Norbury
London
SW16 4AY
Director Name | Ms Julia Forson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(30 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 198 Contemporary Arts And Learning Railton Road London SE24 0JT |
Director Name | Mr Ajamu Ikwe-Tyehimba |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(30 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 198 Contemporary Arts And Learning Railton Road London SE24 0JT |
Director Name | Mr Baraka Rumamba |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(30 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 198 Contemporary Arts And Learning Railton Road London SE24 0JT |
Director Name | Mr Linton Kwesi Johnson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(30 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Poet |
Country of Residence | England |
Correspondence Address | 198 Contemporary Arts And Learning Railton Road London SE24 0JT |
Director Name | Ms Asante Barbara |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(30 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Artist |
Country of Residence | England |
Correspondence Address | 198 Contemporary Arts And Learning Railton Road London SE24 0JT |
Director Name | Leslie Johnson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194/198 Railton Road Herne Hill London SE24 0JT |
Director Name | Kate Theophilus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194/198 Railton Road Herne Hill London SE24 0JT |
Secretary Name | Barbara Asante |
---|---|
Status | Current |
Appointed | 01 March 2022(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 194/198 Railton Road Herne Hill London SE24 0JT |
Director Name | Ms Nicola Lockey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 198 Railton Road London SE24 0JT |
Director Name | Mr Oneil Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 198 Railton Road London SE24 0JT |
Director Name | Ms Nicola Civelisk |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 06 April 1993) |
Role | Marketing And PR Consultant |
Correspondence Address | 42 Lexington Street London W1R 3LH |
Director Name | Zoe Linsley Thomas |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 06 April 1993) |
Role | Arts Adminitrator |
Correspondence Address | 534 Lewis Trust Estate London Se5 |
Secretary Name | Ms Nicola Cuvelier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Le Moulin Flechin Pas De Calais 62960 |
Director Name | Hassan Aliya |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 17 April 1996) |
Role | Artist |
Correspondence Address | 65 Gassiot Road Tooting London SW17 8LB |
Director Name | Chike Azuonyze |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 1993(3 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 1993) |
Role | Artist |
Correspondence Address | 127 Frien Road Dulwich London SE22 0AZ |
Director Name | Mr Norman Lugard Beaton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Guyanese |
Status | Resigned |
Appointed | 01 April 1993(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1994) |
Role | Actor/Writer |
Correspondence Address | 301 Milkwood Road Herne Hill London SE24 0HE |
Director Name | Mr Thompson Cagetan Clarence |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 12 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 01 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 Strathbrook Road Streatham London SW16 3AZ |
Secretary Name | Hassan Aliya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 17 April 1996) |
Role | Artist |
Correspondence Address | 65 Gassiot Road Tooting London SW17 8LB |
Director Name | Eugene Palmer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British/Jamaican |
Status | Resigned |
Appointed | 06 April 1993(4 years after company formation) |
Appointment Duration | 8 years (resigned 30 April 2001) |
Role | Artist/Teacher |
Correspondence Address | 25a Gautrey Road Peckham London SE15 2JE |
Secretary Name | Tony Bosworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 1997) |
Role | Journalist |
Correspondence Address | 20 Ridley Court Barrow Road London SW16 5NF |
Secretary Name | Mr Paul Samuel Dash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(8 years after company formation) |
Appointment Duration | 2 years (resigned 20 May 1999) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 44 Leyspring Road Leytonstone London E11 3BX |
Director Name | Mr Alvin Elcock |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(8 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 March 2024) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Oakfield Road Walthamstow E17 5RN |
Director Name | Mr Faisal Abdu Allah |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 October 2009) |
Role | Fine Artist Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 238 High Street Ground Floor Harlesden London NW10 4TD |
Director Name | Andrea Gordon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 102 Acre Lane London SW2 5QN |
Director Name | Mr Peter Edward Blake |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 July 2006) |
Role | Digital Media |
Country of Residence | United Kingdom |
Correspondence Address | 17 Baytree Road Brixton London SW2 5RR |
Secretary Name | Sandra Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2001) |
Role | Development Officer |
Correspondence Address | 43c Ainsworth Road London E9 7JE |
Director Name | Folami Bayode |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 October 2009) |
Role | Teacher |
Correspondence Address | 253 Hampson Way Stockwell London SW8 1HT |
Director Name | Natasha Anderson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British Caribbean |
Status | Resigned |
Appointed | 02 August 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2003) |
Role | Marketing Manager |
Correspondence Address | 409a Hoe Street Walthamstow London E17 9AP |
Secretary Name | Mr Paul Samuel Dash |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 March 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 44 Leyspring Road Leytonstone London E11 3BX |
Director Name | Rev Hewlette Andrew |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 23 November 2004(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 March 2022) |
Role | Methodist Minister |
Country of Residence | England |
Correspondence Address | 71 Effra Road London SW2 1BZ |
Director Name | Ms Maria Kheirkhah |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 September 2015) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 194/198 Railton Road Herne Hill London SE24 0JT |
Director Name | Mr Edward Otchere |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 December 2018) |
Role | Photographer/Curator |
Country of Residence | United Kingdom |
Correspondence Address | 194/198 Railton Road Herne Hill London SE24 0JT |
Director Name | Ms Nicola Lockey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 198 Railton Road London SE24 0JT |
Director Name | Mr Samuel Adewunmi Alebioshu |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 September 2021) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 19 Darlington House, Fount Street London SW8 4SF |
Website | 198.org.uk |
---|
Registered Address | 194/198 Railton Road Herne Hill London SE24 0JT |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
1 at £1 | Clarence Thompson 50.00% Ordinary |
---|---|
1 at £1 | Noel Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £445,240 |
Net Worth | £163,908 |
Cash | £183,107 |
Current Liabilities | £31,874 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
---|---|
8 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
20 June 2022 | Appointment of Ms Nicola Lockey as a director on 20 June 2022 (2 pages) |
20 June 2022 | Appointment of Mr Oneil Williams as a director on 20 June 2022 (2 pages) |
3 March 2022 | Director's details changed for Mr Clarence Cagetan Thompson on 1 March 2022 (2 pages) |
3 March 2022 | Director's details changed for Ms Barbara Asante on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Leslie Johnson as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Kate Theophilus as a director on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Hewlette Andrew as a director on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Barbara Asante as a secretary on 1 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
20 September 2021 | Termination of appointment of Samuel Ikpomwosa Uwadiae as a director on 20 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Samuel Adewunmi Alebioshu as a director on 20 September 2021 (1 page) |
30 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
17 December 2019 | Amended total exemption full accounts made up to 31 March 2019 (18 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
11 April 2019 | Appointment of Mr Baraka Rumamba as a director on 1 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Ms Barbara Asante as a director on 1 April 2019 (2 pages) |
11 April 2019 | Appointment of Ms Julia Forson as a director on 1 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Ajamu Ikwe-Tyehimba as a director on 1 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Linton Johnson as a director on 1 April 2019 (2 pages) |
15 January 2019 | Termination of appointment of Edward Otchere as a director on 12 December 2018 (1 page) |
14 January 2019 | Termination of appointment of Nicola Lockey as a director on 12 December 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
6 June 2017 | Director's details changed for Mr Alvin Elcock on 30 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Alvin Elcock on 30 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Alvin Elcock on 30 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Alvin Elcock on 30 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
15 April 2016 | Termination of appointment of Roy Stewart as a director on 15 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Roy Stewart as a director on 15 March 2016 (1 page) |
15 April 2016 | Annual return made up to 6 April 2016 no member list (9 pages) |
15 April 2016 | Annual return made up to 6 April 2016 no member list (9 pages) |
15 April 2016 | Appointment of Mr Samuel Adewunmi Alebioshu as a director on 15 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Samuel Adewunmi Alebioshu as a director on 15 March 2016 (2 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
28 September 2015 | Termination of appointment of Maria Kheirkhah as a director on 24 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Maria Kheirkhah as a director on 24 September 2015 (1 page) |
8 September 2015 | Statement of company's objects (2 pages) |
8 September 2015 | Resolutions
|
8 September 2015 | Statement of company's objects (2 pages) |
8 September 2015 | Resolutions
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 February 2015 | Memorandum and Articles of Association (28 pages) |
24 February 2015 | Memorandum and Articles of Association (28 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 February 2014 | Appointment of Mr Roy Stewart as a director (2 pages) |
7 February 2014 | Appointment of Ms Nicola Lockey as a director (2 pages) |
7 February 2014 | Appointment of Ms Nicola Lockey as a director (2 pages) |
7 February 2014 | Appointment of Mr Roy Stewart as a director (2 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Termination of appointment of Paul Dash as a secretary (1 page) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Termination of appointment of Paul Dash as a secretary (1 page) |
27 March 2013 | Termination of appointment of Paul Dash as a director (1 page) |
27 March 2013 | Termination of appointment of Paul Dash as a director (1 page) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
10 September 2012 | Appointment of Mr Edward Otchere as a director (2 pages) |
10 September 2012 | Appointment of Ms Maria Kheirkhah as a director (2 pages) |
10 September 2012 | Appointment of Mr Edward Otchere as a director (2 pages) |
10 September 2012 | Appointment of Ms Maria Kheirkhah as a director (2 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Samuel Ikpomwosa Uwadiae on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Alvin Elcock on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Reverend Hewlette Andrew on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Clarence Thompson on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Paul Samuel Dash on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Clarence Thompson on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Samuel Ikpomwosa Uwadiae on 5 October 2009 (2 pages) |
13 April 2010 | Termination of appointment of Folami Bayode as a director (1 page) |
13 April 2010 | Director's details changed for Horace Lawrence Thompson on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Alvin Elcock on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Horace Lawrence Thompson on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Samuel Ikpomwosa Uwadiae on 5 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Mr Paul Samuel Dash on 5 October 2009 (1 page) |
13 April 2010 | Director's details changed for Clarence Thompson on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Horace Lawrence Thompson on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Reverend Hewlette Andrew on 5 October 2009 (2 pages) |
13 April 2010 | Termination of appointment of Faisal Abdu Allah as a director (1 page) |
13 April 2010 | Director's details changed for Reverend Hewlette Andrew on 5 October 2009 (2 pages) |
13 April 2010 | Termination of appointment of Faisal Abdu Allah as a director (1 page) |
13 April 2010 | Secretary's details changed for Mr Paul Samuel Dash on 5 October 2009 (1 page) |
13 April 2010 | Director's details changed for Paul Samuel Dash on 5 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Mr Paul Samuel Dash on 5 October 2009 (1 page) |
13 April 2010 | Director's details changed for Paul Samuel Dash on 5 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Alvin Elcock on 5 October 2009 (2 pages) |
13 April 2010 | Termination of appointment of Folami Bayode as a director (1 page) |
12 April 2010 | Termination of appointment of Folami Bayode as a director (1 page) |
12 April 2010 | Termination of appointment of Faisal Abdu Allah as a director (1 page) |
12 April 2010 | Termination of appointment of Folami Bayode as a director (1 page) |
12 April 2010 | Termination of appointment of Faisal Abdu Allah as a director (1 page) |
17 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
13 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
13 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
29 August 2007 | Memorandum and Articles of Association (2 pages) |
29 August 2007 | Memorandum and Articles of Association (2 pages) |
24 August 2007 | Company name changed 198 gallery LTD.\certificate issued on 24/08/07 (2 pages) |
24 August 2007 | Company name changed 198 gallery LTD.\certificate issued on 24/08/07 (2 pages) |
18 June 2007 | Return made up to 06/04/07; no change of members
|
18 June 2007 | Return made up to 06/04/07; no change of members
|
28 September 2006 | Full accounts made up to 31 March 2006 (28 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (28 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members
|
4 May 2006 | Return made up to 06/04/06; full list of members
|
5 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
6 May 2005 | Return made up to 06/04/05; full list of members
|
6 May 2005 | Return made up to 06/04/05; full list of members
|
4 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 April 2004 | Return made up to 06/04/04; full list of members
|
1 April 2004 | Return made up to 06/04/04; full list of members
|
13 November 2003 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
13 November 2003 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Return made up to 06/04/02; full list of members
|
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Return made up to 06/04/02; full list of members
|
30 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members
|
24 April 2001 | Return made up to 06/04/01; full list of members
|
8 March 2001 | Withdrawal of application for striking off (1 page) |
8 March 2001 | Withdrawal of application for striking off (1 page) |
2 February 2001 | Application for striking-off (3 pages) |
2 February 2001 | Application for striking-off (3 pages) |
26 June 2000 | Return made up to 06/04/00; full list of members
|
26 June 2000 | Return made up to 06/04/00; full list of members
|
9 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 July 1999 | Memorandum and Articles of Association (26 pages) |
29 July 1999 | Memorandum and Articles of Association (10 pages) |
29 July 1999 | Memorandum and Articles of Association (26 pages) |
29 July 1999 | Memorandum and Articles of Association (10 pages) |
26 July 1999 | Company name changed roots community LIMITED\certificate issued on 27/07/99 (2 pages) |
26 July 1999 | Company name changed roots community LIMITED\certificate issued on 27/07/99 (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Return made up to 06/04/99; full list of members
|
9 July 1999 | Return made up to 06/04/99; full list of members
|
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 06/04/97; no change of members
|
29 May 1997 | Return made up to 06/04/97; no change of members
|
29 May 1997 | New secretary appointed (2 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 May 1996 | Return made up to 06/04/96; full list of members
|
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Return made up to 06/04/96; full list of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 06/04/95; no change of members (6 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 06/04/95; no change of members (6 pages) |
6 April 1989 | Incorporation (22 pages) |
6 April 1989 | Incorporation (22 pages) |