THE FRIENDS OF OCTAVIA

THE FRIENDS OF OCTAVIA

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE FRIENDS OF OCTAVIA
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01851320
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE FRIENDS OF OCTAVIA?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE FRIENDS OF OCTAVIA located?

    Registered Office Address
    7 Middle Field
    St. John's Wood Park
    NW8 6ND London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FRIENDS OF OCTAVIA?

    Previous Company Names
    Company NameFromUntil
    FRIENDS OF THE ST. MARYLEBONE HOUSING ASSOCIATION(THE)Sep 27, 1984Sep 27, 1984

    What are the latest accounts for THE FRIENDS OF OCTAVIA?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE FRIENDS OF OCTAVIA?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for THE FRIENDS OF OCTAVIA?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David James Dunbar as a director on Apr 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Madeleine Ginsburg as a director on Jul 14, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    19 pagesAA

    Appointment of Mr Martin Courtenay Clarke as a secretary on Jul 31, 2018

    2 pagesAP03

    Termination of appointment of Colin Edward Hughes as a secretary on Jul 31, 2018

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2017

    20 pagesAA

    Confirmation statement made on Dec 12, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    17 pagesAA

    Confirmation statement made on Dec 15, 2016 with updates

    4 pagesCS01

    Annual return made up to Jan 10, 2016 no member list

    9 pagesAR01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Who are the officers of THE FRIENDS OF OCTAVIA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Martin Courtenay
    Bedford Gardens
    W8 7EQ London
    91
    England
    Secretary
    Bedford Gardens
    W8 7EQ London
    91
    England
    248933160001
    BAILEY, Caroline Rosemary
    Browns Lane
    Great Bedwyn
    SN8 3LP Marlborough
    Tyle House
    Wiltshire
    Director
    Browns Lane
    Great Bedwyn
    SN8 3LP Marlborough
    Tyle House
    Wiltshire
    EnglandBritishCompany Secretary22494210003
    BOR, Glen Marguerite
    7 Middle Field
    St. John's Wood Park
    NW8 6ND London
    Director
    7 Middle Field
    St. John's Wood Park
    NW8 6ND London
    United KingdomBritishRetired Teacher164767210001
    CLARKE, Bridget
    7 Middle Field
    St Johns Wood Park
    NW8 6ND London
    Director
    7 Middle Field
    St Johns Wood Park
    NW8 6ND London
    EnglandBritishSecretary29784600001
    CLARKE, Martin Courtenay
    91 Bedford Gardens
    W8 7EQ London
    Director
    91 Bedford Gardens
    W8 7EQ London
    United KingdomBritishDirector4159410001
    SIMPSON, Vivienne
    Harpole Hall
    Harpole
    NN7 4DU Northampton
    Northamptonshire
    Director
    Harpole Hall
    Harpole
    NN7 4DU Northampton
    Northamptonshire
    EnglandBritishCompany Director56665180001
    DUNDAS, Jannette Susan
    4 Cumberland Road
    Barnes
    SW13 9LY London
    Secretary
    4 Cumberland Road
    Barnes
    SW13 9LY London
    British51247540001
    HUGHES, Colin Edward
    259 Friern Barnet Lane
    Whetstone
    N20 0ND London
    Secretary
    259 Friern Barnet Lane
    Whetstone
    N20 0ND London
    British77326690001
    SIMPSON, Vivienne Lourene
    5 Dunrobin Court
    NW3 6HE London
    Secretary
    5 Dunrobin Court
    NW3 6HE London
    British4089980001
    CLEMENTS, Bette
    104 Charfield Court
    2 Shirland Road
    W8 5RL London
    Director
    104 Charfield Court
    2 Shirland Road
    W8 5RL London
    BritishDirector46979390001
    CLEMENTS, Jim
    103c Shirland Road
    W9 5RL London
    Director
    103c Shirland Road
    W9 5RL London
    BritishSite Manager46979430002
    DARE, Penelope
    9 Launceston Place
    W8 5RL London
    Director
    9 Launceston Place
    W8 5RL London
    British4090010001
    DU TOIT, Laura
    Flat 1 17 Cleve Road
    NW6 3RL London
    Director
    Flat 1 17 Cleve Road
    NW6 3RL London
    BritishRetired46426610002
    DU TOIT, Laura
    Flat 1 17 Cleve Road
    NW6 3RL London
    Director
    Flat 1 17 Cleve Road
    NW6 3RL London
    BritishRetired46426610002
    DU TOIT, Laura
    34 Elsworthy Road
    NW3 3DL London
    Director
    34 Elsworthy Road
    NW3 3DL London
    BritishRetired46426610001
    DUNBAR, David James
    31 Llanvanor Road
    Child's Hill
    NW2 2AR London
    Director
    31 Llanvanor Road
    Child's Hill
    NW2 2AR London
    EnglandBritishRetired26866200001
    DUNDAS, Jannette Susan
    4 Cumberland Road
    Barnes
    SW13 9LY London
    Director
    4 Cumberland Road
    Barnes
    SW13 9LY London
    BritishCompany Director51247540001
    DUNDAS, Robert Anthony
    4 Cumberland Road
    Barnes
    SW13 9LY London
    Director
    4 Cumberland Road
    Barnes
    SW13 9LY London
    BritishRetired90088750001
    EDGSON, Pamela
    New Greenfields
    Church Road Newick
    Lewes
    E Sussex
    Director
    New Greenfields
    Church Road Newick
    Lewes
    E Sussex
    British4090030001
    EGERTON SMITH, David Legh
    2 Saint Jamess Gardens
    W11 4RB London
    Director
    2 Saint Jamess Gardens
    W11 4RB London
    EnglandBritishSolicitor90088680001
    GINSBURG, Madeleine
    65 Warrington Crescent
    W9 1EH London
    Director
    65 Warrington Crescent
    W9 1EH London
    EnglandBritishRetired43300240001
    HAMILTON, Hugh Robert Bousfield
    2 Wild Hatch
    NW11 7LD London
    Director
    2 Wild Hatch
    NW11 7LD London
    EnglandBritishRetired6520920001
    LAMBTON, Edwina
    16 Greville Place
    NW6 5JH London
    Director
    16 Greville Place
    NW6 5JH London
    BritishRetired4090040001
    MCFADYEAN, Mary
    30 Queens Grove
    NW8 6HJ London
    Director
    30 Queens Grove
    NW8 6HJ London
    BritishCompany Director37522870001
    MCLEISH, Hazel L
    98 North Gate
    Prince Albert Road
    NW8 7EJ London
    Director
    98 North Gate
    Prince Albert Road
    NW8 7EJ London
    AmericanCompany Director41800580001
    MEYRICK, Joan
    1 Eton Avenue
    NW3 3EL London
    Director
    1 Eton Avenue
    NW3 3EL London
    BritishCompany Director37523120001
    ROBINSON, Faith
    37 Circus Road
    NW8 9JG London
    Director
    37 Circus Road
    NW8 9JG London
    BritishCompany Director37522830001
    RUMMER, Renee
    22 O'Neill House
    Cochrane Street
    NW8 London
    Director
    22 O'Neill House
    Cochrane Street
    NW8 London
    BritishCompany Director37522840001
    SAEMANN, Susie
    14 Templewood Avenue
    NW3 7XA London
    Director
    14 Templewood Avenue
    NW3 7XA London
    BritishRetired37522820001
    SASSOON, Marion
    33 Chester Square
    SW1W 9HT London
    Director
    33 Chester Square
    SW1W 9HT London
    BritishCompany Director37522860001
    SEDDON, John Dunbar
    Lawn Road
    NW3 2XB London
    77
    United Kingdom
    Director
    Lawn Road
    NW3 2XB London
    77
    United Kingdom
    United KingdomBritishAccountant164767690001
    TROLLIP, Barbara
    12 Elsworthy Road
    NW3 3DJ London
    Director
    12 Elsworthy Road
    NW3 3DJ London
    BritishCompany Director37522810001

    What are the latest statements on persons with significant control for THE FRIENDS OF OCTAVIA?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0