London
SW1W 0LZ
Secretary Name | Mrs Susan Jane Smith |
---|---|
Status | Current |
Appointed | 13 February 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Mr Paul Guy Foster |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Miss Monica Mary Darley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Churchtown Cottage West Anstey South Molton Devon EX36 3PE |
Director Name | Sally Levett |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Morris Way West Chiltington Pulborough West Sussex RH20 2RX |
Secretary Name | Miss Monica Mary Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Churchtown Cottage West Anstey South Molton Devon EX36 3PE |
Director Name | Douglas Philip Webb |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2003) |
Role | Director Of Operations & Strat |
Correspondence Address | Little Badgers Poplar Road Wittersham Kent TN30 7NT |
Director Name | Mr Richard David Furze |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 26 June 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 57 Cannon Grove Fetcham Surrey KT22 9LP |
Secretary Name | Mr Richard David Furze |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 02 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Cannon Grove Fetcham Surrey KT22 9LP |
Director Name | Mr Geoffrey Adrian Dennis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2004) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Hanlye Lane Cuckfield West Sussex RH17 5HR |
Director Name | Rear Admiral Anthony Wheatley |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 The Hollies New Barn Kent DA3 7HU |
Secretary Name | Peter James Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Glyndale Grange Stanley Road Sutton Surrey SM2 6NA |
Director Name | Mr Simon Dawes |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 2014) |
Role | Retired Director, Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nassau Road Barnes London SW13 9QE |
Secretary Name | Mrs Sharon Rose Nunn |
---|---|
Status | Resigned |
Appointed | 29 July 2010(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Secretary Name | Mr Rui Domingues |
---|---|
Status | Resigned |
Appointed | 01 October 2013(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Ms Suzanne Rose Goodband |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2015) |
Role | Business Consultant / Ceo |
Country of Residence | England |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Mr Martin Fulton Burdes |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Mr Jeremy Withers Green |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2020) |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | 40-42 Ebury Street London SW1W 0LZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | fote.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77308263 |
Telephone region | London |
Registered Address | 40-42 Ebury Street London SW1W 0LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Friends Of The Elderly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £399,325 |
Gross Profit | £7,416 |
Net Worth | £4,169 |
Cash | £9,442 |
Current Liabilities | £111,015 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 April 2024 (7 months, 1 week from now) |
18 November 2006 | Delivered on: 29 November 2006 Persons entitled: Friends of the Elderly Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land at smiles lavender road woking surrey,. See the mortgage charge document for full details. Outstanding |
---|
30 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
14 December 2020 | Cessation of Jeremy Withers Green as a person with significant control on 4 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Jeremy Withers Green as a director on 4 December 2020 (1 page) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 April 2020 | Notification of Jeremy Withers Green as a person with significant control on 20 September 2019 (2 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
24 September 2019 | Appointment of Mr Jeremy Withers Green as a director on 20 September 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
16 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
24 July 2017 | Termination of appointment of Martin Fulton Burdes as a director on 22 July 2017 (1 page) |
24 July 2017 | Cessation of Martin Fulton Burdes as a person with significant control on 22 July 2017 (1 page) |
24 July 2017 | Cessation of Martin Fulton Burdes as a person with significant control on 22 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Martin Fulton Burdes as a director on 22 July 2017 (1 page) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
24 September 2015 | Appointment of Mr Martin Fulton Burdes as a director on 17 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Martin Fulton Burdes as a director on 17 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Suzanne Rose Goodband as a director on 31 July 2015 (1 page) |
10 September 2015 | Termination of appointment of Suzanne Rose Goodband as a director on 31 July 2015 (1 page) |
19 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 April 2015 | Appointment of Ms Suzanne Rose Goodband as a director on 19 September 2014 (2 pages) |
1 April 2015 | Appointment of Ms Suzanne Rose Goodband as a director on 19 September 2014 (2 pages) |
31 March 2015 | Termination of appointment of Simon Dawes as a director on 19 September 2014 (1 page) |
31 March 2015 | Termination of appointment of Simon Dawes as a director on 19 September 2014 (1 page) |
17 February 2015 | Termination of appointment of Rui Domingues as a secretary on 13 February 2015 (1 page) |
17 February 2015 | Appointment of Mrs Susan Jane Smith as a secretary on 13 February 2015 (2 pages) |
17 February 2015 | Appointment of Mrs Susan Jane Smith as a secretary on 13 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Rui Domingues as a secretary on 13 February 2015 (1 page) |
15 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
18 December 2014 | Termination of appointment of Richard Furze as a director on 26 June 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard Furze as a director on 26 June 2014 (1 page) |
18 December 2014 | Appointment of Mr Steve Allen as a director on 26 June 2014 (2 pages) |
18 December 2014 | Appointment of Mr Steve Allen as a director on 26 June 2014 (2 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
13 November 2013 | Appointment of Mr Rui Domingues as a secretary (1 page) |
13 November 2013 | Appointment of Mr Rui Domingues as a secretary (1 page) |
13 November 2013 | Termination of appointment of Sharon Nunn as a secretary (1 page) |
13 November 2013 | Termination of appointment of Sharon Nunn as a secretary (1 page) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Secretary's details changed for Mrs Sharon Rose Williams on 26 March 2013 (1 page) |
9 April 2013 | Secretary's details changed for Mrs Sharon Rose Williams on 26 March 2013 (1 page) |
4 October 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
4 October 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
25 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
17 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Register(s) moved to registered office address (1 page) |
25 July 2011 | Register(s) moved to registered office address (1 page) |
19 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
19 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Appointment of Mrs Sharon Rose Williams as a secretary (1 page) |
29 July 2010 | Termination of appointment of Peter Brearley as a secretary (1 page) |
29 July 2010 | Appointment of Mrs Sharon Rose Williams as a secretary (1 page) |
29 July 2010 | Termination of appointment of Peter Brearley as a secretary (1 page) |
9 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
9 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
9 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
27 May 2009 | Director appointed mr simon dawes (1 page) |
27 May 2009 | Director appointed mr simon dawes (1 page) |
7 May 2009 | Appointment terminated director anthony wheatley (1 page) |
7 May 2009 | Appointment terminated director anthony wheatley (1 page) |
7 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
20 August 2008 | Full accounts made up to 30 September 2007 (11 pages) |
20 August 2008 | Full accounts made up to 30 September 2007 (11 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
19 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
18 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members
|
28 April 2005 | Full accounts made up to 30 September 2004 (11 pages) |
28 April 2005 | Full accounts made up to 30 September 2004 (11 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members
|
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 16/04/04; full list of members
|
22 April 2004 | Return made up to 16/04/04; full list of members
|
9 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
2 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 May 2002 | Return made up to 16/04/02; full list of members
|
2 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 May 2002 | Return made up to 16/04/02; full list of members
|
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
16 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
23 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
16 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
11 June 1997 | Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page) |
11 June 1997 | Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 372 old street london EC1V 9LT (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 372 old street london EC1V 9LT (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
16 April 1997 | Incorporation (12 pages) |
16 April 1997 | Incorporation (12 pages) |