London
N16 5JH
Director Name | Mr Timothy Modu |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24c Denver Road London N16 5JH |
Director Name | Ms Joyce Margaret Wealleans |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24c Denver Road London N16 5JH |
Director Name | Joan Saddler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 141 Peterborough Road London E10 6EL |
Director Name | Ms Martha Otito Osamor |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Springfield Road Tottenham London N15 4AZ |
Director Name | Ms Ngozi Catherine Chiejina |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 January 2009) |
Role | Management |
Country of Residence | England |
Correspondence Address | 94 Martlesham House Adams Road London N17 6HT |
Director Name | Mrs Grace Igbasi |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 January 2009) |
Role | Company Director |
Correspondence Address | Belmont House 45 Grovelands Road Palmers Green London N13 4RJ |
Director Name | Dr Gilbert Ukokweluchukwu Agwunedu Igboaka |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 January 2009) |
Role | Consultant Pathologist |
Country of Residence | England |
Correspondence Address | 91 Brownlow Road New Southgate London N11 2BN |
Director Name | Mrs Indu Shukla |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Hewitt Avenue London Borough Of Haringey N22 6QG |
Director Name | Alan John Spackman |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2003) |
Role | Chartered Engineer |
Correspondence Address | Nine Elms Therfield Royston Herts SG8 9QE |
Director Name | Rev Alexander Gyasi |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 October 2009) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ermine Side Bush Hill Park Enfield EN1 1DD |
Director Name | Kitumbula Mazambi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 22 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 January 2006) |
Role | Common Development Worker |
Correspondence Address | 187a Lordship Lane London N17 6XF |
Director Name | Lena Hartley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 January 2009) |
Role | Co-ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beechfield Road Harringay London N4 1PD |
Telephone | 020 83651873 |
---|---|
Telephone region | London |
Registered Address | 24c Denver Road London N16 5JH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £88,671 |
Cash | £196 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 October 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
10 October 2020 | Registered office address changed from Resource Centre 2 Factory Lane Tottenham London N17 9FL to 24C Denver Road London N16 5JH on 10 October 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Notification of Joyce Margaret Wealleans as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Timothy Modu as a person with significant control on 30 June 2016 (2 pages) |
11 August 2017 | Notification of Joyce Margaret Wealleans as a person with significant control on 30 June 2016 (2 pages) |
11 August 2017 | Notification of Timothy Modu as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Timothy Modu as a person with significant control on 30 June 2016 (2 pages) |
11 August 2017 | Notification of Joyce Margaret Wealleans as a person with significant control on 30 June 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
26 July 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Appointment of Mr Timothy Modu as a director on 1 April 2014 (2 pages) |
23 July 2015 | Appointment of Ms Jo Wealleans as a director on 1 April 2014 (2 pages) |
23 July 2015 | Secretary's details changed for Miss Joyce Margaret Wealleans on 1 April 2014 (1 page) |
23 July 2015 | Appointment of Ms Jo Wealleans as a director on 1 April 2014 (2 pages) |
23 July 2015 | Appointment of Ms Jo Wealleans as a director on 1 April 2014 (2 pages) |
23 July 2015 | Appointment of Mr Timothy Modu as a director on 1 April 2014 (2 pages) |
23 July 2015 | Secretary's details changed for Miss Joyce Margaret Wealleans on 1 April 2014 (1 page) |
23 July 2015 | Secretary's details changed for Miss Joyce Margaret Wealleans on 1 April 2014 (1 page) |
23 July 2015 | Appointment of Mr Timothy Modu as a director on 1 April 2014 (2 pages) |
23 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
23 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
23 July 2015 | Termination of appointment of Martha Otito Osamor as a director on 31 March 2014 (1 page) |
23 July 2015 | Termination of appointment of Martha Otito Osamor as a director on 31 March 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
21 August 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Annual return made up to 28 June 2013 (14 pages) |
8 October 2013 | Annual return made up to 28 June 2013 (14 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
31 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 September 2011 | Annual return made up to 28 June 2011 (14 pages) |
2 September 2011 | Annual return made up to 28 June 2011 (14 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 August 2010 | Annual return made up to 28 June 2010 (14 pages) |
26 August 2010 | Termination of appointment of Alexander Gyasi as a director (2 pages) |
26 August 2010 | Termination of appointment of Alexander Gyasi as a director (2 pages) |
26 August 2010 | Annual return made up to 28 June 2010 (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Annual return made up to 28/06/09 (4 pages) |
23 September 2009 | Annual return made up to 28/06/09 (4 pages) |
22 September 2009 | Appointment terminated director lena hartley (1 page) |
22 September 2009 | Appointment terminated director lena hartley (1 page) |
22 September 2009 | Appointment terminated director gilbert igboaka (1 page) |
22 September 2009 | Appointment terminated director grace igbasi (1 page) |
22 September 2009 | Appointment terminated director grace igbasi (1 page) |
22 September 2009 | Appointment terminated director ngozi chiejina (1 page) |
22 September 2009 | Appointment terminated director ngozi chiejina (1 page) |
22 September 2009 | Appointment terminated director gilbert igboaka (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Annual return made up to 28/06/08 (6 pages) |
15 August 2008 | Annual return made up to 28/06/08 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 July 2007 | Annual return made up to 28/06/07 (6 pages) |
31 July 2007 | Annual return made up to 28/06/07 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 August 2006 | Annual return made up to 28/06/06 (6 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Annual return made up to 28/06/06 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 August 2005 | Annual return made up to 28/06/05 (7 pages) |
4 August 2005 | Annual return made up to 28/06/05 (7 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 August 2004 | Annual return made up to 28/06/04 (7 pages) |
20 August 2004 | Annual return made up to 28/06/04 (7 pages) |
4 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 August 2003 | Annual return made up to 28/06/03
|
1 August 2003 | Annual return made up to 28/06/03
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
19 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
30 July 2002 | Annual return made up to 28/06/02
|
30 July 2002 | Annual return made up to 28/06/02
|
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 July 2001 | Annual return made up to 28/06/01 (5 pages) |
26 July 2001 | Annual return made up to 28/06/01 (5 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Annual return made up to 28/06/00 (3 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Annual return made up to 28/06/00 (3 pages) |
28 July 2000 | New director appointed (2 pages) |
12 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
12 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
28 June 1999 | Incorporation (30 pages) |
28 June 1999 | Incorporation (30 pages) |