This company is commonly known as Centre For Freudian Analysis And Research. The company was founded 29 years ago and was given the registration number 02944933. The firm's registered office is in LONDON. You can find them at Suite 56, 571 Finchley Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CENTRE FOR FREUDIAN ANALYSIS AND RESEARCH |
---|---|---|
Company Number | : | 02944933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1994 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 56, 571 Finchley Road, London, NW3 7BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pine Cottage, Thornden Wood Road, Herne Bay, CT6 7NZ | Secretary | 21 June 2003 | Active |
Berkeley House, Hay Hill, London, England, W1J 8NS | Director | 23 April 2016 | Active |
Berkeley House, Hay Hill, London, England, W1J 8NS | Director | 11 May 2019 | Active |
Berkeley House, Hay Hill, London, England, W1J 8NS | Director | 23 April 2016 | Active |
23, Northwick Road, Worcester, England, WR3 7DS | Director | 25 July 2020 | Active |
Suite 56, 571 Finchley Road, London, England, NW3 7BN | Director | 27 April 2013 | Active |
60 Ivydale Road, London, SE15 3BS | Secretary | 01 July 1994 | Active |
48 Beresford Road, London, N8 0AJ | Secretary | 20 November 1999 | Active |
1 Manor Mansions, Belsize Grove, London, NW3 4NB | Secretary | 19 June 2000 | Active |
36 Stanhope Gardens, London, N65 TSU | Secretary | 06 June 1998 | Active |
5 Stanmore Road, London, N15 3PR | Director | 12 October 1996 | Active |
23 Primrose Gardens, London, NW3 4UJ | Director | 01 July 1994 | Active |
5 Stanmore Road, London, N15 3PR | Director | 01 July 1994 | Active |
48 Beresford Road, London, N8 0AJ | Director | 20 November 1999 | Active |
172a Camden Road, London, NW1 9HJ | Director | 12 October 1996 | Active |
571, Finchley Road, London, United Kingdom, NW3 7BN | Director | 14 February 2004 | Active |
3 Hall View Cottages, Lower Sea Lane, Charmouth, Bridport, DT6 6LJ | Director | 14 November 1998 | Active |
Suite 56, 571 Finchley Road, London, NW3 7BN | Director | 01 December 2002 | Active |
55 St Quintin Avenue, London, W10 6NZ | Director | 12 October 1996 | Active |
17 Granville Road, London, N4 4EJ | Director | 01 July 1994 | Active |
Suite 56, 571 Finchley Road, London, NW3 7BN | Director | 01 June 2009 | Active |
10 The Avenue, London, N8 0JR | Director | 20 November 1999 | Active |
Suite 56, 571 Finchley Road, London, NW3 7BN | Director | 21 June 2003 | Active |
113 Lichfield Grove, Finchley, London, N3 2JL | Director | 12 October 1996 | Active |
571, Finchley Road, Finchley Road, London, United Kingdom, NW3 7BN | Director | 25 March 2006 | Active |
14 The Belfry, Inchicore Road, Dublin, Ireland, 8 | Director | 12 October 1996 | Active |
The Coach House, 8 Oakhill Road, London, England, SW15 2QU | Director | 26 April 2014 | Active |
95 Parliament Hill Mansions, Lissenden Gardens, London, NW5 1NB | Director | 12 October 1996 | Active |
3 Hampstead Way, London, NW11 7JA | Director | 30 November 2002 | Active |
3 Boathouse Court, Trafalgar Road, Cambridge, CB4 1DU | Director | 20 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-02 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.