Company Name[Foreign Affairs]
DirectorsTrine Albrechtsen and Camila Franca
Company StatusActive
Company Number08257355
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Trine Albrechtsen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Biggs Square Felstead Street
London
E9 5DT
Director NameMrs Camila Franca
Date of BirthOctober 1974 (Born 49 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 Forbes House 370 Romford Road
London
E7 8BF

Contact

Websitewww.foreignaffairs.org.uk/

Location

Registered AddressThe Rose Lipman Building
43 De Beauvoir Rd
London
N1 5SQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Filing History

18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
20 October 2015Annual return made up to 17 October 2015 no member list (3 pages)
20 October 2015Annual return made up to 17 October 2015 no member list (3 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
29 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
29 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 November 2014Annual return made up to 17 October 2014 no member list (3 pages)
14 November 2014Annual return made up to 17 October 2014 no member list (3 pages)
31 August 2014Registered office address changed from 90 Main Yard Wallis Road London E9 5LN to The Rose Lipman Building 43 De Beauvoir Rd London N1 5SQ on 31 August 2014 (1 page)
31 August 2014Registered office address changed from 90 Main Yard Wallis Road London E9 5LN to The Rose Lipman Building 43 De Beauvoir Rd London N1 5SQ on 31 August 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2013Annual return made up to 17 October 2013 no member list (3 pages)
13 November 2013Annual return made up to 17 October 2013 no member list (3 pages)
1 August 2013Registered office address changed from 105 Biggs Square Felstead Street London London E9 5DT on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 105 Biggs Square Felstead Street London London E9 5DT on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 105 Biggs Square Felstead Street London London E9 5DT on 1 August 2013 (1 page)
20 April 2013Director's details changed for Trine Garrett on 20 April 2013 (2 pages)
20 April 2013Director's details changed for Trine Garrett on 20 April 2013 (2 pages)
17 October 2012Incorporation (31 pages)
17 October 2012Incorporation (31 pages)