London
NW1 1EE
Director Name | Mr Benedict Wee |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Consultant Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Director Name | Ms Salima Abdallah |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2014(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Park Lodge 87-89 York Way London N7 9QF |
Director Name | Mr Darshan Bipin Sanghrajka |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Director Name | Ms Helen Cadiou |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 06 April 2016(31 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Secretary Name | Mrs Sarah Jayne Elie |
---|---|
Status | Current |
Appointed | 01 June 2018(33 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 99 Magazine Farm Way Colchester CO3 4ER |
Director Name | Miss Rachel Johnson |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(36 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Director Name | Mr Nabil Khabirpour |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2021(36 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Director Name | Mrs Sherren Scott |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Director Name | Rafeeque Ahmed |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 05 August 2012) |
Role | Income Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bray Towers 136 Adelaide Road London NW3 3JU |
Director Name | Mr Ian Charles Baxter |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 February 2002) |
Role | Youth Worker |
Correspondence Address | 95 Oakshott Court London NW1 1ST |
Director Name | Mrs Doreen Margaret Bazell |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 1994) |
Role | Cleaner |
Correspondence Address | 42 Cecil Rhodes House London NW1 1UG |
Director Name | Patrick Anthony Breen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 1992) |
Role | Public Relations Executive |
Correspondence Address | 25 Cecil Rhodes House Goldington Street London NW1 1UG |
Director Name | Mr James Vincent Brennan |
---|---|
Date of Birth | January 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 1997) |
Role | Retired |
Correspondence Address | 4 Coopers Lane London NW1 1HA |
Director Name | Susan Commons |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 1995) |
Role | Car Scheme Organiser |
Correspondence Address | 11 Phoenix Court Purchese Street London NW1 1EL |
Director Name | Mr Graham Croston |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 21 July 1992) |
Role | Teacher |
Correspondence Address | 20 Stanley Building London NW1 2TG |
Secretary Name | Mr Ian Charles Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 95 Oakshott Court London NW1 1ST |
Director Name | Jamshed Ali |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 1994) |
Role | Catering |
Correspondence Address | 14 Chalton House Chalton Street London Nw1 |
Director Name | Margaret Bembridge |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 1994) |
Role | Clerk Typist |
Correspondence Address | 31 Phoenix Court Purchese Street London Nw1 |
Director Name | Mary Theresa Brown |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 1994) |
Role | Caterer |
Correspondence Address | 3 Phoenix Court Purchese Street London Nw1 |
Secretary Name | David Edward Hoefling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1994) |
Role | Swimming Instructor |
Correspondence Address | 36 St Anthonys Flats Chalton Street London Nw1 |
Secretary Name | Thomas James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 1998) |
Role | Handyman |
Correspondence Address | 7 St Annes Flats Doric Way London NW1 1LG |
Director Name | Patrick Anthony Breen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 November 1994) |
Role | Journalist |
Correspondence Address | 25 Cecil Rhodes House Goldington Street London NW1 1UG |
Director Name | Mr Joseph Bidder |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 33 Queensdown Road London E5 8NN |
Director Name | Tina Cummings |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 1999) |
Role | Company Director |
Correspondence Address | 115 Levita House Ossulston Street London NW1 1HP |
Director Name | Lorraine Baxter |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 June 2006) |
Role | Childminder |
Correspondence Address | 4 Hampden Close Purchese Street London NW1 1HW |
Director Name | Thomas Costello |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 1999) |
Role | Security |
Correspondence Address | 14 Medburn Street London Nw1 |
Secretary Name | Rafeeque Ahmed |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2001) |
Role | Welfare Rights Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bray Towers 136 Adelaide Road London NW3 3JU |
Secretary Name | Rafeeque Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2001) |
Role | Welfare Rights Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bray Towers 136 Adelaide Road London NW3 3JU |
Director Name | Carly Dry |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 2005) |
Role | Childminder |
Correspondence Address | 118 Mayford Oakley Square London NW1 1NY |
Secretary Name | Jay Spurgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2002) |
Role | Classroom Asst |
Correspondence Address | 221 Levita House Ossulston Street London NW1 1HN |
Director Name | Ms Lesley Baxter |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Medburn Street London NW1 1RJ |
Director Name | Slaney Devlin |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 2009) |
Role | Editor |
Correspondence Address | 73 Chamberlain House Phoenix Road London NW1 1EU |
Secretary Name | Margaret Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2008) |
Role | Retired |
Correspondence Address | 55 Monica Shaw Court London NW1 1EY |
Director Name | Jawar Ali |
---|---|
Date of Birth | August 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2010) |
Role | Senior Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cotes House Ashbridge Street London NW8 8DG |
Director Name | Robert Baker |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 2016) |
Role | Leadership Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Director Name | Ms Helen Cadiou |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 06 April 2016(31 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 August 2021) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 150 Ossulston Street London NW1 1EE |
Website | somerstown.org.uk |
---|---|
Telephone | 07 949144230 |
Telephone region | Mobile |
Registered Address | 150 Ossulston Street London NW1 1EE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £141,798 |
Net Worth | £226,883 |
Cash | £242,397 |
Current Liabilities | £29,891 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2023 (2 months, 4 weeks from now) |
12 November 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
---|---|
16 August 2021 | Termination of appointment of Helen Cadiou as a director on 16 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
25 June 2021 | Memorandum and Articles of Association (11 pages) |
25 June 2021 | Resolutions
|
9 May 2021 | Appointment of Mr Nabil Khabirpour as a director on 1 April 2021 (2 pages) |
20 April 2021 | Appointment of Miss Rachel Johnson as a director on 1 April 2021 (2 pages) |
1 March 2021 | Termination of appointment of Guli Sarkar as a director on 1 February 2021 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
9 August 2018 | Memorandum and Articles of Association (11 pages) |
9 August 2018 | Resolutions
|
9 August 2018 | Resolutions
|
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
7 June 2018 | Termination of appointment of Ranmali Nawaratne as a director on 1 June 2018 (1 page) |
7 June 2018 | Appointment of Mrs Sarah Jayne Elie as a secretary on 1 June 2018 (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Termination of appointment of Shofi Muhammod as a director on 25 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Termination of appointment of Shofi Muhammod as a director on 25 July 2017 (1 page) |
5 December 2016 | Termination of appointment of Barbara Louise Hughes as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Barbara Louise Hughes as a director on 1 December 2016 (1 page) |
29 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
4 August 2016 | Appointment of Ms Helen Cadiou as a director on 6 April 2016 (2 pages) |
4 August 2016 | Termination of appointment of Michael King as a director on 6 April 2016 (1 page) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
4 August 2016 | Appointment of Ms Helen Cadiou as a director on 6 April 2016 (2 pages) |
4 August 2016 | Termination of appointment of Michael King as a director on 6 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Darshan Bipin Sanghrajka as a director on 15 February 2016 (2 pages) |
18 April 2016 | Appointment of Mr Darshan Bipin Sanghrajka as a director on 15 February 2016 (2 pages) |
12 April 2016 | Appointment of Mr Shofi Muhammod as a director on 15 February 2016 (2 pages) |
12 April 2016 | Appointment of Mr Shofi Muhammod as a director on 15 February 2016 (2 pages) |
11 April 2016 | Termination of appointment of Margaret Joan Michele as a director on 15 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Robert Baker as a director on 15 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Margaret Joan Michele as a director on 15 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Robert Baker as a director on 15 February 2016 (1 page) |
7 October 2015 | Appointment of Ms Ranmali Nawaratne as a director on 18 November 2014 (2 pages) |
7 October 2015 | Appointment of Ms Ranmali Nawaratne as a director on 18 November 2014 (2 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 July 2015 | Annual return made up to 26 July 2015 no member list (7 pages) |
30 July 2015 | Annual return made up to 26 July 2015 no member list (7 pages) |
5 June 2015 | Appointment of Ms Salima Abdallah as a director on 5 July 2014 (2 pages) |
5 June 2015 | Appointment of Ms Salima Abdallah as a director on 5 July 2014 (2 pages) |
5 June 2015 | Appointment of Ms Salima Abdallah as a director on 5 July 2014 (2 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
1 August 2014 | Annual return made up to 26 July 2014 no member list (6 pages) |
1 August 2014 | Termination of appointment of Afegieme Helen Komolafe as a director on 2 February 2014 (1 page) |
1 August 2014 | Termination of appointment of Carol Lesley Hardy as a director on 26 November 2013 (1 page) |
1 August 2014 | Termination of appointment of Afegieme Helen Komolafe as a director on 2 February 2014 (1 page) |
1 August 2014 | Annual return made up to 26 July 2014 no member list (6 pages) |
1 August 2014 | Termination of appointment of Afegieme Helen Komolafe as a director on 2 February 2014 (1 page) |
1 August 2014 | Termination of appointment of Carol Lesley Hardy as a director on 26 November 2013 (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 August 2013 | Annual return made up to 26 July 2013 no member list (8 pages) |
14 August 2013 | Annual return made up to 26 July 2013 no member list (8 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
15 August 2012 | Annual return made up to 26 July 2012 no member list (8 pages) |
15 August 2012 | Termination of appointment of Rafeeque Ahmed as a director (1 page) |
15 August 2012 | Termination of appointment of Teresa Reed as a director (1 page) |
15 August 2012 | Appointment of Maxine Jervis as a director (2 pages) |
15 August 2012 | Appointment of Robert Baker as a director (2 pages) |
15 August 2012 | Annual return made up to 26 July 2012 no member list (8 pages) |
15 August 2012 | Termination of appointment of Rafeeque Ahmed as a director (1 page) |
15 August 2012 | Termination of appointment of Teresa Reed as a director (1 page) |
15 August 2012 | Appointment of Maxine Jervis as a director (2 pages) |
15 August 2012 | Appointment of Robert Baker as a director (2 pages) |
13 August 2012 | Appointment of Benedict Wee as a director (2 pages) |
13 August 2012 | Appointment of Mr Benedict Wee as a director (2 pages) |
13 August 2012 | Appointment of Benedict Wee as a director (2 pages) |
13 August 2012 | Appointment of Mr Benedict Wee as a director (2 pages) |
10 August 2012 | Termination of appointment of Rafeeque Ahmed as a director (1 page) |
10 August 2012 | Termination of appointment of Rafeeque Ahmed as a director (1 page) |
17 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 August 2011 | Annual return made up to 26 July 2011 no member list (7 pages) |
8 August 2011 | Termination of appointment of Sara Warren as a director (1 page) |
8 August 2011 | Termination of appointment of Jawar Ali as a director (1 page) |
8 August 2011 | Annual return made up to 26 July 2011 no member list (7 pages) |
8 August 2011 | Termination of appointment of Sara Warren as a director (1 page) |
8 August 2011 | Termination of appointment of Jawar Ali as a director (1 page) |
4 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 August 2010 | Annual return made up to 26 July 2010 no member list (9 pages) |
5 August 2010 | Appointment of Miss Teresa Reed as a director (2 pages) |
5 August 2010 | Appointment of Mrs Guli Sarkar as a director (2 pages) |
5 August 2010 | Appointment of Mrs Afegieme Helen Komolafe as a director (2 pages) |
5 August 2010 | Director's details changed for Ms Sara Elva Warren on 26 July 2010 (2 pages) |
5 August 2010 | Appointment of Mr Michael King as a director (2 pages) |
5 August 2010 | Termination of appointment of John Toomey as a director (1 page) |
5 August 2010 | Director's details changed for Margaret Joan Michelle on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jawar Ali on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Carol Lesley Hardy on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Rafeeque Ahmed on 26 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 26 July 2010 no member list (9 pages) |
5 August 2010 | Appointment of Miss Teresa Reed as a director (2 pages) |
5 August 2010 | Appointment of Mrs Guli Sarkar as a director (2 pages) |
5 August 2010 | Appointment of Mrs Afegieme Helen Komolafe as a director (2 pages) |
5 August 2010 | Appointment of Mr Michael King as a director (2 pages) |
5 August 2010 | Director's details changed for Ms Sara Elva Warren on 26 July 2010 (2 pages) |
5 August 2010 | Termination of appointment of John Toomey as a director (1 page) |
5 August 2010 | Director's details changed for Margaret Joan Michelle on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jawar Ali on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Carol Lesley Hardy on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Rafeeque Ahmed on 26 July 2010 (2 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
28 July 2009 | Annual return made up to 26/07/09 (4 pages) |
28 July 2009 | Appointment terminated director margaret jamieson (1 page) |
28 July 2009 | Appointment terminated director gail murphy (1 page) |
28 July 2009 | Appointment terminated director slaney devlin (1 page) |
28 July 2009 | Appointment terminated secretary margaret jamieson (1 page) |
28 July 2009 | Annual return made up to 26/07/09 (4 pages) |
28 July 2009 | Appointment terminated director margaret jamieson (1 page) |
28 July 2009 | Appointment terminated director gail murphy (1 page) |
28 July 2009 | Appointment terminated secretary margaret jamieson (1 page) |
28 July 2009 | Appointment terminated director slaney devlin (1 page) |
6 January 2009 | Annual return made up to 26/07/08 (11 pages) |
6 January 2009 | Annual return made up to 26/07/08 (11 pages) |
11 December 2008 | Director appointed sara elva warren (2 pages) |
11 December 2008 | Director appointed carol lesley hardy (2 pages) |
11 December 2008 | Director appointed jawar ali (2 pages) |
11 December 2008 | Director appointed sara elva warren (2 pages) |
11 December 2008 | Director appointed carol lesley hardy (2 pages) |
11 December 2008 | Director appointed jawar ali (2 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
16 August 2007 | Annual return made up to 26/07/07
|
16 August 2007 | Annual return made up to 26/07/07
|
11 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
7 September 2006 | Annual return made up to 26/07/06 (8 pages) |
7 September 2006 | Director resigned (2 pages) |
7 September 2006 | Director resigned (2 pages) |
7 September 2006 | Annual return made up to 26/07/06 (8 pages) |
7 September 2006 | Director resigned (2 pages) |
7 September 2006 | Director resigned (2 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Resolutions
|
2 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
30 August 2005 | Annual return made up to 26/07/05
|
30 August 2005 | Annual return made up to 26/07/05
|
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | Annual return made up to 26/07/04 (8 pages) |
24 August 2004 | Annual return made up to 26/07/04 (8 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Annual return made up to 26/07/03
|
10 October 2003 | Annual return made up to 26/07/03
|
17 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
12 November 2002 | Annual return made up to 26/07/02
|
12 November 2002 | Annual return made up to 26/07/02
|
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
6 August 2001 | Annual return made up to 26/07/01
|
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Annual return made up to 26/07/01
|
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
14 September 2000 | Annual return made up to 26/07/00
|
14 September 2000 | Annual return made up to 26/07/00
|
30 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 September 1999 | Annual return made up to 26/07/99 (8 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Annual return made up to 26/07/99 (8 pages) |
17 September 1999 | New secretary appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Annual return made up to 26/07/98
|
16 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Annual return made up to 26/07/98
|
16 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 October 1997 | Company name changed hampden community association(th e)\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Company name changed hampden community association(th e)\certificate issued on 21/10/97 (2 pages) |
10 October 1997 | Annual return made up to 26/07/97
|
10 October 1997 | Annual return made up to 26/07/97
|
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 August 1996 | Annual return made up to 26/07/96
|
6 August 1996 | Annual return made up to 26/07/96
|
22 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
22 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
8 August 1995 | Annual return made up to 26/07/95
|
8 August 1995 | Annual return made up to 26/07/95
|