Background WavePink WaveYellow Wave

THE FRIENDS OF OCTAVIA (01851320)

THE FRIENDS OF OCTAVIA (01851320) is an active UK company. incorporated on 27 September 1984. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE FRIENDS OF OCTAVIA has been registered for 41 years. Current directors include BAILEY, Caroline Rosemary, BOR, Glen Marguerite, CLARKE, Bridget and 2 others.

Company Number
01851320
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1984
Age
41 years
Address
7 Middle Field, London, NW8 6ND
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAILEY, Caroline Rosemary, BOR, Glen Marguerite, CLARKE, Bridget, CLARKE, Martin Courtenay, SIMPSON, Vivienne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRIENDS OF OCTAVIA

THE FRIENDS OF OCTAVIA is an active company incorporated on 27 September 1984 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE FRIENDS OF OCTAVIA was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01851320

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 27 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

FRIENDS OF THE ST. MARYLEBONE HOUSING ASSOCIATION(THE)
From: 27 September 1984To: 28 May 2004
Contact
Address

7 Middle Field St. John's Wood Park London, NW8 6ND,

Timeline

12 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Company Founded
Sept 84
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Aug 20
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

CLARKE, Martin Courtenay

Active
Bedford Gardens, LondonW8 7EQ
Secretary
Appointed 31 Jul 2018

BAILEY, Caroline Rosemary

Active
Browns Lane, MarlboroughSN8 3LP
Born May 1935
Director
Appointed N/A

BOR, Glen Marguerite

Active
7 Middle Field, LondonNW8 6ND
Born October 1930
Director
Appointed 13 Jul 2011

CLARKE, Bridget

Active
7 Middle Field, LondonNW8 6ND
Born March 1935
Director
Appointed N/A

CLARKE, Martin Courtenay

Active
91 Bedford Gardens, LondonW8 7EQ
Born January 1941
Director
Appointed 22 Jul 2008

SIMPSON, Vivienne

Active
Harpole Hall, NorthamptonNN7 4DU
Born July 1937
Director
Appointed 13 Jan 1998

DUNDAS, Jannette Susan

Resigned
4 Cumberland Road, LondonSW13 9LY
Secretary
Appointed 13 Jan 1998
Resigned 20 Nov 2000

HUGHES, Colin Edward

Resigned
259 Friern Barnet Lane, LondonN20 0ND
Secretary
Appointed 18 Jan 2001
Resigned 31 Jul 2018

SIMPSON, Vivienne Lourene

Resigned
5 Dunrobin Court, LondonNW3 6HE
Secretary
Appointed N/A
Resigned 13 Jan 1998

CLEMENTS, Bette

Resigned
104 Charfield Court, LondonW8 5RL
Born May 1941
Director
Appointed 13 Jul 1995
Resigned 02 Sept 1996

CLEMENTS, Jim

Resigned
103c Shirland Road, LondonW9 5RL
Born June 1939
Director
Appointed 13 Jul 1995
Resigned 20 Nov 2002

DARE, Penelope

Resigned
9 Launceston Place, LondonW8 5RL
Born March 1930
Director
Appointed N/A
Resigned 04 Feb 2000

DU TOIT, Laura

Resigned
Flat 1 17 Cleve Road, LondonNW6 3RL
Born July 1917
Director
Appointed 25 May 1995
Resigned 25 May 1995

DU TOIT, Laura

Resigned
Flat 1 17 Cleve Road, LondonNW6 3RL
Born July 1917
Director
Appointed 25 May 1995
Resigned 01 Jun 2000

DU TOIT, Laura

Resigned
34 Elsworthy Road, LondonNW3 3DL
Born July 1917
Director
Appointed N/A
Resigned 22 Sept 1994

DUNBAR, David James

Resigned
31 Llanvanor Road, LondonNW2 2AR
Born June 1943
Director
Appointed 20 Nov 2000
Resigned 01 Apr 2025

DUNDAS, Jannette Susan

Resigned
4 Cumberland Road, LondonSW13 9LY
Born February 1945
Director
Appointed 13 Nov 1996
Resigned 20 Nov 2000

DUNDAS, Robert Anthony

Resigned
4 Cumberland Road, LondonSW13 9LY
Born May 1939
Director
Appointed 21 May 2003
Resigned 19 May 2009

EDGSON, Pamela

Resigned
New Greenfields, Lewes
Born June 1924
Director
Appointed N/A
Resigned 23 Mar 1998

EGERTON SMITH, David Legh

Resigned
2 Saint Jamess Gardens, LondonW11 4RB
Born June 1942
Director
Appointed 21 May 2003
Resigned 24 May 2010

GINSBURG, Madeleine

Resigned
65 Warrington Crescent, LondonW9 1EH
Born September 1928
Director
Appointed 02 May 1995
Resigned 14 Jul 2020

HAMILTON, Hugh Robert Bousfield

Resigned
2 Wild Hatch, LondonNW11 7LD
Born June 1937
Director
Appointed 13 Jan 1998
Resigned 17 Oct 2013

LAMBTON, Edwina

Resigned
16 Greville Place, LondonNW6 5JH
Born November 1915
Director
Appointed N/A
Resigned 28 Mar 1995

MCFADYEAN, Mary

Resigned
30 Queens Grove, LondonNW8 6HJ
Born March 1918
Director
Appointed N/A
Resigned 30 Nov 1999

MCLEISH, Hazel L

Resigned
98 North Gate, LondonNW8 7EJ
Born June 1936
Director
Appointed N/A
Resigned 30 Sept 2009

MEYRICK, Joan

Resigned
1 Eton Avenue, LondonNW3 3EL
Born June 1917
Director
Appointed 14 Sept 1989
Resigned 01 Jun 2000

ROBINSON, Faith

Resigned
37 Circus Road, LondonNW8 9JG
Born July 1926
Director
Appointed N/A
Resigned 19 Oct 1993

RUMMER, Renee

Resigned
22 O'Neill House, LondonNW8
Born August 1931
Director
Appointed N/A
Resigned 20 Nov 2000

SAEMANN, Susie

Resigned
14 Templewood Avenue, LondonNW3 7XA
Born September 1908
Director
Appointed N/A
Resigned 01 Sept 1997

SASSOON, Marion

Resigned
33 Chester Square, LondonSW1W 9HT
Born May 1929
Director
Appointed N/A
Resigned 30 Nov 1999

SEDDON, John Dunbar

Resigned
Lawn Road, LondonNW3 2XB
Born April 1959
Director
Appointed 13 Jul 2011
Resigned 24 Oct 2014

TROLLIP, Barbara

Resigned
12 Elsworthy Road, LondonNW3 3DJ
Born September 1917
Director
Appointed N/A
Resigned 01 Jun 2000
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Resolution
10 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
24 July 2008
AUDAUD
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Made Up Date
16 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
3 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
288288
Legacy
4 January 1990
288288
Legacy
4 January 1990
288288
Legacy
4 January 1990
288288
Legacy
4 January 1990
363363
Legacy
11 January 1989
288288
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
17 June 1987
REREG(U)REREG(U)
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Incorporation Company
27 September 1984
NEWINCIncorporation
Incorporation Company
27 September 1984
NEWINCIncorporation