Lee
London
SE12 8NU
Director Name | Mr Esmond Royston Dinsdale Syfox |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 July 2013(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Signal Man |
Country of Residence | England |
Correspondence Address | 29 York Road 29 York Road Forest Gate London E7 9HT |
Director Name | Ransford Taylor |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 28 February 2015(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Director Name | Everol Gordon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Director Name | Martin James McShea |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 9 years, 4 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Sacre Coeur Killea Dunmore East Waterford Eire Irish |
Director Name | Arthur Frank George Edwards |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 10 years, 2 months (resigned 22 April 2002) |
Role | Retired |
Correspondence Address | 18 Wanstead Park Avenue Manor Park London E12 5EN |
Director Name | Mr Michael Edward Fogg |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 8 years (resigned 31 January 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wannions Close Botley Chesham Buckinghamshire HP5 1YA |
Secretary Name | Martin James McShea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 5 years, 5 months (resigned 05 July 1997) |
Role | Company Director |
Correspondence Address | 39 Cork Road Waterford Eire |
Director Name | Leonard Errick Peterson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1995) |
Role | Executive Officer |
Correspondence Address | 98 Elmcroft Avenue Wanstead London E11 2DB |
Director Name | John Edwin Sharpley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 January 2000) |
Role | Retired |
Correspondence Address | 4 Rushmead Close Croydon Surrey CR0 5JG |
Director Name | Mr Conor Michael McAuley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Osborne Road Forest Gate London E7 0PP |
Director Name | William Patrick Sweeney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1997) |
Role | Company Director |
Correspondence Address | 7 Ardleigh Green Road Hornchurch Essex RM11 2JY |
Director Name | Michael John Connolly |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 May 1995) |
Role | Sales Manager |
Correspondence Address | 51 Landseer Avenue Manor Park London E12 6JE |
Director Name | Richard Hugh Lawton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 2001) |
Role | Goldsmith |
Correspondence Address | 1 Etna Road St. Albans Hertfordshire AL3 5NJ |
Director Name | Michael Frank Pride |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 2000) |
Role | Clerk Of Tax |
Correspondence Address | 16 Drake Way Impington Cambridge Cambridgeshire CB4 9BA |
Director Name | Mr Vincent O'Malley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 51 Snaresbrook Road Wanstead E11 1PQ |
Director Name | Kenneth John Harris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 January 2001) |
Role | Printer |
Correspondence Address | 31 Anselm Road Hatch End Pinner Middlesex HA5 4LH |
Director Name | Zafar Ali Mirza |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2000) |
Role | Retired |
Correspondence Address | 452 Green Lane Ilford Essex IG3 9LF |
Director Name | Michael McGiven |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 2002) |
Role | Football Coach |
Correspondence Address | 89 Worcester Crescent Woodford Green Essex IG8 0LT |
Secretary Name | Michael Frank Pride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 1999) |
Role | Clerk Of Tax |
Correspondence Address | 16 Drake Way Impington Cambridge Cambridgeshire CB4 9BA |
Director Name | Keith Hasler |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2001) |
Role | Retired Schoolteacher |
Correspondence Address | 18 Sussex Road London E6 2PS |
Director Name | Matthew Rush |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2000) |
Role | Student |
Correspondence Address | 41 Alloa Road London SE8 5AH |
Director Name | Mr Tony Sharp |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 January 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 59 Centre Point Avondale Square London SE1 5NX |
Director Name | Brian McLelland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 27 February 2000) |
Role | Teacher |
Correspondence Address | 8 The Galleries Dovecot Road High Wycombe Buckinghamshire HP13 5HR |
Secretary Name | Brian McLelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 February 2000) |
Role | Teacher |
Correspondence Address | 8 The Galleries Dovecot Road High Wycombe Buckinghamshire HP13 5HR |
Secretary Name | Paul Anthony Caufield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 14 April 2001) |
Role | Admin Officer |
Correspondence Address | 311 Lewis Buildings Liverpool Road Islington London N1 1LL |
Director Name | Mr John Delesept Ogilvie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2008) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Cyrus 52 Horncastle Road Lee London SE12 9LA |
Director Name | Mr John James Haggerty |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Morgan Street London E3 5AB |
Director Name | Alexander D'Costa Cole |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beacon Place Hilliers Lane Beddington Surrey CR0 4SU |
Director Name | Kazz Harris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(9 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 15 May 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Effingham Road Lee London SE12 8NU |
Secretary Name | Arthur Frank George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 18 Wanstead Park Avenue Manor Park London E12 5EN |
Director Name | Rashford Livingstone Angus |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 May 2001(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 February 2015) |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gipsy Hill Upper Norwood London SE19 1QG |
Director Name | Mr David John Haggerstone |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 June 2002) |
Role | School Inspector |
Correspondence Address | 27 Hacton Lane Hornchurch Essex RM12 6PH |
Secretary Name | Kazz Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Effingham Road Lee London SE12 8NU |
Director Name | Duwayne Brooks |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(11 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 August 2003) |
Role | Service Engineer |
Correspondence Address | 8 Sylvan Road Crystal Palace London SE19 2QF |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,761 |
Net Worth | £16,713 |
Cash | £6,718 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 18 February 2017 (overdue) |
---|
17 March 2017 | Registered office address changed from Clapton Football Ground at the Rear of Spotted Dog 212 Upton Lane Forest Gate London E7 9NP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 17 March 2017 (2 pages) |
---|---|
17 March 2017 | Registered office address changed from Clapton Football Ground at the Rear of Spotted Dog 212 Upton Lane Forest Gate London E7 9NP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 17 March 2017 (2 pages) |
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Declaration of solvency (3 pages) |
15 March 2017 | Declaration of solvency (3 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
26 March 2016 | Appointment of Everol Gordon as a director on 28 February 2015 (2 pages) |
26 March 2016 | Termination of appointment of Rashford Livingstone Angus as a director on 28 February 2015 (1 page) |
26 March 2016 | Appointment of Everol Gordon as a director on 28 February 2015 (2 pages) |
26 March 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
26 March 2016 | Termination of appointment of Rashford Livingstone Angus as a director on 28 February 2015 (1 page) |
26 March 2016 | Appointment of Ransford Taylor as a director on 28 February 2015 (2 pages) |
26 March 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
26 March 2016 | Appointment of Ransford Taylor as a director on 28 February 2015 (2 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
15 May 2015 | Termination of appointment of Kazz Harris as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Kazz Harris as a director on 15 May 2015 (1 page) |
20 April 2015 | Annual return made up to 4 February 2015 no member list (5 pages) |
20 April 2015 | Annual return made up to 4 February 2015 no member list (5 pages) |
20 April 2015 | Appointment of Mr. Esmond Syfox as a director on 10 July 2013 (2 pages) |
20 April 2015 | Appointment of Mr. Esmond Syfox as a director on 10 July 2013 (2 pages) |
20 April 2015 | Annual return made up to 4 February 2015 no member list (5 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
19 March 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
19 March 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
19 March 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 October 2013 | Company name changed newham community leisure trust LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed newham community leisure trust LIMITED\certificate issued on 28/10/13
|
19 June 2013 | Annual return made up to 4 February 2013 no member list (5 pages) |
19 June 2013 | Termination of appointment of Alexander Cole as a director (1 page) |
19 June 2013 | Annual return made up to 4 February 2013 no member list (5 pages) |
19 June 2013 | Termination of appointment of Alexander Cole as a director (1 page) |
19 June 2013 | Annual return made up to 4 February 2013 no member list (5 pages) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
21 March 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Registered office address changed from , Clapton Football Ground at the Rear of Spotted Dog, 212 Upton Lane, Forest Gaten, London, E7 9NP on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 4 February 2012 no member list (6 pages) |
13 March 2012 | Registered office address changed from Clapton Football Ground at the Rear of Spotted Dog 212 Upton Lane Forest Gaten London E7 9NP on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from , Clapton Football Ground at the Rear of Spotted Dog, 212 Upton Lane, Forest Gaten, London, E7 9NP on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 4 February 2012 no member list (6 pages) |
13 March 2012 | Annual return made up to 4 February 2012 no member list (6 pages) |
2 March 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 March 2012 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 March 2012 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 July 2011 | Director's details changed for Alexander D'costa Cole on 1 October 2009 (2 pages) |
22 July 2011 | Director's details changed for Alexander D'costa Cole on 1 October 2009 (2 pages) |
22 July 2011 | Director's details changed for Alexander D'costa Cole on 1 October 2009 (2 pages) |
22 July 2011 | Annual return made up to 4 February 2011 no member list (5 pages) |
22 July 2011 | Annual return made up to 4 February 2010 no member list (5 pages) |
22 July 2011 | Director's details changed for Kazz Harris on 1 October 2009 (2 pages) |
22 July 2011 | Annual return made up to 4 February 2010 no member list (5 pages) |
22 July 2011 | Director's details changed for Rashford Livingstone Angus on 1 October 2009 (2 pages) |
22 July 2011 | Annual return made up to 4 February 2011 no member list (5 pages) |
22 July 2011 | Director's details changed for Rashford Livingstone Angus on 1 October 2009 (2 pages) |
22 July 2011 | Annual return made up to 4 February 2011 no member list (5 pages) |
22 July 2011 | Director's details changed for Kazz Harris on 1 October 2009 (2 pages) |
22 July 2011 | Annual return made up to 4 February 2010 no member list (5 pages) |
22 July 2011 | Director's details changed for Kazz Harris on 1 October 2009 (2 pages) |
22 July 2011 | Director's details changed for Rashford Livingstone Angus on 1 October 2009 (2 pages) |
29 October 2010 | Termination of appointment of John Ogilvie as a director (1 page) |
29 October 2010 | Termination of appointment of John Ogilvie as a director (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Appointment terminated secretary kazz harris (1 page) |
17 August 2009 | Appointment terminated secretary kazz harris (1 page) |
11 August 2009 | Director's change of particulars / rashford angus / 01/05/2001 (1 page) |
11 August 2009 | Annual return made up to 04/02/04 (6 pages) |
11 August 2009 | Annual return made up to 04/02/03 (7 pages) |
11 August 2009 | Annual return made up to 04/02/06 (6 pages) |
11 August 2009 | Annual return made up to 04/02/09 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 August 2009 | Annual return made up to 04/02/05 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 August 2009 | Secretary appointed kazz harris (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 August 2009 | Annual return made up to 04/02/07 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 August 2009 | Annual return made up to 04/02/07 (6 pages) |
11 August 2009 | Annual return made up to 04/02/08 (6 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 August 2009 | Director's change of particulars / rashford angus / 01/05/2001 (1 page) |
11 August 2009 | Annual return made up to 04/02/04 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 August 2009 | Secretary appointed kazz harris (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 August 2009 | Annual return made up to 04/02/09 (6 pages) |
11 August 2009 | Annual return made up to 04/02/05 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 August 2009 | Annual return made up to 04/02/08 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 August 2009 | Annual return made up to 04/02/06 (6 pages) |
11 August 2009 | Annual return made up to 04/02/03 (7 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 January 2009 | Director's change of particulars / vince mcbean / 10/08/2003 (1 page) |
13 January 2009 | Appointment terminated director duwayne brooks (1 page) |
13 January 2009 | Appointment terminated director duwayne brooks (1 page) |
13 January 2009 | Appointment terminated director john haggerty (1 page) |
13 January 2009 | Appointment terminated director john haggerty (1 page) |
13 January 2009 | Director's change of particulars / vince mcbean / 10/08/2003 (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from clapton football club old spotted dog ground upton lane london E7 9NP (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, clapton football club, old spotted dog ground, upton lane, london, E7 9NP (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, clapton football club, old spotted dog ground, upton lane, london, E7 9NP (1 page) |
7 January 2009 | Restoration by order of the court (3 pages) |
7 January 2009 | Restoration by order of the court (3 pages) |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
3 September 2002 | Annual return made up to 04/02/02 (8 pages) |
3 September 2002 | Annual return made up to 04/02/02 (8 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
10 December 2001 | Annual return made up to 04/02/00 (7 pages) |
10 December 2001 | Annual return made up to 04/02/00 (7 pages) |
10 December 2001 | Annual return made up to 04/02/01 (7 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
8 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 37 broadway stratford london E15 4BQ (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 37 broadway, stratford, london, E15 4BQ (1 page) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
10 June 1999 | Annual return made up to 04/02/99
|
10 June 1999 | Annual return made up to 04/02/99
|
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 208 portway, stratford, london, E15 3QY (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 208 portway stratford london E15 3QY (1 page) |
6 July 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 April 1998 | Annual return made up to 04/02/97 (10 pages) |
15 April 1998 | Annual return made up to 04/02/97 (10 pages) |
7 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
7 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
17 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1997 | New director appointed (2 pages) |
7 February 1996 | Annual return made up to 04/02/96 (6 pages) |
7 February 1996 | Annual return made up to 04/02/96 (6 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
18 May 1993 | Memorandum and Articles of Association (17 pages) |
18 May 1993 | Memorandum and Articles of Association (17 pages) |
4 February 1992 | Incorporation (23 pages) |
4 February 1992 | Incorporation (23 pages) |