Company number 02169783
Status Active
Incorporation Date 22 September 1987
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 GORDON AVENUE, STANMORE, MIDDLESEX, HA7 3QD
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc
Since the company registration one hundred and ninety-two events have happened. The last three records are Termination of appointment of Gary Page as a director on 25 January 2017; Appointment of Mr Qamar Hamid as a director on 25 January 2017; Termination of appointment of Alan Charles Lewis Wildsmith as a director on 25 January 2017. The most likely internet sites of HOFFMANN FOUNDATION FOR AUTISM are www.hoffmannfoundationfor.co.uk, and www.hoffmann-foundation-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Hoffmann Foundation For Autism is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 02169783. Hoffmann Foundation For Autism has been working since 22 September 1987.
The present status of the company is Active. The registered address of Hoffmann Foundation For Autism is 4 Gordon Avenue Stanmore Middlesex Ha7 3qd. . ROSAIRO, Christolin is a Secretary of the company. GOODGER, Ellie is a Director of the company. HAMID, Qamar is a Director of the company. JARMAN, Alex is a Director of the company. KESSER, Charles is a Director of the company. PATHMANADAN, Ayesha is a Director of the company. YUSSOUF, Falak is a Director of the company. Secretary FOX, Dominic Nicholas has been resigned. Secretary RAIZADA, Neena has been resigned. Secretary WATSON, Michael Stanton has been resigned. Director ABRAMS, Karen has been resigned. Director ADCOCK, Raymond Brian has been resigned. Director BRACE, Michael Thomas has been resigned. Director CAZAUBON, Marilyn has been resigned. Director CHOWDHURY, Nahid, Dr has been resigned. Director DYER, Chris has been resigned. Director ELLIOTT, Ann has been resigned. Director ELLIS, Frances Isabel has been resigned. Director FOX, Cynthia Victoria has been resigned. Director FOX, Ralph, Cllr has been resigned. Director GEE, Michael has been resigned. Director GOLDBERG, Jack has been resigned. Director GREWAL, Dharmendra Singh, Dr has been resigned. Director HALPERN, Stephen Edward has been resigned. Director HORSMAN, Malcolm has been resigned. Director MARGOLIS, Jacqueline has been resigned. Director MOLD, Ron has been resigned. Director MUDGIL, Rajiv has been resigned. Director NEL, Claudia has been resigned. Director O'BRIEN, Joseph Noel has been resigned. Director PAGE, Gary has been resigned. Director PARRISH, David John has been resigned. Director PATEL, Atul has been resigned. Director PEAKE, Paula has been resigned. Director ROBINSON, Ian Trevor, Dr has been resigned. Director ROBLIN, Gareth David has been resigned. Director SOWERBY, Desmond Paul has been resigned. Director SPITZ, Lewis, Professor has been resigned. Director STEWART, Gregory, Dr has been resigned. Director TODD, Julian has been resigned. Director VILAGALA, Gaye has been resigned. Director WATERHOUSE, David Martin has been resigned. Director WATSON, Alison Mary has been resigned. Director WHEELER, Renee Lempriere has been resigned. Director WHITTINGHAM, Susan has been resigned. Director WILDSMITH, Alan Charles Lewis has been resigned. Director YUSSOUF, Falak has been resigned. The company operates in "Other residential care activities n.e.c.".
Current Directors
Resigned Directors
Director
ABRAMS, Karen
Resigned: 27 January 2010
Appointed Date: 22 September 2004
73 years old
Director
CAZAUBON, Marilyn
Resigned: 17 September 1998
Appointed Date: 05 November 1997
76 years old
Director
DYER, Chris
Resigned: 05 December 2000
Appointed Date: 05 November 1997
90 years old
Director
ELLIOTT, Ann
Resigned: 03 February 2013
Appointed Date: 27 April 2010
93 years old
Director
FOX, Ralph, Cllr
Resigned: 18 January 2012
Appointed Date: 25 October 2006
78 years old
Director
GEE, Michael
Resigned: 25 September 2003
Appointed Date: 17 May 2002
94 years old
Director
GOLDBERG, Jack
Resigned: 23 September 2007
Appointed Date: 07 April 2004
75 years old
Director
HORSMAN, Malcolm
Resigned: 31 March 1998
Appointed Date: 26 November 1991
92 years old
Director
MOLD, Ron
Resigned: 09 January 2003
Appointed Date: 05 November 1997
90 years old
Director
MUDGIL, Rajiv
Resigned: 01 August 2006
Appointed Date: 06 October 2005
76 years old
Director
NEL, Claudia
Resigned: 02 July 2009
Appointed Date: 06 December 2006
59 years old
Director
PAGE, Gary
Resigned: 25 January 2017
Appointed Date: 26 January 2011
60 years old
Director
PATEL, Atul
Resigned: 03 November 2003
Appointed Date: 01 July 2001
70 years old
Director
PEAKE, Paula
Resigned: 15 April 2004
Appointed Date: 04 April 2003
73 years old
Director
TODD, Julian
Resigned: 25 May 2016
Appointed Date: 18 August 2010
80 years old
Director
VILAGALA, Gaye
Resigned: 02 December 1999
Appointed Date: 14 January 1992
93 years old
Director
YUSSOUF, Falak
Resigned: 18 January 2012
Appointed Date: 25 October 2006
68 years old
Persons With Significant Control
Ms Christolin Rosairo
Notified on: 15 May 2016
57 years old
Nature of control: Has significant influence or control
HOFFMANN FOUNDATION FOR AUTISM Events
13 June 2012
Legal mortgage
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: 69 castleton avenue t/no MX106530 including fixtures and…
13 June 2012
Legal mortgage
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: 45A langham gardens, wembley t/no NGL668473 including…
13 June 2012
Legal mortgage
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: 11 pear close, kingsbury, london t/no MX209015 including…
19 October 2009
Rent deposit deed
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Voluntary Sector Centres
Description: Rent security deposit of £1,629.16.
11 June 2009
Rent deposit deed
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Voluntary Sector Centres
Description: A rent security deposit £2,971.40.
16 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Satisfied
on 9 March 2009
Persons entitled: Triodos Bank Nv
Description: The f/h property k/a 45A langham gardens sudbury court…
15 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Satisfied
on 9 March 2009
Persons entitled: Triodos Bank Nv
Description: The f/h land and buildings lying to the south of bounds…
17 November 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied
on 9 March 2009
Persons entitled: Tridos Bank N.V.
Description: The f/h property k/a 4 park avenue, wood green N22, f/h…
20 August 1999
Legal charge
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: F/Hold property known as 11 pear close kingsbury london NW9…
20 August 1999
Legal charge
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: F/Hold property known as 69 castleton ave,wembley,midd'x…