Company NameABFA Educational Foundation
Company StatusDissolved
Company Number03065917
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 1995(28 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NamesThe Cfa Educational Foundation and FDA Educational Foundation

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Edward Wilde
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurfold
Deer Leap Road, Westcott
Dorking
Surrey
RH4 3LE
Director NameMrs Kathleen Elizabeth Sharp
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 18 June 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 20 Hill Rise
Richmond Upon Thames
Surrey
TW10 6UA
Director NameBrian Richard Sumner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCarrwood
5 Knightsbridge Close Regents Gate
Wilmslow
SK9 2QG
Director NameMr Edward Michael George Ettershank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Frankfield
Egerton Road
Weybridge
Surrey
KT13 0PR
Director NameMr Edward Wilde
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 year, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDurfold
Deer Leap Road, Westcott
Dorking
Surrey
RH4 3LE
Director NameMichael William Paul Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 year, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 April 2010)
RoleSenior Manager
Correspondence Address67 New Moorsite
Westfield
Hastings
East Sussex
TN35 4QP
Director NameChristine Julia Tout
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 2001)
RoleAdministrator
Correspondence Address15 Lower Teddington Road
Hampton Wick
Kingston
Surrey
KT1 4EU
Director NamePaulette Jean Newman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 year, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 August 2009)
RoleAcct
Correspondence Address5 High Beeches Close
Purley
Surrey
CR8 3JD
Director NameRev Wendy Janet Izod
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 January 2008)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Stick Hill
Edenbridge
Kent
TN8 5NJ
Director NameStuart William James Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 September 1997)
RoleChief Executive
Correspondence AddressChalmers Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Director NameKeith John Higley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address56 Greville Hall
Greville Place
London
NW6 5JT
Director NameDavid Andrew Marsden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 December 2006)
RoleChartered Accountant
Correspondence AddressHallowell, Rectory Road
Great Haseley
Oxford
Oxfordshire
OX44 7JG
Director NameMr Martin John Morrin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Chaseley Drive
Sanderstead
Surrey
CR2 0DN
Director NameAnthony Norman Cox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 October 2008)
RoleChartered Accountant
Correspondence Address22 Pembroke Crescent
Hove
East Sussex
BN3 5DD
Director NameRobin Andrew Clarke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2003)
RoleChief Executive
Correspondence Address4 Cedars Gardens
Brighton
East Sussex
BN1 6YD
Director NameSteven Raymon Dodd
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 2004)
RoleHR Consultant
Correspondence Address10 Vowles Close
Wraxall
Bristol
North Somerset
BS48 1PP
Director NameDavid Albert Robertson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 September 2005)
RoleCompany Director
Correspondence AddressRoseleigh
New Street, Deddington
Banbury
Oxfordshire
OX15 0SP
Director NameAdrian John Sainsbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(8 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2007)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Jeffrey Daniels Longhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Director NameElizabeth Nicholson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2009)
RoleHead Of Client Services
Correspondence Address7 Whitland Avenue
Bolton
Lancashire
BL1 5FB
Director NameMr Timothy Shaun Corbett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2010)
RoleFinance Md
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Court
Moat Lane
Battle
East Sussex
TN33 0RZ
Director NameMr Andrew David Hill
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Coronet Close
Appley Bridge
Wigan
Lancashire
WN6 9AY
Director NameMr Maurice Howard Craft
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe White House
Old Hall Lane, Whitefield
Manchester
Lancashire
M45 7HY

Location

Registered Address3rd Floor 20 Hill Rise
Richmond Upon Thames
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
6 June 2012Annual return made up to 5 June 2012 no member list (3 pages)
6 June 2012Annual return made up to 5 June 2012 no member list (3 pages)
6 June 2012Annual return made up to 5 June 2012 no member list (3 pages)
26 July 2011Annual return made up to 5 June 2011 no member list (3 pages)
26 July 2011Annual return made up to 5 June 2011 no member list (3 pages)
26 July 2011Annual return made up to 5 June 2011 no member list (3 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
18 October 2010Registered office address changed from 20 Hill Rise Richmond Surrey TW10 6UA United Kingdom on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 20 Hill Rise Richmond Surrey TW10 6UA United Kingdom on 18 October 2010 (2 pages)
24 September 2010Registered office address changed from Boston House, the Little Green Richmond Surrey TW9 1QE on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Boston House, the Little Green Richmond Surrey TW9 1QE on 24 September 2010 (1 page)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 June 2010Annual return made up to 5 June 2010 no member list (2 pages)
24 June 2010Annual return made up to 5 June 2010 no member list (2 pages)
24 June 2010Annual return made up to 5 June 2010 no member list (2 pages)
29 April 2010Termination of appointment of Edward Wilde as a director (1 page)
29 April 2010Termination of appointment of Edward Wilde as a director (1 page)
15 April 2010Termination of appointment of Andrew Hill as a director (1 page)
15 April 2010Termination of appointment of Andrew Hill as a director (1 page)
13 April 2010Termination of appointment of Maurice Craft as a director (1 page)
13 April 2010Termination of appointment of Maurice Craft as a director (1 page)
13 April 2010Appointment of Mrs Kate Sharp as a director (2 pages)
13 April 2010Termination of appointment of Michael Watson as a director (1 page)
13 April 2010Appointment of Mrs Kate Sharp as a director (2 pages)
13 April 2010Termination of appointment of Michael Watson as a director (1 page)
8 April 2010Termination of appointment of Timothy Corbett as a director (1 page)
8 April 2010Termination of appointment of Timothy Corbett as a director (1 page)
14 October 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2009Full accounts made up to 31 December 2008 (15 pages)
20 August 2009Appointment Terminated Director paulette newman (1 page)
20 August 2009Appointment terminated director paulette newman (1 page)
25 June 2009Annual return made up to 05/06/09 (4 pages)
25 June 2009Annual return made up to 05/06/09 (4 pages)
19 February 2009Appointment Terminated Director elizabeth nicholson (1 page)
19 February 2009Appointment terminated director elizabeth nicholson (1 page)
7 November 2008Director's change of particulars / maurice craft / 07/11/2008 (2 pages)
7 November 2008Director's Change of Particulars / maurice craft / 07/11/2008 / Title was: , now: mr (2 pages)
16 October 2008Appointment terminated director anthony cox (1 page)
16 October 2008Appointment Terminated Director anthony cox (1 page)
2 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(33 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(33 pages)
24 September 2008Director appointed maurice craft (4 pages)
24 September 2008Director appointed maurice craft (4 pages)
23 September 2008Full accounts made up to 31 December 2007 (14 pages)
23 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 September 2008Director appointed andrew david hill (2 pages)
22 September 2008Director appointed andrew david hill (2 pages)
1 July 2008Annual return made up to 05/06/08 (4 pages)
1 July 2008Annual return made up to 05/06/08 (4 pages)
1 July 2008Director's Change of Particulars / paulette lloyd / 01/01/2008 / Surname was: lloyd, now: newman; HouseName/Number was: , now: 5; Street was: 5 high beeches close, now: high beeches close (1 page)
1 July 2008Director's change of particulars / paulette lloyd / 01/01/2008 (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007Memorandum and Articles of Association (27 pages)
6 July 2007Memorandum and Articles of Association (27 pages)
28 June 2007Company name changed fda educational foundation\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed fda educational foundation\certificate issued on 28/06/07 (2 pages)
18 June 2007Annual return made up to 05/06/07 (6 pages)
18 June 2007Annual return made up to 05/06/07 (6 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
6 November 2006Section 394 (1 page)
6 November 2006Section 394 (1 page)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
24 August 2006Annual return made up to 01/07/06 (7 pages)
24 August 2006Annual return made up to 01/07/06
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
25 November 2005New director appointed (4 pages)
25 November 2005New director appointed (4 pages)
10 August 2005Full accounts made up to 31 December 2004 (12 pages)
10 August 2005Full accounts made up to 31 December 2004 (12 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
17 June 2005Annual return made up to 05/06/05 (7 pages)
17 June 2005Annual return made up to 05/06/05 (7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
14 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 October 2004Full accounts made up to 31 December 2003 (12 pages)
11 June 2004Annual return made up to 05/06/04 (7 pages)
11 June 2004Annual return made up to 05/06/04 (7 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 November 2003Full accounts made up to 31 December 2002 (12 pages)
24 November 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
9 June 2003Annual return made up to 05/06/03 (7 pages)
9 June 2003Annual return made up to 05/06/03 (7 pages)
29 August 2002Full accounts made up to 31 December 2001 (12 pages)
29 August 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Annual return made up to 05/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2002Annual return made up to 05/06/02 (7 pages)
21 June 2002New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 June 2001Annual return made up to 05/06/01 (5 pages)
15 June 2001Annual return made up to 05/06/01 (5 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 January 2001Memorandum and Articles of Association (20 pages)
22 January 2001Memorandum and Articles of Association (20 pages)
20 January 2001Memorandum and Articles of Association (20 pages)
20 January 2001Memorandum and Articles of Association (20 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
27 June 2000Annual return made up to 05/06/00 (5 pages)
27 June 2000Annual return made up to 05/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Annual return made up to 05/06/99 (6 pages)
4 June 1999Annual return made up to 05/06/99 (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
7 July 1998Annual return made up to 05/06/98 (6 pages)
7 July 1998Annual return made up to 05/06/98
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1997Memorandum and Articles of Association (18 pages)
12 November 1997Memorandum and Articles of Association (18 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 August 1997Annual return made up to 05/06/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1997Annual return made up to 05/06/97 (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
12 November 1996Annual return made up to 05/06/96 (4 pages)
12 November 1996Annual return made up to 05/06/96 (4 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 November 1996Accounts made up to 31 December 1995 (1 page)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1996Memorandum and Articles of Association (11 pages)
11 September 1996Memorandum and Articles of Association (11 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1996Company name changed the cfa educational foundation\certificate issued on 11/09/96 (3 pages)
10 September 1996Company name changed the cfa educational foundation\certificate issued on 11/09/96 (3 pages)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Accounting reference date notified as 31/12 (1 page)
25 February 1996Accounting reference date notified as 31/12 (1 page)
11 February 1996Memorandum and Articles of Association (4 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 February 1996Memorandum and Articles of Association (4 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 June 1995Incorporation (21 pages)
5 June 1995Incorporation (36 pages)