Company NameAction Against Hunger Enterprises Limited
DirectorPaul Wilson
Company StatusActive
Company Number06569439
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Previous NamePicnic Rocks Limited

Business Activity

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

Directors

Director NameMr Paul Wilson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163-165 Greenwich High Road Greenwich High Road
London
SE10 8JA
Secretary NameJean-Michel Grand
NationalityBritish
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Alnwick Road
London
SE12 9BD

Contact

Websitewww.ftagainsthunger.org/
Telephone028 62049785
Telephone regionNorthern Ireland

Location

Registered AddressMitre Building
6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Action Against Hunger Uk
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£57,694
Current Liabilities£57,693

Accounts

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

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

8 January 2024Accounts for a small company made up to 31 December 2022 (11 pages)
20 June 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
18 April 2023Auditor's resignation (1 page)
9 January 2023Accounts for a small company made up to 31 December 2021 (11 pages)
20 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 31 December 2020 (10 pages)
9 June 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
19 March 2021Accounts for a small company made up to 31 December 2019 (10 pages)
6 May 2020Registered office address changed from C/O Action Against Hunger First Floor, Rear Premises 161-163 Greenwich High Road London SE10 8JA to Mitre Building 6 Mitre Passage London SE10 0ER on 6 May 2020 (1 page)
6 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
30 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (8 pages)
30 September 2017Full accounts made up to 31 December 2016 (8 pages)
26 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (9 pages)
26 September 2016Full accounts made up to 31 December 2015 (9 pages)
6 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
1 May 2014Director's details changed for Paul Wilson on 1 March 2014 (2 pages)
1 May 2014Director's details changed for Paul Wilson on 1 March 2014 (2 pages)
1 May 2014Director's details changed for Paul Wilson on 1 March 2014 (2 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Auditor's resignation (2 pages)
25 June 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (10 pages)
12 September 2011Full accounts made up to 31 December 2010 (10 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
13 September 2010Full accounts made up to 31 December 2009 (9 pages)
13 September 2010Full accounts made up to 31 December 2009 (9 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Paul Wilson on 16 April 2010 (2 pages)
28 May 2010Director's details changed for Paul Wilson on 16 April 2010 (2 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
22 October 2009Full accounts made up to 31 December 2008 (9 pages)
22 October 2009Full accounts made up to 31 December 2008 (9 pages)
14 May 2009Return made up to 17/04/09; full list of members (3 pages)
14 May 2009Return made up to 17/04/09; full list of members (3 pages)
1 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
1 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
17 February 2009Company name changed picnic rocks LIMITED\certificate issued on 18/02/09 (2 pages)
17 February 2009Company name changed picnic rocks LIMITED\certificate issued on 18/02/09 (2 pages)
17 April 2008Incorporation (24 pages)
17 April 2008Incorporation (24 pages)