Company NameFirst Rung Limited
Company StatusActive
Company Number02171777
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Omar Ahmed
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleTransformation Director
Country of ResidenceEngland
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameSonal Riley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleHR
Country of ResidenceEngland
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameDr Calvin Sidney Pike
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(34 years after company formation)
Appointment Duration2 years, 7 months
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Secretary NameMrs Hannah Julie Warwick
StatusCurrent
Appointed01 September 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameMr Iain James Lawrence
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameDr Elizabeth Joan Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameMs Hafiza Ali
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameMr Mohit Mahajan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed13 September 2023(35 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleFinance And Accounting
Country of ResidenceEngland
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameMr Jonathan Richard Eifion-Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(35 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameMrs Emmamuella Emovon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(36 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleLearning And Development
Country of ResidenceEngland
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Secretary NameMr Ronald Hugh Johnston
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PH
Director NameMr James Joseph Bird
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1994)
RoleRetired
Correspondence Address89 Downfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 8SR
Secretary NameIvor Graham Seyler
NationalityBritish
StatusResigned
Appointed31 May 1994(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 1994)
RoleCompany Director
Correspondence Address4 Slades Hill
Enfield
Middlesex
EN2 7DH
Director NameSimon Judah Angel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 1998)
RoleConsultant
Correspondence AddressFallowfields Kelshall Road
Sandon
Buntingford
Hertfordshire
SG9 0QZ
Director NameCaroline Margaret Blackler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address16 Elgin Road
London
N22 7VE
Director NameMartin Bernard Alton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2004)
RoleSecretary
Correspondence Address27 Heath Road
Little Heath
Potters Bar
Hertfordshire
EN6 1LW
Secretary NameMartin Bernard Alton
NationalityBritish
StatusResigned
Appointed17 September 2002(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2004)
RoleSecretary
Correspondence Address27 Heath Road
Little Heath
Potters Bar
Hertfordshire
EN6 1LW
Director NameMr John Forster Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(16 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hurst Avenue
London
N6 5TX
Secretary NameAlbert Chapman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2007)
RoleChartered Secretary
Correspondence AddressHeathcote 1 The Hawthorns
Pinchbeck
Spalding
Lincolnshire
PE11 3QP
Secretary NameMs Vivien Joan Chapman
NationalityBritish
StatusResigned
Appointed01 March 2004(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30b Hyde Park Avenue
London
N21 2PP
Secretary NameAlbert Chapman
NationalityBritish
StatusResigned
Appointed01 March 2004(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2007)
RoleChartered Secretary
Correspondence AddressHeathcote 1 The Hawthorns
Pinchbeck
Spalding
Lincolnshire
PE11 3QP
Director NameJoe Darlington Besisira
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2005)
RoleAccountant
Correspondence Address156 Plowman Close
Edmonton
London
N18 1XD
Secretary NameMrs Helen Taiwo Kayode
NationalityBritish
StatusResigned
Appointed05 February 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2009)
RoleIndependent Management Consult
Country of ResidenceUnited Kingdom
Correspondence Address27 Walmington Fold
London
N12 7LD
Director NameMr Mashfiqul Joy Alam
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address69 Durnsford Road
Bounds Green
London
N11 2EN
Director NameMr Richard Martei Akita
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleNot Known
Country of ResidenceEngland
Correspondence Address12 Lindal Crescent
Enfield
Middlesex
EN2 7RR
Secretary NameMrs Sharon Dopran
StatusResigned
Appointed09 November 2009(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address4 Pegamoid Road
Edmonton
London
N18 2NG
Director NameMr Kojo Afful
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pegamoid Road
Edmonton
London
N18 2NG
Director NameMr Paul Michael Baldwin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(23 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameMs Chris Anne Baker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2012)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Pegamoid Road
Edmonton
London
N18 2NG
Secretary NameMrs Deniece Anderson
StatusResigned
Appointed01 December 2011(24 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Correspondence Address4 Pegamoid Road
Edmonton
London
N18 2NG
Secretary NameMrs Debra Jane Edwards
StatusResigned
Appointed17 August 2012(24 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 December 2012)
RoleCompany Director
Correspondence Address4 Pegamoid Road
Edmonton
London
N18 2NG
Secretary NameMrs Michelle Keady
StatusResigned
Appointed06 December 2012(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2014)
RoleCompany Director
Correspondence Address4 Pegamoid Road
Edmonton
London
N18 2NG
Secretary NameMs Kay Faith Lundy
StatusResigned
Appointed16 May 2014(26 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 May 2020)
RoleCompany Director
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Secretary NameMrs Michelle Elizabeth Keady
StatusResigned
Appointed07 May 2020(32 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 March 2021)
RoleCompany Director
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Secretary NameMrs Charlotte Anne Horton
StatusResigned
Appointed26 March 2021(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2022)
RoleCompany Director
Correspondence Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ

Contact

Websitewww.firstrung.org.uk

Location

Registered Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,439,156
Net Worth£579,658
Cash£586,190
Current Liabilities£191,718

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

27 April 2023Delivered on: 4 May 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 April 2008Delivered on: 30 April 2008
Persons entitled: Trustees of the Kings House Trust

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: The sum of £10,000 see image for full details.
Outstanding
18 April 2008Delivered on: 26 April 2008
Persons entitled: Trustees of the Kings House Trust

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: The sum of £10,000 deposited as security for rent see image for full details.
Outstanding

Filing History

15 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
17 December 2020Full accounts made up to 31 July 2020 (26 pages)
28 September 2020Appointment of Sonal Riley as a director on 4 August 2020 (2 pages)
14 September 2020Appointment of Ade Ahokunb as a director on 4 August 2020 (2 pages)
14 September 2020Director's details changed for Ade Ahokunb on 4 August 2020 (2 pages)
11 September 2020Termination of appointment of Joseph Mintz as a director on 9 September 2020 (1 page)
1 September 2020Appointment of Paulette Lindsay-Greenidge as a director on 4 August 2020 (2 pages)
25 August 2020Appointment of Ms Juliet Lindsey Szabo-Merridew as a director on 4 August 2020 (2 pages)
25 August 2020Appointment of Sally Mccartney as a director on 4 August 2020 (2 pages)
21 August 2020Appointment of Mr Jitesh Dodhia as a director on 4 August 2020 (2 pages)
22 May 2020Termination of appointment of Kay Faith Lundy as a secretary on 7 May 2020 (1 page)
22 May 2020Appointment of Mrs Michelle Elizabeth Keady as a secretary on 7 May 2020 (2 pages)
11 February 2020Full accounts made up to 31 July 2019 (28 pages)
2 January 2020Termination of appointment of Nigel Reidy Hathway as a director on 31 December 2019 (1 page)
6 December 2019Termination of appointment of Suzanne Leila Ralton as a director on 5 December 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
19 November 2019Termination of appointment of Natasha Alexandra Lino Garcia-Da Costa as a director on 15 November 2019 (1 page)
19 November 2019Termination of appointment of Hilary Anne Robinson as a director on 10 November 2019 (1 page)
19 November 2019Termination of appointment of Amit Chitnis as a director on 18 November 2019 (1 page)
18 October 2019Termination of appointment of Michael David Kutner as a director on 18 October 2019 (1 page)
27 September 2019Termination of appointment of Liz Jones as a director on 15 August 2019 (1 page)
14 May 2019Appointment of Mr Joseph Mintz as a director on 14 May 2019 (2 pages)
18 April 2019Director's details changed for Dr Liz Van Jones on 18 April 2019 (2 pages)
17 April 2019Appointment of Dr Liz Van Jones as a director on 5 April 2019 (2 pages)
8 April 2019Termination of appointment of Nicholas John Wyatt as a director on 5 April 2019 (1 page)
8 April 2019Termination of appointment of Michael Alan Johns as a director on 5 April 2019 (1 page)
3 January 2019Termination of appointment of David John Taylor as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Michael Freyd as a director on 31 December 2018 (1 page)
10 December 2018Full accounts made up to 31 July 2018 (26 pages)
7 December 2018Appointment of Mr Amit Chitnis as a director on 3 December 2018 (2 pages)
6 December 2018Appointment of Mr Nay Soe Naing as a director on 3 December 2018 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
30 October 2018Director's details changed for Mr David John Taylor on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Nigel Reidy Hathway on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Frank Edward Longsworth on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Michael Freyd on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Michael Alan Johns on 30 October 2018 (2 pages)
15 October 2018Appointment of Mr Nicholas John Wyatt as a director on 5 February 2018 (2 pages)
10 October 2018Appointment of Mr Alan Warner as a director on 16 July 2018 (2 pages)
10 October 2018Appointment of Mrs Natasha Alexandra Lino Garcia-Da Costa as a director on 5 February 2018 (2 pages)
6 October 2018Satisfaction of charge 1 in full (4 pages)
6 October 2018Satisfaction of charge 2 in full (4 pages)
3 August 2018Appointment of Mr Omar Ahmed as a director on 16 July 2018 (2 pages)
14 December 2017Full accounts made up to 31 July 2017 (24 pages)
14 December 2017Full accounts made up to 31 July 2017 (24 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 September 2017Second filing for the appointment of David John Taylor as a director (6 pages)
26 September 2017Second filing for the appointment of David John Taylor as a director (6 pages)
10 July 2017Appointment of Mr David John Taylor as a director on 1 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2017.
(3 pages)
10 July 2017Appointment of Mr David John Taylor as a director on 1 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2017.
(3 pages)
24 May 2017Termination of appointment of John Forster Brown as a director on 23 May 2017 (1 page)
24 May 2017Termination of appointment of John Forster Brown as a director on 23 May 2017 (1 page)
22 December 2016Full accounts made up to 31 July 2016 (24 pages)
22 December 2016Full accounts made up to 31 July 2016 (24 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
19 October 2016Termination of appointment of Paul Michael Baldwin as a director on 18 October 2016 (1 page)
19 October 2016Termination of appointment of Paul Michael Baldwin as a director on 18 October 2016 (1 page)
21 December 2015Full accounts made up to 31 July 2015 (21 pages)
21 December 2015Full accounts made up to 31 July 2015 (21 pages)
7 December 2015Annual return made up to 20 November 2015 no member list (9 pages)
7 December 2015Annual return made up to 20 November 2015 no member list (9 pages)
30 November 2015Appointment of Mrs Hilary Anne Robinson as a director on 9 December 2014 (2 pages)
30 November 2015Appointment of Mrs Hilary Anne Robinson as a director on 9 December 2014 (2 pages)
30 November 2015Appointment of Mrs Hilary Anne Robinson as a director on 9 December 2014 (2 pages)
12 August 2015Registered office address changed from 4 Pegamoid Road Edmonton London N18 2NG to 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 4 Pegamoid Road Edmonton London N18 2NG to 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ on 12 August 2015 (1 page)
21 April 2015Termination of appointment of Sarah Louise Wallace as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Sarah Louise Wallace as a director on 21 April 2015 (1 page)
20 January 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
20 January 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
4 December 2014Annual return made up to 20 November 2014 no member list (9 pages)
4 December 2014Annual return made up to 20 November 2014 no member list (9 pages)
10 October 2014Termination of appointment of Onike Gollo as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Onike Gollo as a director on 10 October 2014 (1 page)
19 May 2014Appointment of Ms Kay Faith Lundy as a secretary (2 pages)
19 May 2014Appointment of Ms Kay Faith Lundy as a secretary (2 pages)
16 May 2014Termination of appointment of Michelle Keady as a secretary (1 page)
16 May 2014Termination of appointment of Michelle Keady as a secretary (1 page)
4 March 2014Appointment of Mr Michael David Kutner as a director (2 pages)
4 March 2014Appointment of Mr Michael David Kutner as a director (2 pages)
20 December 2013Full accounts made up to 31 July 2013 (22 pages)
20 December 2013Full accounts made up to 31 July 2013 (22 pages)
29 November 2013Annual return made up to 20 November 2013 no member list (9 pages)
29 November 2013Annual return made up to 20 November 2013 no member list (9 pages)
12 November 2013Termination of appointment of Mark Crawley as a director (1 page)
12 November 2013Termination of appointment of Mark Crawley as a director (1 page)
21 May 2013Termination of appointment of Hilary Robinson as a director (1 page)
21 May 2013Termination of appointment of Hilary Robinson as a director (1 page)
23 February 2013Appointment of Ms Onike Gollo as a director (2 pages)
23 February 2013Appointment of Ms Onike Gollo as a director (2 pages)
18 December 2012Termination of appointment of Debra Edwards as a secretary (1 page)
18 December 2012Termination of appointment of Chris Baker as a director (1 page)
18 December 2012Full accounts made up to 31 July 2012 (23 pages)
18 December 2012Annual return made up to 20 November 2012 no member list (12 pages)
18 December 2012Annual return made up to 20 November 2012 no member list (12 pages)
18 December 2012Full accounts made up to 31 July 2012 (23 pages)
18 December 2012Termination of appointment of Debra Edwards as a secretary (1 page)
18 December 2012Termination of appointment of Chris Baker as a director (1 page)
17 December 2012Appointment of Ms Sarah Louise Wallace as a director (2 pages)
17 December 2012Appointment of Ms Sarah Louise Wallace as a director (2 pages)
17 December 2012Appointment of Mrs Michelle Keady as a secretary (1 page)
17 December 2012Appointment of Mrs Michelle Keady as a secretary (1 page)
13 December 2012Appointment of Mrs Michelle Keady as a secretary (1 page)
13 December 2012Appointment of Mrs Suzanne Leila Ralton as a director (2 pages)
13 December 2012Termination of appointment of Chris Baker as a director (1 page)
13 December 2012Termination of appointment of Debra Edwards as a secretary (1 page)
13 December 2012Termination of appointment of Debra Edwards as a secretary (1 page)
13 December 2012Appointment of Mrs Michelle Keady as a secretary (1 page)
13 December 2012Termination of appointment of Chris Baker as a director (1 page)
13 December 2012Appointment of Mrs Suzanne Leila Ralton as a director (2 pages)
3 September 2012Appointment of Mrs Debra Jane Edwards as a secretary (1 page)
3 September 2012Appointment of Mrs Debra Jane Edwards as a secretary (1 page)
3 September 2012Termination of appointment of Deniece Anderson as a secretary (1 page)
3 September 2012Termination of appointment of Deniece Anderson as a secretary (1 page)
24 April 2012Termination of appointment of John Moussikidis as a director (1 page)
24 April 2012Termination of appointment of John Moussikidis as a director (1 page)
1 March 2012Termination of appointment of Kojo Afful as a director (1 page)
1 March 2012Termination of appointment of Kojo Afful as a director (1 page)
19 January 2012Appointment of Mrs Deniece Anderson as a secretary (1 page)
19 January 2012Annual return made up to 20 November 2011 no member list (11 pages)
19 January 2012Annual return made up to 20 November 2011 no member list (11 pages)
19 January 2012Appointment of Mrs Deniece Anderson as a secretary (1 page)
13 January 2012Appointment of Mrs Deniece Anderson as a secretary (1 page)
13 January 2012Termination of appointment of Sharon Dopran as a secretary (1 page)
13 January 2012Termination of appointment of Sharon Dopran as a secretary (1 page)
13 January 2012Appointment of Mrs Deniece Anderson as a secretary (1 page)
25 October 2011Full accounts made up to 31 July 2011 (19 pages)
25 October 2011Full accounts made up to 31 July 2011 (19 pages)
20 July 2011Appointment of Mr John Moussikidis as a director (2 pages)
20 July 2011Appointment of Mr John Moussikidis as a director (2 pages)
4 March 2011Appointment of Ms Chris Baker as a director (2 pages)
4 March 2011Appointment of Mr Paul Baldwin as a director (2 pages)
4 March 2011Appointment of Ms Chris Baker as a director (2 pages)
4 March 2011Appointment of Mr Paul Baldwin as a director (2 pages)
25 February 2011Termination of appointment of Richard William Mathias as a director (1 page)
25 February 2011Termination of appointment of Richard William Mathias as a director (1 page)
25 February 2011Appointment of Mr Kojo Afful as a director (2 pages)
25 February 2011Appointment of Mr Kojo Afful as a director (2 pages)
13 December 2010Termination of appointment of Anthony Swabe as a director (1 page)
13 December 2010Termination of appointment of Anthony Swabe as a director (1 page)
3 December 2010Director's details changed for Frank Edward Longsworth on 20 November 2010 (2 pages)
3 December 2010Annual return made up to 20 November 2010 no member list (10 pages)
3 December 2010Director's details changed for Anthony Ian Raymond Swabe on 20 November 2010 (2 pages)
3 December 2010Director's details changed for Anthony Ian Raymond Swabe on 20 November 2010 (2 pages)
3 December 2010Director's details changed for Frank Edward Longsworth on 20 November 2010 (2 pages)
3 December 2010Annual return made up to 20 November 2010 no member list (10 pages)
22 October 2010Full accounts made up to 31 July 2010 (21 pages)
22 October 2010Full accounts made up to 31 July 2010 (21 pages)
18 October 2010Termination of appointment of Richard Akita as a director (1 page)
18 October 2010Termination of appointment of Richard Akita as a director (1 page)
5 July 2010Appointment of Mr Richard Mathias as a director (2 pages)
5 July 2010Appointment of Mr Richard Mathias as a director (2 pages)
21 May 2010Termination of appointment of Mashfiqul Alam as a director (1 page)
21 May 2010Termination of appointment of Mashfiqul Alam as a director (1 page)
12 March 2010Termination of appointment of Bernadette Mcanespie as a director (1 page)
12 March 2010Termination of appointment of Bernadette Mcanespie as a director (1 page)
11 December 2009Appointment of Mr Richard Martei Akita as a director (1 page)
11 December 2009Appointment of Mr Richard Martei Akita as a director (1 page)
25 November 2009Termination of appointment of Helen Kayode as a director (1 page)
25 November 2009Termination of appointment of Helen Kayode as a director (1 page)
23 November 2009Director's details changed for John Forster Brown on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mark Francis Crawley on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael Freyd on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Forster Brown on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Mashfiqul Alam on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Mashfiqul Alam on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael Freyd on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 no member list (7 pages)
23 November 2009Director's details changed for Nigel Reidy Hathway on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mark Francis Crawley on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Michael Alan Johns on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 no member list (7 pages)
23 November 2009Director's details changed for Mr Michael Alan Johns on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Nigel Reidy Hathway on 23 November 2009 (2 pages)
20 November 2009Termination of appointment of Helen Kayode as a secretary (1 page)
20 November 2009Appointment of Mrs Sharon Dopran as a secretary (1 page)
20 November 2009Appointment of Mrs Sharon Dopran as a secretary (1 page)
20 November 2009Termination of appointment of Helen Kayode as a secretary (1 page)
4 November 2009Total exemption full accounts made up to 31 July 2009 (21 pages)
4 November 2009Total exemption full accounts made up to 31 July 2009 (21 pages)
21 December 2008Full accounts made up to 31 July 2008 (18 pages)
21 December 2008Full accounts made up to 31 July 2008 (18 pages)
17 December 2008Annual return made up to 20/11/08 (5 pages)
17 December 2008Annual return made up to 20/11/08 (5 pages)
2 October 2008Director appointed bernadette mcanespie (2 pages)
2 October 2008Director appointed bernadette mcanespie (2 pages)
8 August 2008Director appointed mashifiqul joy alam (2 pages)
8 August 2008Director appointed mashifiqul joy alam (2 pages)
29 July 2008Director appointed hilary robinson (2 pages)
29 July 2008Director appointed hilary robinson (2 pages)
8 May 2008Registered office changed on 08/05/2008 from 1-5 knights chambers south mall edmonton green london N9 0TL (1 page)
8 May 2008Registered office changed on 08/05/2008 from 1-5 knights chambers south mall edmonton green london N9 0TL (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Appointment terminated director charles lamb (1 page)
22 April 2008Appointment terminated director charles lamb (1 page)
14 January 2008Annual return made up to 20/11/07 (3 pages)
14 January 2008Annual return made up to 20/11/07 (3 pages)
21 December 2007Full accounts made up to 31 July 2007 (17 pages)
21 December 2007Full accounts made up to 31 July 2007 (17 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
31 January 2007Full accounts made up to 31 July 2006 (17 pages)
31 January 2007Full accounts made up to 31 July 2006 (17 pages)
6 December 2006Annual return made up to 20/11/06 (8 pages)
6 December 2006Annual return made up to 20/11/06 (8 pages)
22 December 2005Full accounts made up to 31 July 2005 (16 pages)
22 December 2005Full accounts made up to 31 July 2005 (16 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
16 December 2005Annual return made up to 21/11/05 (10 pages)
16 December 2005Annual return made up to 21/11/05 (10 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Full accounts made up to 31 July 2004 (20 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Full accounts made up to 31 July 2004 (20 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
14 January 2005Annual return made up to 21/11/04 (12 pages)
14 January 2005Annual return made up to 21/11/04 (12 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
10 February 2004Full accounts made up to 31 July 2003 (19 pages)
10 February 2004Full accounts made up to 31 July 2003 (19 pages)
6 February 2004Memorandum and Articles of Association (19 pages)
6 February 2004Memorandum and Articles of Association (19 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
15 December 2003Annual return made up to 21/11/03 (7 pages)
15 December 2003Annual return made up to 21/11/03 (7 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
8 April 2003Memorandum and Articles of Association (19 pages)
8 April 2003Memorandum and Articles of Association (19 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Secretary resigned;director resigned (1 page)
12 March 2003Full accounts made up to 31 July 2002 (17 pages)
12 March 2003Full accounts made up to 31 July 2002 (17 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
10 December 2002Annual return made up to 21/11/02 (8 pages)
10 December 2002Annual return made up to 21/11/02 (8 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Director resigned (1 page)
2 January 2002Annual return made up to 21/11/01 (6 pages)
2 January 2002Annual return made up to 21/11/01 (6 pages)
16 October 2001Registered office changed on 16/10/01 from: 1-4 knights chambers south mall edmonton green london N9 0TL (1 page)
16 October 2001Registered office changed on 16/10/01 from: 1-4 knights chambers south mall edmonton green london N9 0TL (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
22 August 2001Full accounts made up to 31 March 2001 (15 pages)
22 August 2001Full accounts made up to 31 March 2001 (15 pages)
8 June 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
8 June 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
20 December 2000Annual return made up to 21/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Annual return made up to 21/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Full accounts made up to 31 March 2000 (15 pages)
13 December 2000Full accounts made up to 31 March 2000 (15 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
17 December 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
17 December 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
2 December 1999Annual return made up to 21/11/99 (5 pages)
2 December 1999Annual return made up to 21/11/99 (5 pages)
27 October 1999Full accounts made up to 31 March 1999 (13 pages)
27 October 1999Full accounts made up to 31 March 1999 (13 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
1 December 1998Annual return made up to 21/11/98
  • 363(287) ‐ Registered office changed on 01/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Annual return made up to 21/11/98
  • 363(287) ‐ Registered office changed on 01/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998Full accounts made up to 31 March 1998 (13 pages)
2 October 1998Full accounts made up to 31 March 1998 (13 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
27 November 1997Annual return made up to 21/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1997Annual return made up to 21/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1997Full accounts made up to 31 March 1997 (13 pages)
31 July 1997Full accounts made up to 31 March 1997 (13 pages)
4 December 1996Annual return made up to 21/11/96 (6 pages)
4 December 1996Annual return made up to 21/11/96 (6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 7 knights chambers south mall edmonton london N9 otl (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 7 knights chambers south mall edmonton london N9 otl (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
29 November 1995Annual return made up to 21/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1995Annual return made up to 21/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Memorandum and Articles of Association (36 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1995Memorandum and Articles of Association (36 pages)
1 August 1995Full accounts made up to 31 March 1995 (11 pages)
1 August 1995Full accounts made up to 31 March 1995 (11 pages)
11 September 1989Company name changed\certificate issued on 11/09/89 (2 pages)
11 September 1989Company name changed\certificate issued on 11/09/89 (2 pages)
21 February 1989Memorandum and Articles of Association (17 pages)
21 February 1989Memorandum and Articles of Association (17 pages)
15 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
30 September 1987Incorporation (17 pages)
30 September 1987Incorporation (17 pages)