Company NameFair4All Finance Limited
Company StatusActive
Company Number11810533
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2019(5 years, 2 months ago)
Previous NameDormant Assets Financial Inclusion Organisation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard David Collier-Keywood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Director NameMs Linda Stevens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Secretary NameMs Linda Stevens
StatusCurrent
Appointed22 February 2019(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressLongacre Bodiam
Robertsbridge
TN32 5UJ
Director NameSir Leigh Warren Lewis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Director NameMrs Joanna Elson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Director NameMr James Frederick Alexander Invine
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(6 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Director NameMrs Faith Reynolds
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(6 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months
RoleFintech Advisor
Country of ResidenceEngland
Correspondence Address10 Barnfield Avenue
Exmouth
EX8 2QE
Director NameMs Ingrid Elizabeth Kukuljan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(7 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleSenior Financial Executive
Country of ResidenceEngland
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(11 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Director NameMr Michael Connelly Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Director NameMrs Ria Mary Helena Bailes
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Director NameMrs Fozia Tanvir Irfan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Director NameMs Jennifer Riddell Rademaker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
28 Commercial Street
London
E1 6LS
Director NameSir Leigh Warren Lewis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Bridge Street
Kington
HR5 3DJ
Wales

Location

Registered Address28 Commercial Street
London
E1 6LS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

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 Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 February 2021Change of details for The Big Society Trust as a person with significant control on 17 August 2020 (2 pages)
15 December 2020Second filing for the appointment of Ria Bailes as a director (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (29 pages)
1 June 2020Appointment of Ms Fozia Tanvir Irfan as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Ms Ria Bailes as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2020
(3 pages)
1 June 2020Appointment of Mr Michael Connelly Anderson as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Ms Jennifer Riddell Rademaker as a director on 1 June 2020 (2 pages)
15 May 2020Director's details changed for Mrs Joanna Elson on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Mr Richard David Collier-Keywood on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Ms Linda Stevens on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Ms Sacha Veronica Romanovitch on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Mr James Frederick Alexander Invine on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Sir Leigh Warren Lewis on 15 May 2020 (2 pages)
2 March 2020Registered office address changed from Glydwish Hall Glydwish Hall Fontridge Lane Etchingham East Sussex TN19 7DG England to PO Box 2nd Floor 28 Commercial Street London E1 6LS on 2 March 2020 (1 page)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 January 2020Appointment of Ms Sacha Veronica Romanovitch as a director on 7 January 2020 (2 pages)
10 December 2019Change of details for The Big Society Trust as a person with significant control on 3 December 2019 (2 pages)
6 December 2019Notification of The Big Society Trust as a person with significant control on 3 December 2019 (2 pages)
4 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 December 2019Cessation of Richard David Collier-Keywood as a person with significant control on 3 December 2019 (1 page)
3 October 2019Appointment of Ms Ingrid Elizabeth Kukuljan as a director on 30 September 2019 (2 pages)
18 September 2019Director's details changed for Mr James Frederick Alexander Invine on 18 September 2019 (2 pages)
16 September 2019Appointment of Mr James Frederick Alexander Invine as a director on 1 September 2019 (2 pages)
16 September 2019Appointment of Ms Faith Reynolds as a director on 4 September 2019 (2 pages)
23 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 July 2019Appointment of Mrs Joanna Elson as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Sir Leigh Warren Lewis as a director on 1 July 2019 (2 pages)
6 June 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
27 February 2019Appointment of Ms Linda Stevens as a secretary on 22 February 2019 (2 pages)
25 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
(3 pages)
21 February 2019Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Glydwish Hall Glydwish Hall Fontridge Lane Etchingham East Sussex TN19 7DG on 21 February 2019 (1 page)
19 February 2019Appointment of Mr Richard David Collier-Keywood as a director on 19 February 2019 (2 pages)
19 February 2019Notification of Richard David Collier-Keywood as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Cessation of Leigh Warren Lewis as a person with significant control on 19 February 2019 (1 page)
19 February 2019Appointment of Ms Linda Stevens as a director on 19 February 2019 (2 pages)
19 February 2019Termination of appointment of Leigh Warren Lewis as a director on 19 February 2019 (1 page)
6 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)