Company NameBarnet Play Association Limited
Company StatusDissolved
Company Number02119551
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 1987(37 years ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Marcia Charmaine Sparks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(25 years after company formation)
Appointment Duration3 years, 5 months (closed 15 September 2015)
RolePlay Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFair Play Barnet St Joseph's Pastoral Centre
St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMrs Alison Louise Hughes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 15 September 2015)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFair Play Barnet St Joseph's Pastoral Centre
St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMrs Kam Lan Epstein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(26 years after company formation)
Appointment Duration2 years, 5 months (closed 15 September 2015)
RoleNursery Assistant
Country of ResidenceEngland
Correspondence AddressFair Play Barnet St Joseph's Pastoral Centre
St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMs Giulia Cetrulo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed15 April 2013(26 years after company formation)
Appointment Duration2 years, 5 months (closed 15 September 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFair Play Barnet St Joseph's Pastoral Centre
St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMs Saadet Ucar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(26 years after company formation)
Appointment Duration2 years, 5 months (closed 15 September 2015)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFair Play Barnet St Joseph's Pastoral Centre
St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMr Bernard Lui
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(26 years after company formation)
Appointment Duration2 years, 5 months (closed 15 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFair Play Barnet St Joseph's Pastoral Centre
St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMs Manjula Nithiananthan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityMalaysian
StatusClosed
Appointed15 April 2013(26 years after company formation)
Appointment Duration2 years, 5 months (closed 15 September 2015)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressFair Play Barnet St Joseph's Pastoral Centre
St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMrs Jacqueline Oneill
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address446 Watford Way
London
NW7 2QH
Secretary NameSusan Rosemary Newman
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 1996)
RoleCompany Director
Correspondence Address4 Burlington Rise
East Barnet
Barnet
Hertfordshire
EN4 8NN
Director NameStephanie Julia Fusedale
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2002)
RoleNursery Nurse
Correspondence Address72 Bosworth Road
Barnet
Hertfordshire
EN5 5LP
Director NameEvelyn Hardiman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 April 2004)
RolePlay Leader-Worker
Correspondence Address82 Woodhouse Road
North Finchley
London
N12 0RL
Secretary NameBarry John Rawlings
NationalityBritish
StatusResigned
Appointed17 November 1996(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 January 2003)
RoleCommunity Centre Manager
Correspondence Address48 Hillcourt Avenue
North Finchley
London
N12 8HA
Director NameJudith Anne Lester
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2003)
RolePublishers Editor
Correspondence Address65 Cotswold Gardens
London
NW2 1QT
Director NameAllan Newby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2002(14 years, 9 months after company formation)
Appointment Duration12 months (resigned 12 January 2003)
RolePlayworker
Correspondence Address14 Borough Way
Potters Bar
Hertfordshire
EN6 3HB
Director NameDadia Maria Conti
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2004)
RoleVoluntary Sector Officer
Country of ResidenceUnited Kingdom
Correspondence Address289 Great North Way
London
NW4 1EU
Secretary NamePauline Ann McNicholas
NationalityBritish
StatusResigned
Appointed21 January 2003(15 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2010)
RoleOffice Manager
Correspondence Address55 Chandos Road
London
N2 9AR
Director NameCaroline Giles
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 November 2006)
RolePlay Leader
Correspondence Address5a Parkhurst Road
Friern Barnet
London
N11 3EN
Director NameMrs Khadijeh Yasin Nanji
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Downage
London
NW4 1AS
Director NameAnju Jashapara
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 November 2006)
RolePre School Manager
Correspondence Address27 Cornwall Avenue
Finchley Central
London
N3 1LG
Director NameLinda Ruth Clarke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2007)
RolePlay Leader
Correspondence Address46 Hamilton Road
London
N2 0SW
Director NameAnita Cumberbatch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 March 2006)
RolePartner
Correspondence Address33 Oulton Crescent
Potters Bar
Hertfordshire
EN6 3EG
Director NamePatricia Pardoe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 March 2006)
RolePlayworker
Correspondence Address38 Mayhill Road
Barnet
Hertfordshire
EN5 2NP
Director NameMrs Lorraine Cecilia Hogg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 March 2006)
RolePartner
Country of ResidenceEngland
Correspondence Address4 Dormer Close
Barnet
Hertfordshire
EN5 2QW
Director NameMiss Catherine Ely
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 December 2008)
RolePlay Co Ordinator
Country of ResidenceEngland
Correspondence Address6 Jarvis Close
Barnet
Hertfordshire
EN5 2RH
Director NameMrs Esmat Zamani Jamshidi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 December 2008)
RoleAfter Schools Club
Country of ResidenceEngland
Correspondence Address12 Eastholm
London
NW11 6LR
Director NameDaniel Pitman
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2009)
RoleAsc
Correspondence Address195 Hale Drive
Mill Hill
London
NW7 3EH
Director NameSaima Idnan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 2009)
RolePlayworker
Correspondence Address15 Willow House
Central Avenue East Finchley
London
N2 8EL
Director NameJennifer Daybell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 December 2009)
RoleManager
Correspondence Address53 St Pancras Court High Road
East Finchley
London
N2 9AE
Director NameRebecca Cuthbert
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 December 2009)
RolePlaywork
Correspondence Address28 Heywood Avenue
Colindale
NW9 5LP
Director NameSharon Cairns
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2011)
RolePlayleader
Country of ResidenceUnited Kingdom
Correspondence AddressPlantagenet House
4 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ
Director NameMr Timothy Robert David Blanc
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2013)
RoleInvolvement Manager
Country of ResidenceEngland
Correspondence AddressPlantagenet House
4 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ
Director NameMrs Barbara Ann Howard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2014)
RoleCommunity Centre Manager
Country of ResidenceEngland
Correspondence AddressFair Play Barnet St Joseph's Pastoral Centre
St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMrs Anne Gay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(26 years after company formation)
Appointment Duration1 month (resigned 15 May 2013)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFair Play Barnet St Joseph's Pastoral Centre
St Joseph's Grove
Hendon
London
NW4 4TY
Secretary NameGallagher & Brocklehurst (Corporation)
StatusResigned
Appointed30 September 2010(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 2013)
Correspondence Address4 Plantagenet Road
New Barnet
Heertfordshire
EN5 5JQ

Location

Registered AddressFair Play Barnet St Joseph's Pastoral Centre
St Joseph's Grove
Hendon
London
NW4 4TY
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (4 pages)
20 May 2015Application to strike the company off the register (4 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Termination of appointment of Lynne Punchard as a director (1 page)
24 March 2014Termination of appointment of Anne Gay as a director (1 page)
24 March 2014Annual return made up to 18 March 2014 no member list (5 pages)
24 March 2014Annual return made up to 18 March 2014 no member list (5 pages)
24 March 2014Termination of appointment of Anne Gay as a director (1 page)
24 March 2014Termination of appointment of Barbara Howard as a director (1 page)
24 March 2014Termination of appointment of Barbara Howard as a director (1 page)
24 March 2014Termination of appointment of Lynne Punchard as a director (1 page)
26 April 2013Appointment of Mr Bernard Lui as a director (2 pages)
26 April 2013Appointment of Mrs Alison Louise Hughes as a director (2 pages)
26 April 2013Appointment of Ms Manjula Nithiananthan as a director (2 pages)
26 April 2013Appointment of Mrs Anne Gay as a director (2 pages)
26 April 2013Appointment of Ms Giulia Cetrulo as a director (2 pages)
26 April 2013Appointment of Mrs Alison Louise Hughes as a director (2 pages)
26 April 2013Appointment of Mr Bernard Lui as a director (2 pages)
26 April 2013Appointment of Ms Manjula Nithiananthan as a director (2 pages)
26 April 2013Appointment of Mrs Kam Epstein as a director (2 pages)
26 April 2013Appointment of Mrs Kam Epstein as a director (2 pages)
26 April 2013Appointment of Mrs Anne Gay as a director (2 pages)
26 April 2013Appointment of Ms Saadet Ucar as a director (2 pages)
26 April 2013Appointment of Ms Saadet Ucar as a director (2 pages)
26 April 2013Appointment of Ms Giulia Cetrulo as a director (2 pages)
26 March 2013Appointment of Mrs Barbara Howard as a director (2 pages)
26 March 2013Annual return made up to 18 March 2013 no member list (3 pages)
26 March 2013Annual return made up to 18 March 2013 no member list (3 pages)
26 March 2013Appointment of Mrs Barbara Howard as a director (2 pages)
26 March 2013Appointment of Miss Marcia Charmaine Sparks as a director (2 pages)
26 March 2013Appointment of Miss Marcia Charmaine Sparks as a director (2 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 February 2013Termination of appointment of Marcia Sparks as a director (1 page)
22 February 2013Termination of appointment of Lesley Salter as a director (1 page)
22 February 2013Termination of appointment of Timothy Blanc as a director (1 page)
22 February 2013Termination of appointment of Lesley Salter as a director (1 page)
22 February 2013Termination of appointment of Timothy Blanc as a director (1 page)
22 February 2013Termination of appointment of Marcia Sparks as a director (1 page)
22 February 2013Termination of appointment of Barbara Howard as a director (1 page)
22 February 2013Termination of appointment of Barbara Howard as a director (1 page)
22 February 2013Registered office address changed from Plantagenet House 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ on 22 February 2013 (1 page)
22 February 2013Termination of appointment of Gallagher & Brocklehurst as a secretary (1 page)
22 February 2013Registered office address changed from Plantagenet House 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ on 22 February 2013 (1 page)
22 February 2013Termination of appointment of Gallagher & Brocklehurst as a secretary (1 page)
17 April 2012Annual return made up to 18 March 2012 no member list (4 pages)
17 April 2012Annual return made up to 18 March 2012 no member list (4 pages)
5 March 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
5 March 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 March 2011Annual return made up to 18 March 2011 no member list (4 pages)
25 March 2011Annual return made up to 18 March 2011 no member list (4 pages)
27 January 2011Termination of appointment of Sharon Cairns as a director (1 page)
27 January 2011Termination of appointment of Sharon Cairns as a director (1 page)
27 January 2011Appointment of Mr Timothy Robert David Blanc as a director (2 pages)
27 January 2011Appointment of Mr Timothy Robert David Blanc as a director (2 pages)
8 November 2010Director's details changed for Lesley Jean Salter on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Sharon Cairns on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Sharon Cairns on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Sharon Cairns on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Barbara Ann Howard on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Lesley Jean Salter on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Barbara Ann Howard on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Barbara Ann Howard on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Marcia Charmaine Sparks on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Marcia Charmaine Sparks on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Marcia Charmaine Sparks on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Lesley Jean Salter on 4 November 2010 (2 pages)
1 November 2010Termination of appointment of Pauline Mcnicholas as a secretary (1 page)
1 November 2010Termination of appointment of Pauline Mcnicholas as a secretary (1 page)
1 November 2010Appointment of Gallagher & Brocklehurst as a secretary (2 pages)
1 November 2010Appointment of Gallagher & Brocklehurst as a secretary (2 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Annual return made up to 18 March 2010 (17 pages)
19 April 2010Annual return made up to 18 March 2010 (17 pages)
26 January 2010Appointment of Mrs Lynne Punchard as a director (3 pages)
26 January 2010Appointment of Mrs Lynne Punchard as a director (3 pages)
16 January 2010Termination of appointment of Jennifer Daybell as a director (2 pages)
16 January 2010Termination of appointment of Rebecca Cuthbert as a director (4 pages)
16 January 2010Termination of appointment of Saima Idnan as a director (3 pages)
16 January 2010Termination of appointment of Rebecca Cuthbert as a director (4 pages)
16 January 2010Termination of appointment of Saima Idnan as a director (3 pages)
16 January 2010Termination of appointment of Jennifer Daybell as a director (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Appointment terminated director daniel pitman (1 page)
2 July 2009Appointment terminated director daniel pitman (1 page)
24 March 2009Director appointed jennifer daybell (2 pages)
24 March 2009Director appointed sharon cairns (2 pages)
24 March 2009Annual return made up to 18/03/09 (7 pages)
24 March 2009Director appointed jennifer daybell (2 pages)
24 March 2009Annual return made up to 18/03/09 (7 pages)
24 March 2009Director appointed sharon cairns (2 pages)
26 February 2009Director appointed rebecca cuthbert (2 pages)
26 February 2009Director appointed marcia charmaine sparks (2 pages)
26 February 2009Director appointed marcia charmaine sparks (2 pages)
26 February 2009Director appointed rebecca cuthbert (2 pages)
11 February 2009Appointment terminated director jennie saunders (1 page)
11 February 2009Appointment terminated director catherine ely (1 page)
11 February 2009Appointment terminated director catherine ely (1 page)
11 February 2009Appointment terminated director jennie saunders (1 page)
11 February 2009Appointment terminated director esmat jamshidi (1 page)
11 February 2009Appointment terminated director esmat jamshidi (1 page)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2008Annual return made up to 08/03/08 (6 pages)
28 March 2008Annual return made up to 08/03/08 (6 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2007Annual return made up to 08/03/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 March 2007Annual return made up to 08/03/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: old barn community centre tarling road london N2 8LB (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: old barn community centre tarling road london N2 8LB (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
21 March 2006Annual return made up to 08/03/06 (7 pages)
21 March 2006Director resigned (1 page)
21 March 2006Annual return made up to 08/03/06 (7 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 March 2005Annual return made up to 08/03/05 (5 pages)
3 March 2005Annual return made up to 08/03/05 (5 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
22 October 2004Full accounts made up to 31 March 2004 (15 pages)
22 October 2004Full accounts made up to 31 March 2004 (15 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Annual return made up to 08/03/04 (5 pages)
4 March 2004Annual return made up to 08/03/04 (5 pages)
4 March 2004New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
2 December 2003Full accounts made up to 31 March 2003 (15 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Full accounts made up to 31 March 2003 (15 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 March 2003Annual return made up to 08/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Annual return made up to 08/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 2003New secretary appointed (2 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Annual return made up to 08/03/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Annual return made up to 08/03/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
15 March 2001Annual return made up to 08/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Annual return made up to 08/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
8 March 2000Annual return made up to 08/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
8 March 2000Annual return made up to 08/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
13 December 1999Full accounts made up to 31 March 1999 (13 pages)
13 December 1999Full accounts made up to 31 March 1999 (13 pages)
26 March 1999Annual return made up to 08/03/99 (4 pages)
26 March 1999Annual return made up to 08/03/99 (4 pages)
3 March 1999Full accounts made up to 31 March 1998 (11 pages)
3 March 1999Full accounts made up to 31 March 1998 (11 pages)
1 May 1998Annual return made up to 08/03/98 (4 pages)
1 May 1998Annual return made up to 08/03/98 (4 pages)
10 November 1997Full accounts made up to 31 March 1997 (9 pages)
10 November 1997Full accounts made up to 31 March 1997 (9 pages)
19 May 1997Annual return made up to 08/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Annual return made up to 08/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 May 1997New secretary appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: c/o the old barn community centr tarling road london N2 8LB (1 page)
21 October 1996Registered office changed on 21/10/96 from: c/o the old barn community centr tarling road london N2 8LB (1 page)
11 October 1996Full accounts made up to 31 March 1996 (10 pages)
11 October 1996Full accounts made up to 31 March 1996 (10 pages)
8 May 1996Annual return made up to 08/03/96
  • 363(287) ‐ Registered office changed on 08/05/96
(4 pages)
8 May 1996Annual return made up to 08/03/96
  • 363(287) ‐ Registered office changed on 08/05/96
(4 pages)
15 November 1995Full accounts made up to 31 March 1995 (9 pages)
15 November 1995Full accounts made up to 31 March 1995 (9 pages)
24 March 1995Annual return made up to 08/03/95 (4 pages)
24 March 1995Annual return made up to 08/03/95 (4 pages)
3 April 1987Incorporation (23 pages)
3 April 1987Incorporation (23 pages)