London
EC1V 1NR
Director Name | Mr Graham McKenzie Parker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brew, Eagle House 163 City Road London EC1V 1NR |
Director Name | Paul McKenzie Parker |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(1 year after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brew, Eagle House 163 City Road London EC1V 1NR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.charity-fundraising.org.uk/ |
---|---|
Telephone | 01394 610581 |
Telephone region | Felixstowe |
Registered Address | The Brew, Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Graham Parker 50.50% Ordinary |
---|---|
49 at £1 | Paul Parker 48.51% Ordinary |
1 at £1 | Paul Parker 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £68,293 |
Cash | £77,904 |
Current Liabilities | £46,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
24 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Director's details changed for Graham Mckenzie Parker on 24 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Graham Mckenzie Parker on 24 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Paul Mckenzie Parker on 24 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Paul Mckenzie Parker on 24 March 2015 (2 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Graham Mckenzie Parker on 30 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Graham Mckenzie Parker on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Mckenzie Parker on 30 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Paul Mckenzie Parker on 30 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Secretary's change of particulars / paul parker / 30/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / graham parker / 30/03/2008 (1 page) |
28 April 2008 | Secretary's change of particulars / paul parker / 30/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / graham parker / 30/03/2008 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2007 | Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
10 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: certax acc (saxmundham) certax house 1 north ent high st, saxmundham suffolk IP17 1AN (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: certax acc (saxmundham) certax house 1 north ent high st, saxmundham suffolk IP17 1AN (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
26 April 2006 | Company name changed fundraising consultants LIMITED\certificate issued on 26/04/06 (3 pages) |
26 April 2006 | Company name changed fundraising consultants LIMITED\certificate issued on 26/04/06 (3 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Incorporation (6 pages) |
30 March 2006 | Incorporation (6 pages) |