About

Registered Number: 05492096
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP

 

Foundation Fundraising Services Ltd was registered on 27 June 2005 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 3 directors listed as Hames Clarke, Joel Gideon, Hames Clarke, Sarah Margaret, Hames-clarke, Joel Gideon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMES CLARKE, Sarah Margaret 27 June 2005 - 1
HAMES-CLARKE, Joel Gideon 01 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HAMES CLARKE, Joel Gideon 27 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 11 December 2019
PSC04 - N/A 06 December 2019
PSC04 - N/A 06 December 2019
CH03 - Change of particulars for secretary 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 August 2013
CH03 - Change of particulars for secretary 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 30 March 2011
RESOLUTIONS - N/A 15 March 2011
SH01 - Return of Allotment of shares 15 March 2011
SH08 - Notice of name or other designation of class of shares 15 March 2011
CC04 - Statement of companies objects 15 March 2011
CH03 - Change of particulars for secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 23 April 2010
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 29 July 2008
AA - Annual Accounts 11 December 2007
225 - Change of Accounting Reference Date 16 August 2007
363s - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.