerton Road London E9 5QB |
Director Name | Mr Ian Charles Campbell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2014) |
Role | Secretary Of Caledonian Club |
Country of Residence | United Kingdom |
Correspondence Address | 88 Harrowgate Road London E9 5ED |
Secretary Name | Marie Claude Herod |
---|---|
Status | Resigned |
Appointed | 08 December 2011(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 6 Alfred House Homerton Road London E9 5QD |
Director Name | Mr Anthony Terrence Roberts |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(18 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 13 December 2019) |
Role | Media Consultant |
Country of Residence | Britain |
Correspondence Address | 87 Blurton Road London E5 0NH |
Secretary Name | Mr Danny Jude Julie |
---|---|
Status | Resigned |
Appointed | 14 August 2014(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Wally Foster Community Centre Homerton Road London E9 5QB |
Director Name | Mr Albert Tetteh Doku |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(25 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 2020) |
Role | Radio Presenter |
Country of Residence | England |
Correspondence Address | Wally Foster Community Centre Homerton Road London E9 5QB |
Director Name | Miss Charmaine Humphrey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(25 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 2020) |
Role | Participation Manager |
Country of Residence | England |
Correspondence Address | Wally Foster Community Centre Homerton Road London E9 5QB |
Website | www.wallyfostercc.org.uk |
---|---|
Telephone | 020 89853972 |
Telephone region | London |
Registered Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £108,156 |
Net Worth | -£44,267 |
Cash | £5,764 |
Current Liabilities | £57,394 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
1 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Termination of appointment of Danny Jude Julie as a secretary on 1 January 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2019 | Termination of appointment of Anthony Terrence Roberts as a director on 13 December 2019 (1 page) |
13 December 2019 | Appointment of Miss Charmaine Humphrey as a director on 13 December 2019 (2 pages) |
13 December 2019 | Appointment of Mr Albert Tetteh Doku as a director on 13 December 2019 (2 pages) |
13 December 2019 | Appointment of Mr Jamie Mckenzie as a director on 13 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Thelma Meleander Gage as a director on 12 December 2019 (1 page) |
22 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 November 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
13 November 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Annual return made up to 14 September 2015 no member list (3 pages) |
28 September 2015 | Annual return made up to 14 September 2015 no member list (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Annual return made up to 14 September 2014 no member list (3 pages) |
4 December 2014 | Director's details changed for Mr Anthony Terrace Roberts on 1 September 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Anthony Terrace Roberts on 1 September 2014 (2 pages) |
4 December 2014 | Termination of appointment of Marie Claude Herod as a director on 12 August 2014 (1 page) |
4 December 2014 | Termination of appointment of Marie Claude Herod as a secretary on 12 August 2014 (1 page) |
4 December 2014 | Annual return made up to 14 September 2014 no member list (3 pages) |
4 December 2014 | Appointment of Mr Danny Jude Julie as a secretary on 14 August 2014 (2 pages) |
4 December 2014 | Appointment of Mr Danny Jude Julie as a secretary on 14 August 2014 (2 pages) |
4 December 2014 | Termination of appointment of Marie Claude Herod as a director on 12 August 2014 (1 page) |
4 December 2014 | Termination of appointment of Marie Claude Herod as a director on 12 August 2014 (1 page) |
4 December 2014 | Termination of appointment of Marie Claude Herod as a director on 12 August 2014 (1 page) |
4 December 2014 | Termination of appointment of Marie Claude Herod as a secretary on 12 August 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Anthony Terrace Roberts on 1 September 2014 (2 pages) |
31 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
7 January 2014 | Termination of appointment of Catherine Grannum as a director (1 page) |
7 January 2014 | Termination of appointment of Ian Campbell as a director (1 page) |
7 January 2014 | Termination of appointment of Catherine Grannum as a director (1 page) |
7 January 2014 | Termination of appointment of Ian Campbell as a director (1 page) |
22 October 2013 | Annual return made up to 14 September 2013 no member list (6 pages) |
22 October 2013 | Annual return made up to 14 September 2013 no member list (6 pages) |
22 October 2013 | Termination of appointment of Brian Powell as a director (1 page) |
22 October 2013 | Termination of appointment of Brian Powell as a director (1 page) |
18 January 2013 | Appointment of Mr Anthony Terrace Roberts as a director (2 pages) |
18 January 2013 | Appointment of Mr Anthony Terrace Roberts as a director (2 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 October 2012 | Termination of appointment of Angela Melaniphy as a director (1 page) |
4 October 2012 | Termination of appointment of Angela Melaniphy as a director (1 page) |
4 October 2012 | Annual return made up to 14 September 2012 no member list (6 pages) |
4 October 2012 | Annual return made up to 14 September 2012 no member list (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
12 December 2011 | Termination of appointment of Brian Powell as a secretary (1 page) |
12 December 2011 | Appointment of Mr Ian Charles Campbell as a director (2 pages) |
12 December 2011 | Termination of appointment of Brian Powell as a secretary (1 page) |
12 December 2011 | Appointment of Miss Catherine Anna Grannum as a director (2 pages) |
12 December 2011 | Appointment of Miss Catherine Anna Grannum as a director (2 pages) |
12 December 2011 | Appointment of Mr Ian Charles Campbell as a director (2 pages) |
11 December 2011 | Termination of appointment of Brian Powell as a secretary (1 page) |
11 December 2011 | Appointment of Marie Claude Herod as a secretary (2 pages) |
11 December 2011 | Termination of appointment of Brian Powell as a secretary (1 page) |
11 December 2011 | Appointment of Marie Claude Herod as a director (2 pages) |
11 December 2011 | Appointment of Marie Claude Herod as a director (2 pages) |
11 December 2011 | Appointment of Marie Claude Herod as a secretary (2 pages) |
20 September 2011 | Annual return made up to 14 September 2011 no member list (4 pages) |
20 September 2011 | Registered office address changed from Marsh Hill Homerton Road Hackney London E9 5BQ on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Marsh Hill Homerton Road Hackney London E9 5BQ on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 14 September 2011 no member list (4 pages) |
31 May 2011 | Appointment of Miss Thelma Meleander Gage as a director (2 pages) |
31 May 2011 | Appointment of Miss Thelma Meleander Gage as a director (2 pages) |
23 May 2011 | Appointment of Mr Brian Powell as a secretary (1 page) |
23 May 2011 | Appointment of Mr Brian Powell as a secretary (1 page) |
17 May 2011 | Termination of appointment of Nicholas Whiteley as a secretary (1 page) |
17 May 2011 | Termination of appointment of Nicholas Whiteley as a secretary (1 page) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
7 November 2010 | Annual return made up to 14 September 2010 no member list (4 pages) |
7 November 2010 | Director's details changed for Brian Powell on 14 September 2010 (2 pages) |
7 November 2010 | Director's details changed for Brian Powell on 14 September 2010 (2 pages) |
7 November 2010 | Annual return made up to 14 September 2010 no member list (4 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
30 November 2009 | Annual return made up to 14 September 2009 no member list (2 pages) |
30 November 2009 | Annual return made up to 14 September 2009 no member list (2 pages) |
29 December 2008 | Location of register of members (1 page) |
29 December 2008 | Annual return made up to 14/09/08 (2 pages) |
29 December 2008 | Annual return made up to 14/09/08 (2 pages) |
29 December 2008 | Location of register of members (1 page) |
22 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
11 January 2008 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
11 January 2008 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
9 October 2007 | Annual return made up to 14/09/07 (2 pages) |
9 October 2007 | Annual return made up to 14/09/07 (2 pages) |
24 April 2007 | Annual return made up to 14/09/06
|
24 April 2007 | Annual return made up to 14/09/06
|
12 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
20 January 2007 | Director resigned (2 pages) |
20 January 2007 | Director resigned (2 pages) |
20 January 2007 | Director resigned (2 pages) |
20 January 2007 | Director resigned (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
6 September 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 September 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 October 2005 | Annual return made up to 14/09/05 (4 pages) |
25 October 2005 | Annual return made up to 14/09/05 (4 pages) |
28 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
8 July 2005 | Annual return made up to 14/09/04 (4 pages) |
8 July 2005 | Annual return made up to 14/09/04 (4 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
18 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
18 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 October 2003 | Annual return made up to 14/09/03 (4 pages) |
17 October 2003 | Annual return made up to 14/09/03 (4 pages) |
7 January 2003 | Annual return made up to 14/09/02 (4 pages) |
7 January 2003 | Annual return made up to 14/09/02 (4 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
17 January 2002 | Annual return made up to 14/09/01
|
17 January 2002 | Annual return made up to 14/09/01
|
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Annual return made up to 14/09/00 (3 pages) |
16 October 2000 | Annual return made up to 14/09/00 (3 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 November 1999 | Annual return made up to 14/09/99 (4 pages) |
23 November 1999 | Annual return made up to 14/09/99 (4 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 September 1998 | Annual return made up to 14/09/98 (4 pages) |
18 September 1998 | Annual return made up to 14/09/98 (4 pages) |
8 October 1997 | Annual return made up to 14/09/97 (4 pages) |
8 October 1997 | Annual return made up to 14/09/97 (4 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
25 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 September 1996 | Annual return made up to 14/09/96 (4 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Annual return made up to 14/09/96 (4 pages) |
25 September 1996 | New secretary appointed (2 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
14 September 1994 | Incorporation (25 pages) |
14 September 1994 | Incorporation (25 pages) |