Company NameUser Friendly Organisers Limited
Company StatusDissolved
Company Number04139495
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 2 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Corey Heathfield
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 19 October 2021)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 20 Bourne Way
Hayes
Bromley
Kent
BR2 7HB
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameDr Luisa Miraglia
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameMr Brian Anthony Heathfield
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleWebsite Designer
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Brian Anthony Heathfield
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 17 January 2020)
RoleNew Business Developer
Country of ResidenceEngland
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Contact

Websiteufolondon.mobi/ufolondon.haw
Telephone020 74017683
Telephone regionLondon

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£4,426
Cash£15,205
Current Liabilities£27,684

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 September 2020Appointment of Mr Corey Heathfield as a director on 15 September 2020 (2 pages)
15 September 2020Termination of appointment of Brian Anthony Heathfield as a director on 17 January 2020 (1 page)
15 September 2020Termination of appointment of Brian Anthony Heathfield as a secretary on 17 January 2020 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 August 2018Director's details changed for Mr Brian Anthony Heathfield on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from The Chandlery 50 Westminster Bridge Road London SE1 7QY to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 1 August 2018 (1 page)
1 August 2018Director's details changed for Mr Brian Anthony Heathfield on 28 May 2017 (2 pages)
1 August 2018Change of details for Mr Brian Anthony Heathfield as a person with significant control on 28 May 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Termination of appointment of Luisa Miraglia as a director on 8 July 2015 (1 page)
15 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Termination of appointment of Luisa Miraglia as a director on 8 July 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(4 pages)
10 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(4 pages)
18 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
22 December 2010Registered office address changed from Suite 506 the Chandlery 50 Westminster Bridge Road Waterloo London SE1 7QY on 22 December 2010 (1 page)
22 December 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2
(3 pages)
22 December 2010Registered office address changed from Suite 506 the Chandlery 50 Westminster Bridge Road Waterloo London SE1 7QY on 22 December 2010 (1 page)
22 December 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2
(3 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2009Director's details changed for Dr Luisa Miraglia on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Brian Anthony Heathfield on 15 December 2009 (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Dr Luisa Miraglia on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Brian Anthony Heathfield on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Brian Anthony Heathfield on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Brian Anthony Heathfield on 15 December 2009 (2 pages)
15 December 2009Register inspection address has been changed (1 page)
11 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
11 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 December 2008Director's change of particulars / luisa miraglia / 17/12/2008 (1 page)
17 December 2008Director and secretary's change of particulars / brian heathfield / 17/12/2008 (2 pages)
17 December 2008Director and secretary's change of particulars / brian heathfield / 17/12/2008 (2 pages)
17 December 2008Director's change of particulars / luisa miraglia / 17/12/2008 (1 page)
17 December 2008Return made up to 11/12/08; full list of members (3 pages)
17 December 2008Return made up to 11/12/08; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 55 northcross road east dulwich london SE22 9ET (1 page)
27 November 2008Registered office changed on 27/11/2008 from 55 northcross road east dulwich london SE22 9ET (1 page)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/07
(7 pages)
4 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/07
(7 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 December 2005Return made up to 11/12/05; full list of members (7 pages)
8 December 2005Return made up to 11/12/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 December 2004Return made up to 11/12/04; full list of members (7 pages)
24 December 2004Return made up to 11/12/04; full list of members (7 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
16 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2002Registered office changed on 12/08/02 from: 53 thames court daniel gardens peckham london SE15 6LL (1 page)
12 August 2002Registered office changed on 12/08/02 from: 53 thames court daniel gardens peckham london SE15 6LL (1 page)
15 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Secretary's particulars changed (1 page)
11 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Secretary's particulars changed (1 page)
3 October 2001Registered office changed on 03/10/01 from: 12 lismore house linden grove london SE15 3LG (1 page)
3 October 2001Registered office changed on 03/10/01 from: 12 lismore house linden grove london SE15 3LG (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 2 high street, penydarren, merthyr tydfil CF47 9AH (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 2 high street, penydarren, merthyr tydfil CF47 9AH (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
11 January 2001Incorporation (21 pages)
11 January 2001Incorporation (21 pages)