This company is commonly known as Football For Peace Foundation. The company was founded 12 years ago and was given the registration number 07958677. The firm's registered office is in LONDON. You can find them at Unit 2, 99-101 Kingsland Road, London, . This company's SIC code is 93199 - Other sports activities.
Name | : | FOOTBALL FOR PEACE FOUNDATION |
---|---|---|
Company Number | : | 07958677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Park Crescent Mews West, London, England, W1G 7ES | Secretary | 22 August 2019 | Active |
Greystones, The Fosse Way, Combrook, Warwick, England, CV35 9HS | Director | 22 August 2019 | Active |
35 Park Crescent Mews West, Regents Crescent, London, England, W1G 7ES | Director | 21 February 2012 | Active |
35 Park Crescent Mews West, Regents Crescent, London, England, W1G 7ES | Director | 22 August 2019 | Active |
35 Park Crescent Mews West, Regents Crescent, London, England, W1G 7ES | Director | 22 August 2019 | Active |
Balat Mah Bakle Sokak Egeme, Dikencik Sit B Blok Daire 9, Niluger, Bursa, Turkey, | Director | 22 August 2019 | Active |
Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG | Secretary | 21 February 2012 | Active |
90 Long Acre, Covent Garden, London, England, WC2E 9RA | Director | 21 February 2012 | Active |
90 Long Acre, Covent Garden, London, England, WC2E 9RA | Director | 21 February 2012 | Active |
90 Long Acre, Covent Garden, London, England, WC2E 9RA | Director | 21 February 2012 | Active |
Mr Jay Singh Matharu | ||
Notified on | : | 26 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Park Crescent Mews West, Regents Crescent, London, England, W1G 7ES |
Nature of control | : |
|
Mr Faisal Ahmed Randeree | ||
Notified on | : | 26 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Park Crescent Mews West, Regents Crescent, London, England, W1G 7ES |
Nature of control | : |
|
Mr Ian Vincent Brooks | ||
Notified on | : | 26 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greystones, The Fosse Way, Combrook, Warwick, England, CV35 9HS |
Nature of control | : |
|
Mr Kashif Siddiqi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Park Crescent Mews West, London, England, W1G 7ES |
Nature of control | : |
|
Mr Jayraj Jadeja | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Park Crescent Mews West, London, England, W1G 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Gazette | Gazette filings brought up to date. | Download |
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Incorporation | Memorandum articles. | Download |
2020-02-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.