Frehom Foundation Ltd BECKENHAM


Frehom Foundation Ltd was dissolved on 2021-03-23. Frehom Foundation was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at 88 Shirley Crescent, Beckenham, BR3 4AZ, ENGLAND. Its full net worth was estimated to be approximately -2977 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2013-11-05) was run by 3 directors and 1 secretary.
Director Temwa C. who was appointed on 22 May 2017.
Director Shepherd C. who was appointed on 10 December 2015.
Director Jennifer G. who was appointed on 05 November 2013.
Among the secretaries, we can name: Jennifer G. appointed on 05 November 2013.

The company was categorised as "other social work activities without accommodation n.e.c." (88990). The most recent confirmation statement was filed on 2020-07-06 and last time the statutory accounts were filed was on 30 November 2019. 2015-10-21 was the date of the last annual return.

Frehom Foundation Ltd Address / Contact

Office Address 88 Shirley Crescent
Town Beckenham
Post code BR3 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08762198
Date of Incorporation Tue, 5th Nov 2013
Date of Dissolution Tue, 23rd Mar 2021
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th November
Company age 8 years old
Account next due date Tue, 31st Aug 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Tue, 20th Jul 2021
Last confirmation statement dated Mon, 6th Jul 2020

Company staff

Temwa C.

Position: Director

Appointed: 22 May 2017

Shepherd C.

Position: Director

Appointed: 10 December 2015

Jennifer G.

Position: Secretary

Appointed: 05 November 2013

Jennifer G.

Position: Director

Appointed: 05 November 2013

Maria M.

Position: Director

Appointed: 10 October 2016

Resigned: 10 December 2017

Flora L.

Position: Director

Appointed: 01 July 2016

Resigned: 01 November 2016

Catherine P.

Position: Director

Appointed: 10 May 2014

Resigned: 01 December 2015

Gladys K.

Position: Director

Appointed: 10 May 2014

Resigned: 01 September 2014

Martin K.

Position: Director

Appointed: 02 May 2014

Resigned: 01 September 2014

Osnad A.

Position: Director

Appointed: 01 January 2014

Resigned: 25 November 2014

Marie M.

Position: Director

Appointed: 05 November 2013

Resigned: 01 December 2015

People with significant control

Jennifer G.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth-2 9775 409   
Balance Sheet
Current Assets1648 5501 205  
Net Assets Liabilities 5 4095 0778 31010 920
Cash Bank In Hand1648 550   
Net Assets Liabilities Including Pension Asset Liability-2 9775 409   
Reserves/Capital
Profit Loss Account Reserve-2 977-3 141   
Shareholder Funds-2 9775 409   
Other
Average Number Employees During Period   33
Creditors 3 1416 2828 31010 920
Net Current Assets Liabilities-2 9775 4091 2058 31010 920
Total Assets Less Current Liabilities-2 9775 4095 0778 31010 920
Creditors Due Within One Year3 1413 141   
Other Aggregate Reserves 8 550   
Amount Specific Advance Or Credit Directors3 1413 141   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
Free Download (1 page)

Company search

Advertisements