London
NW1 9RP
Secretary Name | Mrs Emily King |
---|---|
Status | Closed |
Appointed | 28 February 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 23 February 2018) |
Role | Company Director |
Correspondence Address | 58 St. Augustines Road London NW1 9RP |
Director Name | Reginald David Caligari |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 102 Albany Road Newport Isle Of Wight PO30 5HZ |
Director Name | Amanda Miriam Sharp |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Park Place Thurstan Road London SW20 0EE |
Secretary Name | Amanda Miriam Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Park Place Thurstan Road London SW20 0EE |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 12 Southgate Street Winchester Hampshire SO23 9EE |
Website | friezefoundation.org |
---|---|
Telephone | 020 33726111 |
Telephone region | London |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £119,403 |
Cash | £68,831 |
Current Liabilities | £158,966 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
15 September 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (19 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 7 August 2016 (17 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 7 August 2015 (11 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 7 August 2015 (11 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 7 August 2015 (11 pages) |
30 September 2015 | Statement of affairs with form 4.18 (6 pages) |
8 September 2014 | Registered office address changed from 1 Montclare Street London E2 7EU to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 1 Montclare Street London E2 7EU to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages) |
2 September 2014 | Declaration of solvency (3 pages) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
6 August 2014 | Termination of appointment of Amanda Miriam Sharp as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Amanda Miriam Sharp as a director on 6 August 2014 (1 page) |
16 July 2014 | Annual return made up to 30 April 2014 no member list (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Termination of appointment of Amanda Sharp as a secretary (1 page) |
22 May 2013 | Annual return made up to 30 April 2013 no member list (4 pages) |
4 March 2013 | Appointment of Mrs Emily King as a secretary (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Director's details changed for Amanda Miriam Sharp on 1 January 2012 (2 pages) |
19 June 2012 | Director's details changed for Amanda Miriam Sharp on 1 January 2012 (2 pages) |
19 June 2012 | Annual return made up to 30 April 2012 no member list (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Annual return made up to 30 April 2011 no member list (4 pages) |
13 January 2011 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 13 January 2011 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Annual return made up to 30 April 2010 no member list (3 pages) |
15 June 2010 | Registered office address changed from Lynton House 7-12 Travistock Square London WC1H 9LT on 15 June 2010 (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 May 2009 | Annual return made up to 30/04/09 (2 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 June 2008 | Annual return made up to 30/04/08 (2 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
25 June 2007 | Annual return made up to 30/04/07 (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 May 2006 | Annual return made up to 30/04/06 (4 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 May 2005 | Annual return made up to 30/04/05 (4 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
10 May 2004 | Annual return made up to 30/04/04
|
7 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
19 May 2003 | Annual return made up to 30/04/03 (4 pages) |
6 July 2002 | New secretary appointed;new director appointed (3 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Location of register of directors' interests (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
6 July 2002 | Location of debenture register (1 page) |
6 July 2002 | Location of register of members (1 page) |
30 April 2002 | Incorporation (26 pages) |