London
SE1 6AQ
Director Name | Ms Annie Mae Shaw |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 39 Albion Road London E17 3HY |
Director Name | Ms Nevia Johnson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 39 Albion Road London E17 3HY |
Director Name | Ms Mopelola Olujodi |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(23 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Clive Road Belvedere Kent DA17 2BZ |
Director Name | Ms Nerissa McNeily |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(23 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Northwood Gardens Greenford UB6 0LF |
Director Name | Cynthia Smart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Community Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Royal Crescent Ilford Essex IG2 7NH |
Director Name | Balakumaran Sahadevan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 15 Victoria House Enterprize Way London SE8 3PJ |
Director Name | Robin Ese Feka |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | 31 Raul Road London SE15 5HR |
Secretary Name | Wayne Thomas |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Therapist / Councellor |
Correspondence Address | 15 Shannon Close Haverhill Suffolk CB9 0LT |
Director Name | Christine Beatrice Richards |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 1999) |
Role | Trainer |
Correspondence Address | 11 Montpelier Road London SE15 2HD |
Director Name | Thomas Leslie Medhurst |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1998) |
Role | Administration Manager |
Correspondence Address | 50 Plum Lane Plumstead London SE18 3AE |
Secretary Name | Thomas Leslie Medhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1998) |
Role | Administration Manager |
Correspondence Address | 50 Plum Lane Plumstead London SE18 3AE |
Secretary Name | Cynthia Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 1998) |
Role | Accountant |
Correspondence Address | 22 Stock Street Plaistow London E13 0BY |
Director Name | Anna Carlile |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 September 1999) |
Role | Trainee Youth Worker |
Correspondence Address | 3 Hillcourt Road London SE22 0PF |
Director Name | Mrs Sharon Amelia Kitson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 September 2007) |
Role | Project Leader |
Country of Residence | England |
Correspondence Address | 1 Pencraig Way Ledbury Estate London SE15 1SH |
Secretary Name | Cynthia Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 103 Station Road Forest Gate London E7 0AE |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2007) |
Role | Charity Worker |
Correspondence Address | 57 Clacton Road East Ham London E6 3ER |
Director Name | Patricia McDonald |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 08 June 2000) |
Role | Support Worker |
Correspondence Address | Flat 3 Edison House New Kent Road London SE1 6UA |
Director Name | Dr Tanya Crawford |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 07 September 2000) |
Role | Doctor |
Correspondence Address | Flat 4 17 Highbury Terrace London N5 1UP |
Director Name | Mary Packer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 2004) |
Role | Nhs |
Correspondence Address | 59 Minet Avenue London NW10 8AR |
Director Name | Christine Ann Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 March 2010) |
Role | Admin/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fleming Road Southwark London SE17 3QR |
Director Name | Ruth Johnson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2004) |
Role | Teacher |
Correspondence Address | 125a East Dulwich Grove East Dulwich London SE22 8PU |
Secretary Name | Christine Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fleming Road Southwark London SE17 3QR |
Director Name | Miss Maame Werekowaa Baryeh |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2011) |
Role | Local Authority |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charmouth House Dorset Road London SW8 1EU |
Director Name | Mr Miles Gibson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2011) |
Role | Counselling Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 236 Hammersmith Grove Hammersmith London W6 7EL |
Director Name | Miss Iglika Petrova Penkova |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 29 April 2010(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2015) |
Role | Deputy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harper Road London SE1 6AQ |
Director Name | Mr Godwin John Antoine Busttil |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harper Road London SE1 6AQ |
Director Name | Miss Reena Chudasama |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harper Road London SE1 6AQ |
Director Name | Mr Eng Han Ng |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 September 2011(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 April 2012) |
Role | Business Strategy Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Stopher House Webber Street Elephant And Castle London SE1 0RE |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2015) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harper Road London SE1 6AQ |
Director Name | Ms Elizabeth McMillan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2015) |
Role | Government Policy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harper Road London SE1 6AQ |
Director Name | Ms Katrina Price |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2015) |
Role | Hedge Fund Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harper Road London SE1 6AQ |
Director Name | Mr Andrew Rice |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 July 2018) |
Role | Retired Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harper Road London SE1 6AQ |
Director Name | Ms Sophie Armour |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 102 Harper Road London SE1 6AQ |
Director Name | Miss Kemi Olafare |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2017) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 102 Harper Road London SE1 6AQ |
Website | facesinfocus.org.uk |
---|---|
Telephone | 020 74032444 |
Telephone region | London |
Registered Address | 39 Albion Road London E17 3HY |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Wood Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,308 |
Cash | £23,491 |
Current Liabilities | £4,308 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 5 January 2024 (overdue) |
19 October 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
---|---|
3 June 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 39 Albion Road London E17 3HY on 3 June 2023 (1 page) |
12 April 2023 | Voluntary strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2023 | Application to strike the company off the register (2 pages) |
21 November 2022 | Previous accounting period shortened from 31 March 2023 to 31 July 2022 (1 page) |
21 November 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 February 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Ms Nerissa Mcneily as a director on 15 April 2020 (2 pages) |
23 April 2020 | Appointment of Ms Mopelola Olujodi as a director on 15 April 2020 (2 pages) |
7 April 2020 | Registered office address changed from 102 Harper Road London SE1 6AQ to 85 Great Portland Street London W1W 7LT on 7 April 2020 (1 page) |
18 February 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 August 2018 | Appointment of Ms Nevia Johnson as a director on 26 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Andrew Rice as a director on 26 July 2018 (1 page) |
8 August 2018 | Notification of Gillian Suzanne Plage as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Appointment of Ms Annie-Mae Shaw as a director on 26 July 2018 (2 pages) |
2 August 2018 | Cessation of Kemi Olafare as a person with significant control on 26 July 2018 (1 page) |
7 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Termination of appointment of Kemi Olafare as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Kemi Olafare as a director on 27 June 2017 (1 page) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Termination of appointment of Sophie Armour as a director on 8 July 2016 (1 page) |
21 December 2016 | Termination of appointment of Sophie Armour as a director on 8 July 2016 (1 page) |
4 July 2016 | Annual return made up to 22 December 2015 (19 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
4 July 2016 | Termination of appointment of Iglika Petrova Penkova as a director on 31 March 2015 (2 pages) |
4 July 2016 | Termination of appointment of Michael Gray as a director on 30 June 2015 (2 pages) |
4 July 2016 | Termination of appointment of Michael Gray as a director on 30 June 2015 (2 pages) |
4 July 2016 | Annual return made up to 22 December 2015 (19 pages) |
4 July 2016 | Appointment of Ms Gillian Suzanne Pelage as a director on 1 June 2016 (3 pages) |
4 July 2016 | Termination of appointment of Elizabeth Mcmillan as a director on 30 June 2015 (2 pages) |
4 July 2016 | Termination of appointment of Katrina Price as a director on 30 June 2015 (2 pages) |
4 July 2016 | Termination of appointment of Katrina Price as a director on 30 June 2015 (2 pages) |
4 July 2016 | Termination of appointment of Elizabeth Mcmillan as a director on 30 June 2015 (2 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
4 July 2016 | Termination of appointment of Iglika Petrova Penkova as a director on 31 March 2015 (2 pages) |
4 July 2016 | Appointment of Ms Gillian Suzanne Pelage as a director on 1 June 2016 (3 pages) |
1 July 2016 | Administrative restoration application (3 pages) |
1 July 2016 | Administrative restoration application (3 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 February 2015 | Annual return made up to 22 December 2014 no member list (5 pages) |
1 February 2015 | Annual return made up to 22 December 2014 no member list (5 pages) |
6 January 2014 | Annual return made up to 22 December 2013 no member list (5 pages) |
6 January 2014 | Appointment of Ms Kemi Olafare as a director (2 pages) |
6 January 2014 | Appointment of Ms Sophie Armour as a director (2 pages) |
6 January 2014 | Appointment of Ms Kemi Olafare as a director (2 pages) |
6 January 2014 | Appointment of Ms Sophie Armour as a director (2 pages) |
6 January 2014 | Annual return made up to 22 December 2013 no member list (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Termination of appointment of Cynthia Smart as a director (1 page) |
3 December 2013 | Termination of appointment of Reena Chudasama as a director (1 page) |
3 December 2013 | Termination of appointment of Cynthia Smart as a director (1 page) |
3 December 2013 | Termination of appointment of Reena Chudasama as a director (1 page) |
3 December 2013 | Termination of appointment of a director (1 page) |
3 December 2013 | Termination of appointment of a director (1 page) |
8 January 2013 | Annual return made up to 22 December 2012 no member list (5 pages) |
8 January 2013 | Annual return made up to 22 December 2012 no member list (5 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
30 October 2012 | Memorandum and Articles of Association (17 pages) |
30 October 2012 | Memorandum and Articles of Association (17 pages) |
25 September 2012 | Statement of company's objects (2 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
25 September 2012 | Statement of company's objects (2 pages) |
10 July 2012 | Appointment of Ms Katrina Price as a director (2 pages) |
10 July 2012 | Appointment of Ms Katrina Price as a director (2 pages) |
10 July 2012 | Appointment of Ms Elizabeth Mcmillan as a director (2 pages) |
10 July 2012 | Appointment of Ms Elizabeth Mcmillan as a director (2 pages) |
9 July 2012 | Appointment of Mr Michael Gray as a director (2 pages) |
9 July 2012 | Appointment of Mr Andrew Rice as a director (2 pages) |
9 July 2012 | Appointment of Mr Andrew Rice as a director (2 pages) |
9 July 2012 | Appointment of Mr Michael Gray as a director (2 pages) |
27 June 2012 | Director's details changed for Miss Iglika Petrova Penkova on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Miss Iglika Petrova Penkova on 27 June 2012 (2 pages) |
27 June 2012 | Termination of appointment of Eng Ng as a director (1 page) |
27 June 2012 | Termination of appointment of Eng Ng as a director (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
22 December 2011 | Termination of appointment of Miles Gibson as a director (1 page) |
22 December 2011 | Termination of appointment of Maame Baryeh as a director (1 page) |
22 December 2011 | Director's details changed for Miss Iglia Petrova Penkova on 22 December 2011 (2 pages) |
22 December 2011 | Appointment of Mr Eng Han Ng as a director (2 pages) |
22 December 2011 | Annual return made up to 22 December 2011 no member list (4 pages) |
22 December 2011 | Termination of appointment of Miles Gibson as a director (1 page) |
22 December 2011 | Director's details changed for Miss Iglia Petrova Penkova on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 22 December 2011 no member list (4 pages) |
22 December 2011 | Appointment of Mr Eng Han Ng as a director (2 pages) |
22 December 2011 | Termination of appointment of Maame Baryeh as a director (1 page) |
28 February 2011 | Annual return made up to 11 January 2011 no member list (6 pages) |
28 February 2011 | Director's details changed for Cynthia Smart on 16 December 2010 (3 pages) |
28 February 2011 | Annual return made up to 11 January 2011 no member list (6 pages) |
28 February 2011 | Director's details changed for Cynthia Smart on 16 December 2010 (3 pages) |
18 November 2010 | Termination of appointment of Godwin Busttil as a director (1 page) |
18 November 2010 | Termination of appointment of Heena Wilkinson as a director (1 page) |
18 November 2010 | Termination of appointment of Heena Wilkinson as a director (1 page) |
18 November 2010 | Termination of appointment of Godwin Busttil as a director (1 page) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
19 May 2010 | Appointment of Miss Iglia Petrova Penkova as a director (2 pages) |
19 May 2010 | Appointment of Miss Reena Chudasama as a director (2 pages) |
19 May 2010 | Appointment of Mr Godwin John Antoine Busttil as a director (2 pages) |
19 May 2010 | Appointment of Miss Iglia Petrova Penkova as a director (2 pages) |
19 May 2010 | Termination of appointment of Christine Brown as a director (1 page) |
19 May 2010 | Appointment of Mr Godwin John Antoine Busttil as a director (2 pages) |
19 May 2010 | Appointment of Miss Reena Chudasama as a director (2 pages) |
19 May 2010 | Termination of appointment of Christine Brown as a director (1 page) |
24 February 2010 | Annual return made up to 11 January 2010 no member list (4 pages) |
24 February 2010 | Annual return made up to 11 January 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Mr Miles Gibson on 20 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Cynthia Smart on 20 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Cynthia Smart on 20 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Christine Ann Brown on 20 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Christine Ann Brown on 20 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Miles Gibson on 20 January 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
22 January 2010 | Appointment of Heena Chudasama Wilkinson as a director (2 pages) |
22 January 2010 | Appointment of Heena Chudasama Wilkinson as a director (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
15 January 2009 | Director appointed mr miles gibson (1 page) |
15 January 2009 | Director appointed ms maame baryeh (1 page) |
15 January 2009 | Annual return made up to 11/01/09 (2 pages) |
15 January 2009 | Annual return made up to 11/01/09 (2 pages) |
15 January 2009 | Director appointed ms maame baryeh (1 page) |
15 January 2009 | Director appointed mr miles gibson (1 page) |
23 January 2008 | Annual return made up to 11/01/08 (2 pages) |
23 January 2008 | Annual return made up to 11/01/08 (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (24 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (24 pages) |
17 February 2007 | Partial exemption accounts made up to 31 March 2006 (16 pages) |
17 February 2007 | Partial exemption accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Annual return made up to 11/01/07 (2 pages) |
6 February 2007 | Annual return made up to 11/01/07 (2 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
27 January 2006 | Annual return made up to 11/01/06 (2 pages) |
27 January 2006 | Annual return made up to 11/01/06 (2 pages) |
16 June 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 June 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 January 2005 | Annual return made up to 11/01/05
|
24 January 2005 | Annual return made up to 11/01/05
|
7 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
27 January 2004 | Annual return made up to 11/01/04
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Annual return made up to 11/01/04
|
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
12 February 2003 | Annual return made up to 11/01/03 (5 pages) |
12 February 2003 | Annual return made up to 11/01/03 (5 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
31 January 2003 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Annual return made up to 11/01/02 (4 pages) |
4 February 2002 | Annual return made up to 11/01/02 (4 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 January 2001 | Annual return made up to 11/01/01
|
18 January 2001 | Annual return made up to 11/01/01
|
6 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
28 January 2000 | Annual return made up to 17/01/00
|
28 January 2000 | Annual return made up to 17/01/00
|
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Annual return made up to 17/01/99
|
8 February 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Annual return made up to 17/01/99
|
8 February 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
14 January 1998 | Annual return made up to 17/01/98
|
14 January 1998 | Annual return made up to 17/01/98
|
19 September 1997 | Company name changed teenage information network\certificate issued on 22/09/97 (2 pages) |
19 September 1997 | Company name changed teenage information network\certificate issued on 22/09/97 (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
25 July 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
25 July 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
17 January 1997 | Incorporation (24 pages) |
17 January 1997 | Incorporation (24 pages) |