Company NameFriends Of People
Company StatusActive
Company Number10797874
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 2017(6 years, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Eve Sofer
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Warwick Grove
London
E5 9HU
Director NameMr Joel Sofer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Warwick Grove
London
E5 9HU
Director NameMr Moshe Schwimmer
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lealand Road
London
N15 6JS

Location

Registered AddressC/O Marson Property Ltd
15-16 Margaret Street
London
W1W 8RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

21 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
8 June 2023Director's details changed for Mr Moshe Schwimmer on 16 February 2023 (2 pages)
8 June 2023Change of details for Mr Moshe Schwimmer as a person with significant control on 16 February 2023 (2 pages)
8 June 2023Director's details changed for Mr Moshe Schwimmer on 8 June 2023 (2 pages)
7 June 2023Change of details for Mrs Eve Sofer as a person with significant control on 3 January 2023 (2 pages)
7 June 2023Change of details for Mr Joel Sofer as a person with significant control on 3 January 2023 (2 pages)
7 June 2023Change of details for Mr Moshe Schwimmer as a person with significant control on 3 January 2023 (2 pages)
1 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
14 March 2023Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 14 March 2023 (1 page)
14 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 30 June 2021 (16 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
2 June 2020Notification of Moshe Schwimmer as a person with significant control on 31 May 2020 (2 pages)
2 June 2020Withdrawal of a person with significant control statement on 2 June 2020 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 June 2020Notification of Eve Sofer as a person with significant control on 31 May 2020 (2 pages)
2 June 2020Notification of Joel Sofer as a person with significant control on 31 May 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
22 October 2018Registered office address changed from 105 Eade Road,Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 22 Braydon Road London N16 6QB on 22 October 2018 (1 page)
17 October 2018Director's details changed for Mr Moshe Schwimmer on 17 October 2018 (2 pages)
28 June 2018Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 105 Eade Road,Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 28 June 2018 (1 page)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 June 2017Incorporation (23 pages)
1 June 2017Incorporation (23 pages)