FRIENDS OF FRIENDLESS CHURCHES

70 Cowcross Street, London, EC1M 6EJ, United Kingdom
StatusACTIVE
Company No.01119137
Category
Incorporated20 Jun 1973
Age50 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

FRIENDS OF FRIENDLESS CHURCHES is an active with number 01119137. It was incorporated 50 years, 11 months, 2 days ago, on 20 June 1973. The company address is 70 Cowcross Street, London, EC1M 6EJ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 07 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-07

Officer name: Mr Thomas Owen Saunders Lloyd Obe

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 07 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-07

Officer name: John Richard Morgan Guy

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Revd Fr Philip Thomas Gray

Change date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kirstie Robbins

Change date: 2022-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: 70 Cowcross Street London EC1M 6EJ

Old address: St Ann's Vestry Hall Church Entry London EC4V 5HB England

Change date: 2021-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kirstie Robbins

Change date: 2020-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

Old address: St Ann's Vestry Hall Church Entry London EC4V 5HB England

New address: St Ann's Vestry Hall Church Entry London EC4V 5HB

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Old address: St Anne's Vestry Hall 2 Church Entry London EC4V 5HB

New address: St Ann's Vestry Hall Church Entry London EC4V 5HB

Change date: 2020-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kirstie Roberts

Change date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirstie Roberts

Appointment date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mr John William Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Mr Simon Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon John Morton Evans

Appointment date: 2018-06-19

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Miss Catherine Anne Townsend Storrs Cullis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: John Huw Bowles

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Saunders

Termination date: 2018-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew John Saunders

Termination date: 2018-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Mr Simon Evans

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-08

Officer name: Simon Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Alexander Barrow

Appointment date: 2016-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Mr Simon Evans

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Dr John Richard Morgan Guy

Change date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: The Revd Fr Philip Thomas Gray

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew John Saunders

Change date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Mr John Huw Bowles

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Edwin Vigar

Change date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Halsey

Change date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Roger Kenneth Evans

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Miss Catherine Anne Townsend Storrs Cullis

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew John Saunders

Change date: 2016-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Lowestoft Smith

Termination date: 2016-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Robert Horatio Bulmer

Appointment date: 2015-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-03

Officer name: Dr Elizabeth Green

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-03

Officer name: John Porteous

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Graham Hamilton

Termination date: 2015-10-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Paul John James Britton

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-11

Officer name: Peter John Scott

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Winston

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-29

Officer name: Peter John Scott

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Revd Fr Philip Thomas Gray

Change date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Dr John Richard Morgan Guy

Change date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard William Lowestoft Smith

Change date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Porteous

Change date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Catherine Anne Townsend Storrs Cullis

Change date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: John Edwin Vigar

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Halsey

Change date: 2010-09-27

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Lonsdale Pool

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed reverend jeremy hughes winston

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/09/08

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / catherine cullis / 09/10/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed richard halsey

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/09/07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/09/06

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friends of friendless churches l imited\certificate issued on 06/03/06

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ASTUTE PUBLISHERS LTD

15 MIDWAY AVENUE,BRIDLINGTON,YO16 4NU

Number:10618628
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D & D DEVELOPMENTS ( BROUGH ) LIMITED

129 BEVERLEY ROAD,HESSLE,HU13 9AN

Number:11283181
Status:ACTIVE
Category:Private Limited Company

GUSTA DEVELOPMENTS LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11348392
Status:ACTIVE
Category:Private Limited Company

LANHAM ASSOCIATES LIMITED

THE HALL,HULL,HU12 9LY

Number:03751942
Status:ACTIVE
Category:Private Limited Company

O.S ELECTRICAL SERVICES LTD

45 HURGILL ROAD,RICHMOND,DL10 4AR

Number:11792261
Status:ACTIVE
Category:Private Limited Company

THE PLAZA CAFE LIMITED

THE PLAZA CAFE BLACKWOOD BUS STATION,BLACKWOOD,NP12 1FA

Number:11148752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source