Company NameCommunity Barnet
Company StatusActive
Company Number03554508
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 1998(26 years ago)
Previous NameBarnet Voluntary Service Council

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Christopher John Cormie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(14 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameMr Anthony John Vardy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameMr Michael Lassman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameMrs Anita Frances Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleNHS Consultant
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameMs Paula-Anne Frederika Arnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleNHS Commissioner
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameMs Mav Ghalley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(20 years, 11 months after company formation)
Appointment Duration5 years
RoleDesignated Clinical Officer
Country of ResidenceEngland
Correspondence AddressBarnet House, 1st Floor 1255 High Road
London
N20 0EJ
Secretary NameMs Keisha Chidziva
StatusCurrent
Appointed10 September 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameMs Sharon Avril Rutter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameMs Prithma Athwal-Shah
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameMs Jemma Mouland
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameJessica Annie Brayne
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(25 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameRobert Norman Errington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressErrington Langer Pinner Pyramid House 956 High Roa
London
N12 9RX
Secretary NameJoseph Sam Hallegua
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Kingsgate Avenue
Finchley
London
N3 3BH
Director NameDavid William Hewson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 July 2007)
RoleRetired
Correspondence Address40 Osidge Lane
Southgate
London
N14 5JG
Director NameRene Barreto
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 July 2003)
RoleRetired
Correspondence Address48 Michleham Down
Woodside Park
London
N12 7JN
Director NameMs Zahra Parveen Beg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Ravensdale Avenue
North Finchley
London
N12 9HR
Director NameMargaret Frances Berry
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 July 2005)
RoleRetired
Correspondence Address33 Ventnor Drive
Totteridge
London
N20 8BT
Director NameJean Margaret Coops
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 2008)
RoleRetired
Correspondence Address41 Meadow Drive
Hendon
London
NW4 1SD
Director NameLen Devonish
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 July 2004)
RoleRetired
Correspondence Address118 Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DJ
Director NameMr Stephen Anthony Harris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 2010)
RoleProperty Dev
Country of ResidenceUnited Kingdom
Correspondence Address56 Sunnyfield
Mill Hill
London
NW7 4RG
Secretary NameRuth Mulandi
NationalityGerman
StatusResigned
Appointed04 December 2006(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2012)
RoleCompany Director
Correspondence Address2 Plumtree Cottages
Goat Lane
Enfield
EN1 4UG
Director NameMr Oladapo Alexander Ayodeji
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address120 Bedford Avenue
High Barnet
Herts
EN5 2ET
Director NameSusan Clydesdale-Cotter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarnet House 7th Floor
1255 High Road
London
N20 0EJ
Director NameMr Sanjay Doshi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 52 Moxon Street
Barnet
Herts
EN5 5TS
Director NameMr Nigel Farren
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2013)
RoleMicrogeneration / Energy Efficiency
Country of ResidenceEngland
Correspondence Address8th Floor Merit House
508 Edgware Road The Hyde
London
NW9 5AB
Director NameMr Abubakar Ali
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySomalia
StatusResigned
Appointed05 November 2010(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2013)
RoleRevenue Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 52 Moxon Street
Barnet
Herts
EN5 5TS
Secretary NameMrs Genevieve Solange Grimshaw
StatusResigned
Appointed22 June 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2015)
RoleCompany Director
Correspondence AddressBarnet House 7th Floor
1255 High Road
London
N20 0EJ
Director NameMrs Sheila Burgoyne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBarnet House, 1st Floor 1255 High Road
London
N20 0EJ
Director NameMrs Kirpal Kaur Dhadda
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 December 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBarnet House, 1st Floor 1255 High Road
London
N20 0EJ
Director NameMr Adam Farley Goldstein
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(14 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 March 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Director NameMr Andrew Charles Harper
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2017)
RoleRetired Oil Company Executive
Country of ResidenceEngland
Correspondence AddressBarnet House, 1st Floor 1255 High Road
London
N20 0EJ
Secretary NameMrs Orobosa Dogwoh
StatusResigned
Appointed26 January 2015(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2017)
RoleCompany Director
Correspondence Address15 Brookfields
Enfield
Middlesex
EN3 7EG
Director NameDr Martin Edobor
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ
Secretary NameMr Eric Asamoa-Frimpong
StatusResigned
Appointed05 December 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2019)
RoleCompany Director
Correspondence AddressBarnet House, 1st Floor 1255 High Road
London
N20 0EJ
Director NameMs Prithma Athwal-Shah
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(22 years, 11 months after company formation)
Appointment Duration2 months (resigned 24 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSeids Hub Empire Way
Wembley
HA9 0RJ

Contact

Websitewww.communitybarnet.org.uk/
Telephone020 83648400
Telephone regionLondon

Location

Registered AddressSeids Hub
Empire Way
Wembley
HA9 0RJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£140,564
Cash£192,175
Current Liabilities£149,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

12 January 2021Accounts for a small company made up to 31 March 2020 (52 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 March 2019 (46 pages)
19 September 2019Termination of appointment of Emily Swords as a director on 29 August 2019 (1 page)
17 September 2019Termination of appointment of Eric Asamoa-Frimpong as a secretary on 29 August 2019 (1 page)
17 September 2019Director's details changed for Mr Mav Ghalley on 1 April 2019 (2 pages)
17 September 2019Appointment of Ms Keisha Chidziva as a secretary on 10 September 2019 (2 pages)
17 September 2019Appointment of Ms Emily Swords as a director on 1 April 2019 (2 pages)
13 September 2019Appointment of Mr Mav Ghalley as a director on 1 April 2019 (2 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Andrew Charles Harper as a director on 5 December 2017 (1 page)
12 February 2019Termination of appointment of Marley Mkechi Obi as a director on 5 December 2017 (1 page)
5 February 2019Appointment of Ms Paula-Anne Frederika Arnell as a director on 24 January 2019 (2 pages)
29 January 2019Appointment of Mrs Anita Frances Harris as a director on 5 December 2017 (2 pages)
29 January 2019Appointment of Mr Michael Lassman as a director on 5 December 2017 (2 pages)
29 January 2019Appointment of Dr Martin Edobor as a director on 5 December 2017 (2 pages)
8 January 2019Full accounts made up to 31 March 2018 (29 pages)
20 November 2018Termination of appointment of Orobosa Dogwoh as a secretary on 4 December 2017 (1 page)
20 November 2018Appointment of Mr Eric Asamoa-Frimpong as a secretary on 5 December 2017 (2 pages)
1 November 2018Statement of company's objects (2 pages)
1 November 2018Memorandum and Articles of Association (21 pages)
5 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (31 pages)
12 May 2017Appointment of Mrs Marley Mkechi Obi as a director on 3 December 2015 (2 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
12 May 2017Appointment of Ms Marley Mkechi Obi as a director (2 pages)
12 May 2017Appointment of Ms Marley Mkechi Obi as a director (2 pages)
12 May 2017Appointment of Mrs Marley Mkechi Obi as a director on 3 December 2015 (2 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 March 2017Statement of company's objects (2 pages)
2 March 2017Memorandum and Articles of Association (74 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
2 March 2017Memorandum and Articles of Association (74 pages)
7 December 2016Full accounts made up to 31 March 2016 (29 pages)
7 December 2016Full accounts made up to 31 March 2016 (29 pages)
3 August 2016Auditor's resignation (1 page)
3 August 2016Auditor's resignation (1 page)
11 May 2016Annual return made up to 28 April 2016 no member list (5 pages)
11 May 2016Annual return made up to 28 April 2016 no member list (5 pages)
10 May 2016Termination of appointment of Sheila Burgoyne as a director on 3 December 2015 (1 page)
10 May 2016Termination of appointment of Kirpal Dhadda as a director on 3 December 2015 (1 page)
10 May 2016Termination of appointment of Oluwaseun Olufemi Oyefeso as a director on 3 December 2015 (1 page)
10 May 2016Termination of appointment of Vince Padi as a director on 3 December 2015 (1 page)
10 May 2016Termination of appointment of Vince Padi as a director on 3 December 2015 (1 page)
10 May 2016Termination of appointment of Sheila Burgoyne as a director on 3 December 2015 (1 page)
10 May 2016Termination of appointment of Kirpal Dhadda as a director on 3 December 2015 (1 page)
10 May 2016Termination of appointment of Oluwaseun Olufemi Oyefeso as a director on 3 December 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Registered office address changed from Barnet House 7th Floor 1255 High Road London N20 0EJ to Barnet House, 1st Floor 1255 High Road London N20 0EJ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Barnet House 7th Floor 1255 High Road London N20 0EJ to Barnet House, 1st Floor 1255 High Road London N20 0EJ on 28 July 2015 (1 page)
12 May 2015Annual return made up to 28 April 2015 no member list (7 pages)
12 May 2015Annual return made up to 28 April 2015 no member list (7 pages)
10 March 2015Appointment of Mrs Orobosa Dogwoh as a secretary on 26 January 2015 (2 pages)
10 March 2015Appointment of Mrs Orobosa Dogwoh as a secretary on 26 January 2015 (2 pages)
5 March 2015Appointment of Mr Andrew Charles Harper as a director (2 pages)
5 March 2015Termination of appointment of Susan Clydesdale-Cotter as a director on 26 January 2015 (1 page)
5 March 2015Termination of appointment of Susan Clydesdale-Cotter as a director on 26 January 2015 (1 page)
5 March 2015Appointment of Mr Andrew Charles Harper as a director (2 pages)
28 January 2015Termination of appointment of Genevieve Solange Grimshaw as a secretary on 16 January 2015 (1 page)
28 January 2015Termination of appointment of Genevieve Solange Grimshaw as a secretary on 16 January 2015 (1 page)
15 December 2014Termination of appointment of Elaine Sheila Runswick as a director on 12 December 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Appointment of Mr Andrew Charles Harper as a director on 12 December 2014 (2 pages)
15 December 2014Appointment of Mr Andrew Charles Harper as a director on 12 December 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Termination of appointment of Elaine Sheila Runswick as a director on 12 December 2014 (1 page)
27 November 2014Director's details changed for Antony Harold Jacobson on 28 October 2013 (2 pages)
27 November 2014Director's details changed for Antony Harold Jacobson on 28 October 2013 (2 pages)
27 November 2014Director's details changed for Mrs Elaine Sheila Runswick on 28 October 2013 (2 pages)
27 November 2014Director's details changed for Mrs Elaine Sheila Runswick on 28 October 2013 (2 pages)
22 May 2014Annual return made up to 28 April 2014 no member list (8 pages)
22 May 2014Annual return made up to 28 April 2014 no member list (8 pages)
8 January 2014Full accounts made up to 31 March 2013 (33 pages)
8 January 2014Full accounts made up to 31 March 2013 (33 pages)
8 November 2013Registered office address changed from 8Th Floor Merit House 508 Edgware Road the Hyde London NW9 5AB England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 8Th Floor Merit House 508 Edgware Road the Hyde London NW9 5AB England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 8Th Floor Merit House 508 Edgware Road the Hyde London NW9 5AB England on 8 November 2013 (1 page)
17 October 2013Appointment of Mr Anthony John Vardy as a director (2 pages)
17 October 2013Appointment of Mr Anthony John Vardy as a director (2 pages)
15 October 2013Termination of appointment of Geoffrey Salmon as a director (1 page)
15 October 2013Termination of appointment of Emma Isaac as a director (1 page)
15 October 2013Termination of appointment of Barbara Moody as a director (1 page)
15 October 2013Termination of appointment of Julie Pal as a director (1 page)
15 October 2013Termination of appointment of Nigel Farren as a director (1 page)
15 October 2013Termination of appointment of Emma Isaac as a director (1 page)
15 October 2013Termination of appointment of Alison Kira as a director (1 page)
15 October 2013Termination of appointment of Alison Kira as a director (1 page)
15 October 2013Termination of appointment of Geoffrey Salmon as a director (1 page)
15 October 2013Termination of appointment of Nigel Farren as a director (1 page)
15 October 2013Termination of appointment of Julie Pal as a director (1 page)
15 October 2013Termination of appointment of Barbara Moody as a director (1 page)
15 October 2013Termination of appointment of Barbara Moody as a director (1 page)
15 October 2013Termination of appointment of Barbara Moody as a director (1 page)
26 June 2013Registered office address changed from 1St Floor, 52 Moxon Street Barnet Herts EN5 5TS on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 1St Floor, 52 Moxon Street Barnet Herts EN5 5TS on 26 June 2013 (1 page)
13 June 2013Appointment of Miss Julie Pal as a director (2 pages)
13 June 2013Appointment of Miss Julie Pal as a director (2 pages)
3 June 2013Annual return made up to 28 April 2013 no member list (11 pages)
3 June 2013Annual return made up to 28 April 2013 no member list (11 pages)
26 April 2013Termination of appointment of Abubakar Ali as a director (1 page)
26 April 2013Termination of appointment of Abubakar Ali as a director (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
17 December 2012Appointment of Mr Adam Farley Goldstein as a director (2 pages)
17 December 2012Appointment of Mr Adam Farley Goldstein as a director (2 pages)
14 December 2012Appointment of Ms Kirpal Dhadda as a director (2 pages)
14 December 2012Appointment of Ms Kirpal Dhadda as a director (2 pages)
13 December 2012Appointment of Miss Emma Louise Isaac as a director (2 pages)
13 December 2012Appointment of Miss Emma Louise Isaac as a director (2 pages)
12 December 2012Termination of appointment of Diane Williams as a director (1 page)
12 December 2012Appointment of Ms Barbara Ann Moody as a director (2 pages)
12 December 2012Appointment of Mr Christopher John Cormie as a director (2 pages)
12 December 2012Termination of appointment of Katharine Purser Lynn as a director (1 page)
12 December 2012Termination of appointment of Diane Williams as a director (1 page)
12 December 2012Appointment of Mr Christopher John Cormie as a director (2 pages)
12 December 2012Termination of appointment of John Larkin as a director (1 page)
12 December 2012Appointment of Mrs Sheila Burgoyne as a director (2 pages)
12 December 2012Appointment of Ms Barbara Ann Moody as a director (2 pages)
12 December 2012Termination of appointment of Selina Shaikh as a director (1 page)
12 December 2012Termination of appointment of Katharine Purser Lynn as a director (1 page)
12 December 2012Termination of appointment of Selina Shaikh as a director (1 page)
12 December 2012Appointment of Mrs Sheila Burgoyne as a director (2 pages)
12 December 2012Termination of appointment of John Larkin as a director (1 page)
22 June 2012Termination of appointment of Ruth Mulandi as a secretary (1 page)
22 June 2012Appointment of Mrs Genevieve Solange Grimshaw as a secretary (1 page)
22 June 2012Appointment of Mrs Genevieve Solange Grimshaw as a secretary (1 page)
22 June 2012Termination of appointment of Ruth Mulandi as a secretary (1 page)
4 May 2012Annual return made up to 28 April 2012 no member list (12 pages)
4 May 2012Annual return made up to 28 April 2012 no member list (12 pages)
6 January 2012Full accounts made up to 31 March 2011 (21 pages)
6 January 2012Full accounts made up to 31 March 2011 (21 pages)
14 December 2011Appointment of Dr Vince Padi as a director (2 pages)
14 December 2011Appointment of Dr Vince Padi as a director (2 pages)
7 December 2011Appointment of Mr Oluwaseun Oyefeso as a director (2 pages)
7 December 2011Appointment of Mr Oluwaseun Oyefeso as a director (2 pages)
6 December 2011Termination of appointment of Robert Errington as a director (1 page)
6 December 2011Termination of appointment of Robert Errington as a director (1 page)
3 May 2011Annual return made up to 28 April 2011 no member list (13 pages)
3 May 2011Appointment of Selina Shaikh as a director (2 pages)
3 May 2011Annual return made up to 28 April 2011 no member list (13 pages)
3 May 2011Appointment of Selina Shaikh as a director (2 pages)
7 April 2011Appointment of Mr Abubakar Ali as a director (2 pages)
7 April 2011Appointment of Mr Abubakar Ali as a director (2 pages)
25 January 2011Appointment of Ms Katharine Rachel Purser Lynn as a director (2 pages)
25 January 2011Appointment of Ms Katharine Rachel Purser Lynn as a director (2 pages)
10 January 2011Full accounts made up to 31 March 2010 (21 pages)
10 January 2011Full accounts made up to 31 March 2010 (21 pages)
23 December 2010Termination of appointment of Sanjay Doshi as a director (1 page)
23 December 2010Appointment of Mr Nigel Farren as a director (2 pages)
23 December 2010Termination of appointment of Sanjay Doshi as a director (1 page)
23 December 2010Appointment of Mr Nigel Farren as a director (2 pages)
15 November 2010Termination of appointment of Jonathan Shamah as a director (1 page)
15 November 2010Termination of appointment of Jonathan Shamah as a director (1 page)
9 September 2010Termination of appointment of Sangita Pandya as a director (1 page)
9 September 2010Termination of appointment of Sangita Pandya as a director (1 page)
8 September 2010Appointment of Diane Elizabeth Williams as a director (2 pages)
8 September 2010Appointment of Diane Elizabeth Williams as a director (2 pages)
7 September 2010Appointment of Mr Sanjay Doshi as a director (2 pages)
7 September 2010Appointment of Mr Sanjay Doshi as a director (2 pages)
6 September 2010Termination of appointment of Stephen Harris as a director (1 page)
6 September 2010Termination of appointment of Stephen Harris as a director (1 page)
12 July 2010Annual return made up to 28 April 2010 no member list (8 pages)
12 July 2010Annual return made up to 28 April 2010 no member list (8 pages)
9 July 2010Director's details changed for Jonathan Ellis Shamah on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Mr Stephen Anthony Harris on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Robert Norman Errington on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Ms Elaine Sheila Runswick on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Robert Norman Errington on 28 April 2010 (2 pages)
9 July 2010Termination of appointment of Karen Walkden as a director (1 page)
9 July 2010Director's details changed for Ms Sangita Pandya on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Geoffrey Leslie Salmon on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Antony Harold Jacobson on 28 April 2010 (2 pages)
9 July 2010Termination of appointment of Karen Walkden as a director (1 page)
9 July 2010Director's details changed for Ms Elaine Sheila Runswick on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Ms Sangita Pandya on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Jonathan Ellis Shamah on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Geoffrey Leslie Salmon on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Antony Harold Jacobson on 28 April 2010 (2 pages)
9 July 2010Director's details changed for Mr Stephen Anthony Harris on 28 April 2010 (2 pages)
8 July 2010Company name changed barnet voluntary service council\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
8 July 2010Change of name notice (2 pages)
8 July 2010Change of name notice (2 pages)
8 July 2010Company name changed barnet voluntary service council\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
11 June 2010Termination of appointment of Oladapa Ayodeji as a director (1 page)
11 June 2010Appointment of Jyoti Shah as a director (2 pages)
11 June 2010Appointment of Jyoti Shah as a director (2 pages)
11 June 2010Appointment of Susan Clydesdale-Cotter as a director (2 pages)
11 June 2010Termination of appointment of Bernd Koschland as a director (1 page)
11 June 2010Appointment of Alison Kira as a director (2 pages)
11 June 2010Termination of appointment of Oladapa Ayodeji as a director (1 page)
11 June 2010Termination of appointment of Bernd Koschland as a director (1 page)
11 June 2010Appointment of Susan Clydesdale-Cotter as a director (2 pages)
11 June 2010Appointment of Alison Kira as a director (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (18 pages)
12 November 2009Full accounts made up to 31 March 2009 (18 pages)
3 July 2009Annual return made up to 28/04/09 (5 pages)
3 July 2009Annual return made up to 28/04/09 (5 pages)
1 July 2009Director appointed mr oladapa alexander ayodeji (1 page)
1 July 2009Director appointed ms sangita pandya (1 page)
1 July 2009Director appointed mr oladapa alexander ayodeji (1 page)
1 July 2009Director appointed ms sangita pandya (1 page)
1 July 2009Director appointed ms elaine runswick (1 page)
1 July 2009Director appointed ms elaine runswick (1 page)
1 July 2009Director appointed mr bernd koschland (1 page)
1 July 2009Director appointed mr bernd koschland (1 page)
29 June 2009Appointment terminated director linda turner (1 page)
29 June 2009Appointment terminated director christopher sanford (1 page)
29 June 2009Appointment terminated director patricia skeats (1 page)
29 June 2009Appointment terminated director linda turner (1 page)
29 June 2009Appointment terminated director patricia skeats (1 page)
29 June 2009Appointment terminated director shantaben peshavaria (1 page)
29 June 2009Appointment terminated director jean coops (1 page)
29 June 2009Appointment terminated director christopher sanford (1 page)
29 June 2009Appointment terminated director jean coops (1 page)
29 June 2009Appointment terminated director shantaben peshavaria (1 page)
27 April 2009Annual return made up to 28/04/08
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 April 2009Director appointed karen walkden (1 page)
27 April 2009Director appointed karen walkden (1 page)
27 April 2009Annual return made up to 28/04/08
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 April 2009Director appointed dr chris sanford (2 pages)
20 April 2009Director appointed dr chris sanford (2 pages)
20 April 2009Appointment terminated director narendra shah (1 page)
20 April 2009Appointment terminated director narendra shah (1 page)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
27 March 2008Appointment terminated director david hewson (1 page)
27 March 2008Appointment terminated director seymore jones (1 page)
27 March 2008Appointment terminated director seymore jones (1 page)
27 March 2008Appointment terminated director david hewson (1 page)
14 January 2008Full accounts made up to 31 March 2007 (20 pages)
14 January 2008Full accounts made up to 31 March 2007 (20 pages)
3 July 2007Annual return made up to 28/04/07
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 July 2007Annual return made up to 28/04/07
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006New secretary appointed (1 page)
3 November 2006Full accounts made up to 31 March 2006 (18 pages)
3 November 2006Full accounts made up to 31 March 2006 (18 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
21 June 2006Annual return made up to 28/04/06 (3 pages)
21 June 2006Registered office changed on 21/06/06 from: 1ST floor 2 moxon street barnet herts EN5 5TS (1 page)
21 June 2006Registered office changed on 21/06/06 from: 1ST floor 2 moxon street barnet herts EN5 5TS (1 page)
21 June 2006Annual return made up to 28/04/06 (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
24 November 2005Full accounts made up to 31 March 2005 (15 pages)
24 November 2005Full accounts made up to 31 March 2005 (15 pages)
3 November 2005Registered office changed on 03/11/05 from: 1ST floor britannia house 960 high road north finchley london N12 9RY (1 page)
3 November 2005Registered office changed on 03/11/05 from: 1ST floor britannia house 960 high road north finchley london N12 9RY (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
25 May 2005Annual return made up to 28/04/05 (4 pages)
25 May 2005Annual return made up to 28/04/05 (4 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 March 2004 (15 pages)
4 November 2004Full accounts made up to 31 March 2004 (15 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
1 December 2003Full accounts made up to 31 March 2003 (15 pages)
1 December 2003Full accounts made up to 31 March 2003 (15 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
3 May 2003Annual return made up to 28/04/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2003Annual return made up to 28/04/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 December 2002Full accounts made up to 31 March 2002 (13 pages)
12 December 2002Full accounts made up to 31 March 2002 (13 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
7 May 2002Annual return made up to 28/04/02 (4 pages)
7 May 2002Annual return made up to 28/04/02 (4 pages)
30 November 2001Full accounts made up to 31 March 2001 (13 pages)
30 November 2001Full accounts made up to 31 March 2001 (13 pages)
26 October 2001Registered office changed on 26/10/01 from: 1ST floor the annexe hertford lodge east end road finchley london N3 3QE (1 page)
26 October 2001Registered office changed on 26/10/01 from: 1ST floor the annexe hertford lodge east end road finchley london N3 3QE (1 page)
11 May 2001Annual return made up to 28/04/01 (4 pages)
11 May 2001Annual return made up to 28/04/01 (4 pages)
19 February 2001Full accounts made up to 31 March 2000 (13 pages)
19 February 2001Full accounts made up to 31 March 2000 (13 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Annual return made up to 28/04/99 (4 pages)
19 May 1999Annual return made up to 28/04/99 (4 pages)
16 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
16 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
28 April 1998Incorporation (24 pages)
28 April 1998Incorporation (24 pages)