Oak Hill, Wood St. Village
Guildford
Surrey
GU3 3DP
Secretary Name | Mr Clayton Lee Freedland |
---|---|
Status | Current |
Appointed | 01 July 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Alistair Franklin Gale |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(26 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Joseph Charles Holm Brennan |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British,Danish |
Status | Current |
Appointed | 22 September 2023(26 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr John Murray |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2000) |
Role | Director General |
Correspondence Address | 9 Cambridge Street Tunbridge Wells Kent TN2 4SJ |
Secretary Name | Philip Herbert Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2000) |
Role | Secretary |
Correspondence Address | 8 Berridge Green Edgware Middlesex HA8 6EQ |
Secretary Name | Mr Nigel Frederic Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Mr Nigel Frederic Bennett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 01 July 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Ms Alessandra Costigliola |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2023) |
Role | Trade Policy Manager |
Country of Residence | England |
Correspondence Address | 17 Hawkins Road Teddington TW11 9ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,694 |
Net Worth | -£13,534 |
Cash | £5,524 |
Current Liabilities | £42,976 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
22 September 2023 | Appointment of Mr Joseph Charles Holm Brennan as a director on 22 September 2023 (2 pages) |
18 September 2023 | Appointment of Mr Alistair Franklin Gale as a director on 6 September 2023 (2 pages) |
18 September 2023 | Termination of appointment of Alessandra Costigliola as a director on 6 September 2023 (1 page) |
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
5 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
4 August 2022 | Appointment of Ms Alessandra Costigliola as a director on 1 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Nigel Frederic Bennett as a director on 1 July 2022 (1 page) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
11 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 July 2021 | Appointment of Mr Clayton Lee Freedland as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Nigel Frederic Bennett as a secretary on 30 June 2021 (1 page) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of The Incorporated National Association of British and Irish Millers Limited as a person with significant control on 30 June 2016 (1 page) |
31 July 2017 | Notification of The Incorporated National Association of British and Irish Millers Limited as a person with significant control on 30 June 2016 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 October 2016 | Auditor's resignation (1 page) |
20 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
5 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 August 2014 | Registered office address changed from Ground Floor 21 Arlington Street London SW1A 1RN to 21 Arlington Street London SW1A 1RN on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Ground Floor 21 Arlington Street London SW1A 1RN to 21 Arlington Street London SW1A 1RN on 4 August 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
4 August 2014 | Registered office address changed from Ground Floor 21 Arlington Street London SW1A 1RN to 21 Arlington Street London SW1A 1RN on 4 August 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
2 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
1 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 August 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (6 pages) |
16 August 2010 | Annual return made up to 31 July 2010 no member list (4 pages) |
16 August 2010 | Annual return made up to 31 July 2010 no member list (4 pages) |
3 August 2009 | Annual return made up to 31/07/09 (2 pages) |
3 August 2009 | Annual return made up to 31/07/09 (2 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (6 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (6 pages) |
7 August 2008 | Annual return made up to 31/07/08 (2 pages) |
7 August 2008 | Annual return made up to 31/07/08 (2 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
10 August 2007 | Annual return made up to 31/07/07 (4 pages) |
10 August 2007 | Annual return made up to 31/07/07 (4 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (5 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (6 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (6 pages) |
17 August 2006 | Annual return made up to 31/07/06 (4 pages) |
17 August 2006 | Annual return made up to 31/07/06 (4 pages) |
24 August 2005 | Annual return made up to 31/07/05 (4 pages) |
24 August 2005 | Annual return made up to 31/07/05 (4 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (5 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (5 pages) |
11 August 2004 | Annual return made up to 31/07/04 (4 pages) |
11 August 2004 | Annual return made up to 31/07/04 (4 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
11 August 2003 | Annual return made up to 31/07/03 (4 pages) |
11 August 2003 | Annual return made up to 31/07/03 (4 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
31 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 September 2002 | Full accounts made up to 31 March 2002 (4 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (4 pages) |
22 August 2002 | Annual return made up to 31/07/02 (4 pages) |
22 August 2002 | Annual return made up to 31/07/02 (4 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Annual return made up to 31/07/01 (3 pages) |
21 August 2001 | Annual return made up to 31/07/01 (3 pages) |
21 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
21 August 2000 | Annual return made up to 31/07/00
|
21 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
21 August 2000 | Annual return made up to 31/07/00
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
24 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
17 August 1999 | Annual return made up to 31/07/99 (4 pages) |
17 August 1999 | Annual return made up to 31/07/99 (4 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 21 arlington street london SW1A 1RN (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 21 arlington street london SW1A 1RN (1 page) |
1 September 1998 | Annual return made up to 31/07/98
|
1 September 1998 | Annual return made up to 31/07/98
|
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
18 August 1997 | Company name changed aidfirst LIMITED\certificate issued on 19/08/97 (2 pages) |
18 August 1997 | Company name changed aidfirst LIMITED\certificate issued on 19/08/97 (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
31 July 1997 | Incorporation (11 pages) |
31 July 1997 | Incorporation (11 pages) |