Company NameFriends Of The Elderly Trading Limited
DirectorSteve Allen
Company StatusActive
Company Number03557337
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steve Allen
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Secretary NameMrs Susan Jane Smith
StatusCurrent
Appointed13 February 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameGwladys Gwendolyne Barnfield
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address57 Harding Avenue
Eastbourne
East Sussex
BN22 8PL
Director NameMiss Monica Mary Darley
Date of BirthJuly 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchtown Cottage
West Anstey
South Molton
Devon
EX36 3PE
Secretary NameMiss Monica Mary Darley
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchtown Cottage
West Anstey
South Molton
Devon
EX36 3PE
Director NameSally Levett
Date of BirthSeptember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address19 Morris Way
West Chiltington
Pulborough
West Sussex
RH20 2RX
Director NameDouglas Philip Webb
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2003)
RoleCompany Director
Correspondence AddressLittle Badgers
Poplar Road
Wittersham
Kent
TN30 7NT
Director NameMr Richard David Furze
Date of BirthDecember 1955 (Born 67 years ago)
NationalityWelsh
StatusResigned
Appointed02 July 2001(3 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 26 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Cannon Grove
Fetcham
Surrey
KT22 9LP
Secretary NameMr Richard David Furze
NationalityWelsh
StatusResigned
Appointed02 July 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Cannon Grove
Fetcham
Surrey
KT22 9LP
Director NameRear Admiral Anthony Wheatley
Date of BirthOctober 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 The Hollies
New Barn
Kent
DA3 7HU
Secretary NamePeter James Brearley
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Glyndale Grange
Stanley Road
Sutton
Surrey
SM2 6NA
Secretary NameMrs Sharon Rose Nunn
StatusResigned
Appointed29 July 2010(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Secretary NameMr Rui Domingues
StatusResigned
Appointed01 October 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2015)
RoleCompany Director
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitefote.org.uk
Email address[email protected]
Telephone020 77308263
Telephone regionLondon

Location

Registered Address40-42 Ebury Street
London
SW1W 0LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Friends Of The Elderly
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 May 2023 (1 month, 1 week ago)
Next Return Due15 May 2024 (11 months, 1 week from now)

Filing History

15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
17 February 2015Appointment of Mrs Susan Jane Smith as a secretary on 13 February 2015 (2 pages)
17 February 2015Termination of appointment of Rui Domingues as a secretary on 13 February 2015 (1 page)
17 February 2015Appointment of Mrs Susan Jane Smith as a secretary on 13 February 2015 (2 pages)
17 February 2015Termination of appointment of Rui Domingues as a secretary on 13 February 2015 (1 page)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Termination of appointment of Richard Furze as a director on 26 June 2014 (1 page)
11 December 2014Appointment of Mr Steve Allen as a director on 26 June 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Termination of appointment of Richard Furze as a director on 26 June 2014 (1 page)
11 December 2014Appointment of Mr Steve Allen as a director on 26 June 2014 (2 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Termination of appointment of Sharon Nunn as a secretary (1 page)
13 November 2013Appointment of Mr Rui Domingues as a secretary (1 page)
13 November 2013Termination of appointment of Sharon Nunn as a secretary (1 page)
13 November 2013Appointment of Mr Rui Domingues as a secretary (1 page)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Mrs Sharon Rose Williams on 26 March 2013 (1 page)
9 April 2013Secretary's details changed for Mrs Sharon Rose Williams on 26 March 2013 (1 page)
4 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
4 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
25 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
21 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
29 July 2010Termination of appointment of Peter Brearley as a secretary (1 page)
29 July 2010Appointment of Mrs Sharon Rose Williams as a secretary (1 page)
29 July 2010Termination of appointment of Peter Brearley as a secretary (1 page)
29 July 2010Appointment of Mrs Sharon Rose Williams as a secretary (1 page)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Appointment terminated director anthony wheatley (1 page)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Appointment terminated director anthony wheatley (1 page)
20 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
20 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
5 July 2007Full accounts made up to 30 September 2006 (11 pages)
5 July 2007Full accounts made up to 30 September 2006 (11 pages)
26 June 2007Return made up to 01/05/07; full list of members (2 pages)
26 June 2007Return made up to 01/05/07; full list of members (2 pages)
3 June 2006Full accounts made up to 30 September 2005 (11 pages)
3 June 2006Full accounts made up to 30 September 2005 (11 pages)
18 May 2006Return made up to 01/05/06; full list of members (2 pages)
18 May 2006Return made up to 01/05/06; full list of members (2 pages)
10 May 2005Full accounts made up to 30 September 2004 (11 pages)
10 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(7 pages)
10 May 2005Full accounts made up to 30 September 2004 (11 pages)
10 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(7 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
17 May 2004Return made up to 01/05/04; full list of members (7 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Return made up to 01/05/04; full list of members (7 pages)
17 May 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
16 March 2004Full accounts made up to 30 September 2003 (11 pages)
16 March 2004Full accounts made up to 30 September 2003 (11 pages)
2 May 2003Return made up to 01/05/03; full list of members (7 pages)
2 May 2003Return made up to 01/05/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 September 2002 (11 pages)
5 March 2003Full accounts made up to 30 September 2002 (11 pages)
7 May 2002Full accounts made up to 30 September 2001 (10 pages)
7 May 2002Return made up to 01/05/02; full list of members (7 pages)
7 May 2002Full accounts made up to 30 September 2001 (10 pages)
7 May 2002Return made up to 01/05/02; full list of members (7 pages)
12 September 2001Secretary resigned;director resigned (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 May 2001Full accounts made up to 30 September 2000 (10 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 May 2001Full accounts made up to 30 September 2000 (10 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
16 May 2000Return made up to 01/05/00; full list of members (6 pages)
16 May 2000Return made up to 01/05/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 September 1999 (10 pages)
2 March 2000Full accounts made up to 30 September 1999 (10 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
11 June 1999Ad 06/05/98--------- £ si [email protected] (2 pages)
11 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1999£ nc 1000/10000 06/05/98 (1 page)
11 June 1999Ad 06/05/98--------- £ si [email protected] (2 pages)
11 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1999£ nc 1000/10000 06/05/98 (1 page)
22 May 1999Return made up to 01/05/99; full list of members (6 pages)
22 May 1999Return made up to 01/05/99; full list of members (6 pages)
29 January 1999Accounting reference date extended from 30/09/98 to 30/09/99 (1 page)
29 January 1999Accounting reference date extended from 30/09/98 to 30/09/99 (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
16 September 1998Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page)
16 September 1998Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page)
21 May 1998Registered office changed on 21/05/98 from: 372 old street london EC1V 9LT (1 page)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: 372 old street london EC1V 9LT (1 page)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
1 May 1998Incorporation (12 pages)
1 May 1998Incorporation (12 pages)