Company NameFacing History And Ourselves Ltd
Company StatusConverted / Closed
Company Number05041250
CategoryConverted / Closed
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date31 October 2019 (4 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJudy Wise
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed11 February 2004(same day as company formation)
RolePro Bono Staff Ngo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fire Station 140 Tabernacle Street
London
EC2A 4SD
Director NameMs Rita Susan Halbright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish,American
StatusClosed
Appointed15 July 2011(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 31 October 2019)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fire Station 140 Tabernacle Street
London
EC2A 4SD
Director NameMr Lawrence Levy
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2018(14 years, 8 months after company formation)
Appointment Duration12 months (closed 31 October 2019)
RoleRetired Partner
Country of ResidenceUnited States
Correspondence AddressC/O Brown Rudnick Llp One Financial Centre
Boston
Massachusetts 02111
United States
Director NameMs Anne-Marie Fitzgerald
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2019(15 years after company formation)
Appointment Duration8 months, 2 weeks (closed 31 October 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressFacing History And Ourselves 16 Hurd Road
Brookline
Massachusetts
Ma 02145
Secretary NameBrown Rudnick Llp (Corporation)
StatusClosed
Appointed11 February 2004(same day as company formation)
Correspondence Address8 Clifford Street
London
W1S 2LQ
Director NameAlison Richardson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleNat Employ Panelpolicy Adviser
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Mews
London
W2 3QE
Director NameSue Berman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address27 Kensington Square
London
W8 5HH
Director NameMr Bruce Isaac Alexandor Rigal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 15 Redington Road
London
NW3 7QX

Contact

Websitewww.facinghistory.org
Telephone01745 809151
Telephone regionRhyl

Location

Registered AddressThe Old Fire Station
140 Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£521,912
Net Worth£550,145
Cash£392,345
Current Liabilities£86,903

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Charges

10 June 2010Delivered on: 19 June 2010
Persons entitled: The Secretary of State for Communities and Local Government

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the interest in the amount from time to time standing to the credit that is referred to in the deed see image for full details.
Outstanding

Filing History

7 April 2017Full accounts made up to 30 June 2016 (21 pages)
2 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
1 March 2017Director's details changed for Ms Rita Susan Halbright on 10 February 2017 (2 pages)
1 March 2017Director's details changed for Judy Wise on 10 February 2017 (2 pages)
25 February 2016Annual return made up to 11 February 2016 no member list (5 pages)
5 February 2016Full accounts made up to 30 June 2015 (20 pages)
4 March 2015Annual return made up to 11 February 2015 no member list (5 pages)
18 February 2015Full accounts made up to 30 June 2014 (19 pages)
16 September 2014Termination of appointment of Sue Berman as a director on 16 September 2014 (1 page)
16 September 2014Appointment of Mr. Bruce Isaac Alexandor Rigal as a director on 16 September 2014 (2 pages)
4 March 2014Annual return made up to 11 February 2014 no member list (5 pages)
3 December 2013Total exemption full accounts made up to 30 June 2013 (20 pages)
27 March 2013Termination of appointment of Alison Richardson as a director (1 page)
27 March 2013Appointment of Ms Rita Susa Halbright as a director (2 pages)
27 March 2013Annual return made up to 11 February 2013 no member list (5 pages)
9 January 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
1 March 2012Annual return made up to 11 February 2012 no member list (5 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (17 pages)
21 April 2011Annual return made up to 11 February 2011 no member list (5 pages)
20 April 2011Registered office address changed from 4Th Floor L4 Charles House 375 Kensington High Street London W14 8QH on 20 April 2011 (1 page)
29 December 2010Full accounts made up to 30 June 2010 (17 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2010Director's details changed for Sue Berman on 11 February 2010 (2 pages)
15 April 2010Director's details changed for Judy Wise on 11 February 2010 (2 pages)
15 April 2010Secretary's details changed for Brown Rudnick Llp on 11 February 2010 (2 pages)
15 April 2010Annual return made up to 11 February 2010 no member list (4 pages)
15 April 2010Director's details changed for Alison Richardson on 11 February 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
11 March 2009Annual return made up to 11/02/09 (3 pages)
2 December 2008Registered office changed on 02/12/2008 from 8 clifford street london W1S 2LQ (1 page)
21 August 2008Secretary's change of particulars / brown rudnick berlack israels / 29/04/2008 (1 page)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 February 2008Annual return made up to 11/02/08 (3 pages)
3 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 March 2007Annual return made up to 11/02/07 (4 pages)
1 March 2006Annual return made up to 11/02/06 (4 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 February 2005Annual return made up to 11/02/05 (4 pages)
23 December 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2004Incorporation (29 pages)