Company NameFriends And Places Together
Company StatusActive
Company Number08554307
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 June 2013(10 years, 10 months ago)
Previous NameBreak With Mates

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sathyendran Raviraj
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMs Wendy Mary Bennett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMr Christopher James Woollard
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMr Ian Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMrs Julie Maria Jackson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(10 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHousewife
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMike Wilson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMs Denise Michelle Nygate
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(1 year after company formation)
Appointment Duration1 week, 4 days (resigned 08 July 2014)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address20 Crowstone Road
Westcliff On Sea
Essex
SS0 8BA
Secretary NameMr Phillip Raymond Nuttgens
StatusResigned
Appointed27 June 2014(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2017)
RoleCompany Director
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameStephen Nygate
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2018)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 15 High Street
Rayleigh
SS6 7EW
Director NameMargaret McMahon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMr Neil Anthony Woodbridge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 01 September 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 6 15 High Street
Rayleigh
SS6 7EW
Director NameMrs Theano Charlton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2018)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address78 Lord Roberts Avenue
Leigh-On-Sea
SS9 1NE
Director NameMrs Judith Barton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMrs Christine-Koulla Burke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMiss Leila Lawal
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMs Lisa Hawkwell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Director NameMr Liam Anthony Michael Brown
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2022)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
SS9 2UA
Secretary NameButlers Financial Limited (Corporation)
StatusResigned
Appointed29 May 2017(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2018)
Correspondence AddressSuite 6 Burley House 15 High Street
Rayleigh
SS6 7EW

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

9 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 June 2019 (16 pages)
9 January 2020Termination of appointment of Lisa Hawkwell as a director on 7 January 2020 (1 page)
11 July 2019Appointment of Ms Wendy Mary Bennett as a director on 1 September 2018 (2 pages)
11 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
11 July 2019Appointment of Ms Lisa Hawkwell as a director on 1 September 2018 (2 pages)
17 May 2019Termination of appointment of Leila Lawal as a director on 28 September 2018 (1 page)
17 May 2019Termination of appointment of Christine-Koulla Burke as a director on 31 July 2018 (1 page)
17 May 2019Termination of appointment of Margaret Mcmahon as a director on 31 July 2018 (1 page)
17 May 2019Termination of appointment of Judith Barton as a director on 31 July 2018 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
11 July 2018Registered office address changed from Suite 6 15 High Street Rayleigh SS6 7EW England to Turnpike House 1208-1210 London Road Leigh-on-Sea SS9 2UA on 11 July 2018 (1 page)
11 July 2018Termination of appointment of Stephen Nygate as a director on 27 June 2014 (1 page)
11 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Butlers Financial Limited as a secretary on 30 June 2018 (1 page)
10 July 2018Termination of appointment of Theano Charlton as a director on 1 April 2018 (1 page)
10 July 2018Termination of appointment of Neil Anthony Woodbridge as a director on 1 September 2017 (1 page)
10 July 2018Termination of appointment of Stephen Nygate as a director on 1 February 2018 (1 page)
9 April 2018Total exemption full accounts made up to 30 June 2017 (19 pages)
9 April 2018Amended total exemption full accounts made up to 30 June 2016 (14 pages)
9 March 2018Appointment of Miss Leila Lawal as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Mr Sathyendran Raviraj as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Mrs Christine-Koulla Burke as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Mrs Judith Barton as a director on 9 March 2018 (2 pages)
11 July 2017Termination of appointment of Phillip Raymond Nuttgens as a secretary on 29 May 2017 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Phillip Raymond Nuttgens as a secretary on 29 May 2017 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Appointment of Butlers Financial Limited as a secretary on 29 May 2017 (2 pages)
11 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
11 July 2017Appointment of Butlers Financial Limited as a secretary on 29 May 2017 (2 pages)
8 June 2017Registered office address changed from 20 Crowstone Road Westcliff on Sea Essex SS0 8BA to Suite 6 15 High Street Rayleigh SS6 7EW on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 20 Crowstone Road Westcliff on Sea Essex SS0 8BA to Suite 6 15 High Street Rayleigh SS6 7EW on 8 June 2017 (1 page)
5 May 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
5 May 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
5 October 2016Appointment of Mrs Theano Charlton as a director on 23 August 2016 (2 pages)
5 October 2016Appointment of Mrs Theano Charlton as a director on 23 August 2016 (2 pages)
7 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
7 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
11 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
11 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
11 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 October 2014Appointment of Mr Neil Anthony Woodbridge as a director on 8 August 2014 (2 pages)
10 October 2014Appointment of Mr Neil Anthony Woodbridge as a director on 8 August 2014 (2 pages)
10 October 2014Appointment of Mr Neil Anthony Woodbridge as a director on 8 August 2014 (2 pages)
12 September 2014Annual return made up to 3 June 2014 no member list (3 pages)
12 September 2014Annual return made up to 3 June 2014 no member list (3 pages)
12 September 2014Annual return made up to 3 June 2014 no member list (3 pages)
6 August 2014Termination of appointment of Denise Michelle Nygate as a director on 8 July 2014 (1 page)
6 August 2014Appointment of Margaret Mcmahon as a director on 8 July 2014 (2 pages)
6 August 2014Termination of appointment of Denise Michelle Nygate as a director on 8 July 2014 (1 page)
6 August 2014Termination of appointment of Denise Michelle Nygate as a director on 8 July 2014 (1 page)
6 August 2014Appointment of Stephen Nygate as a director on 8 July 2014 (2 pages)
6 August 2014Appointment of Stephen Nygate as a director on 8 July 2014 (2 pages)
6 August 2014Appointment of Margaret Mcmahon as a director on 8 July 2014 (2 pages)
6 August 2014Appointment of Margaret Mcmahon as a director on 8 July 2014 (2 pages)
6 August 2014Appointment of Stephen Nygate as a director on 8 July 2014 (2 pages)
30 June 2014Appointment of Mr Phillip Raymond Nuttgens as a secretary (2 pages)
30 June 2014Termination of appointment of Stephen Nygate as a director (1 page)
30 June 2014Appointment of Ms Denise Michelle Nygate as a director (2 pages)
30 June 2014Appointment of Mr Phillip Raymond Nuttgens as a secretary (2 pages)
30 June 2014Appointment of Ms Denise Michelle Nygate as a director (2 pages)
30 June 2014Termination of appointment of Stephen Nygate as a director (1 page)
30 June 2014Termination of appointment of Margaret Mcmahon as a director (1 page)
30 June 2014Termination of appointment of Margaret Mcmahon as a director (1 page)
1 May 2014Form NE01 (2 pages)
1 May 2014Company name changed break with mates\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
1 May 2014Form NE01 (2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed break with mates\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
3 June 2013Incorporation (43 pages)
3 June 2013Incorporation (43 pages)