Company NameInclusive Play Opportunities Project (Ipop)
Company StatusActive
Company Number03707542
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous NamesInclusive Play Opportunities Project and Fair Play Barnet

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section QHuman health and social work activities
SIC 88910Child day-care activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Marcia Charmaine Sparks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(13 years, 1 month after company formation)
Appointment Duration12 years
RolePlay Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Lichfield Grove
London
N3 2JH
Director NameMr Christopher McGeever
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSt Joseph's Pastoral Centre St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMrs Kam Lan Epstein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address38 Ashurst Road
London
N12 9AX
Director NameSusan Meade
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressApartment 404 Comer House
19 Station Road
New Barnet
Hertfordshire
EN5 1QJ
Director NameJennifer Theresa O'Connell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 St Pancras Court
High Road
London
N2 9AE
Secretary NameJacqueline Carol Silverman
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Ravensdale Avenue
London
N12 9HP
Secretary NameLesley Licudi
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address11 Stamford Close
Potters Bar
Hertfordshire
EN6 5NW
Director NameMrs Christine Marchesi
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baring Road
New Barnet
Hertfordshire
EN4 9AN
Director NameParul Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed28 October 2001(2 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Squires Lane
Finchley
London
N3 2AD
Director NameSuzanne Broch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2003)
RoleHousewife
Correspondence Address6 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameHelen Marion Hampson
NationalityBritish
StatusResigned
Appointed17 March 2002(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 26 April 2013)
RoleCompany Director
Correspondence Address18 Kings Road
Barnet
Hertfordshire
EN5 4EE
Director NameMs Kirsten Munro Austin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2003(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 July 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address46 Sutton Road
Muswell Hill
London
N10 1HE
Director NameAdam Goodman Bolton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2003(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2008)
RoleAccount Manager Institute Of
Correspondence Address18 Lyndhurst Road
Wood Green
N22 5AT
Director NameAndrea Frances Darwin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2005(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 June 2008)
RoleFull Time Carer
Correspondence Address36 Hadley Grove
Barnet
Hertfordshire
EN5 4PH
Director NameJulia Kay Shekleton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleTeacher
Correspondence Address76 Clifford Road
New Barnet
Hertfordshire
EN5 5NY
Director NameMs Giulia Cetrulo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 June 2006(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address57 George Crescent
London
N10 1AL
Director NameAnn Carol Weller
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2007(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 2013)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address113 Woodville Road
Barnet
Hertfordshire
EN5 5NS
Director NameSylvia Margaret White
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2007(8 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 December 2015)
RolePensioner
Country of ResidenceEngland
Correspondence Address1 Oak House Parson Street
Hendon
London
NW7 1QJ
Director NameMrs Kam Lan Epstein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2014)
RoleNursery Assistant
Country of ResidenceEngland
Correspondence Address38 Ashurst Road
London
N12 9AX
Director NameMr Robert Michael Silbermann
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wedderburn Road
London
NW3 5QG
Director NameMrs Nadine Cecilia Sylvester
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2012)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address52 Kingsley Road
London
N13 5PL
Director NameMr Rai Agostini
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Morley Hill
Enfield
Middlesex
EN2 0BL
Director NameMs Saadet Ucar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2014)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address214 Bowes Road
London
N11 2JH
Director NameMr Bernard Lui
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Colin Park Road
London
NW9 6HS
Director NameMrs Anne Gay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Joseph's Pastoral Centre St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMs Manjula Nithiananthan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed26 March 2012(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 2018)
RoleTeaching Assistant/Consultant
Country of ResidenceEngland
Correspondence AddressSt Joseph's Pastoral Centre St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMrs Lynne Punchard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2013)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Joseph's Pastoral Centre St Joseph's Grove
Hendon
NW4 4TY
Director NameMrs Barbara Ann Howard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2014)
RoleCommunity Centre Manager
Country of ResidenceEngland
Correspondence AddressSt Joseph's Pastoral Centre St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMrs Alison Louise Hughes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(14 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSt Joseph's Pastoral Centre St Joseph's Grove
Hendon
London
NW4 4TY
Secretary NameMs Susan Clydesdale-Cotter
StatusResigned
Appointed01 May 2013(14 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 2014)
RoleCompany Director
Correspondence AddressSt Joseph's Pastoral Centre St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMs Florence Guann Ting Wong
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2013(14 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Joseph's Pastoral Centre St Joseph's Grove
Hendon
London
NW4 4TY
Director NameMrs Maisha Yvonne Crush
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2014(15 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Joseph's Pastoral Centre St Joseph's Grove
Hendon
London
NW4 4TY

Contact

Websitefairplaybarnet.com
Telephone020 84410404
Telephone regionLondon

Location

Registered AddressSt Joseph's Pastoral Centre St Joseph's Grove
Hendon
London
NW4 4TY
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Turnover£496,100
Net Worth£169,609
Cash£134,546
Current Liabilities£17,727

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

23 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 February 2021Termination of appointment of Alison Louise Hughes as a director on 31 March 2020 (1 page)
11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Notification of a person with significant control statement (2 pages)
6 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-30
(2 pages)
6 June 2018NE01 (2 pages)
23 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-30
(1 page)
23 May 2018Change of name notice (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
19 February 2018Termination of appointment of Manjula Nithiananthan as a director on 19 February 2018 (1 page)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
18 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
18 February 2017Appointment of Mrs Kam Lan Epstein as a director on 26 August 2016 (2 pages)
18 February 2017Appointment of Mrs Kam Lan Epstein as a director on 26 August 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Termination of appointment of Bernard Lui as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Bernard Lui as a director on 31 July 2016 (1 page)
19 February 2016Annual return made up to 4 February 2016 no member list (5 pages)
19 February 2016Annual return made up to 4 February 2016 no member list (5 pages)
12 January 2016Termination of appointment of Giulia Cetrulo as a director on 11 December 2015 (1 page)
12 January 2016Termination of appointment of Sylvia Margaret White as a director on 11 December 2015 (1 page)
12 January 2016Termination of appointment of Giulia Cetrulo as a director on 11 December 2015 (1 page)
12 January 2016Termination of appointment of Sylvia Margaret White as a director on 11 December 2015 (1 page)
3 January 2016Full accounts made up to 31 March 2015 (22 pages)
3 January 2016Full accounts made up to 31 March 2015 (22 pages)
9 November 2015Termination of appointment of Kirsten Munro Austin as a director on 6 November 2015 (1 page)
9 November 2015Termination of appointment of Kirsten Munro Austin as a director on 6 November 2015 (1 page)
9 November 2015Termination of appointment of Kirsten Munro Austin as a director on 6 November 2015 (1 page)
23 June 2015Termination of appointment of Maisha Yvonne Crush as a director on 20 April 2015 (1 page)
23 June 2015Termination of appointment of Maisha Yvonne Crush as a director on 20 April 2015 (1 page)
19 March 2015Annual return made up to 4 February 2015 no member list (9 pages)
19 March 2015Appointment of Mrs Maisha Yvonne Crush as a director on 3 November 2014 (2 pages)
19 March 2015Annual return made up to 4 February 2015 no member list (9 pages)
19 March 2015Annual return made up to 4 February 2015 no member list (9 pages)
19 March 2015Appointment of Mrs Maisha Yvonne Crush as a director on 3 November 2014 (2 pages)
19 March 2015Appointment of Mrs Maisha Yvonne Crush as a director on 3 November 2014 (2 pages)
2 March 2015Appointment of Mr Christopher Mcgeever as a director on 3 November 2014 (2 pages)
2 March 2015Appointment of Mr Christopher Mcgeever as a director on 3 November 2014 (2 pages)
2 March 2015Appointment of Mr Christopher Mcgeever as a director on 3 November 2014 (2 pages)
25 February 2015Director's details changed for Ms Giulia Cetrulo on 28 May 2013 (2 pages)
25 February 2015Director's details changed for Ms Giulia Cetrulo on 28 May 2013 (2 pages)
12 February 2015Director's details changed for Miss Marcia Charmaine Sparks on 2 October 2013 (2 pages)
12 February 2015Director's details changed for Miss Marcia Charmaine Sparks on 2 October 2013 (2 pages)
12 February 2015Director's details changed for Miss Marcia Charmaine Sparks on 2 October 2013 (2 pages)
11 February 2015Termination of appointment of Kam Epstein as a director on 1 December 2014 (1 page)
11 February 2015Termination of appointment of Kam Epstein as a director on 1 December 2014 (1 page)
11 February 2015Termination of appointment of Kam Epstein as a director on 1 December 2014 (1 page)
10 February 2015Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page)
10 February 2015Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page)
10 February 2015Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page)
10 February 2015Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page)
10 February 2015Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page)
10 February 2015Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page)
10 February 2015Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page)
10 February 2015Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page)
10 February 2015Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page)
10 February 2015Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page)
10 February 2015Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page)
10 February 2015Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (21 pages)
22 December 2014Full accounts made up to 31 March 2014 (21 pages)
7 November 2014Auditor's resignation (1 page)
7 November 2014Auditor's resignation (1 page)
27 October 2014Auditor's resignation (1 page)
27 October 2014Auditor's resignation (1 page)
7 April 2014Termination of appointment of Susan Clydesdale-Cotter as a secretary (1 page)
7 April 2014Termination of appointment of Susan Clydesdale-Cotter as a secretary (1 page)
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 February 2014Termination of appointment of Ann Weller as a director (1 page)
6 February 2014Termination of appointment of Barbara Howard as a director (1 page)
6 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
6 February 2014Termination of appointment of Lynne Punchard as a director (1 page)
6 February 2014Termination of appointment of Anne Gay as a director (1 page)
6 February 2014Termination of appointment of Lynne Punchard as a director (1 page)
6 February 2014Termination of appointment of Anne Gay as a director (1 page)
6 February 2014Termination of appointment of Barbara Howard as a director (1 page)
6 February 2014Termination of appointment of Anne Gay as a director (1 page)
6 February 2014Termination of appointment of Anne Gay as a director (1 page)
6 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
6 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
6 February 2014Termination of appointment of Ann Weller as a director (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
8 October 2013Appointment of Ms Susan Clydesdale-Cotter as a secretary (1 page)
8 October 2013Appointment of Ms Florence Guann Ting Wong as a director (2 pages)
8 October 2013Appointment of Ms Florence Wong as a director (2 pages)
8 October 2013Appointment of Ms Florence Wong as a director (2 pages)
8 October 2013Appointment of Ms Kirsten Munro Austin as a director (2 pages)
8 October 2013Appointment of Ms Susan Clydesdale-Cotter as a secretary (1 page)
8 October 2013Appointment of Ms Florence Guann Ting Wong as a director (2 pages)
8 October 2013Appointment of Ms Kirsten Munro Austin as a director (2 pages)
26 April 2013Appointment of Mrs Alison Louise Hughes as a director (2 pages)
26 April 2013Appointment of Mrs Alison Louise Hughes as a director (2 pages)
26 April 2013Termination of appointment of Helen Hampson as a secretary (1 page)
26 April 2013Termination of appointment of Helen Hampson as a secretary (1 page)
1 March 2013Total exemption full accounts made up to 30 June 2012 (21 pages)
1 March 2013Total exemption full accounts made up to 30 June 2012 (21 pages)
27 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 February 2013Termination of appointment of Susan Meade as a director (1 page)
22 February 2013Termination of appointment of Nadine Sylvester as a director (1 page)
22 February 2013Termination of appointment of Susan Meade as a director (1 page)
22 February 2013Termination of appointment of Nadine Sylvester as a director (1 page)
22 February 2013Annual return made up to 4 February 2013 no member list (14 pages)
22 February 2013Annual return made up to 4 February 2013 no member list (14 pages)
22 February 2013Annual return made up to 4 February 2013 no member list (14 pages)
30 July 2012Appointment of Ms Manjula Nithiananthan as a director (2 pages)
30 July 2012Registered office address changed from Ipop Salisbury Road Barnet Hertfordshire EN5 4JP on 30 July 2012 (1 page)
30 July 2012Appointment of Miss Marcia Charmaine Sparks as a director (2 pages)
30 July 2012Appointment of Ms Manjula Nithiananthan as a director (2 pages)
30 July 2012Termination of appointment of Alison Hughes as a director (1 page)
30 July 2012Appointment of Miss Marcia Charmaine Sparks as a director (2 pages)
30 July 2012Registered office address changed from Ipop Salisbury Road Barnet Hertfordshire EN5 4JP on 30 July 2012 (1 page)
30 July 2012Appointment of Mrs Anne Gay as a director (2 pages)
30 July 2012Appointment of Mrs Barbara Ann Howard as a director (2 pages)
30 July 2012Appointment of Mrs Anne Gay as a director (2 pages)
30 July 2012Termination of appointment of Alison Hughes as a director (1 page)
30 July 2012Appointment of Mrs Barbara Ann Howard as a director (2 pages)
30 July 2012Appointment of Mrs Lynne Punchard as a director (2 pages)
30 July 2012Appointment of Mrs Lynne Punchard as a director (2 pages)
30 July 2012Termination of appointment of Parul Patel as a director (1 page)
30 July 2012Termination of appointment of Parul Patel as a director (1 page)
5 April 2012Memorandum and Articles of Association (16 pages)
5 April 2012Statement of company's objects (2 pages)
5 April 2012Company name changed inclusive play opportunities project\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
5 April 2012Company name changed inclusive play opportunities project\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
5 April 2012NE01 form (2 pages)
5 April 2012Memorandum and Articles of Association (16 pages)
5 April 2012NE01 form (2 pages)
5 April 2012Statement of company's objects (2 pages)
30 March 2012Change of name notice (2 pages)
30 March 2012Change of name notice (2 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (21 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (21 pages)
9 February 2012Director's details changed for Ms Saadet Ucar on 1 December 2011 (2 pages)
9 February 2012Director's details changed for Ms Saadet Ucar on 1 December 2011 (2 pages)
9 February 2012Annual return made up to 4 February 2012 no member list (12 pages)
9 February 2012Annual return made up to 4 February 2012 no member list (12 pages)
9 February 2012Director's details changed for Ms Saadet Ucar on 1 December 2011 (2 pages)
9 February 2012Annual return made up to 4 February 2012 no member list (12 pages)
15 July 2011Termination of appointment of Kirsten Austin as a director (1 page)
15 July 2011Appointment of Mr Bernard Lui as a director (2 pages)
15 July 2011Appointment of Mr Bernard Lui as a director (2 pages)
15 July 2011Termination of appointment of Kirsten Austin as a director (1 page)
10 February 2011Full accounts made up to 30 June 2010 (20 pages)
10 February 2011Full accounts made up to 30 June 2010 (20 pages)
9 February 2011Appointment of Ms Saadet Ucar as a director (2 pages)
9 February 2011Appointment of Ms Saadet Ucar as a director (2 pages)
9 February 2011Director's details changed for Ms Saadet Ucar on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 4 February 2011 no member list (12 pages)
9 February 2011Director's details changed for Ms Saadet Ucar on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 4 February 2011 no member list (12 pages)
9 February 2011Director's details changed for Ms Saadet Ucar on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 4 February 2011 no member list (12 pages)
22 November 2010Termination of appointment of Rai Agostini as a director (1 page)
22 November 2010Termination of appointment of Robert Silbermann as a director (1 page)
22 November 2010Termination of appointment of Rai Agostini as a director (1 page)
22 November 2010Termination of appointment of Robert Silbermann as a director (1 page)
17 August 2010Appointment of Ms Nadine Cecilia Sylvester as a director (2 pages)
17 August 2010Appointment of Ms Nadine Cecilia Sylvester as a director (2 pages)
5 August 2010Appointment of Mr Rai Agostini as a director (2 pages)
5 August 2010Appointment of Mr Rai Agostini as a director (2 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (20 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (20 pages)
19 March 2010Director's details changed for Alison Louise Hughes on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Parul Patel on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Parul Patel on 1 November 2009 (2 pages)
19 March 2010Annual return made up to 4 February 2010 no member list (7 pages)
19 March 2010Director's details changed for Sylvia Margaret White on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Parul Patel on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Susan Meade on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Sylvia Margaret White on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Mrs Kam Epstein on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Ann Carol Weller on 1 November 2009 (2 pages)
19 March 2010Annual return made up to 4 February 2010 no member list (7 pages)
19 March 2010Director's details changed for Kirsten Munro Austin on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Kirsten Munro Austin on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Alison Louise Hughes on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Sylvia Margaret White on 1 November 2009 (2 pages)
19 March 2010Annual return made up to 4 February 2010 no member list (7 pages)
19 March 2010Director's details changed for Mrs Kam Epstein on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Mrs Kam Epstein on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Ann Carol Weller on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Susan Meade on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Alison Louise Hughes on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Ann Carol Weller on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Susan Meade on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Kirsten Munro Austin on 1 November 2009 (2 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2010Statement of company's objects (2 pages)
15 March 2010Statement of company's objects (2 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Appointment of Mrs Kam Epstein as a director (1 page)
24 November 2009Appointment of Mrs Kam Epstein as a director (1 page)
14 October 2009Appointment of Mr Robert Michael Silbermann as a director (2 pages)
14 October 2009Appointment of Mr Robert Michael Silbermann as a director (2 pages)
16 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
16 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
2 March 2009Annual return made up to 04/02/09 (4 pages)
2 March 2009Annual return made up to 04/02/09 (4 pages)
27 February 2009Director's change of particulars / giulia cetrollo / 01/01/2009 (1 page)
27 February 2009Director's change of particulars / giulia cetrollo / 01/01/2009 (1 page)
3 November 2008Director's change of particulars / giulia cetrolo / 30/10/2008 (1 page)
3 November 2008Director's change of particulars / giulia cetrolo / 30/10/2008 (1 page)
17 October 2008Director appointed sylvia margaret white (2 pages)
17 October 2008Director appointed ann carol weller (2 pages)
17 October 2008Annual return made up to 04/02/08 (7 pages)
17 October 2008Director appointed ann carol weller (2 pages)
17 October 2008Director appointed sylvia margaret white (2 pages)
17 October 2008Annual return made up to 04/02/08 (7 pages)
11 September 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
11 September 2008Appointment terminated director andrea darwin (1 page)
11 September 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
11 September 2008Director's change of particulars / giulia cetrolo / 01/09/2008 (1 page)
11 September 2008Director's change of particulars / giulia cetrolo / 01/09/2008 (1 page)
11 September 2008Appointment terminated director adam goodman bolton (1 page)
11 September 2008Appointment terminated director adam goodman bolton (1 page)
11 September 2008Appointment terminated director andrea darwin (1 page)
19 November 2007Full accounts made up to 31 March 2007 (16 pages)
19 November 2007Full accounts made up to 31 March 2007 (16 pages)
3 March 2007Annual return made up to 04/02/07
  • 363(288) ‐ Director resigned
(6 pages)
3 March 2007Director's particulars changed (1 page)
3 March 2007Annual return made up to 04/02/07
  • 363(288) ‐ Director resigned
(6 pages)
3 March 2007Director's particulars changed (1 page)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
6 October 2006Full accounts made up to 31 March 2006 (18 pages)
6 October 2006Full accounts made up to 31 March 2006 (18 pages)
6 February 2006Annual return made up to 04/02/06 (2 pages)
6 February 2006Annual return made up to 04/02/06 (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
5 August 2005Full accounts made up to 31 March 2005 (15 pages)
5 August 2005Full accounts made up to 31 March 2005 (15 pages)
11 February 2005Annual return made up to 04/02/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 February 2005Annual return made up to 04/02/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 July 2004Full accounts made up to 31 March 2004 (15 pages)
21 July 2004Full accounts made up to 31 March 2004 (15 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
15 March 2004Full accounts made up to 31 March 2003 (14 pages)
15 March 2004Full accounts made up to 31 March 2003 (14 pages)
12 March 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 March 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
27 February 2003Full accounts made up to 31 March 2002 (14 pages)
27 February 2003Annual return made up to 04/02/03 (5 pages)
27 February 2003Full accounts made up to 31 March 2002 (14 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Annual return made up to 04/02/03 (5 pages)
27 February 2003Secretary resigned (1 page)
26 February 2002Annual return made up to 04/02/02 (4 pages)
26 February 2002Annual return made up to 04/02/02 (4 pages)
26 February 2002New director appointed (1 page)
26 February 2002New director appointed (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
6 December 2001Full accounts made up to 31 March 2001 (14 pages)
6 December 2001Full accounts made up to 31 March 2001 (14 pages)
27 February 2001Annual return made up to 04/02/01 (3 pages)
27 February 2001Annual return made up to 04/02/01 (3 pages)
10 October 2000Full accounts made up to 31 March 2000 (14 pages)
10 October 2000Full accounts made up to 31 March 2000 (14 pages)
5 June 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 June 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Annual return made up to 04/02/00 (4 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Annual return made up to 04/02/00 (4 pages)
7 April 2000New secretary appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: c/o the old barn tarling road london N2 8LB (1 page)
13 July 1999Registered office changed on 13/07/99 from: c/o the old barn tarling road london N2 8LB (1 page)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1999Memorandum and Articles of Association (14 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1999Memorandum and Articles of Association (14 pages)
4 February 1999Incorporation (26 pages)
4 February 1999Incorporation (26 pages)