Company NameFundraising And Event Management Limited
DirectorSusan Coller
Company StatusActive
Company Number04346547
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Coller
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameSylvia Coller
NationalityIrish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RoleHousewife
Correspondence Address2nd Floor New Penderel House 283-288 High Holborn
London
WC1V 7HP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Susan Coller
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

19 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
14 August 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
20 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 January 2022Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 11 January 2022 (1 page)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
28 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 December 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 15 December 2017 (1 page)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 December 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 15 December 2017 (1 page)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
23 January 2014Secretary's details changed for Sylvia Amschel on 23 January 2014 (1 page)
23 January 2014Secretary's details changed for Sylvia Amschel on 23 January 2014 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
14 March 2011Secretary's details changed for Sylvia Amschel on 3 January 2011 (1 page)
14 March 2011Director's details changed for Susan Coller on 3 January 2011 (2 pages)
14 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Susan Coller on 3 January 2011 (2 pages)
14 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
14 March 2011Secretary's details changed for Sylvia Amschel on 3 January 2011 (1 page)
14 March 2011Secretary's details changed for Sylvia Amschel on 3 January 2011 (1 page)
14 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Susan Coller on 3 January 2011 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 February 2010Director's details changed for Susan Coller on 3 January 2010 (2 pages)
11 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Susan Coller on 3 January 2010 (2 pages)
11 February 2010Director's details changed for Susan Coller on 3 January 2010 (2 pages)
11 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 March 2009Return made up to 03/01/09; full list of members (3 pages)
31 March 2009Return made up to 03/01/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 February 2008Return made up to 03/01/08; full list of members (6 pages)
18 February 2008Return made up to 03/01/08; full list of members (6 pages)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2007Return made up to 03/01/07; full list of members (6 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Return made up to 03/01/07; full list of members (6 pages)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2005Return made up to 03/01/05; full list of members (6 pages)
18 January 2005Return made up to 03/01/05; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 March 2004Return made up to 03/01/04; full list of members (6 pages)
4 March 2004Registered office changed on 04/03/04 from: 138 park lane london W1K 7AS (1 page)
4 March 2004Registered office changed on 04/03/04 from: 138 park lane london W1K 7AS (1 page)
4 March 2004Return made up to 03/01/04; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2003Return made up to 03/01/03; full list of members (6 pages)
13 May 2003Return made up to 03/01/03; full list of members (6 pages)
31 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
31 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
3 January 2002Incorporation (17 pages)
3 January 2002Incorporation (17 pages)