ABFA EDUCATIONAL FOUNDATION

ABFA EDUCATIONAL FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameABFA EDUCATIONAL FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03065917
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABFA EDUCATIONAL FOUNDATION?

    • Other education n.e.c. (85590) / Education

    Where is ABFA EDUCATIONAL FOUNDATION located?

    Registered Office Address
    3rd Floor 20 Hill Rise
    TW10 6UA Richmond Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ABFA EDUCATIONAL FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    FDA EDUCATIONAL FOUNDATIONSep 11, 1996Sep 11, 1996
    THE CFA EDUCATIONAL FOUNDATIONJun 05, 1995Jun 05, 1995

    What are the latest accounts for ABFA EDUCATIONAL FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ABFA EDUCATIONAL FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jun 05, 2012 no member list

    3 pagesAR01

    Annual return made up to Jun 05, 2011 no member list

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    10 pagesAA

    Registered office address changed from 20 Hill Rise Richmond Surrey TW10 6UA United Kingdom on Oct 18, 2010

    2 pagesAD01

    Registered office address changed from Boston House, the Little Green Richmond Surrey TW9 1QE on Sep 24, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jun 05, 2010 no member list

    2 pagesAR01

    Termination of appointment of Edward Wilde as a director

    1 pagesTM01

    Termination of appointment of Andrew Hill as a director

    1 pagesTM01

    Appointment of Mrs Kate Sharp as a director

    2 pagesAP01

    Termination of appointment of Michael Watson as a director

    1 pagesTM01

    Termination of appointment of Maurice Craft as a director

    1 pagesTM01

    Termination of appointment of Timothy Corbett as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288c

    legacy

    1 pages288b

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    legacy

    4 pages288a

    Who are the officers of ABFA EDUCATIONAL FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILDE, Edward
    Durfold
    Deer Leap Road, Westcott
    RH4 3LE Dorking
    Surrey
    Secretary
    Durfold
    Deer Leap Road, Westcott
    RH4 3LE Dorking
    Surrey
    British76260350001
    SHARP, Kathleen Elizabeth
    20 Hill Rise
    TW10 6UA Richmond Upon Thames
    3rd Floor
    Surrey
    Director
    20 Hill Rise
    TW10 6UA Richmond Upon Thames
    3rd Floor
    Surrey
    United KingdomBritish98415040002
    CLARKE, Robin Andrew
    4 Cedars Gardens
    BN1 6YD Brighton
    East Sussex
    Director
    4 Cedars Gardens
    BN1 6YD Brighton
    East Sussex
    British82649420001
    CORBETT, Timothy Shaun
    Orchard Court
    Moat Lane
    TN33 0RZ Battle
    East Sussex
    Director
    Orchard Court
    Moat Lane
    TN33 0RZ Battle
    East Sussex
    United KingdomBritish126709650001
    COX, Anthony Norman
    22 Pembroke Crescent
    BN3 5DD Hove
    East Sussex
    Director
    22 Pembroke Crescent
    BN3 5DD Hove
    East Sussex
    British28859450004
    CRAFT, Maurice Howard
    The White House
    Old Hall Lane, Whitefield
    M45 7HY Manchester
    Lancashire
    Director
    The White House
    Old Hall Lane, Whitefield
    M45 7HY Manchester
    Lancashire
    EnglandBritish6834760002
    DODD, Steven Raymon
    10 Vowles Close
    Wraxall
    BS48 1PP Bristol
    North Somerset
    Director
    10 Vowles Close
    Wraxall
    BS48 1PP Bristol
    North Somerset
    British90666750001
    ETTERSHANK, Edward Michael George
    West Frankfield
    Egerton Road
    KT13 0PR Weybridge
    Surrey
    Director
    West Frankfield
    Egerton Road
    KT13 0PR Weybridge
    Surrey
    United KingdomBritish154921190001
    HIGLEY, Keith John
    56 Greville Hall
    Greville Place
    NW6 5JT London
    Director
    56 Greville Hall
    Greville Place
    NW6 5JT London
    British34485170003
    HILL, Andrew David
    Coronet Close
    Appley Bridge
    WN6 9AY Wigan
    2
    Lancashire
    Director
    Coronet Close
    Appley Bridge
    WN6 9AY Wigan
    2
    Lancashire
    EnglandBritish133424880001
    IZOD, Wendy Janet, Revd
    West Lodge Stick Hill
    TN8 5NJ Edenbridge
    Kent
    Director
    West Lodge Stick Hill
    TN8 5NJ Edenbridge
    Kent
    United KingdomBritish51283250001
    LONGHURST, Jeffrey Daniels
    8 Kentish Gardens
    TN2 5XU Tunbridge Wells
    Kent
    Director
    8 Kentish Gardens
    TN2 5XU Tunbridge Wells
    Kent
    EnglandBritish119069920001
    MARSDEN, David Andrew
    Hallowell, Rectory Road
    Great Haseley
    OX44 7JG Oxford
    Oxfordshire
    Director
    Hallowell, Rectory Road
    Great Haseley
    OX44 7JG Oxford
    Oxfordshire
    British31080740001
    MORRIN, Martin John
    1 Chaseley Drive
    CR2 0DN Sanderstead
    Surrey
    Director
    1 Chaseley Drive
    CR2 0DN Sanderstead
    Surrey
    EnglandIrish124121400001
    NEWMAN, Paulette Jean
    5 High Beeches Close
    CR8 3JD Purley
    Surrey
    Director
    5 High Beeches Close
    CR8 3JD Purley
    Surrey
    British9999490003
    NICHOLSON, Elizabeth
    7 Whitland Avenue
    BL1 5FB Bolton
    Lancashire
    Director
    7 Whitland Avenue
    BL1 5FB Bolton
    Lancashire
    British126482360001
    PARKER, Stuart William James
    Chalmers Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Chalmers Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    British30412900001
    ROBERTSON, David Albert
    Roseleigh
    New Street, Deddington
    OX15 0SP Banbury
    Oxfordshire
    Director
    Roseleigh
    New Street, Deddington
    OX15 0SP Banbury
    Oxfordshire
    British51035860002
    SAINSBURY, Adrian John
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British100779740001
    SUMNER, Brian Richard
    Carrwood
    5 Knightsbridge Close Regents Gate
    SK9 2QG Wilmslow
    Director
    Carrwood
    5 Knightsbridge Close Regents Gate
    SK9 2QG Wilmslow
    British59440390001
    TOUT, Christine Julia
    15 Lower Teddington Road
    Hampton Wick
    KT1 4EU Kingston
    Surrey
    Director
    15 Lower Teddington Road
    Hampton Wick
    KT1 4EU Kingston
    Surrey
    British86449300001
    WATSON, Michael William Paul
    67 New Moorsite
    Westfield
    TN35 4QP Hastings
    East Sussex
    Director
    67 New Moorsite
    Westfield
    TN35 4QP Hastings
    East Sussex
    British51283850001
    WILDE, Edward
    Durfold
    Deer Leap Road, Westcott
    RH4 3LE Dorking
    Surrey
    Director
    Durfold
    Deer Leap Road, Westcott
    RH4 3LE Dorking
    Surrey
    EnglandBritish76260350001

    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