About

Registered Number: 03431199
Date of Incorporation: 09/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 43 Lancaster Gate, London, W2 3NA

 

Based in the United Kingdom, Women's Federation for World Peace was established in 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 24 directors listed as Earle, Patricia Jeanine Alphoncine, Hodgson, Brenda Edith, Hoshin Barrett, Keishin Ruth, Murphy, Francoise Odette Claudine Therese, Weedall, Shelagh Margaret, Ali, Margaret, Brann, Elisa, Brown, Masako, Chellew, Yoshiko Anne, Coombs, Martina, Crosthwaite, Susan, Curry, Harumi, Duckworth, Taeko, Earle, Theresa, Dr, Hartley, Patricia Ann, Leonard-schroder, Gillian, Puri, Kailash, Read, Dolores, Rennie, Christa Elizabeth, Suda, Joyce, Thompson, Eugenie Elaine, Tohma, Gurmit, Waithe, Catherine Elizabeth, Zaccarelli, Barbara for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLE, Patricia Jeanine Alphoncine 28 March 2009 - 1
HODGSON, Brenda Edith 28 March 2009 - 1
HOSHIN BARRETT, Keishin Ruth 23 June 2012 - 1
MURPHY, Francoise Odette Claudine Therese 15 November 2017 - 1
ALI, Margaret 09 September 1997 28 March 2009 1
BRANN, Elisa 26 March 2011 25 May 2013 1
BROWN, Masako 10 April 2010 24 May 2014 1
CHELLEW, Yoshiko Anne 26 March 2011 23 June 2012 1
COOMBS, Martina 09 September 1997 26 March 2011 1
CROSTHWAITE, Susan 09 September 1997 25 October 2000 1
CURRY, Harumi 24 May 2014 15 November 2017 1
DUCKWORTH, Taeko 28 March 2009 05 November 2016 1
EARLE, Theresa, Dr 26 March 2011 25 May 2013 1
HARTLEY, Patricia Ann 17 September 2001 28 March 2009 1
LEONARD-SCHRODER, Gillian 09 September 1997 01 March 2004 1
PURI, Kailash 09 September 1997 07 September 2001 1
READ, Dolores 09 September 1997 19 April 2008 1
RENNIE, Christa Elizabeth 09 September 1997 08 April 2006 1
SUDA, Joyce 17 March 2007 11 April 2015 1
THOMPSON, Eugenie Elaine 09 September 1997 28 March 2009 1
TOHMA, Gurmit 08 April 2006 02 September 2020 1
WAITHE, Catherine Elizabeth 28 March 2009 26 March 2011 1
ZACCARELLI, Barbara 01 March 2003 10 April 2010 1
Secretary Name Appointed Resigned Total Appointments
WEEDALL, Shelagh Margaret 17 September 2001 28 March 2009 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 01 June 2020
PSC08 - N/A 10 February 2020
PSC07 - N/A 10 February 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 09 June 2017
TM01 - Termination of appointment of director 11 November 2016
CS01 - N/A 01 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AAMD - Amended Accounts 11 August 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 04 October 2014
AP01 - Appointment of director 04 October 2014
TM01 - Termination of appointment of director 04 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 05 October 2013
TM01 - Termination of appointment of director 05 October 2013
CH01 - Change of particulars for director 05 October 2013
TM01 - Termination of appointment of director 05 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 03 September 2011
TM01 - Termination of appointment of director 03 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 03 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 December 2008
AA - Annual Accounts 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363s - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
363s - Annual Return 07 December 2001
AA - Annual Accounts 03 August 2001
AA - Annual Accounts 28 June 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
DISS40 - Notice of striking-off action discontinued 11 July 2000
363s - Annual Return 10 July 2000
GAZ1 - First notification of strike-off action in London Gazette 09 May 2000
363s - Annual Return 10 December 1998
NEWINC - New incorporation documents 09 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.