Company NameCity Gateway
Company StatusActive
Company Number03760619
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 1999(25 years ago)
Previous NamesSturgess Enterprises Limited and City Gateway Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAdam Pizzey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(21 years after company formation)
Appointment Duration4 years
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address4 Aran Mews
London
N7 8BF
Director NameMr Clive Vascon Mills
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(21 years after company formation)
Appointment Duration4 years
RoleLabour Manager
Country of ResidenceEngland
Correspondence Address7 Tynemouth Street
London
SW6 2QS
Director NameMr Barri Disu
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(24 years after company formation)
Appointment Duration1 year
RoleAssistant Academy Manager
Country of ResidenceEngland
Correspondence AddressThe Pavilion Import Building 2 Clove Crescent
London
E14 2BE
Director NameMiss Rafaela Amusu
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(24 years after company formation)
Appointment Duration1 year
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCaxton House 6 - 11 Tothill Street
Zone C, Floor 5
London
SW1H 9NA
Director NameMrs Marva Orianwo
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(24 years, 2 months after company formation)
Appointment Duration10 months
RoleDirector Of Teaching & Learning
Country of ResidenceEngland
Correspondence AddressThe Pavilion Import Building
2 Clove Crescent
London
E14 2BE
Director NameMiss Florence Ponle
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(24 years, 9 months after company formation)
Appointment Duration4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Pavilion Import Building
2 Clove Crescent
London
E14 2BE
Secretary NameLouise Elizabeth Scutt-Richter
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleMarketing Manager
Correspondence Address13 Spanby Road
London
E3 4EW
Secretary NameDavid Gareth Jones
NationalityBritish
StatusResigned
Appointed09 September 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2003)
RoleProject Manager
Correspondence Address385 Old Ford Road
Tower Hamlets
London
E3 2LU
Director NameMr John Martin William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(5 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address116 Grosvenor Road
London
N10 2DT
Director NameMrs Jackie Mary Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2006)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Roger Dowley Court
Russia Lane
London
E2 9NJ
Director NameDavid Gareth Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2000)
RoleProject Manager
Correspondence Address630 Roman Road
London
E3 2RW
Director NameRev Adrian Douglas John May
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2003)
RoleTelecoms Manager
Country of ResidenceEngland
Correspondence Address15 Highlever Road
London
W10 6PP
Director NameMark Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2005)
RoleFinancial Pr
Correspondence AddressFlat 6 No 5 Trinity Church Square
Borough
London
SE1 4HU
Director NameJonathan David Hellewell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2008)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address24 Millbank Court
John Islip Street
London
SW1P 4LG
Director NameSimon Kempson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 January 2016)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19 Elizabeth Close
London
E14 6DW
Director NameMr Ryan Adrian Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address2 Brierly Gardens
Bethnal Green
London
E2 0TE
Director NameKaye Emma Loveridge
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dandridge House
Spital Fields
London
E1 6ED
Secretary NameRev Adrian Douglas John May
NationalityBritish
StatusResigned
Appointed21 June 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2006)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence Address15 Highlever Road
London
W10 6PP
Director NameJohn Barry Galbraith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 September 2006)
RoleChartered Secretary
Correspondence Address36 Ruston Street
London
E3 2LR
Director NameDavid Gareth Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedric Street
Llanelli
Dyfed
SA15 1LP
Wales
Director NameJacqueline Diane Driver
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2012)
RoleProfessional Services
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMiss Wei-Lynn Lum
Date of BirthJune 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2013(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMastmaker Court 32 Mastmaker Road
London
E14 9UB
Director NameMrs Rachel Katherine Louise Duncombe-Anderson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2018)
RoleFreelance Fundraiser And Arts Project Manager
Country of ResidenceEngland
Correspondence AddressThe Pavilion Import Building
2 Clove Crescent
London
E14 2BE
Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 2019)
RoleBusiness Unit Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion Import Building
2 Clove Crescent
London
E14 2BE
Director NameMr Alex Jacob Harris
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 July 2019)
RoleCharity Management
Country of ResidenceEngland
Correspondence AddressThe Pavilion Import Building
2 Clove Crescent
London
E14 2BE
Director NameMr Sean Andrew Greathead
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2022)
RoleHead Of People And Talent
Country of ResidenceEngland
Correspondence AddressThe Pavilion Import Building
2 Clove Crescent
London
E14 2BE
Director NameMr Kenny Imafidon
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2024)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Pavilion Import Building
2 Clove Crescent
London
E14 2BE
Director NameMr Deepak Mahtani
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion Import Building
2 Clove Crescent
London
E14 2BE
Director NameMr Edward Michael James Boyd
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion Import Building
2 Clove Crescent
London
E14 2BE
Director NameMiss Yvonne Bajela
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 2024)
RolePrincipal Investor
Country of ResidenceEngland
Correspondence Address26 Rainier Apartments 43 Cherry Orchard Road
Croydon
CR0 6FA
Director NameANG Company Directors Limited (Corporation)
Date of BirthOctober 1997 (Born 26 years ago)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address27 Old Farm Road
West Drayton
Middlesex
UB7 7LE
Secretary NameANG Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address27 Old Farm Road
West Drayton
Middlesex
UB7 7LE

Contact

Websitecitygateway.org.uk
Telephone020 31890390
Telephone regionLondon

Location

Registered AddressThe Pavilion Import Building
2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,037,371
Net Worth£1,259,327
Cash£1,177,362
Current Liabilities£1,184,466

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 week, 5 days from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return24 May 2023 (12 months ago)
Next Return Due7 June 2024 (2 weeks, 5 days from now)

Filing History

16 February 2021Group of companies' accounts made up to 31 August 2020 (33 pages)
30 October 2020Appointment of Mr David Martin Wesson as a director on 1 October 2020 (2 pages)
17 August 2020Accounts for a small company made up to 31 August 2019 (31 pages)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
20 May 2020Appointment of Uchechi Okereke as a director on 30 April 2020 (2 pages)
19 May 2020Appointment of Clive Mills as a director on 30 April 2020 (2 pages)
18 May 2020Appointment of Adam Pizzey as a director on 30 April 2020 (2 pages)
14 May 2020Director's details changed for Mr Kenny Imafidon on 30 April 2020 (2 pages)
14 May 2020Termination of appointment of Deepak Mahtani as a director on 12 April 2020 (1 page)
12 February 2020Termination of appointment of Edward Michael James Boyd as a director on 29 January 2020 (1 page)
12 November 2019Termination of appointment of Nathan David Oley as a director on 24 July 2019 (1 page)
12 November 2019Termination of appointment of Katherine Elizabeth Monkhouse as a director on 30 October 2019 (1 page)
12 November 2019Termination of appointment of Alex Jacob Harris as a director on 24 July 2019 (1 page)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of David Christopher Pain as a director on 3 May 2019 (1 page)
7 May 2019Termination of appointment of Wei-Lynn Lum as a director on 1 May 2019 (1 page)
18 February 2019Director's details changed for Mr Kenney Imafidon on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Kenny Imafidon on 18 February 2019 (2 pages)
7 February 2019Group of companies' accounts made up to 31 August 2018 (28 pages)
5 February 2019Termination of appointment of James Iain Bishop as a director on 23 January 2019 (1 page)
5 February 2019Appointment of Mrs Yvonne Bajela as a director on 23 January 2019 (2 pages)
13 November 2018Termination of appointment of Rachel Katherine Louise Duncombe-Anderson as a director on 1 November 2018 (1 page)
19 September 2018Registered office address changed from Mastmaker Court 32 Mastmaker Road London E14 9UB to The Pavilion Import Building 2 Clove Crescent London London E14 2BE on 19 September 2018 (1 page)
9 August 2018Appointment of Mrs Katherine Vintiner as a director on 26 July 2018 (2 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
10 May 2018Appointment of Mr David Pain as a director on 25 April 2018 (2 pages)
18 April 2018Notification of a person with significant control statement (2 pages)
22 February 2018Group of companies' accounts made up to 31 August 2017 (28 pages)
16 February 2018Appointment of Ms Wei-Lynn Lum as a director on 21 March 2013 (2 pages)
31 January 2018Appointment of Mr Kenny Imafidon as a director on 19 October 2017 (2 pages)
31 January 2018Termination of appointment of Wei-Lynn Lum as a director on 24 January 2018 (1 page)
3 November 2017Appointment of Mr Edward Michael James Boyd as a director on 19 October 2017 (2 pages)
3 November 2017Appointment of Mr Edward Michael James Boyd as a director on 19 October 2017 (2 pages)
25 October 2017Termination of appointment of Dirk Paterson as a director on 19 October 2017 (1 page)
25 October 2017Appointment of Mr Deepak Mahtani as a director on 19 October 2017 (2 pages)
25 October 2017Termination of appointment of Dirk Paterson as a director on 19 October 2017 (1 page)
25 October 2017Appointment of Mr Deepak Mahtani as a director on 19 October 2017 (2 pages)
1 August 2017Termination of appointment of Lea Raymond Milligan as a director on 27 July 2017 (1 page)
1 August 2017Termination of appointment of Lea Raymond Milligan as a director on 27 July 2017 (1 page)
10 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
7 June 2017Group of companies' accounts made up to 31 August 2016 (28 pages)
7 June 2017Group of companies' accounts made up to 31 August 2016 (28 pages)
26 January 2017Termination of appointment of Rebecca Margaret Olivia White as a director on 30 September 2016 (1 page)
26 January 2017Termination of appointment of Rebecca Margaret Olivia White as a director on 30 September 2016 (1 page)
24 January 2017Director's details changed for Mr Nathan David Oley on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Nathan David Oley on 24 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Nathan David Oley on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Nathan David Oley on 20 January 2017 (2 pages)
7 December 2016Appointment of Ms Katherine Elizabeth Monkhouse as a director on 20 October 2016 (2 pages)
7 December 2016Appointment of Ms Katherine Elizabeth Monkhouse as a director on 20 October 2016 (2 pages)
17 November 2016Appointment of Mr Lea Raymond Milligan as a director on 24 August 2016 (2 pages)
17 November 2016Appointment of Mr Lea Raymond Milligan as a director on 24 August 2016 (2 pages)
28 September 2016Appointment of Mr Alex Jacob Harris as a director on 21 July 2016 (2 pages)
28 September 2016Appointment of Mr Alex Jacob Harris as a director on 21 July 2016 (2 pages)
14 September 2016Appointment of Mr Sean Andrew Greathead as a director on 21 July 2016 (2 pages)
14 September 2016Appointment of Mr Sean Andrew Greathead as a director on 21 July 2016 (2 pages)
13 September 2016Appointment of Mr Nathan David Oley as a director on 21 July 2016 (2 pages)
13 September 2016Appointment of Mr Nathan David Oley as a director on 21 July 2016 (2 pages)
18 August 2016Appointment of Mrs Rebecca Margaret Olivia White as a director on 18 August 2016 (2 pages)
18 August 2016Termination of appointment of David Olatunde Shosanya as a director on 21 June 2016 (1 page)
18 August 2016Appointment of Mrs Rebecca Margaret Olivia White as a director on 18 August 2016 (2 pages)
18 August 2016Termination of appointment of David Olatunde Shosanya as a director on 21 June 2016 (1 page)
11 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 August 2016Memorandum and Articles of Association (19 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 August 2016Memorandum and Articles of Association (19 pages)
10 June 2016Annual return made up to 27 May 2016 no member list (5 pages)
10 June 2016Annual return made up to 27 May 2016 no member list (5 pages)
31 May 2016Group of companies' accounts made up to 31 August 2015 (31 pages)
31 May 2016Group of companies' accounts made up to 31 August 2015 (31 pages)
21 January 2016Termination of appointment of Simon Kempson as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Simon Kempson as a director on 20 January 2016 (1 page)
6 January 2016Appointment of Mr David Shosanya as a director on 5 May 2015 (2 pages)
6 January 2016Appointment of Mr David Shosanya as a director on 5 May 2015 (2 pages)
21 September 2015Termination of appointment of Jackie Mary Gooding as a director on 5 September 2015 (1 page)
21 September 2015Termination of appointment of Jackie Mary Gooding as a director on 5 September 2015 (1 page)
21 September 2015Termination of appointment of Jackie Mary Gooding as a director on 5 September 2015 (1 page)
5 June 2015Full accounts made up to 31 August 2014 (31 pages)
5 June 2015Full accounts made up to 31 August 2014 (31 pages)
29 May 2015Annual return made up to 27 May 2015 no member list (6 pages)
29 May 2015Annual return made up to 27 May 2015 no member list (6 pages)
23 June 2014Annual return made up to 27 May 2014 no member list (6 pages)
23 June 2014Annual return made up to 27 May 2014 no member list (6 pages)
29 May 2014Appointment of Mr James Iain Bishop as a director (2 pages)
29 May 2014Appointment of Mr James Iain Bishop as a director (2 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (19 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (19 pages)
9 May 2014Memorandum and Articles of Association (19 pages)
9 May 2014Memorandum and Articles of Association (19 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Statement of company's objects (2 pages)
15 April 2014Statement of company's objects (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2014Appointment of Mrs Rachel Katherine Louise Duncombe-Anderson as a director (2 pages)
8 April 2014Appointment of Mrs Rachel Katherine Louise Duncombe-Anderson as a director (2 pages)
18 December 2013Registered office address changed from Ensign Court 28 Ensign Street London E1 8ND United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Ensign Court 28 Ensign Street London E1 8ND United Kingdom on 18 December 2013 (1 page)
19 June 2013Annual return made up to 27 May 2013 no member list (5 pages)
19 June 2013Annual return made up to 27 May 2013 no member list (5 pages)
19 June 2013Appointment of Miss Wei-Lynn Lum as a director (2 pages)
19 June 2013Appointment of Miss Wei-Lynn Lum as a director (2 pages)
30 April 2013Full accounts made up to 31 August 2012 (25 pages)
30 April 2013Full accounts made up to 31 August 2012 (25 pages)
29 November 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
29 November 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
15 June 2012Annual return made up to 27 May 2012 no member list (4 pages)
15 June 2012Termination of appointment of David Jones as a director (1 page)
15 June 2012Termination of appointment of Jacqueline Driver as a director (1 page)
15 June 2012Termination of appointment of Jacqueline Driver as a director (1 page)
15 June 2012Annual return made up to 27 May 2012 no member list (4 pages)
15 June 2012Termination of appointment of David Jones as a director (1 page)
5 January 2012Company name changed city gateway LIMITED\certificate issued on 05/01/12
  • NE01 ‐
(3 pages)
5 January 2012Company name changed city gateway LIMITED\certificate issued on 05/01/12
  • NE01 ‐
(3 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (24 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (24 pages)
17 October 2011Registered office address changed from 15 Heron Quay London E14 4JB England on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 15 Heron Quay London E14 4JB England on 17 October 2011 (1 page)
13 July 2011Director's details changed for Jacqueline Diane Driver on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Jacqueline Diane Driver on 12 July 2011 (2 pages)
13 July 2011Annual return made up to 27 May 2011 no member list (6 pages)
13 July 2011Annual return made up to 27 May 2011 no member list (6 pages)
12 July 2011Appointment of Jacqueline Diane Driver as a director (1 page)
12 July 2011Appointment of Jacqueline Diane Driver as a director (1 page)
22 December 2010Full accounts made up to 31 March 2010 (27 pages)
22 December 2010Full accounts made up to 31 March 2010 (27 pages)
23 September 2010Registered office address changed from , Montefiore Centre Formerly Bethnal Green Training Centre, Hanbury Street, London, E1 5HZ on 23 September 2010 (1 page)
23 September 2010Registered office address changed from , Montefiore Centre Formerly Bethnal Green Training Centre, Hanbury Street, London, E1 5HZ on 23 September 2010 (1 page)
15 June 2010Director's details changed for Dirk Paterson on 27 May 2010 (2 pages)
15 June 2010Director's details changed for Mrs Jackie Mary Gooding on 27 May 2010 (2 pages)
15 June 2010Director's details changed for Mrs Jackie Mary Gooding on 27 May 2010 (2 pages)
15 June 2010Annual return made up to 27 May 2010 no member list (4 pages)
15 June 2010Annual return made up to 27 May 2010 no member list (4 pages)
15 June 2010Director's details changed for Dirk Paterson on 27 May 2010 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (23 pages)
5 February 2010Full accounts made up to 31 March 2009 (23 pages)
18 June 2009Director appointed mrs jackie mary gooding (1 page)
18 June 2009Director appointed mrs jackie mary gooding (1 page)
8 June 2009Annual return made up to 27/05/09 (3 pages)
8 June 2009Annual return made up to 27/05/09 (3 pages)
5 June 2009Appointment terminated director john betts (1 page)
5 June 2009Appointment terminated director john betts (1 page)
28 January 2009Full accounts made up to 31 March 2008 (19 pages)
28 January 2009Full accounts made up to 31 March 2008 (19 pages)
13 June 2008Annual return made up to 27/05/08 (3 pages)
13 June 2008Director appointed david gareth jones (1 page)
13 June 2008Annual return made up to 27/05/08 (3 pages)
13 June 2008Registered office changed on 13/06/2008 from, bethnal green training centre, hanbury street, london, E1 5HZ (1 page)
13 June 2008Appointment terminated director jonathan hellewell (1 page)
13 June 2008Director's change of particulars / john betts / 01/05/2008 (1 page)
13 June 2008Director's change of particulars / dirk paterson / 01/05/2008 (1 page)
13 June 2008Registered office changed on 13/06/2008 from, bethnal green training centre, hanbury street, london, E1 5HZ (1 page)
13 June 2008Appointment terminated director jonathan hellewell (1 page)
13 June 2008Director's change of particulars / dirk paterson / 01/05/2008 (1 page)
13 June 2008Director appointed david gareth jones (1 page)
13 June 2008Director's change of particulars / john betts / 01/05/2008 (1 page)
7 February 2008Annual return made up to 27/05/07 (2 pages)
7 February 2008Annual return made up to 27/05/07 (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
4 June 2007Full accounts made up to 31 March 2006 (16 pages)
4 June 2007Full accounts made up to 31 March 2006 (16 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Annual return made up to 27/05/06 (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Annual return made up to 27/05/06 (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
1 February 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
1 February 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
21 June 2005Annual return made up to 27/05/05
  • 363(288) ‐ Director resigned
(3 pages)
21 June 2005Annual return made up to 27/05/05
  • 363(288) ‐ Director resigned
(3 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 October 2004Annual return made up to 27/05/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 October 2004Annual return made up to 27/05/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 June 2004New secretary appointed;new director appointed (2 pages)
28 June 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003New director appointed (1 page)
6 November 2003New director appointed (1 page)
6 November 2003New director appointed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003New director appointed (1 page)
6 November 2003New director appointed (1 page)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (1 page)
6 November 2003Director resigned (1 page)
2 September 2003Annual return made up to 27/05/03
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2003Annual return made up to 27/05/03
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 June 2002Annual return made up to 27/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 June 2002Annual return made up to 27/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
14 May 2001Annual return made up to 28/04/01
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 May 2001Annual return made up to 28/04/01
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 October 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 October 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
17 August 2000Annual return made up to 28/04/00 (4 pages)
17 August 2000Annual return made up to 28/04/00 (4 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
8 June 1999Company name changed sturgess enterprises LIMITED\certificate issued on 09/06/99 (2 pages)
8 June 1999Company name changed sturgess enterprises LIMITED\certificate issued on 09/06/99 (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Incorporation (26 pages)
28 April 1999Incorporation (26 pages)