Shepherdess Walk
London
N1 7JL
Secretary Name | Mr Robert Dufton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 25 Angel Wharf Shepherdess Walk London N1 7JL |
Director Name | Mr Robert Dufton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 25 Angel Wharf Shepherdess Walk London N1 7JL |
Director Name | Ms Corinne Beatrice Iten |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British,Swiss |
Status | Current |
Appointed | 18 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 25 25 Angel Wharf Shepherdess Walk London N1 7JL |
Director Name | Roger Blake |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 1 Florence Road Finsbury Park London N4 4BU |
Director Name | Simon Wilkinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 9b Buckingham Road Wood Green London N22 7SR |
Secretary Name | Ravi Sampanthar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63a Carleton Road London N7 0ET |
Website | fruitvox.org |
---|
Registered Address | 25 25 Angel Wharf Shepherdess Walk London N1 7JL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,213 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
10 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
10 March 2021 | Director's details changed for Ms Corinne Iten on 3 March 2021 (2 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
9 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
16 November 2017 | Memorandum and Articles of Association (11 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Memorandum and Articles of Association (11 pages) |
16 November 2017 | Resolutions
|
8 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
30 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 March 2017 | Register inspection address has been changed from 88 Machon Bank Road Sheffield S7 1PG England to 55 Thomas More House Barbican London EC2Y 8BT (1 page) |
9 March 2017 | Register inspection address has been changed from 88 Machon Bank Road Sheffield S7 1PG England to 55 Thomas More House Barbican London EC2Y 8BT (1 page) |
9 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 no member list (4 pages) |
9 May 2016 | Register inspection address has been changed from 37 st. Andrews Road Sheffield S11 9AL England to 88 Machon Bank Road Sheffield S7 1PG (1 page) |
9 May 2016 | Register inspection address has been changed from 37 st. Andrews Road Sheffield S11 9AL England to 88 Machon Bank Road Sheffield S7 1PG (1 page) |
9 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 no member list (4 pages) |
10 May 2015 | Register inspection address has been changed from 55 Thomas More House Barbican London EC2Y 8BT England to 37 st. Andrews Road Sheffield S11 9AL (1 page) |
10 May 2015 | Register inspection address has been changed from 55 Thomas More House Barbican London EC2Y 8BT England to 37 st. Andrews Road Sheffield S11 9AL (1 page) |
10 May 2015 | Annual return made up to 9 May 2015 no member list (4 pages) |
10 May 2015 | Annual return made up to 9 May 2015 no member list (4 pages) |
10 May 2015 | Annual return made up to 9 May 2015 no member list (4 pages) |
8 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
8 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
30 June 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 June 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
30 June 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
26 June 2014 | Registered office address changed from 30 Muswell Avenue London N10 2EG England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 30 Muswell Avenue London N10 2EG England on 26 June 2014 (1 page) |
10 May 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
10 May 2013 | Register inspection address has been changed from 5-11 Leeke Street London WC1X 9HY England (1 page) |
10 May 2013 | Register inspection address has been changed from 5-11 Leeke Street London WC1X 9HY England (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
10 May 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Register inspection address has been changed from 18 Queen Annes Gate London SW1H 9AA England (1 page) |
10 May 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Register inspection address has been changed from 18 Queen Annes Gate London SW1H 9AA England (1 page) |
27 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
27 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
27 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
26 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
26 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
10 May 2010 | Secretary's details changed for Mr Robert Dufton on 23 April 2010 (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Registered office address changed from London Gay Men's Chorus Office Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Robert Dufton on 23 April 2010 (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
10 May 2010 | Registered office address changed from London Gay Men's Chorus Office Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP on 10 May 2010 (1 page) |
21 April 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
21 April 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
25 March 2010 | Company name changed various voices london\certificate issued on 25/03/10
|
25 March 2010 | Company name changed various voices london\certificate issued on 25/03/10
|
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Appointment of Mr Robert Dufton as a director (2 pages) |
4 March 2010 | Appointment of Ms Corinne Iten as a director (2 pages) |
4 March 2010 | Director's details changed for Martin Gerard Brophy on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Martin Gerard Brophy on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Martin Gerard Brophy on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Roger Blake as a director (1 page) |
4 March 2010 | Appointment of Ms Corinne Iten as a director (2 pages) |
4 March 2010 | Appointment of Mr Robert Dufton as a director (2 pages) |
4 March 2010 | Termination of appointment of Roger Blake as a director (1 page) |
16 November 2009 | Termination of appointment of Simon Wilkinson as a director (1 page) |
16 November 2009 | Termination of appointment of Simon Wilkinson as a director (1 page) |
4 June 2009 | Annual return made up to 09/05/09 (3 pages) |
4 June 2009 | Annual return made up to 09/05/09 (3 pages) |
11 March 2009 | Partial exemption accounts made up to 31 August 2008 (11 pages) |
11 March 2009 | Partial exemption accounts made up to 31 August 2008 (11 pages) |
2 March 2009 | Secretary appointed mr robert dufton (1 page) |
2 March 2009 | Secretary appointed mr robert dufton (1 page) |
1 March 2009 | Appointment terminated secretary ravi sampanthar (1 page) |
1 March 2009 | Appointment terminated secretary ravi sampanthar (1 page) |
4 June 2008 | Annual return made up to 09/05/08 (2 pages) |
4 June 2008 | Annual return made up to 09/05/08 (2 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from hampstead town hall centre 213 haverstock hill london NW3 4QP (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from hampstead town hall centre 213 haverstock hill london NW3 4QP (1 page) |
28 April 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
28 April 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
9 May 2007 | Incorporation (28 pages) |
9 May 2007 | Incorporation (28 pages) |