Company NameFriends For Development
Company StatusActive
Company Number06458819
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 2007(16 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTeresa Ann South
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
24 Emperors Gate
London
SW7 4HS
Director NameMr Mohamedali Jessani
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressFlat 11 24 Emperors Gate
London
SW7 4HS
Secretary NameTeresa Ann South
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
24 Emperors Gate
London
SW7 4HS
Director NameMr Saleem Gulamali Jessani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleAir Line Pilot
Country of ResidenceCanada
Correspondence AddressNo 15 First Floor Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Najmudin Jesani
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Buxton Drive
New Malden
Surrey
KT3 3UZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O McAk & Co
No 15 First Floor Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£24,116
Net Worth£315,381
Cash£64,277
Current Liabilities£600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
10 December 2020Appointment of Mr Saleem Gulamali Jessani as a director on 1 December 2020 (2 pages)
10 December 2020Termination of appointment of Najmudin Jesani as a director on 30 November 2020 (1 page)
14 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 April 2019Director's details changed for Mr Mohamedali Jessani on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Mohamedali Jessani on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Mohamedali Jessani on 23 April 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
25 January 2016Annual return made up to 21 December 2015 no member list (5 pages)
25 January 2016Annual return made up to 21 December 2015 no member list (5 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 January 2015Annual return made up to 21 December 2014 no member list (5 pages)
30 January 2015Annual return made up to 21 December 2014 no member list (5 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 January 2014Annual return made up to 21 December 2013 no member list (5 pages)
15 January 2014Annual return made up to 21 December 2013 no member list (5 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 January 2013Annual return made up to 21 December 2012 no member list (5 pages)
29 January 2013Annual return made up to 21 December 2012 no member list (5 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 January 2012Annual return made up to 21 December 2011 no member list (5 pages)
20 January 2012Annual return made up to 21 December 2011 no member list (5 pages)
19 January 2012Director's details changed for Mr Mohamedali Jessani on 1 June 2011 (2 pages)
19 January 2012Director's details changed for Mr Mohamedali Jessani on 1 June 2011 (2 pages)
19 January 2012Director's details changed for Mr Mohamedali Jessani on 1 June 2011 (2 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 January 2011Annual return made up to 21 December 2010 no member list (5 pages)
25 January 2011Annual return made up to 21 December 2010 no member list (5 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 January 2010Director's details changed for Teresa Ann South on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 21 December 2009 no member list (4 pages)
29 January 2010Director's details changed for Mr Mohamedali Jessani on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 21 December 2009 no member list (4 pages)
29 January 2010Director's details changed for Mr Mohamedali Jessani on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Teresa Ann South on 28 January 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 March 2009Annual return made up to 21/12/08 (3 pages)
6 March 2009Annual return made up to 21/12/08 (3 pages)
11 February 2009Registered office changed on 11/02/2009 from mark & co NO15 floor 167-169 london road kingston upon thames surrey KT2 6PT (1 page)
11 February 2009Registered office changed on 11/02/2009 from mark & co NO15 floor 167-169 london road kingston upon thames surrey KT2 6PT (1 page)
5 March 2008Registered office changed on 05/03/2008 from 15 reece mews london SW7 3HE (1 page)
5 March 2008Registered office changed on 05/03/2008 from 15 reece mews london SW7 3HE (1 page)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
21 December 2007Incorporation (28 pages)
21 December 2007Incorporation (28 pages)