St Joseph's Grove
Hendon
London
NW4 4TY
Director Name | Mrs Alison Louise Hughes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2013(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 September 2015) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Fair Play Barnet St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Mrs Kam Lan Epstein |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(26 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 September 2015) |
Role | Nursery Assistant |
Country of Residence | England |
Correspondence Address | Fair Play Barnet St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Ms Giulia Cetrulo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 April 2013(26 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 September 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Fair Play Barnet St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Ms Saadet Ucar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(26 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 September 2015) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Fair Play Barnet St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Mr Bernard Lui |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(26 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fair Play Barnet St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Ms Manjula Nithiananthan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 15 April 2013(26 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 September 2015) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Fair Play Barnet St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Mrs Jacqueline Oneill |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 446 Watford Way London NW7 2QH |
Secretary Name | Susan Rosemary Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 1996) |
Role | Company Director |
Correspondence Address | 4 Burlington Rise East Barnet Barnet Hertfordshire EN4 8NN |
Director Name | Stephanie Julia Fusedale |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2002) |
Role | Nursery Nurse |
Correspondence Address | 72 Bosworth Road Barnet Hertfordshire EN5 5LP |
Director Name | Evelyn Hardiman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 April 2004) |
Role | Play Leader-Worker |
Correspondence Address | 82 Woodhouse Road North Finchley London N12 0RL |
Secretary Name | Barry John Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1996(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 January 2003) |
Role | Community Centre Manager |
Correspondence Address | 48 Hillcourt Avenue North Finchley London N12 8HA |
Director Name | Judith Anne Lester |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1999(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2003) |
Role | Publishers Editor |
Correspondence Address | 65 Cotswold Gardens London NW2 1QT |
Director Name | Allan Newby |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2002(14 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 12 January 2003) |
Role | Playworker |
Correspondence Address | 14 Borough Way Potters Bar Hertfordshire EN6 3HB |
Director Name | Dadia Maria Conti |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2002(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 2004) |
Role | Voluntary Sector Officer |
Country of Residence | United Kingdom |
Correspondence Address | 289 Great North Way London NW4 1EU |
Secretary Name | Pauline Ann McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2010) |
Role | Office Manager |
Correspondence Address | 55 Chandos Road London N2 9AR |
Director Name | Caroline Giles |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2006) |
Role | Play Leader |
Correspondence Address | 5a Parkhurst Road Friern Barnet London N11 3EN |
Director Name | Mrs Khadijeh Yasin Nanji |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2006) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 Downage London NW4 1AS |
Director Name | Anju Jashapara |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2006) |
Role | Pre School Manager |
Correspondence Address | 27 Cornwall Avenue Finchley Central London N3 1LG |
Director Name | Linda Ruth Clarke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2007) |
Role | Play Leader |
Correspondence Address | 46 Hamilton Road London N2 0SW |
Director Name | Anita Cumberbatch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 March 2006) |
Role | Partner |
Correspondence Address | 33 Oulton Crescent Potters Bar Hertfordshire EN6 3EG |
Director Name | Patricia Pardoe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 March 2006) |
Role | Playworker |
Correspondence Address | 38 Mayhill Road Barnet Hertfordshire EN5 2NP |
Director Name | Mrs Lorraine Cecilia Hogg |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 March 2006) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 4 Dormer Close Barnet Hertfordshire EN5 2QW |
Director Name | Miss Catherine Ely |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2008) |
Role | Play Co Ordinator |
Country of Residence | England |
Correspondence Address | 6 Jarvis Close Barnet Hertfordshire EN5 2RH |
Director Name | Mrs Esmat Zamani Jamshidi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2008) |
Role | After Schools Club |
Country of Residence | England |
Correspondence Address | 12 Eastholm London NW11 6LR |
Director Name | Daniel Pitman |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2009) |
Role | Asc |
Correspondence Address | 195 Hale Drive Mill Hill London NW7 3EH |
Director Name | Saima Idnan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 December 2009) |
Role | Playworker |
Correspondence Address | 15 Willow House Central Avenue East Finchley London N2 8EL |
Director Name | Jennifer Daybell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 December 2009) |
Role | Manager |
Correspondence Address | 53 St Pancras Court High Road East Finchley London N2 9AE |
Director Name | Rebecca Cuthbert |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 December 2009) |
Role | Playwork |
Correspondence Address | 28 Heywood Avenue Colindale NW9 5LP |
Director Name | Sharon Cairns |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2011) |
Role | Playleader |
Country of Residence | United Kingdom |
Correspondence Address | Plantagenet House 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Director Name | Mr Timothy Robert David Blanc |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2013) |
Role | Involvement Manager |
Country of Residence | England |
Correspondence Address | Plantagenet House 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Director Name | Mrs Barbara Ann Howard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(25 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Community Centre Manager |
Country of Residence | England |
Correspondence Address | Fair Play Barnet St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Mrs Anne Gay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(26 years after company formation) |
Appointment Duration | 1 month (resigned 15 May 2013) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Fair Play Barnet St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Secretary Name | Gallagher & Brocklehurst (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 2013) |
Correspondence Address | 4 Plantagenet Road New Barnet Heertfordshire EN5 5JQ |
Registered Address | Fair Play Barnet St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2015 | Application to strike the company off the register (4 pages) |
20 May 2015 | Application to strike the company off the register (4 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Termination of appointment of Lynne Punchard as a director (1 page) |
24 March 2014 | Termination of appointment of Anne Gay as a director (1 page) |
24 March 2014 | Annual return made up to 18 March 2014 no member list (5 pages) |
24 March 2014 | Annual return made up to 18 March 2014 no member list (5 pages) |
24 March 2014 | Termination of appointment of Anne Gay as a director (1 page) |
24 March 2014 | Termination of appointment of Barbara Howard as a director (1 page) |
24 March 2014 | Termination of appointment of Barbara Howard as a director (1 page) |
24 March 2014 | Termination of appointment of Lynne Punchard as a director (1 page) |
26 April 2013 | Appointment of Mr Bernard Lui as a director (2 pages) |
26 April 2013 | Appointment of Mrs Alison Louise Hughes as a director (2 pages) |
26 April 2013 | Appointment of Ms Manjula Nithiananthan as a director (2 pages) |
26 April 2013 | Appointment of Mrs Anne Gay as a director (2 pages) |
26 April 2013 | Appointment of Ms Giulia Cetrulo as a director (2 pages) |
26 April 2013 | Appointment of Mrs Alison Louise Hughes as a director (2 pages) |
26 April 2013 | Appointment of Mr Bernard Lui as a director (2 pages) |
26 April 2013 | Appointment of Ms Manjula Nithiananthan as a director (2 pages) |
26 April 2013 | Appointment of Mrs Kam Epstein as a director (2 pages) |
26 April 2013 | Appointment of Mrs Kam Epstein as a director (2 pages) |
26 April 2013 | Appointment of Mrs Anne Gay as a director (2 pages) |
26 April 2013 | Appointment of Ms Saadet Ucar as a director (2 pages) |
26 April 2013 | Appointment of Ms Saadet Ucar as a director (2 pages) |
26 April 2013 | Appointment of Ms Giulia Cetrulo as a director (2 pages) |
26 March 2013 | Appointment of Mrs Barbara Howard as a director (2 pages) |
26 March 2013 | Annual return made up to 18 March 2013 no member list (3 pages) |
26 March 2013 | Annual return made up to 18 March 2013 no member list (3 pages) |
26 March 2013 | Appointment of Mrs Barbara Howard as a director (2 pages) |
26 March 2013 | Appointment of Miss Marcia Charmaine Sparks as a director (2 pages) |
26 March 2013 | Appointment of Miss Marcia Charmaine Sparks as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 February 2013 | Termination of appointment of Marcia Sparks as a director (1 page) |
22 February 2013 | Termination of appointment of Lesley Salter as a director (1 page) |
22 February 2013 | Termination of appointment of Timothy Blanc as a director (1 page) |
22 February 2013 | Termination of appointment of Lesley Salter as a director (1 page) |
22 February 2013 | Termination of appointment of Timothy Blanc as a director (1 page) |
22 February 2013 | Termination of appointment of Marcia Sparks as a director (1 page) |
22 February 2013 | Termination of appointment of Barbara Howard as a director (1 page) |
22 February 2013 | Termination of appointment of Barbara Howard as a director (1 page) |
22 February 2013 | Registered office address changed from Plantagenet House 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ on 22 February 2013 (1 page) |
22 February 2013 | Termination of appointment of Gallagher & Brocklehurst as a secretary (1 page) |
22 February 2013 | Registered office address changed from Plantagenet House 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ on 22 February 2013 (1 page) |
22 February 2013 | Termination of appointment of Gallagher & Brocklehurst as a secretary (1 page) |
17 April 2012 | Annual return made up to 18 March 2012 no member list (4 pages) |
17 April 2012 | Annual return made up to 18 March 2012 no member list (4 pages) |
5 March 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
5 March 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 March 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
25 March 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
27 January 2011 | Termination of appointment of Sharon Cairns as a director (1 page) |
27 January 2011 | Termination of appointment of Sharon Cairns as a director (1 page) |
27 January 2011 | Appointment of Mr Timothy Robert David Blanc as a director (2 pages) |
27 January 2011 | Appointment of Mr Timothy Robert David Blanc as a director (2 pages) |
8 November 2010 | Director's details changed for Lesley Jean Salter on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Sharon Cairns on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Sharon Cairns on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Sharon Cairns on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Barbara Ann Howard on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Lesley Jean Salter on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Barbara Ann Howard on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Barbara Ann Howard on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Marcia Charmaine Sparks on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Marcia Charmaine Sparks on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Marcia Charmaine Sparks on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Lesley Jean Salter on 4 November 2010 (2 pages) |
1 November 2010 | Termination of appointment of Pauline Mcnicholas as a secretary (1 page) |
1 November 2010 | Termination of appointment of Pauline Mcnicholas as a secretary (1 page) |
1 November 2010 | Appointment of Gallagher & Brocklehurst as a secretary (2 pages) |
1 November 2010 | Appointment of Gallagher & Brocklehurst as a secretary (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 April 2010 | Annual return made up to 18 March 2010 (17 pages) |
19 April 2010 | Annual return made up to 18 March 2010 (17 pages) |
26 January 2010 | Appointment of Mrs Lynne Punchard as a director (3 pages) |
26 January 2010 | Appointment of Mrs Lynne Punchard as a director (3 pages) |
16 January 2010 | Termination of appointment of Jennifer Daybell as a director (2 pages) |
16 January 2010 | Termination of appointment of Rebecca Cuthbert as a director (4 pages) |
16 January 2010 | Termination of appointment of Saima Idnan as a director (3 pages) |
16 January 2010 | Termination of appointment of Rebecca Cuthbert as a director (4 pages) |
16 January 2010 | Termination of appointment of Saima Idnan as a director (3 pages) |
16 January 2010 | Termination of appointment of Jennifer Daybell as a director (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Appointment terminated director daniel pitman (1 page) |
2 July 2009 | Appointment terminated director daniel pitman (1 page) |
24 March 2009 | Director appointed jennifer daybell (2 pages) |
24 March 2009 | Director appointed sharon cairns (2 pages) |
24 March 2009 | Annual return made up to 18/03/09 (7 pages) |
24 March 2009 | Director appointed jennifer daybell (2 pages) |
24 March 2009 | Annual return made up to 18/03/09 (7 pages) |
24 March 2009 | Director appointed sharon cairns (2 pages) |
26 February 2009 | Director appointed rebecca cuthbert (2 pages) |
26 February 2009 | Director appointed marcia charmaine sparks (2 pages) |
26 February 2009 | Director appointed marcia charmaine sparks (2 pages) |
26 February 2009 | Director appointed rebecca cuthbert (2 pages) |
11 February 2009 | Appointment terminated director jennie saunders (1 page) |
11 February 2009 | Appointment terminated director catherine ely (1 page) |
11 February 2009 | Appointment terminated director catherine ely (1 page) |
11 February 2009 | Appointment terminated director jennie saunders (1 page) |
11 February 2009 | Appointment terminated director esmat jamshidi (1 page) |
11 February 2009 | Appointment terminated director esmat jamshidi (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2008 | Annual return made up to 08/03/08 (6 pages) |
28 March 2008 | Annual return made up to 08/03/08 (6 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 March 2007 | Annual return made up to 08/03/07
|
26 March 2007 | Annual return made up to 08/03/07
|
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: old barn community centre tarling road london N2 8LB (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: old barn community centre tarling road london N2 8LB (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
21 March 2006 | Annual return made up to 08/03/06 (7 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Annual return made up to 08/03/06 (7 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 March 2005 | Annual return made up to 08/03/05 (5 pages) |
3 March 2005 | Annual return made up to 08/03/05 (5 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Annual return made up to 08/03/04 (5 pages) |
4 March 2004 | Annual return made up to 08/03/04 (5 pages) |
4 March 2004 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
12 March 2003 | Annual return made up to 08/03/03
|
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Annual return made up to 08/03/03
|
12 March 2003 | New secretary appointed (2 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Annual return made up to 08/03/02
|
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Annual return made up to 08/03/02
|
28 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
15 March 2001 | Annual return made up to 08/03/01
|
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Annual return made up to 08/03/01
|
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 March 2000 | Annual return made up to 08/03/00
|
8 March 2000 | Annual return made up to 08/03/00
|
13 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 March 1999 | Annual return made up to 08/03/99 (4 pages) |
26 March 1999 | Annual return made up to 08/03/99 (4 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 May 1998 | Annual return made up to 08/03/98 (4 pages) |
1 May 1998 | Annual return made up to 08/03/98 (4 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 May 1997 | Annual return made up to 08/03/97
|
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Annual return made up to 08/03/97
|
19 May 1997 | New secretary appointed (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: c/o the old barn community centr tarling road london N2 8LB (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: c/o the old barn community centr tarling road london N2 8LB (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 May 1996 | Annual return made up to 08/03/96
|
8 May 1996 | Annual return made up to 08/03/96
|
15 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 March 1995 | Annual return made up to 08/03/95 (4 pages) |
24 March 1995 | Annual return made up to 08/03/95 (4 pages) |
3 April 1987 | Incorporation (23 pages) |
3 April 1987 | Incorporation (23 pages) |