London
EC1V 9DD
Director Name | Ms Christina Andria Paouros |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sedulo Office 605 Albert House 256-260 Old Str London EC1V 9DD |
Director Name | Mr Sanjay Bhandari |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sedulo Office 605 Albert House 256-260 Old Str London EC1V 9DD |
Secretary Name | Mr Anthony Burnett |
---|---|
Status | Current |
Appointed | 20 October 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 14 Farthington Drive Nuneaton CV11 6WX |
Director Name | Ms Sarah Jane Louise Batters |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sedulo Office 605 Albert House 256-260 Old Str London EC1V 9DD |
Director Name | Ms Diana Mayze |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sedulo Office 605 Albert House 256-260 Old Str London EC1V 9DD |
Director Name | Mr Daniel Charles Rhys Jones |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sedulo Office 605 Albert House 256-260 Old Str London EC1V 9DD |
Director Name | Mr Wesley Morgan |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(26 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | C/O Sedulo Office 605 Albert House 256-260 Old Str London EC1V 9DD |
Director Name | Ms Leonie Estelle Cowen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kingswood Avenue Queens Park London NW6 6LR |
Secretary Name | Andrew James Simpson Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kingswood Avenue Queens Park London NW6 6LR |
Director Name | Mr Michael Foster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harvey Orchard Beaconsfield Buckinghamshire HP9 1TH |
Director Name | Ray Gerlach |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2004) |
Role | Local Government Officer |
Correspondence Address | 212 Percy Road Twickenham Middlesex TW2 6JJ |
Director Name | Mr Howard John Holmes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2004) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bellfields Hesley Lane Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Director Name | Mr Peter Arthur Lee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 July 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 51 Ullswater Drive Tilehurst Reading RG31 6RS |
Director Name | David Johnston Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 June 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | West Meadows Grange Lane Alvechurch Birmingham B48 7DJ |
Secretary Name | Piara Powar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 October 2010) |
Role | Company Director |
Correspondence Address | 35 Hoffman Square Chart Street London N1 6DH |
Director Name | Mr Ian David McNicol |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 February 2004) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 51 Fletching Road London E5 9QP |
Director Name | David Bobby Barnes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 2004(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 07 February 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Broadstrood Loughton Essex IG10 2SE |
Director Name | David McDermott |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gilbert Scott Court Whielden Street Old Amersham Buckinghamshire HP7 0AR |
Director Name | Miss Catharine Ann Long |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 August 2016) |
Role | Football Administration |
Country of Residence | United Kingdom |
Correspondence Address | 90b Queens Drive Mossley Hill Liverpool Merseyside L18 2DY |
Director Name | Paul Marcellous Elliott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1-4 Christina Street London EC2A 4PA |
Secretary Name | Mr Indranil Ray |
---|---|
Status | Resigned |
Appointed | 06 October 2010(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | Unit 3 1-4 Christina Street London EC2A 4PA |
Secretary Name | Ms Alison Vaughan |
---|---|
Status | Resigned |
Appointed | 14 February 2011(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 4th Floor South 1-5 Clerkenwell Road London EC1M 5PA |
Director Name | Mr Garth Anthony Crooks |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(14 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 10 September 2019) |
Role | Sports Management Consultant |
Country of Residence | England |
Correspondence Address | 20 Market Road London N7 9PW |
Secretary Name | Mrs Roisin Wood |
---|---|
Status | Resigned |
Appointed | 01 June 2012(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | 20 Market Road London N7 9PW |
Director Name | Mr Ifenemeonye Anthony Onuora |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 April 2021) |
Role | Football Coach / Equality Officer |
Country of Residence | England |
Correspondence Address | 10 Bow Lane London EC4M 9AL |
Director Name | Mrs Andrea Clare Brown |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2016) |
Role | Customer Services Manager |
Country of Residence | England |
Correspondence Address | 123 Countess Way Countess Way Euxton Nr Chorley Lancashire PR7 6PT |
Director Name | Mr Udo Onwere |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66, Farrer & Co Llp Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Aneel Javed |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2018) |
Role | Professional Football |
Country of Residence | England |
Correspondence Address | Efl, Operations Centre Edward Vii Quay, Navigation Preston PR2 2YF |
Director Name | Miss Denise Monica Mary Golding |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2017) |
Role | Head Premier League Charitable Fund |
Country of Residence | England |
Correspondence Address | Premier League Charitable Fund, 30 Gloucester Plac London W1U 8PL |
Director Name | Miss Rimla Akhtar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 139 Yeading Avenue Yeading Avenue Rayners Lane Harrow HA2 9RJ |
Director Name | Mrs Katherine Grace Allen |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2023) |
Role | Head Of Policy And Supporter Relations, Premier Le |
Country of Residence | United Kingdom |
Correspondence Address | Premier League Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Mr James Alexander MacDougall |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(21 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2023) |
Role | Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 63 A High Street Wimbledon London SW19 5EE |
Director Name | Mr John Edward Nagle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2023) |
Role | Head Of Policy, Efl |
Country of Residence | United Kingdom |
Correspondence Address | Efl Blandford Street London W1U 7HW |
Director Name | Miss Cindy Samantha Butts |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 2021) |
Role | Commissioner Ccrc |
Country of Residence | United Kingdom |
Correspondence Address | 23a Fernshaw Road Chelsea London SW10 0TG |
Secretary Name | Mrs Keeley Louise Baptista |
---|---|
Status | Resigned |
Appointed | 15 April 2021(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2022) |
Role | Company Director |
Correspondence Address | PO Box 802 North Yorkshire York YO1 0NZ |
Website | kickitout.org |
---|
Registered Address | C/O Sedulo Office 605 Albert House 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £718,753 |
Net Worth | £345,077 |
Cash | £241,273 |
Current Liabilities | £52,309 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
23 August 2011 | Delivered on: 26 August 2011 Persons entitled: Agrolodge Limited Classification: Rent deposit deed Secured details: £8,277.50 due or to become due from the company to the chargee. Particulars: Interest in the account and the deposit balance see image for full details. Outstanding |
---|
1 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Full accounts made up to 30 June 2022 (30 pages) |
15 December 2022 | Registered office address changed from PO Box PO Box 696 North Warwickshire North Warwickshire Nuneaton CV11 6WX United Kingdom to PO Box Po Box6963 North Warwickshire Nuneaton Nuneaton CV11 9PA on 15 December 2022 (1 page) |
15 December 2022 | Registered office address changed from PO Box 802 North Yorkshire York YO1 0NZ United Kingdom to PO Box PO Box 696 North Warwickshire North Warwickshire Nuneaton CV11 6WX on 15 December 2022 (1 page) |
20 October 2022 | Termination of appointment of Keeley Louise Baptista as a secretary on 20 October 2022 (1 page) |
20 October 2022 | Appointment of Mr Anthony Burnett as a secretary on 20 October 2022 (2 pages) |
26 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 30 June 2021 (28 pages) |
20 December 2021 | Termination of appointment of Cindy Samantha Butts as a director on 16 December 2021 (1 page) |
18 August 2021 | Director's details changed for Mrs Katherine Grace Allen on 18 August 2021 (2 pages) |
18 August 2021 | Registered office address changed from 20 Market Road London N7 9PW England to PO Box PO Box 802 PO Box 802 PO Box 802 York YO1 0NZ on 18 August 2021 (1 page) |
18 August 2021 | Registered office address changed from PO Box PO Box 802 PO Box 802 PO Box 802 York YO1 0NZ United Kingdom to PO Box 802 North Yorkshire York YO1 0NZ on 18 August 2021 (1 page) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mrs Simone Louise Pound as a director on 3 June 2021 (2 pages) |
14 May 2021 | Full accounts made up to 30 June 2020 (30 pages) |
23 April 2021 | Appointment of Mrs Keeley Louise Baptista as a secretary on 15 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Ifenemeonye Anthony Onuora as a director on 9 April 2021 (1 page) |
14 April 2021 | Termination of appointment of Roisin Wood as a secretary on 15 January 2021 (1 page) |
31 March 2021 | Director's details changed for Mr Kevin Stuart Miles on 1 March 2021 (2 pages) |
1 October 2020 | Memorandum and Articles of Association (25 pages) |
1 October 2020 | Resolutions
|
1 October 2020 | Statement of company's objects (2 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
28 January 2020 | Full accounts made up to 30 June 2019 (23 pages) |
1 October 2019 | Appointment of Mr Sanjay Bhandari as a director on 12 September 2019 (2 pages) |
25 September 2019 | Appointment of Miss Cindy Samantha Butts as a director on 12 September 2019 (2 pages) |
25 September 2019 | Appointment of Mr Kevin Stuart Miles as a director on 12 September 2019 (2 pages) |
25 September 2019 | Appointment of Ms Christina Andria Paouros as a director on 12 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Garth Anthony Crooks as a director on 10 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Udo Onwere as a director on 11 September 2019 (1 page) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Herman George Ouseley as a director on 20 April 2019 (1 page) |
14 January 2019 | Termination of appointment of Rimla Akhtar as a director on 31 December 2018 (1 page) |
21 November 2018 | Full accounts made up to 30 June 2018 (20 pages) |
31 August 2018 | Registered office address changed from First Floor, Whittington House 19-30 Alfred Place London WC1E 7EA England to 20 Market Road London N7 9PW on 31 August 2018 (1 page) |
17 July 2018 | Appointment of Mr James Alexander Macdougall as a director on 4 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Suzanne Ravenlaw as a director on 3 July 2018 (1 page) |
16 July 2018 | Appointment of Mr John Edward Nagle as a director on 10 July 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 March 2018 | Termination of appointment of Aneel Javed as a director on 14 March 2018 (1 page) |
9 December 2017 | Appointment of Mrs Katherine Grace Allen as a director on 14 November 2017 (2 pages) |
9 December 2017 | Appointment of Mrs Katherine Grace Allen as a director on 14 November 2017 (2 pages) |
26 September 2017 | Full accounts made up to 30 June 2017 (20 pages) |
26 September 2017 | Full accounts made up to 30 June 2017 (20 pages) |
13 September 2017 | Termination of appointment of Denise Monica Mary Golding as a director on 4 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Denise Monica Mary Golding as a director on 4 September 2017 (1 page) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
21 April 2017 | Appointment of Miss Rimla Akhtar as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Miss Rimla Akhtar as a director on 10 April 2017 (2 pages) |
21 February 2017 | Termination of appointment of Kuljit Singh Randhawa as a director on 25 January 2017 (1 page) |
21 February 2017 | Termination of appointment of Kuljit Singh Randhawa as a director on 25 January 2017 (1 page) |
30 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
30 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
25 November 2016 | Registered office address changed from 4th Floor South 1-5 Clerkenwell Road London EC1M 5PA to First Floor, Whittington House 19-30 Alfred Place London WC1E 7EA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 4th Floor South 1-5 Clerkenwell Road London EC1M 5PA to First Floor, Whittington House 19-30 Alfred Place London WC1E 7EA on 25 November 2016 (1 page) |
10 August 2016 | Appointment of Miss Denise Monica Mary Golding as a director on 9 August 2016 (2 pages) |
10 August 2016 | Appointment of Miss Denise Monica Mary Golding as a director on 9 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Catharine Ann Long as a director on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Catharine Ann Long as a director on 9 August 2016 (1 page) |
22 June 2016 | Annual return made up to 12 June 2016 no member list (9 pages) |
22 June 2016 | Annual return made up to 12 June 2016 no member list (9 pages) |
22 June 2016 | Appointment of Mr Aneel Javed as a director on 24 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr Aneel Javed as a director on 24 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Andrea Clare Brown as a director on 24 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Andrea Clare Brown as a director on 24 May 2016 (1 page) |
2 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
2 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
29 June 2015 | Annual return made up to 12 June 2015 no member list (9 pages) |
29 June 2015 | Annual return made up to 12 June 2015 no member list (9 pages) |
10 February 2015 | Appointment of Mr Kuljit Singh Randhawa as a director on 14 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Kuljit Singh Randhawa as a director on 14 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Udo Onwere as a director on 14 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Udo Onwere as a director on 14 January 2015 (2 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
10 September 2014 | Appointment of Mrs Andrea Clare Brown as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Andrea Clare Brown as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Andrea Clare Brown as a director on 1 September 2014 (2 pages) |
22 August 2014 | Termination of appointment of Leroy Rosenior as a director on 24 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Leroy Rosenior as a director on 24 July 2014 (1 page) |
20 June 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
20 June 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
12 March 2014 | Appointment of Mr Ifem Anthony Onuora as a director (2 pages) |
12 March 2014 | Appointment of Mr Ifem Anthony Onuora as a director (2 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
28 February 2014 | Termination of appointment of Simone Pound as a director (1 page) |
28 February 2014 | Termination of appointment of Simone Pound as a director (1 page) |
8 October 2013 | Director's details changed for Miss Suzanne Law on 16 September 2011 (2 pages) |
8 October 2013 | Director's details changed for Miss Suzanne Law on 16 September 2011 (2 pages) |
5 July 2013 | Annual return made up to 12 June 2013 no member list (6 pages) |
5 July 2013 | Annual return made up to 12 June 2013 no member list (6 pages) |
3 July 2013 | Appointment of Mr Leroy Rosenior as a director (2 pages) |
3 July 2013 | Appointment of Mr Leroy Rosenior as a director (2 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (37 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (37 pages) |
5 March 2013 | Appointment of Mrs Simone Louise Pound as a director (2 pages) |
5 March 2013 | Appointment of Mrs Simone Louise Pound as a director (2 pages) |
27 February 2013 | Termination of appointment of Paul Elliott as a director (1 page) |
27 February 2013 | Termination of appointment of Paul Elliott as a director (1 page) |
27 February 2013 | Termination of appointment of David Barnes as a director (1 page) |
27 February 2013 | Termination of appointment of David Barnes as a director (1 page) |
23 July 2012 | Annual return made up to 12 June 2012 no member list (7 pages) |
23 July 2012 | Annual return made up to 12 June 2012 no member list (7 pages) |
1 June 2012 | Appointment of Mrs Roisin Wood as a secretary (1 page) |
1 June 2012 | Appointment of Mrs Roisin Wood as a secretary (1 page) |
31 May 2012 | Termination of appointment of Alison Vaughan as a secretary (1 page) |
31 May 2012 | Termination of appointment of Alison Vaughan as a secretary (1 page) |
19 December 2011 | Full accounts made up to 30 June 2011 (21 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (21 pages) |
10 November 2011 | Appointment of Mr Garth Anthony Crooks as a director (2 pages) |
10 November 2011 | Appointment of Mr Garth Anthony Crooks as a director (2 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2011 | Registered office address changed from Unit 3 1-4 Christina Street London EC2A 4PA on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Unit 3 1-4 Christina Street London EC2A 4PA on 22 August 2011 (1 page) |
13 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
29 April 2011 | Appointment of Ms Alison Vaughan as a secretary (1 page) |
29 April 2011 | Appointment of Ms Alison Vaughan as a secretary (1 page) |
27 April 2011 | Termination of appointment of Indranil Ray as a secretary (1 page) |
27 April 2011 | Termination of appointment of Indranil Ray as a secretary (1 page) |
28 March 2011 | Appointment of Paul Marcellous Elliott as a director (3 pages) |
28 March 2011 | Appointment of Paul Marcellous Elliott as a director (3 pages) |
12 January 2011 | Appointment of Mr Indranil Ray as a secretary (1 page) |
12 January 2011 | Appointment of Mr Indranil Ray as a secretary (1 page) |
16 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
30 November 2010 | Termination of appointment of Piara Powar as a secretary (1 page) |
30 November 2010 | Termination of appointment of Piara Powar as a secretary (1 page) |
8 September 2010 | Termination of appointment of David Mcdermott as a director (1 page) |
8 September 2010 | Termination of appointment of David Mcdermott as a director (1 page) |
15 June 2010 | Director's details changed for David Bobby Barnes on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Suzanne Law on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for David Mcdermott on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for David Mcdermott on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Catharine Ann Long on 12 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 no member list (5 pages) |
15 June 2010 | Director's details changed for Catharine Ann Long on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for David Bobby Barnes on 12 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 no member list (5 pages) |
15 June 2010 | Director's details changed for Suzanne Law on 12 June 2010 (2 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
21 August 2009 | Director appointed catherine ann long (1 page) |
21 August 2009 | Director appointed catherine ann long (1 page) |
12 June 2009 | Appointment terminated director michael foster (1 page) |
12 June 2009 | Annual return made up to 12/06/09 (3 pages) |
12 June 2009 | Appointment terminated director michael foster (1 page) |
12 June 2009 | Annual return made up to 12/06/09 (3 pages) |
18 February 2009 | Director appointed suzanne law (1 page) |
18 February 2009 | Director appointed suzanne law (1 page) |
11 February 2009 | Appointment terminate, director simon harris johnson logged form (1 page) |
11 February 2009 | Appointment terminate, director simon harris johnson logged form (1 page) |
23 October 2008 | Full accounts made up to 30 June 2008 (20 pages) |
23 October 2008 | Full accounts made up to 30 June 2008 (20 pages) |
12 June 2008 | Annual return made up to 12/06/08 (3 pages) |
12 June 2008 | Annual return made up to 12/06/08 (3 pages) |
12 June 2008 | Director's change of particulars / david barnes / 12/08/2007 (1 page) |
12 June 2008 | Director's change of particulars / david barnes / 12/08/2007 (1 page) |
7 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
3 August 2007 | Annual return made up to 12/06/07
|
3 August 2007 | Annual return made up to 12/06/07
|
7 June 2007 | Full accounts made up to 30 June 2006 (21 pages) |
7 June 2007 | Full accounts made up to 30 June 2006 (21 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
25 July 2006 | Annual return made up to 12/06/06
|
25 July 2006 | Annual return made up to 12/06/06
|
3 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
21 June 2005 | Annual return made up to 12/06/05 (5 pages) |
21 June 2005 | Annual return made up to 12/06/05 (5 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
15 June 2004 | Annual return made up to 12/06/04
|
15 June 2004 | Annual return made up to 12/06/04
|
19 May 2004 | Company name changed kick it out LIMITED\certificate issued on 19/05/04 (3 pages) |
19 May 2004 | Company name changed kick it out LIMITED\certificate issued on 19/05/04 (3 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
1 July 2003 | Annual return made up to 12/06/03
|
1 July 2003 | Annual return made up to 12/06/03
|
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 April 2003 | Annual return made up to 12/06/02
|
14 April 2003 | Annual return made up to 12/06/02
|
7 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 July 2001 | Annual return made up to 12/06/01 (5 pages) |
19 July 2001 | Annual return made up to 12/06/01 (5 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: unit 107 business design centre 52 upper street london N1 0QH (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: unit 107 business design centre 52 upper street london N1 0QH (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 August 2000 | Annual return made up to 12/06/00
|
4 August 2000 | Annual return made up to 12/06/00
|
4 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 October 1999 | Full accounts made up to 30 June 1998 (10 pages) |
7 October 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 July 1999 | Annual return made up to 12/06/99 (8 pages) |
20 July 1999 | Annual return made up to 12/06/99 (8 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
13 August 1998 | Annual return made up to 12/06/98
|
13 August 1998 | Annual return made up to 12/06/98
|
11 August 1998 | Registered office changed on 11/08/98 from: 30 kingswood avenue queens park london NW6 6LR (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 30 kingswood avenue queens park london NW6 6LR (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
12 June 1997 | Incorporation (29 pages) |
12 June 1997 | Incorporation (29 pages) |