Company NameFensa Limited
Company StatusActive
Company Number03058561
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Previous NamesG G F Helplines Ltd. and WISA Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDavid Kenneth Grew
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(17 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr David Thornton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(21 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMrs Ashabye Pyndiah
StatusCurrent
Appointed02 January 2018(22 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Martin John Althorpe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2 Southlands
Kettering
NN15 7QG
Director NameMr Philip David Matthew Slinger
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleTrade Association Executive
Country of ResidenceEngland
Correspondence AddressBank House Bond's Mill Bristol Road
Stonehouse
Gloucestershire
GL10 3RF
Wales
Director NameMr William John Agnew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMiss Elisabeth Mary Clarke
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Gareth Edwin Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(28 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSolar Fabrications Holdings Ltd Common Road
Huthwaite
Sutton-In-Ashfield
NG17 6AD
Director NameDavid Edward Ballard
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brentham Way
Ealing
London
W5 1BJ
Secretary NameMichael Thomas Helm
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 Westcombe Park Road
London
SE3 7QZ
Director NameMr Gregory James O'Donoghue
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Chess Way
Chorleywood
Hertfordshire
WD3 5TA
Director NameMs Catherine Mary Hogan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2009)
RoleDirector Of Pr
Country of ResidenceEngland
Correspondence Address29 Clewer Crescent
Harrow Weald
Middlesex
HA3 5QA
Director NameJohn Anthony Hedgecock
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2009)
RoleTechnical Manager
Correspondence Address4 Deangarden Rise
High Wycombe
Buckinghamshire
HP11 1RE
Director NameDavid James Earle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 October 2009)
RoleTechnical Officer
Correspondence AddressThe Yews
Wotton Road, North Nibley
Dursley
Gloucestershire
GL11 6DS
Wales
Director NameTrevor Coles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshton House Fallowfield
Lower Broomborough
Totnes
Devon
TQ9 5NG
Director NameMr Peter Robert Rendall Clement
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2006)
RoleChairman Managing Director
Country of ResidenceEngland
Correspondence AddressLittle Hollow
Grayswood
Haslemere
Surrey
GU27 2DE
Director NameIan Christopher Chisholm
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2011)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address97 Burnt Oak Lane
Sidcup
Kent
DA15 9DD
Director NameRobert Ferguson Aitken
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMile End
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AL
Secretary NameMr Nigel Denton Rees
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Carpenters Lane
Hadlow
Tonbridge
Kent
TN11 0HW
Director NameMr Graham Beverley Hinett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Gosport Street
Lymington
Hampshire
SO41 9BG
Director NamePaul Dickins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(7 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2003)
RoleManaging Director
Correspondence Address86 London Road
Retford
Nottinghamshire
DN22 7DX
Secretary NameMr Eian Clark Hardacre
NationalityBritish
StatusResigned
Appointed21 February 2007(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wilcot Close
Bisley
Woking
Surrey
GU24 9DE
Director NameMr Alan David Burgess
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickham House
Station Road, Wickham Bishops
Witham
Essex
CM8 3JL
Director NameMr Phil David Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2013)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Ayres Street
London
SE1 1EU
Director NameMr Christopher Paul Addison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 July 2017)
RoleTechnical Officer
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameChris John Mayne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address54 Ayres Street
London
SE1 1EU
Secretary NameMrs Ashabye Pyndiah
StatusResigned
Appointed30 July 2013(18 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 2013)
RoleCompany Director
Correspondence Address54 Ayres Street
London
SE1 1EU
Director NameMr Brian Geoffrey Baker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Juniper Close Juniper Close
Whitstable
Kent
CT5 1PQ
Director NameMr Iain McLlwee
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Herbert Street Herbert Street
Hemel Hempstead
Hertfordshire
HP2 5HW
Secretary NameMrs Jane McCallion
StatusResigned
Appointed24 December 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Jane McCallion
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(21 years, 4 months after company formation)
Appointment Duration11 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Anthony Gerald Morgan
StatusResigned
Appointed21 August 2017(22 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 January 2018)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Anda Jane Gregory
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(22 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Christopher Kenton Beedel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2022)
RoleDirector Of Membership
Country of ResidenceEngland
Correspondence AddressNewspaper House 40, Rushworth Street
London
SE1 0RB
Director NameMrs Helen Jane Hewitt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(25 years after company formation)
Appointment Duration2 years (resigned 23 June 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBwf The Building Centre
26 Store Street
London
WC1E 7BT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitefensa.org.uk
Telephone020 76453700
Telephone regionLondon

Location

Registered Address40 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

350k at £1Glass & Glazing Federation
100.00%
Ordinary

Financials

Year2014
Net Worth£2,679,355
Cash£556,936
Current Liabilities£1,504,241

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

8 September 2020Full accounts made up to 31 December 2019 (19 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
15 June 2020Director's details changed for Mr Tony Smith on 10 June 2020 (2 pages)
15 June 2020Appointment of Mrs Helen Jane Hewitt as a director on 10 June 2020 (2 pages)
30 October 2019Appointment of Mr Martin John Althorpe as a director on 16 October 2019 (2 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (19 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
23 January 2019Appointment of Mr Christopher Kenton Beedel as a director on 9 November 2018 (2 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
4 September 2018Termination of appointment of Iain Mcllwee as a director on 13 July 2018 (1 page)
25 July 2018Appointment of Mr Stephen John Payne as a director on 31 August 2017 (2 pages)
25 July 2018Termination of appointment of Stephen John Payne as a director on 1 March 2018 (1 page)
18 July 2018Termination of appointment of Michael Richard Sansom as a director on 10 November 2017 (1 page)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 March 2018Appointment of Mrs Anda Jane Gregory as a director on 19 March 2018 (2 pages)
2 March 2018Termination of appointment of Brian Geoffrey Baker as a director on 2 March 2018 (1 page)
25 January 2018Appointment of Mr Tony Smith as a director on 25 January 2018 (2 pages)
2 January 2018Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Brian Neville Smith as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of James Justin Ratcliffe as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Brian Neville Smith as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of James Justin Ratcliffe as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
5 July 2017Termination of appointment of Christopher Paul Addison as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Christopher Paul Addison as a director on 5 July 2017 (1 page)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 March 2017Appointment of Mr David Thornton as a director on 7 March 2017 (2 pages)
17 March 2017Appointment of Mr David Thornton as a director on 7 March 2017 (2 pages)
28 November 2016Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page)
10 November 2016Termination of appointment of Stephen John Payne as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Stephen John Payne as a director on 10 November 2016 (1 page)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
20 September 2016Termination of appointment of Chris John Mayne as a director on 20 September 2016 (1 page)
20 September 2016Appointment of Mr Jonathan Edward Vanstone as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mrs Jane Mccallion as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Jonathan Edward Vanstone as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mrs Jane Mccallion as a director on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Chris John Mayne as a director on 20 September 2016 (1 page)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 350,000
(9 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 350,000
(9 pages)
5 February 2016Termination of appointment of Mark Warren as a director on 31 December 2015 (1 page)
5 February 2016Termination of appointment of Mark Warren as a director on 31 December 2015 (1 page)
24 December 2015Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages)
24 December 2015Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 350,000
(9 pages)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 350,000
(9 pages)
15 May 2015Appointment of Mr Brian Geoffrey Baker as a director on 13 February 2014 (2 pages)
15 May 2015Appointment of Mr Brian Geoffrey Baker as a director on 13 February 2014 (2 pages)
14 May 2015Appointment of Mr Iain Mcllwee as a director on 13 February 2014 (2 pages)
14 May 2015Appointment of Mr Iain Mcllwee as a director on 13 February 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 350,000
(7 pages)
17 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 350,000
(7 pages)
16 September 2013Termination of appointment of Ashabye Pyndiah as a secretary (1 page)
16 September 2013Termination of appointment of Ashabye Pyndiah as a secretary (1 page)
31 July 2013Appointment of Mrs Ashabye Pyndiah as a secretary (1 page)
31 July 2013Appointment of Mrs Ashabye Pyndiah as a secretary (1 page)
30 July 2013Termination of appointment of Eian Hardacre as a secretary (1 page)
30 July 2013Termination of appointment of Eian Hardacre as a secretary (1 page)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
24 May 2013Appointment of Mr Stephen John Payne as a director (2 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(7 pages)
24 May 2013Appointment of Mr Stephen John Payne as a director (2 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(7 pages)
17 April 2013Termination of appointment of Phil Brown as a director (1 page)
17 April 2013Termination of appointment of Phil Brown as a director (1 page)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
20 September 2012Appointment of David Kenneth Grew as a director (2 pages)
20 September 2012Appointment of David Kenneth Grew as a director (2 pages)
3 September 2012Appointment of Chris John Mayne as a director (2 pages)
3 September 2012Appointment of Chris John Mayne as a director (2 pages)
3 September 2012Appointment of Mark Warren as a director (2 pages)
3 September 2012Appointment of Mark Warren as a director (2 pages)
31 August 2012Appointment of Brian Neville Smith as a director (2 pages)
31 August 2012Appointment of Brian Neville Smith as a director (2 pages)
21 August 2012Termination of appointment of Alan Burgess as a director (1 page)
21 August 2012Termination of appointment of Alan Burgess as a director (1 page)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
2 April 2012Appointment of James Justin Ratcliffe as a director (2 pages)
2 April 2012Appointment of James Justin Ratcliffe as a director (2 pages)
4 January 2012Termination of appointment of Robert Aitken as a director (1 page)
4 January 2012Termination of appointment of Robert Aitken as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (16 pages)
8 June 2011Full accounts made up to 31 December 2010 (16 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
6 June 2011Termination of appointment of Ian Chisholm as a director (1 page)
6 June 2011Termination of appointment of Ian Chisholm as a director (1 page)
3 February 2011Appointment of Mr Christopher Paul Addison as a director (2 pages)
3 February 2011Appointment of Mr Christopher Paul Addison as a director (2 pages)
2 February 2011Appointment of Mr Michael Richard Sansom as a director (2 pages)
2 February 2011Appointment of Mr Michael Richard Sansom as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
26 May 2010Termination of appointment of David Earle as a director (1 page)
26 May 2010Termination of appointment of John Hedgecock as a director (1 page)
26 May 2010Termination of appointment of John Hedgecock as a director (1 page)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
26 May 2010Termination of appointment of David Earle as a director (1 page)
21 April 2010Termination of appointment of Robert Wilberforce as a director (1 page)
21 April 2010Termination of appointment of Robert Wilberforce as a director (1 page)
19 April 2010Appointment of Mr Phil David Brown as a director (2 pages)
19 April 2010Appointment of Mr Phil David Brown as a director (2 pages)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Return made up to 15/05/09; full list of members (5 pages)
21 May 2009Appointment terminated director nigel richmond (1 page)
21 May 2009Appointment terminated director catherine hogan (1 page)
21 May 2009Appointment terminated director catherine hogan (1 page)
21 May 2009Return made up to 15/05/09; full list of members (5 pages)
21 May 2009Appointment terminated director nigel richmond (1 page)
18 February 2009Auditor's resignation (1 page)
18 February 2009Auditor's resignation (1 page)
15 September 2008Full accounts made up to 31 December 2007 (11 pages)
15 September 2008Full accounts made up to 31 December 2007 (11 pages)
11 September 2008Director appointed alan david burgess (2 pages)
11 September 2008Director appointed alan david burgess (2 pages)
6 June 2008Return made up to 15/05/08; full list of members (6 pages)
6 June 2008Return made up to 15/05/08; full list of members (6 pages)
15 May 2008Appointment terminated director john ogilvie (1 page)
15 May 2008Appointment terminated director john ogilvie (1 page)
17 September 2007Full accounts made up to 31 December 2006 (11 pages)
17 September 2007Full accounts made up to 31 December 2006 (11 pages)
8 June 2007Return made up to 15/05/07; full list of members (3 pages)
8 June 2007Return made up to 15/05/07; full list of members (3 pages)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
19 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
29 July 2005Return made up to 15/05/05; full list of members (11 pages)
29 July 2005Return made up to 15/05/05; full list of members (11 pages)
2 March 2005Particulars of contract relating to shares (3 pages)
2 March 2005Nc inc already adjusted 24/12/04 (2 pages)
2 March 2005Ad 20/12/04--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
2 March 2005Ad 20/12/04--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
2 March 2005Nc inc already adjusted 24/12/04 (2 pages)
2 March 2005Particulars of contract relating to shares (3 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2004Full accounts made up to 31 December 2003 (10 pages)
20 September 2004Full accounts made up to 31 December 2003 (10 pages)
8 July 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 July 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
28 June 2003Return made up to 15/05/03; full list of members (11 pages)
28 June 2003Return made up to 15/05/03; full list of members (11 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
17 May 2002Return made up to 15/05/02; full list of members (6 pages)
17 May 2002Return made up to 15/05/02; full list of members (6 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (4 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (4 pages)
11 December 2001Company name changed wisa LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed wisa LIMITED\certificate issued on 11/12/01 (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
18 July 2001Company name changed g g f helplines LTD.\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed g g f helplines LTD.\certificate issued on 18/07/01 (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 May 1999Return made up to 19/05/99; full list of members (6 pages)
16 May 1999Return made up to 19/05/99; full list of members (6 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 June 1998Return made up to 19/05/98; no change of members (4 pages)
4 June 1998Return made up to 19/05/98; no change of members (4 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
19 May 1997Return made up to 19/05/97; no change of members (4 pages)
19 May 1997Return made up to 19/05/97; no change of members (4 pages)
23 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Return made up to 19/05/96; full list of members (6 pages)
31 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Return made up to 19/05/96; full list of members (6 pages)
7 June 1995Accounting reference date notified as 31/12 (1 page)
7 June 1995Accounting reference date notified as 31/12 (1 page)
26 May 1995Secretary resigned (2 pages)
26 May 1995Secretary resigned (2 pages)
19 May 1995Incorporation (38 pages)
19 May 1995Incorporation (38 pages)