Company NameWest Indian Families And Friends Association (W.I.F.F.A.) Limited
Company StatusActive
Company Number04881713
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 August 2003(20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Winston Neville Blackett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Aultone Way
Sutton
Surrey
SM1 3LE
Director NameMr Anthony Keith Sandiford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleClaims Investigator
Country of ResidenceEngland
Correspondence Address132 Wandle Road
Morden
Surrey
SM4 6AE
Secretary NameMrs Arlene Morieta Tryhane
NationalityBritish
StatusCurrent
Appointed03 December 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleNurse
Correspondence Address95 Tonfield Road
Sutton
Surrey
SM3 9JS
Director NameMr Fitzroy Lesmore Dawson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressVestry Hall 336 London Road
Mitcham
Surrey
CR4 3UD
Director NameMrs Marilyn Watkins-Massiah
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressVestry Hall 336 London Road
Mitcham
Surrey
CR4 3UD
Secretary NameBarbara Eudene Brewster
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleHealth Care
Correspondence Address20 South Croxted Road
London
SE21 8BB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressVestry Hall
336 London Road
Mitcham
Surrey
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£41,944
Net Worth£135,581
Cash£83,772
Current Liabilities£139

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
22 March 2023Notification of Fitzroy Dawson as a person with significant control on 9 January 2023 (2 pages)
24 February 2023Termination of appointment of Anthony Keith Sandiford as a director on 14 December 2022 (1 page)
24 February 2023Cessation of Anthony Keith Sandiford as a person with significant control on 14 December 2022 (1 page)
1 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
9 September 2021Appointment of Mr Fitzroy Lesmore Dawson as a director on 28 August 2021 (2 pages)
9 September 2021Appointment of Mrs Marilyn Watkins-Massiah as a director on 28 August 2021 (2 pages)
9 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 August 2020 (5 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (3 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (3 pages)
4 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
4 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 August 2015Annual return made up to 29 August 2015 no member list (4 pages)
29 August 2015Annual return made up to 29 August 2015 no member list (4 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 September 2014Director's details changed for Mr Winston Neville Blackett on 12 May 2014 (2 pages)
5 September 2014Annual return made up to 29 August 2014 no member list (4 pages)
5 September 2014Registered office address changed from Ethnic Minority Centre Vestry Hall 336 London Road Mitcham Surrey CR4 3UD to Vestry Hall 336 London Road Mitcham Surrey CR4 3UD on 5 September 2014 (1 page)
5 September 2014Annual return made up to 29 August 2014 no member list (4 pages)
5 September 2014Director's details changed for Mr Winston Neville Blackett on 12 May 2014 (2 pages)
5 September 2014Registered office address changed from Ethnic Minority Centre Vestry Hall 336 London Road Mitcham Surrey CR4 3UD to Vestry Hall 336 London Road Mitcham Surrey CR4 3UD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Ethnic Minority Centre Vestry Hall 336 London Road Mitcham Surrey CR4 3UD to Vestry Hall 336 London Road Mitcham Surrey CR4 3UD on 5 September 2014 (1 page)
4 September 2014Director's details changed for Mr Winston Neville Blackett on 12 May 2014 (2 pages)
4 September 2014Director's details changed for Mr Winston Neville Blackett on 12 May 2014 (2 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 29 August 2013 no member list (4 pages)
12 September 2013Annual return made up to 29 August 2013 no member list (4 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Annual return made up to 29 August 2012 no member list (4 pages)
7 September 2012Annual return made up to 29 August 2012 no member list (4 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 29 August 2011 no member list (4 pages)
15 September 2011Annual return made up to 29 August 2011 no member list (4 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Secretary's details changed for Arlene Morieta Tryhane on 29 August 2010 (1 page)
13 September 2010Secretary's details changed for Arlene Morieta Tryhane on 29 August 2010 (1 page)
13 September 2010Annual return made up to 29 August 2010 no member list (4 pages)
13 September 2010Director's details changed for Winston Neville Blackett on 29 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Anthony Keith Sandiford on 29 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Anthony Keith Sandiford on 29 August 2010 (2 pages)
13 September 2010Director's details changed for Winston Neville Blackett on 29 August 2010 (2 pages)
13 September 2010Annual return made up to 29 August 2010 no member list (4 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 September 2009Annual return made up to 29/08/09 (2 pages)
12 September 2009Annual return made up to 29/08/09 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 September 2008Annual return made up to 29/08/08 (2 pages)
22 September 2008Annual return made up to 29/08/08 (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
5 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 November 2007Annual return made up to 29/08/07 (4 pages)
14 November 2007Annual return made up to 29/08/07 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 September 2006Annual return made up to 29/08/06 (4 pages)
21 September 2006Annual return made up to 29/08/06 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 September 2005Annual return made up to 29/08/05 (4 pages)
19 September 2005Annual return made up to 29/08/05 (4 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
30 September 2004Annual return made up to 29/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 2004Annual return made up to 29/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Director resigned (2 pages)
30 September 2003Registered office changed on 30/09/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
30 September 2003Director resigned (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (2 pages)
30 September 2003Registered office changed on 30/09/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
30 September 2003Secretary resigned (2 pages)
29 August 2003Incorporation (12 pages)
29 August 2003Incorporation (12 pages)