South Street
Bromley
BR1 1RH
Director Name | Lady Katharine Elizabeth Brooke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Mrs Nicola Joanna Brooksbank |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Dr Karin Margaret Englehart |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | HM Dept Coroner Surrey |
Country of Residence | United Kingdom |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Viscountess Flora Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Fiona Charlotte Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Mr Michael Henry Parker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Suzy Richardson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Mrs Sally Falk |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Shipton Hill Woodlands Road Hambledon Godalming GU8 4HL |
Director Name | Mrs Elizabeth Frances Vyvyan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Secretary Name | Mrs Lisa Hungerford |
---|---|
Status | Current |
Appointed | 24 July 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Mr Simon Christopher Gervis Melluish |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(9 years, 10 months after company formation) |
Appointment Duration | 4 weeks |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Mr Peter William Fane |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Helen Margaret Raikes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Director Name | Charlotte Ann Loyd |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Retired Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Secretary Name | Mrs Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 01 October 2014(4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 August 2022) |
Role | Company Director |
Correspondence Address | Community House Room F35 South Street Bromley BR1 1RH |
Website | www.fnaist.org.uk |
---|---|
Telephone | 020 79988817 |
Telephone region | London |
Registered Address | Community House Room F35 South Street Bromley BR1 1RH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a small company made up to 31 December 2022 (28 pages) |
7 September 2022 | Amended accounts for a small company made up to 31 December 2021 (27 pages) |
5 September 2022 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 29 August 2022 (1 page) |
2 September 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 September 2022 | Appointment of Mrs Lisa Hungerford as a secretary on 24 July 2022 (2 pages) |
16 March 2022 | Termination of appointment of Charlotte Ann Loyd as a director on 31 December 2021 (1 page) |
24 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 December 2020 (26 pages) |
6 April 2021 | Termination of appointment of Helen Margaret Raikes as a director on 31 March 2021 (1 page) |
6 April 2021 | Appointment of Mrs Elizabeth Frances Vyvyan as a director on 31 March 2021 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (26 pages) |
22 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mrs Sally Falk as a director on 3 March 2020 (2 pages) |
4 February 2020 | Termination of appointment of Peter William Fane as a director on 31 January 2020 (1 page) |
11 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
19 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 June 2016 | Annual return made up to 30 May 2016 no member list (7 pages) |
3 June 2016 | Annual return made up to 30 May 2016 no member list (7 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
2 October 2015 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
1 October 2015 | Annual return made up to 30 May 2015 no member list (7 pages) |
1 October 2015 | Annual return made up to 30 May 2015 no member list (7 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 1 October 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 1 October 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 1 October 2014 (2 pages) |
21 November 2014 | Previous accounting period shortened from 31 May 2015 to 30 September 2014 (1 page) |
21 November 2014 | Registered office address changed from 6 Avonmore Road London W14 8RL to Community House Room F35 South Street Bromley BR1 1RH on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 6 Avonmore Road London W14 8RL to Community House Room F35 South Street Bromley BR1 1RH on 21 November 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 31 May 2015 to 30 September 2014 (1 page) |
30 May 2014 | Incorporation (47 pages) |
30 May 2014 | Incorporation (47 pages) |