London
N3 2JH
Director Name | Mr Christopher McGeever |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Mrs Kam Lan Epstein |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2016(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 38 Ashurst Road London N12 9AX |
Director Name | Susan Meade |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Apartment 404 Comer House 19 Station Road New Barnet Hertfordshire EN5 1QJ |
Director Name | Jennifer Theresa O'Connell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Pancras Court High Road London N2 9AE |
Secretary Name | Jacqueline Carol Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ravensdale Avenue London N12 9HP |
Secretary Name | Lesley Licudi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 11 Stamford Close Potters Bar Hertfordshire EN6 5NW |
Director Name | Mrs Christine Marchesi |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baring Road New Barnet Hertfordshire EN4 9AN |
Director Name | Parul Patel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Squires Lane Finchley London N3 2AD |
Director Name | Suzanne Broch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2003) |
Role | Housewife |
Correspondence Address | 6 Langley Crescent Edgware Middlesex HA8 9SZ |
Secretary Name | Helen Marion Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | 18 Kings Road Barnet Hertfordshire EN5 4EE |
Director Name | Ms Kirsten Munro Austin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 July 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 46 Sutton Road Muswell Hill London N10 1HE |
Director Name | Adam Goodman Bolton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2008) |
Role | Account Manager Institute Of |
Correspondence Address | 18 Lyndhurst Road Wood Green N22 5AT |
Director Name | Andrea Frances Darwin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2008) |
Role | Full Time Carer |
Correspondence Address | 36 Hadley Grove Barnet Hertfordshire EN5 4PH |
Director Name | Julia Kay Shekleton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Teacher |
Correspondence Address | 76 Clifford Road New Barnet Hertfordshire EN5 5NY |
Director Name | Ms Giulia Cetrulo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 2006(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 57 George Crescent London N10 1AL |
Director Name | Ann Carol Weller |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 2013) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 113 Woodville Road Barnet Hertfordshire EN5 5NS |
Director Name | Sylvia Margaret White |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 December 2015) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 1 Oak House Parson Street Hendon London NW7 1QJ |
Director Name | Mrs Kam Lan Epstein |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2014) |
Role | Nursery Assistant |
Country of Residence | England |
Correspondence Address | 38 Ashurst Road London N12 9AX |
Director Name | Mr Robert Michael Silbermann |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wedderburn Road London NW3 5QG |
Director Name | Mrs Nadine Cecilia Sylvester |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2012) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 52 Kingsley Road London N13 5PL |
Director Name | Mr Rai Agostini |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Morley Hill Enfield Middlesex EN2 0BL |
Director Name | Ms Saadet Ucar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2014) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 214 Bowes Road London N11 2JH |
Director Name | Mr Bernard Lui |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Colin Park Road London NW9 6HS |
Director Name | Mrs Anne Gay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Ms Manjula Nithiananthan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 March 2012(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 February 2018) |
Role | Teaching Assistant/Consultant |
Country of Residence | England |
Correspondence Address | St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Mrs Lynne Punchard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2013) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | St Joseph's Pastoral Centre St Joseph's Grove Hendon NW4 4TY |
Director Name | Mrs Barbara Ann Howard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Community Centre Manager |
Country of Residence | England |
Correspondence Address | St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Mrs Alison Louise Hughes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(14 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Secretary Name | Ms Susan Clydesdale-Cotter |
---|---|
Status | Resigned |
Appointed | 01 May 2013(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Ms Florence Guann Ting Wong |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Director Name | Mrs Maisha Yvonne Crush |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2014(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
Website | fairplaybarnet.com |
---|---|
Telephone | 020 84410404 |
Telephone region | London |
Registered Address | St Joseph's Pastoral Centre St Joseph's Grove Hendon London NW4 4TY |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £496,100 |
Net Worth | £169,609 |
Cash | £134,546 |
Current Liabilities | £17,727 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
23 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
23 February 2021 | Termination of appointment of Alison Louise Hughes as a director on 31 March 2020 (1 page) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 July 2018 | Notification of a person with significant control statement (2 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | NE01 (2 pages) |
23 May 2018 | Resolutions
|
23 May 2018 | Change of name notice (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
19 February 2018 | Termination of appointment of Manjula Nithiananthan as a director on 19 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
18 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
18 February 2017 | Appointment of Mrs Kam Lan Epstein as a director on 26 August 2016 (2 pages) |
18 February 2017 | Appointment of Mrs Kam Lan Epstein as a director on 26 August 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Termination of appointment of Bernard Lui as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Bernard Lui as a director on 31 July 2016 (1 page) |
19 February 2016 | Annual return made up to 4 February 2016 no member list (5 pages) |
19 February 2016 | Annual return made up to 4 February 2016 no member list (5 pages) |
12 January 2016 | Termination of appointment of Giulia Cetrulo as a director on 11 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Sylvia Margaret White as a director on 11 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Giulia Cetrulo as a director on 11 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Sylvia Margaret White as a director on 11 December 2015 (1 page) |
3 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
9 November 2015 | Termination of appointment of Kirsten Munro Austin as a director on 6 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Kirsten Munro Austin as a director on 6 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Kirsten Munro Austin as a director on 6 November 2015 (1 page) |
23 June 2015 | Termination of appointment of Maisha Yvonne Crush as a director on 20 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Maisha Yvonne Crush as a director on 20 April 2015 (1 page) |
19 March 2015 | Annual return made up to 4 February 2015 no member list (9 pages) |
19 March 2015 | Appointment of Mrs Maisha Yvonne Crush as a director on 3 November 2014 (2 pages) |
19 March 2015 | Annual return made up to 4 February 2015 no member list (9 pages) |
19 March 2015 | Annual return made up to 4 February 2015 no member list (9 pages) |
19 March 2015 | Appointment of Mrs Maisha Yvonne Crush as a director on 3 November 2014 (2 pages) |
19 March 2015 | Appointment of Mrs Maisha Yvonne Crush as a director on 3 November 2014 (2 pages) |
2 March 2015 | Appointment of Mr Christopher Mcgeever as a director on 3 November 2014 (2 pages) |
2 March 2015 | Appointment of Mr Christopher Mcgeever as a director on 3 November 2014 (2 pages) |
2 March 2015 | Appointment of Mr Christopher Mcgeever as a director on 3 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Ms Giulia Cetrulo on 28 May 2013 (2 pages) |
25 February 2015 | Director's details changed for Ms Giulia Cetrulo on 28 May 2013 (2 pages) |
12 February 2015 | Director's details changed for Miss Marcia Charmaine Sparks on 2 October 2013 (2 pages) |
12 February 2015 | Director's details changed for Miss Marcia Charmaine Sparks on 2 October 2013 (2 pages) |
12 February 2015 | Director's details changed for Miss Marcia Charmaine Sparks on 2 October 2013 (2 pages) |
11 February 2015 | Termination of appointment of Kam Epstein as a director on 1 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Kam Epstein as a director on 1 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Kam Epstein as a director on 1 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page) |
10 February 2015 | Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page) |
10 February 2015 | Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page) |
10 February 2015 | Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page) |
10 February 2015 | Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page) |
10 February 2015 | Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page) |
10 February 2015 | Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page) |
10 February 2015 | Termination of appointment of Saadet Ucar as a director on 1 September 2014 (1 page) |
10 February 2015 | Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page) |
10 February 2015 | Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page) |
10 February 2015 | Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page) |
10 February 2015 | Termination of appointment of Florence Guann Ting Wong as a director on 1 June 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
7 November 2014 | Auditor's resignation (1 page) |
7 November 2014 | Auditor's resignation (1 page) |
27 October 2014 | Auditor's resignation (1 page) |
27 October 2014 | Auditor's resignation (1 page) |
7 April 2014 | Termination of appointment of Susan Clydesdale-Cotter as a secretary (1 page) |
7 April 2014 | Termination of appointment of Susan Clydesdale-Cotter as a secretary (1 page) |
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
6 February 2014 | Termination of appointment of Ann Weller as a director (1 page) |
6 February 2014 | Termination of appointment of Barbara Howard as a director (1 page) |
6 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
6 February 2014 | Termination of appointment of Lynne Punchard as a director (1 page) |
6 February 2014 | Termination of appointment of Anne Gay as a director (1 page) |
6 February 2014 | Termination of appointment of Lynne Punchard as a director (1 page) |
6 February 2014 | Termination of appointment of Anne Gay as a director (1 page) |
6 February 2014 | Termination of appointment of Barbara Howard as a director (1 page) |
6 February 2014 | Termination of appointment of Anne Gay as a director (1 page) |
6 February 2014 | Termination of appointment of Anne Gay as a director (1 page) |
6 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
6 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
6 February 2014 | Termination of appointment of Ann Weller as a director (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
8 October 2013 | Appointment of Ms Susan Clydesdale-Cotter as a secretary (1 page) |
8 October 2013 | Appointment of Ms Florence Guann Ting Wong as a director (2 pages) |
8 October 2013 | Appointment of Ms Florence Wong as a director (2 pages) |
8 October 2013 | Appointment of Ms Florence Wong as a director (2 pages) |
8 October 2013 | Appointment of Ms Kirsten Munro Austin as a director (2 pages) |
8 October 2013 | Appointment of Ms Susan Clydesdale-Cotter as a secretary (1 page) |
8 October 2013 | Appointment of Ms Florence Guann Ting Wong as a director (2 pages) |
8 October 2013 | Appointment of Ms Kirsten Munro Austin as a director (2 pages) |
26 April 2013 | Appointment of Mrs Alison Louise Hughes as a director (2 pages) |
26 April 2013 | Appointment of Mrs Alison Louise Hughes as a director (2 pages) |
26 April 2013 | Termination of appointment of Helen Hampson as a secretary (1 page) |
26 April 2013 | Termination of appointment of Helen Hampson as a secretary (1 page) |
1 March 2013 | Total exemption full accounts made up to 30 June 2012 (21 pages) |
1 March 2013 | Total exemption full accounts made up to 30 June 2012 (21 pages) |
27 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
22 February 2013 | Termination of appointment of Susan Meade as a director (1 page) |
22 February 2013 | Termination of appointment of Nadine Sylvester as a director (1 page) |
22 February 2013 | Termination of appointment of Susan Meade as a director (1 page) |
22 February 2013 | Termination of appointment of Nadine Sylvester as a director (1 page) |
22 February 2013 | Annual return made up to 4 February 2013 no member list (14 pages) |
22 February 2013 | Annual return made up to 4 February 2013 no member list (14 pages) |
22 February 2013 | Annual return made up to 4 February 2013 no member list (14 pages) |
30 July 2012 | Appointment of Ms Manjula Nithiananthan as a director (2 pages) |
30 July 2012 | Registered office address changed from Ipop Salisbury Road Barnet Hertfordshire EN5 4JP on 30 July 2012 (1 page) |
30 July 2012 | Appointment of Miss Marcia Charmaine Sparks as a director (2 pages) |
30 July 2012 | Appointment of Ms Manjula Nithiananthan as a director (2 pages) |
30 July 2012 | Termination of appointment of Alison Hughes as a director (1 page) |
30 July 2012 | Appointment of Miss Marcia Charmaine Sparks as a director (2 pages) |
30 July 2012 | Registered office address changed from Ipop Salisbury Road Barnet Hertfordshire EN5 4JP on 30 July 2012 (1 page) |
30 July 2012 | Appointment of Mrs Anne Gay as a director (2 pages) |
30 July 2012 | Appointment of Mrs Barbara Ann Howard as a director (2 pages) |
30 July 2012 | Appointment of Mrs Anne Gay as a director (2 pages) |
30 July 2012 | Termination of appointment of Alison Hughes as a director (1 page) |
30 July 2012 | Appointment of Mrs Barbara Ann Howard as a director (2 pages) |
30 July 2012 | Appointment of Mrs Lynne Punchard as a director (2 pages) |
30 July 2012 | Appointment of Mrs Lynne Punchard as a director (2 pages) |
30 July 2012 | Termination of appointment of Parul Patel as a director (1 page) |
30 July 2012 | Termination of appointment of Parul Patel as a director (1 page) |
5 April 2012 | Memorandum and Articles of Association (16 pages) |
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Company name changed inclusive play opportunities project\certificate issued on 05/04/12
|
5 April 2012 | Company name changed inclusive play opportunities project\certificate issued on 05/04/12
|
5 April 2012 | NE01 form (2 pages) |
5 April 2012 | Memorandum and Articles of Association (16 pages) |
5 April 2012 | NE01 form (2 pages) |
5 April 2012 | Statement of company's objects (2 pages) |
30 March 2012 | Change of name notice (2 pages) |
30 March 2012 | Change of name notice (2 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (21 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (21 pages) |
9 February 2012 | Director's details changed for Ms Saadet Ucar on 1 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Ms Saadet Ucar on 1 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 4 February 2012 no member list (12 pages) |
9 February 2012 | Annual return made up to 4 February 2012 no member list (12 pages) |
9 February 2012 | Director's details changed for Ms Saadet Ucar on 1 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 4 February 2012 no member list (12 pages) |
15 July 2011 | Termination of appointment of Kirsten Austin as a director (1 page) |
15 July 2011 | Appointment of Mr Bernard Lui as a director (2 pages) |
15 July 2011 | Appointment of Mr Bernard Lui as a director (2 pages) |
15 July 2011 | Termination of appointment of Kirsten Austin as a director (1 page) |
10 February 2011 | Full accounts made up to 30 June 2010 (20 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (20 pages) |
9 February 2011 | Appointment of Ms Saadet Ucar as a director (2 pages) |
9 February 2011 | Appointment of Ms Saadet Ucar as a director (2 pages) |
9 February 2011 | Director's details changed for Ms Saadet Ucar on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 4 February 2011 no member list (12 pages) |
9 February 2011 | Director's details changed for Ms Saadet Ucar on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 4 February 2011 no member list (12 pages) |
9 February 2011 | Director's details changed for Ms Saadet Ucar on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 4 February 2011 no member list (12 pages) |
22 November 2010 | Termination of appointment of Rai Agostini as a director (1 page) |
22 November 2010 | Termination of appointment of Robert Silbermann as a director (1 page) |
22 November 2010 | Termination of appointment of Rai Agostini as a director (1 page) |
22 November 2010 | Termination of appointment of Robert Silbermann as a director (1 page) |
17 August 2010 | Appointment of Ms Nadine Cecilia Sylvester as a director (2 pages) |
17 August 2010 | Appointment of Ms Nadine Cecilia Sylvester as a director (2 pages) |
5 August 2010 | Appointment of Mr Rai Agostini as a director (2 pages) |
5 August 2010 | Appointment of Mr Rai Agostini as a director (2 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (20 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (20 pages) |
19 March 2010 | Director's details changed for Alison Louise Hughes on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Parul Patel on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Parul Patel on 1 November 2009 (2 pages) |
19 March 2010 | Annual return made up to 4 February 2010 no member list (7 pages) |
19 March 2010 | Director's details changed for Sylvia Margaret White on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Parul Patel on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Susan Meade on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Sylvia Margaret White on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Mrs Kam Epstein on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Ann Carol Weller on 1 November 2009 (2 pages) |
19 March 2010 | Annual return made up to 4 February 2010 no member list (7 pages) |
19 March 2010 | Director's details changed for Kirsten Munro Austin on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Kirsten Munro Austin on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Alison Louise Hughes on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Sylvia Margaret White on 1 November 2009 (2 pages) |
19 March 2010 | Annual return made up to 4 February 2010 no member list (7 pages) |
19 March 2010 | Director's details changed for Mrs Kam Epstein on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Mrs Kam Epstein on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Ann Carol Weller on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Susan Meade on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Alison Louise Hughes on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Ann Carol Weller on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Susan Meade on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Kirsten Munro Austin on 1 November 2009 (2 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Statement of company's objects (2 pages) |
15 March 2010 | Statement of company's objects (2 pages) |
15 March 2010 | Resolutions
|
24 November 2009 | Appointment of Mrs Kam Epstein as a director (1 page) |
24 November 2009 | Appointment of Mrs Kam Epstein as a director (1 page) |
14 October 2009 | Appointment of Mr Robert Michael Silbermann as a director (2 pages) |
14 October 2009 | Appointment of Mr Robert Michael Silbermann as a director (2 pages) |
16 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
16 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
2 March 2009 | Annual return made up to 04/02/09 (4 pages) |
2 March 2009 | Annual return made up to 04/02/09 (4 pages) |
27 February 2009 | Director's change of particulars / giulia cetrollo / 01/01/2009 (1 page) |
27 February 2009 | Director's change of particulars / giulia cetrollo / 01/01/2009 (1 page) |
3 November 2008 | Director's change of particulars / giulia cetrolo / 30/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / giulia cetrolo / 30/10/2008 (1 page) |
17 October 2008 | Director appointed sylvia margaret white (2 pages) |
17 October 2008 | Director appointed ann carol weller (2 pages) |
17 October 2008 | Annual return made up to 04/02/08 (7 pages) |
17 October 2008 | Director appointed ann carol weller (2 pages) |
17 October 2008 | Director appointed sylvia margaret white (2 pages) |
17 October 2008 | Annual return made up to 04/02/08 (7 pages) |
11 September 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
11 September 2008 | Appointment terminated director andrea darwin (1 page) |
11 September 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
11 September 2008 | Director's change of particulars / giulia cetrolo / 01/09/2008 (1 page) |
11 September 2008 | Director's change of particulars / giulia cetrolo / 01/09/2008 (1 page) |
11 September 2008 | Appointment terminated director adam goodman bolton (1 page) |
11 September 2008 | Appointment terminated director adam goodman bolton (1 page) |
11 September 2008 | Appointment terminated director andrea darwin (1 page) |
19 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
3 March 2007 | Annual return made up to 04/02/07
|
3 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | Annual return made up to 04/02/07
|
3 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | New director appointed (1 page) |
3 March 2007 | New director appointed (1 page) |
6 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2006 | Annual return made up to 04/02/06 (2 pages) |
6 February 2006 | Annual return made up to 04/02/06 (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 February 2005 | Annual return made up to 04/02/05
|
11 February 2005 | Annual return made up to 04/02/05
|
21 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
15 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
15 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
12 March 2004 | Annual return made up to 04/02/04
|
12 March 2004 | Annual return made up to 04/02/04
|
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 February 2003 | Annual return made up to 04/02/03 (5 pages) |
27 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Annual return made up to 04/02/03 (5 pages) |
27 February 2003 | Secretary resigned (1 page) |
26 February 2002 | Annual return made up to 04/02/02 (4 pages) |
26 February 2002 | Annual return made up to 04/02/02 (4 pages) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | New director appointed (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 February 2001 | Annual return made up to 04/02/01 (3 pages) |
27 February 2001 | Annual return made up to 04/02/01 (3 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
5 June 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
5 June 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Annual return made up to 04/02/00 (4 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Annual return made up to 04/02/00 (4 pages) |
7 April 2000 | New secretary appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: c/o the old barn tarling road london N2 8LB (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: c/o the old barn tarling road london N2 8LB (1 page) |
10 June 1999 | Resolutions
|
10 June 1999 | Memorandum and Articles of Association (14 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Memorandum and Articles of Association (14 pages) |
4 February 1999 | Incorporation (26 pages) |
4 February 1999 | Incorporation (26 pages) |