This company is commonly known as The National Organisation For Fasd. The company was founded 20 years ago and was given the registration number 04883580. The firm's registered office is in LONDON. You can find them at 022 China Works, Black Prince Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE NATIONAL ORGANISATION FOR FASD |
---|---|---|
Company Number | : | 04883580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 022 China Works, Black Prince Road, London, England, SE1 7SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, C/O Fuller Spurling, Guildford Street, Chertsey, England, KT16 9BE | Director | 19 December 2023 | Active |
58, C/O Fuller Spurling, Guildford Street, Chertsey, England, KT16 9BE | Director | 16 October 2020 | Active |
58, C/O Fuller Spurling, Guildford Street, Chertsey, England, KT16 9BE | Director | 01 January 2023 | Active |
58, C/O Fuller Spurling, Guildford Street, Chertsey, England, KT16 9BE | Director | 16 October 2020 | Active |
58, C/O Fuller Spurling, Guildford Street, Chertsey, England, KT16 9BE | Director | 16 October 2020 | Active |
46 Addison Way, London, NW11 6AS | Secretary | 01 September 2003 | Active |
12 Elms Avenue, London, N10 2JP | Director | 01 September 2003 | Active |
Mill House, Guildford Street, Chertsey, England, KT16 9BE | Director | 01 September 2003 | Active |
Mill House, Guildford Street, Chertsey, England, KT16 9BE | Director | 13 May 2014 | Active |
58, C/O Fuller Spurling, Guildford Street, Chertsey, England, KT16 9BE | Director | 01 April 2023 | Active |
3 Verulam Buildings, Grays Inn, London, WC1R 5NT | Director | 04 December 2006 | Active |
58, C/O Fuller Spurling, Guildford Street, Chertsey, England, KT16 9BE | Director | 01 January 2023 | Active |
Old Wives House, Trip Lane, Linton, LS22 4HZ | Director | 04 December 2006 | Active |
Mill House, Guildford Street, Chertsey, England, KT16 9BE | Director | 28 March 2011 | Active |
Mill House, Guildford Street, Chertsey, England, KT16 9BE | Director | 22 November 2016 | Active |
58, C/O Fuller Spurling, Guildford Street, Chertsey, England, KT16 9BE | Director | 16 October 2020 | Active |
25, Carbone Hill, Northaw, EN6 4PN | Director | 28 January 2008 | Active |
14, Birch Close, Sonning Common, Nr Reading, United Kingdom, RG4 9LE | Director | 28 March 2011 | Active |
46 Midholm, London, NW11 6LN | Director | 01 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.