LONDON FRAUD FORUM LIMITED - BECKENHAM
Company Profile | Company Filings |
Overview
LONDON FRAUD FORUM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BECKENHAM ENGLAND and has the status: Active.
LONDON FRAUD FORUM LIMITED was incorporated 16 years ago on 13/06/2007 and has the registered number: 06278433. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
LONDON FRAUD FORUM LIMITED was incorporated 16 years ago on 13/06/2007 and has the registered number: 06278433. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
LONDON FRAUD FORUM LIMITED - BECKENHAM
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
409-411 CROYDON ROAD
BECKENHAM
BR3 3PP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICK DOWNING | Secretary | 2023-02-15 | CURRENT | ||
MRS SARAH LOUISE YALE | Jun 1985 | British | Director | 2020-02-14 | CURRENT |
MR NICK DOWNING | Jun 1970 | British | Director | 2023-02-15 | CURRENT |
MS NICOLA GRIEVE-TOP | Mar 1979 | British | Director | 2013-07-01 UNTIL 2018-06-14 | RESIGNED |
MR ROBERT CHARLES BROOKER | Secretary | 2021-11-01 UNTIL 2023-02-15 | RESIGNED | ||
CHRISTOPHER LAMSDELL | Jul 1958 | British | Director | 2007-06-13 UNTIL 2013-06-30 | RESIGNED |
MRS SANDRA KILLION | May 1953 | British | Secretary | 2007-06-13 UNTIL 2021-11-01 | RESIGNED |
JOHN ALEXANDER WRAITH | Feb 1944 | British | Director | 2007-06-13 UNTIL 2013-09-20 | RESIGNED |
MR NEIL ANTONY TRANTUM | Feb 1962 | British | Director | 2007-06-13 UNTIL 2014-08-06 | RESIGNED |
MR DAVID JAMES SPRINGER | Mar 1944 | British | Director | 2013-07-01 UNTIL 2020-11-01 | RESIGNED |
MR IAN GRIFFITHS SMITH | Sep 1954 | British | Director | 2013-11-26 UNTIL 2018-09-26 | RESIGNED |
PAUL DAVID SALT | Dec 1965 | British | Director | 2007-06-13 UNTIL 2008-07-16 | RESIGNED |
MR DAVID STEPHENS PRICHARD | Mar 1952 | British | Director | 2010-03-09 UNTIL 2013-09-30 | RESIGNED |
MR SAM NARULA | Oct 1961 | British | Director | 2013-07-01 UNTIL 2014-10-09 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Director | 2007-06-13 UNTIL 2007-06-13 | RESIGNED | ||
MRS SANDRA KILLION | May 1953 | British | Director | 2007-06-13 UNTIL 2021-11-01 | RESIGNED |
MR JAMES EARP | Oct 1952 | British | Director | 2015-03-20 UNTIL 2020-01-17 | RESIGNED |
ALAN DAY | Nov 1954 | British | Director | 2007-06-13 UNTIL 2014-09-24 | RESIGNED |
WILLIAM THOMPSON MERCER CLEGHORN | Jan 1944 | British | Director | 2007-06-13 UNTIL 2013-06-30 | RESIGNED |
MR ROBERT CHARLES BROOKER | Jan 1969 | British | Director | 2007-06-13 UNTIL 2023-02-15 | RESIGNED |
MR JOHN CARLTON BAKER | May 1962 | British | Director | 2010-03-09 UNTIL 2011-11-30 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-06-13 UNTIL 2007-06-13 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2007-06-13 UNTIL 2007-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sandra Killion | 2016-06-16 - 2017-03-21 | 5/1953 | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
London Fraud Forum Ltd - Period Ending 2023-06-30 | 2024-03-23 | 30-06-2023 | £24,098 equity |
London Fraud Forum Ltd - Period Ending 2022-06-30 | 2023-03-17 | 30-06-2022 | £57,872 equity |
London Fraud Forum Ltd - Period Ending 2021-06-30 | 2022-03-24 | 30-06-2021 | £57,433 equity |
Accounts | 2019-10-08 | 30-06-2019 | £41,171 Cash £41,826 equity |
Accounts | 2019-03-01 | 30-06-2018 | £58,225 Cash £58,243 equity |
Accounts | 2018-01-05 | 30-06-2017 | £44,192 Cash £43,777 equity |
Accounts | 2017-02-16 | 30-06-2016 | £36,792 Cash £36,488 equity |
Accounts | 2016-02-20 | 30-06-2015 | £23,737 Cash £25,201 equity |
Accounts | 2015-03-25 | 30-06-2014 | £18,766 Cash £19,239 equity |