Company NameCharity Fundraising Limited
DirectorsGraham McKenzie Parker and Paul McKenzie Parker
Company StatusActive
Company Number05762492
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Previous NameFundraising Consultants Limited

Business Activity

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

Directors

Secretary NameMr Paul McKenzie Parker
NationalityBritish
StatusCurrent
Appointed01 April 2006(2 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew, Eagle House 163 City Road
London
EC1V 1NR
Director NameMr Graham McKenzie Parker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 week, 1 day after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew, Eagle House 163 City Road
London
EC1V 1NR
Director NamePaul McKenzie Parker
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(1 year after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew, Eagle House 163 City Road
London
EC1V 1NR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.charity-fundraising.org.uk/
Telephone01394 610581
Telephone regionFelixstowe

Location

Registered AddressThe Brew, Eagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Graham Parker
50.50%
Ordinary
49 at £1Paul Parker
48.51%
Ordinary
1 at £1Paul Parker
0.99%
Ordinary B

Financials

Year2014
Net Worth£68,293
Cash£77,904
Current Liabilities£46,154

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
2 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 103
(3 pages)
24 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
(5 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Director's details changed for Graham Mckenzie Parker on 24 March 2015 (2 pages)
1 April 2015Director's details changed for Graham Mckenzie Parker on 24 March 2015 (2 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 101
(5 pages)
1 April 2015Director's details changed for Paul Mckenzie Parker on 24 March 2015 (2 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 101
(5 pages)
1 April 2015Director's details changed for Paul Mckenzie Parker on 24 March 2015 (2 pages)
13 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 101
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 101
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page)
9 April 2014Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page)
9 April 2014Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Paul Mckenzie Parker on 4 April 2014 (1 page)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Graham Mckenzie Parker on 30 March 2010 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Graham Mckenzie Parker on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Paul Mckenzie Parker on 30 March 2010 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Paul Mckenzie Parker on 30 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 30/03/08; full list of members (4 pages)
8 May 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Secretary's change of particulars / paul parker / 30/03/2008 (1 page)
28 April 2008Director's change of particulars / graham parker / 30/03/2008 (1 page)
28 April 2008Secretary's change of particulars / paul parker / 30/03/2008 (1 page)
28 April 2008Director's change of particulars / graham parker / 30/03/2008 (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2007Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
10 May 2007Return made up to 30/03/07; full list of members (2 pages)
10 May 2007Return made up to 30/03/07; full list of members (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
4 May 2006Registered 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 2006New secretary appointed (2 pages)
4 May 2006Registered 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 2006New secretary appointed (2 pages)
26 April 2006Company name changed fundraising consultants LIMITED\certificate issued on 26/04/06 (3 pages)
26 April 2006Company name changed fundraising consultants LIMITED\certificate issued on 26/04/06 (3 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
30 March 2006Incorporation (6 pages)
30 March 2006Incorporation (6 pages)