THE FRIENDS OF OCTAVIA
Overview
Company Name | THE FRIENDS OF OCTAVIA |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01851320 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE FRIENDS OF OCTAVIA?
Company Name | From | Until |
---|---|---|
FRIENDS OF THE ST. MARYLEBONE HOUSING ASSOCIATION(THE) | Sep 27, 1984 | Sep 27, 1984 |
What are the latest accounts for THE FRIENDS OF OCTAVIA?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE FRIENDS OF OCTAVIA?
Last Confirmation Statement Made Up To | Dec 03, 2025 |
---|---|
Next Confirmation Statement Due | Dec 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 03, 2024 |
Overdue | No |
What are the latest filings for THE FRIENDS OF OCTAVIA?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David James Dunbar as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Madeleine Ginsburg as a director on Jul 14, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Appointment of Mr Martin Courtenay Clarke as a secretary on Jul 31, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Colin Edward Hughes as a secretary on Jul 31, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to Jan 10, 2016 no member list | 9 pages | AR01 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Who are the officers of THE FRIENDS OF OCTAVIA?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Martin Courtenay | Secretary | Bedford Gardens W8 7EQ London 91 England | 248933160001 | |||||||
BAILEY, Caroline Rosemary | Director | Browns Lane Great Bedwyn SN8 3LP Marlborough Tyle House Wiltshire | England | British | Company Secretary | 22494210003 | ||||
BOR, Glen Marguerite | Director | 7 Middle Field St. John's Wood Park NW8 6ND London | United Kingdom | British | Retired Teacher | 164767210001 | ||||
CLARKE, Bridget | Director | 7 Middle Field St Johns Wood Park NW8 6ND London | England | British | Secretary | 29784600001 | ||||
CLARKE, Martin Courtenay | Director | 91 Bedford Gardens W8 7EQ London | United Kingdom | British | Director | 4159410001 | ||||
SIMPSON, Vivienne | Director | Harpole Hall Harpole NN7 4DU Northampton Northamptonshire | England | British | Company Director | 56665180001 | ||||
DUNDAS, Jannette Susan | Secretary | 4 Cumberland Road Barnes SW13 9LY London | British | 51247540001 | ||||||
HUGHES, Colin Edward | Secretary | 259 Friern Barnet Lane Whetstone N20 0ND London | British | 77326690001 | ||||||
SIMPSON, Vivienne Lourene | Secretary | 5 Dunrobin Court NW3 6HE London | British | 4089980001 | ||||||
CLEMENTS, Bette | Director | 104 Charfield Court 2 Shirland Road W8 5RL London | British | Director | 46979390001 | |||||
CLEMENTS, Jim | Director | 103c Shirland Road W9 5RL London | British | Site Manager | 46979430002 | |||||
DARE, Penelope | Director | 9 Launceston Place W8 5RL London | British | 4090010001 | ||||||
DU TOIT, Laura | Director | Flat 1 17 Cleve Road NW6 3RL London | British | Retired | 46426610002 | |||||
DU TOIT, Laura | Director | Flat 1 17 Cleve Road NW6 3RL London | British | Retired | 46426610002 | |||||
DU TOIT, Laura | Director | 34 Elsworthy Road NW3 3DL London | British | Retired | 46426610001 | |||||
DUNBAR, David James | Director | 31 Llanvanor Road Child's Hill NW2 2AR London | England | British | Retired | 26866200001 | ||||
DUNDAS, Jannette Susan | Director | 4 Cumberland Road Barnes SW13 9LY London | British | Company Director | 51247540001 | |||||
DUNDAS, Robert Anthony | Director | 4 Cumberland Road Barnes SW13 9LY London | British | Retired | 90088750001 | |||||
EDGSON, Pamela | Director | New Greenfields Church Road Newick Lewes E Sussex | British | 4090030001 | ||||||
EGERTON SMITH, David Legh | Director | 2 Saint Jamess Gardens W11 4RB London | England | British | Solicitor | 90088680001 | ||||
GINSBURG, Madeleine | Director | 65 Warrington Crescent W9 1EH London | England | British | Retired | 43300240001 | ||||
HAMILTON, Hugh Robert Bousfield | Director | 2 Wild Hatch NW11 7LD London | England | British | Retired | 6520920001 | ||||
LAMBTON, Edwina | Director | 16 Greville Place NW6 5JH London | British | Retired | 4090040001 | |||||
MCFADYEAN, Mary | Director | 30 Queens Grove NW8 6HJ London | British | Company Director | 37522870001 | |||||
MCLEISH, Hazel L | Director | 98 North Gate Prince Albert Road NW8 7EJ London | American | Company Director | 41800580001 | |||||
MEYRICK, Joan | Director | 1 Eton Avenue NW3 3EL London | British | Company Director | 37523120001 | |||||
ROBINSON, Faith | Director | 37 Circus Road NW8 9JG London | British | Company Director | 37522830001 | |||||
RUMMER, Renee | Director | 22 O'Neill House Cochrane Street NW8 London | British | Company Director | 37522840001 | |||||
SAEMANN, Susie | Director | 14 Templewood Avenue NW3 7XA London | British | Retired | 37522820001 | |||||
SASSOON, Marion | Director | 33 Chester Square SW1W 9HT London | British | Company Director | 37522860001 | |||||
SEDDON, John Dunbar | Director | Lawn Road NW3 2XB London 77 United Kingdom | United Kingdom | British | Accountant | 164767690001 | ||||
TROLLIP, Barbara | Director | 12 Elsworthy Road NW3 3DJ London | British | Company Director | 37522810001 |
What are the latest statements on persons with significant control for THE FRIENDS OF OCTAVIA?
Notified On | Ceased On | Statement |
---|---|---|
Dec 15, 2016 | The 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