Dagenham Heathway
Dagenham
RM10 8QS
Director Name | Ms Sheila Kanyiha Gatonye |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Director Name | Mr Noah Keya Gari |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 June 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Director Name | Mr James Njogu Njoroge |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 30 October 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Secretary Name | Mr Allan George Pratt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Director Name | Marsha Baraza |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 22 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2003) |
Role | Administrator |
Correspondence Address | 18 Arncroft Court Great Gulley Close Barking Essex IG11 0XP |
Director Name | Shadya Hassan |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 22 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 November 2002) |
Role | Office Assistant |
Correspondence Address | 21 Barnes House Barking Essex IG11 7SU |
Director Name | Benson Wachira |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 22 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2003) |
Role | Security Guard |
Correspondence Address | 9 Grantham Gardens Chadwell Heath Romford Essex RM6 6HH |
Director Name | Amosi John Omerri |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2003) |
Role | Self Employed Cab Driver |
Correspondence Address | 162 Penrose Street London SE17 3LU |
Director Name | Alice Kilumu Ndetei Kamau |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Retford Road Harold Hill Romford Essex RM3 9NB |
Secretary Name | John Wainaina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 January 2014) |
Role | Company Director |
Correspondence Address | 218 -224 The Mall, Heathway Dagenham Essex RM10 8RE |
Director Name | Fredrick Ntereba |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2004) |
Role | Company Director |
Correspondence Address | 27 Calverton Road London E6 2NS |
Director Name | Helena Mutoni |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Rwandese |
Status | Resigned |
Appointed | 15 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 November 2004) |
Role | Student |
Correspondence Address | 158 Millicent Fawcett Court Tottenham North London N17 6SY |
Director Name | Mr Samson Ager Ochieng |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 November 2012) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Neville Road Ilford Essex IG6 2LN |
Director Name | Douglas Kimenia |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 15 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2005) |
Role | Youth Worker |
Correspondence Address | 51 Gloucester Road Edmonton London N18 1HW |
Director Name | Wanjeri Moses |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 October 2005) |
Role | Youth Worker |
Correspondence Address | 9 Grantham Gardens Chadwell Heath Romford Essex RM6 6HH |
Director Name | Bernard Graham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Sierra Leonian |
Status | Resigned |
Appointed | 20 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 January 2013) |
Role | Fundraising Consult |
Country of Residence | United Kingdom |
Correspondence Address | 28 Keir Hardie Way Barking Essex IG11 9NY |
Director Name | Hakeem Lawanson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 September 2012) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 8 Peverel House Stour Road Dagenham Essex RM10 7HY |
Director Name | Miss Afua Kwesi Tuah Mpensah |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2008) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 51, Sarnham Road, Romford London Essex RM3 8ED |
Director Name | Mr Noah Keya Gari |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 12 March 2011(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 August 2020) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Director Name | Mr Bernard Graham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 November 2016) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 218 -224 The Mall, Heathway Dagenham Essex RM10 8RE |
Director Name | Mr David Ayinne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(10 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 November 2012) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 218 -224 The Mall, Heathway Dagenham Essex RM10 8RE |
Director Name | Mr Mathangani Wanyiri Kihoro |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2015) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 218 -224 The Mall, Heathway Dagenham Essex RM10 8RE |
Director Name | Miss Aisha Ali |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2015) |
Role | Project Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 218 -224 The Mall, Heathway Dagenham Essex RM10 8RE |
Director Name | Mr Samson Ochieng |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2015) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Neville Road Ilford Essex IG6 2LN |
Director Name | Mr James Njogu Njoroge |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 12 September 2015(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2020) |
Role | Health Care Worker |
Country of Residence | England |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Director Name | Mr Nicolas Karamagi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Director Name | Mrs Miriam Musila |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2016(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 2017) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Director Name | Mr Edrisa Senabulya |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Secretary Name | John Wainaina |
---|---|
Status | Resigned |
Appointed | 26 November 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Director Name | Mr Bernard Graham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(16 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 October 2022) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Secretary Name | Mr Frank Ambei |
---|---|
Status | Resigned |
Appointed | 01 October 2018(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Director Name | Miss Annette Achieng Ochieng |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(18 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2019) |
Role | Products Manager (Corporate Banking) |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Director Name | Ms Jedidah Enoch Onchere |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 May 2021) |
Role | Regeneration Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
Director Name | Knewco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Website | youthleagueuk.org |
---|---|
Email address | [email protected] |
Telephone | 020 85933222 |
Telephone region | London |
Registered Address | 2nd Floor The Mall 218-224 Dagenham Heathway Dagenham RM10 8QS |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Alibon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £62,056 |
Cash | £45,877 |
Current Liabilities | £3,456 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 November 2022 | Termination of appointment of Bernard Graham as a director on 22 October 2022 (1 page) |
1 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
10 March 2022 | Appointment of Mr James Njogu Njoroge as a director on 30 October 2021 (2 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 November 2021 | Termination of appointment of Edrisa Senabulya as a director on 30 October 2021 (1 page) |
23 August 2021 | Appointment of Mr Noah Keya Gari as a director on 1 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Jedidah Enoch Onchere as a director on 17 May 2021 (1 page) |
30 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 February 2021 | Termination of appointment of Noah Keya Gari as a director on 22 August 2020 (1 page) |
28 January 2021 | Appointment of Ms Sheila Kanyiha Gatonye as a director on 22 August 2020 (2 pages) |
28 January 2021 | Appointment of Mrs Jedidah Enoch Onchere as a director on 20 January 2021 (2 pages) |
16 October 2020 | Termination of appointment of James Njogu Njoroge as a director on 22 August 2020 (1 page) |
13 August 2020 | Resolutions
|
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Appointment of Mr John Wainaina as a secretary on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Frank Ambei as a secretary on 21 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Annette Achieng Ochieng as a director on 10 September 2019 (1 page) |
25 September 2019 | Appointment of Miss Annette Achieng Ochieng as a director on 10 September 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 October 2018 | Termination of appointment of John Wainaina as a secretary on 1 October 2018 (1 page) |
3 October 2018 | Appointment of Mr Frank Ambei as a secretary on 1 October 2018 (2 pages) |
30 July 2018 | Termination of appointment of Miriam Musila as a director on 31 January 2017 (1 page) |
30 July 2018 | Appointment of Mr Bernard Graham as a director on 1 April 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Termination of appointment of Nicolas Karamagi as a director on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Nicolas Karamagi as a director on 12 October 2017 (1 page) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
13 January 2017 | Registered office address changed from 218-224 the Mall Heathway Dagenham Essex RM10 8QS England to 2nd Floor the Mall 218-224 Dagenham Heathway Dagenham RM10 8QS on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 218-224 the Mall Heathway Dagenham Essex RM10 8QS England to 2nd Floor the Mall 218-224 Dagenham Heathway Dagenham RM10 8QS on 13 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 218 -224 the Mall, Heathway Dagenham Essex RM10 8RE to 218-224 the Mall Heathway Dagenham Essex RM10 8QS on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 218 -224 the Mall, Heathway Dagenham Essex RM10 8RE to 218-224 the Mall Heathway Dagenham Essex RM10 8QS on 9 January 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Appointment of John Wainaina as a secretary on 26 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Bernard Graham as a director on 26 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Bernard Graham as a director on 26 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Edrisa Senabulya as a director on 26 November 2016 (2 pages) |
5 December 2016 | Appointment of John Wainaina as a secretary on 26 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Edrisa Senabulya as a director on 26 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Miriam Musila as a director on 5 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Miriam Musila as a director on 5 November 2016 (2 pages) |
8 April 2016 | Annual return made up to 21 March 2016 no member list (3 pages) |
8 April 2016 | Annual return made up to 21 March 2016 no member list (3 pages) |
18 February 2016 | Appointment of Mr James Njogu Njoroge as a director on 12 September 2015 (2 pages) |
18 February 2016 | Appointment of Mr Noah Keya Gari as a director on 12 March 2011 (2 pages) |
18 February 2016 | Termination of appointment of Aisha Ali as a director on 12 September 2015 (1 page) |
18 February 2016 | Termination of appointment of John Wamalwa as a director on 15 February 2016 (1 page) |
18 February 2016 | Termination of appointment of John Wamalwa as a director on 15 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Samson Ochieng as a director on 12 September 2015 (1 page) |
18 February 2016 | Appointment of Mr Bernard Graham as a director on 12 March 2011 (2 pages) |
18 February 2016 | Termination of appointment of Mathangani Wanyiri Kihoro as a director on 12 September 2015 (1 page) |
18 February 2016 | Appointment of Mr Nicolas Karamagi as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Nicolas Karamagi as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Bernard Graham as a director on 12 March 2011 (2 pages) |
18 February 2016 | Termination of appointment of Aisha Ali as a director on 12 September 2015 (1 page) |
18 February 2016 | Termination of appointment of Samson Ochieng as a director on 12 September 2015 (1 page) |
18 February 2016 | Appointment of Mr Noah Keya Gari as a director on 12 March 2011 (2 pages) |
18 February 2016 | Termination of appointment of Mathangani Wanyiri Kihoro as a director on 12 September 2015 (1 page) |
18 February 2016 | Appointment of Mr James Njogu Njoroge as a director on 12 September 2015 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 April 2015 | Annual return made up to 21 March 2015 no member list (4 pages) |
19 April 2015 | Annual return made up to 21 March 2015 no member list (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 May 2014 | Annual return made up to 21 March 2014 no member list (4 pages) |
3 May 2014 | Annual return made up to 21 March 2014 no member list (4 pages) |
21 January 2014 | Termination of appointment of John Wainaina as a secretary (1 page) |
21 January 2014 | Termination of appointment of John Wainaina as a secretary (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Secretary's details changed for John Wainaina on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 21 March 2013 no member list (5 pages) |
21 March 2013 | Secretary's details changed for John Wainaina on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 21 March 2013 no member list (5 pages) |
30 January 2013 | Company name changed youth league (uk) LTD.\certificate issued on 30/01/13
|
30 January 2013 | NE01 form (2 pages) |
30 January 2013 | Company name changed youth league (uk) LTD.\certificate issued on 30/01/13
|
30 January 2013 | NE01 form (2 pages) |
8 January 2013 | Appointment of Mr Samson Ochieng as a director (2 pages) |
8 January 2013 | Termination of appointment of Bernard Graham as a director (1 page) |
8 January 2013 | Termination of appointment of David Ayinne as a director (1 page) |
8 January 2013 | Termination of appointment of David Ayinne as a director (1 page) |
8 January 2013 | Appointment of Mr John Wamalwa as a director (2 pages) |
8 January 2013 | Termination of appointment of Bernard Graham as a director (1 page) |
8 January 2013 | Appointment of Mr John Wamalwa as a director (2 pages) |
8 January 2013 | Appointment of Mr Samson Ochieng as a director (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Change of name notice (2 pages) |
11 December 2012 | Change of name notice (2 pages) |
9 November 2012 | Appointment of Mr Mathangani Wanyiri Kihoro as a director (2 pages) |
9 November 2012 | Appointment of Mr Mathangani Wanyiri Kihoro as a director (2 pages) |
5 November 2012 | Appointment of Miss Aisha Ali as a director (2 pages) |
5 November 2012 | Appointment of Miss Aisha Ali as a director (2 pages) |
5 November 2012 | Termination of appointment of Samson Ochieng as a director (1 page) |
5 November 2012 | Termination of appointment of Samson Ochieng as a director (1 page) |
17 September 2012 | Registered office address changed from Heath Centre 2Nd Floor the Mall 218-224 Heathway Dagenham RM10 8RE on 17 September 2012 (1 page) |
17 September 2012 | Termination of appointment of Hakeem Lawanson as a director (1 page) |
17 September 2012 | Termination of appointment of Noah Gari as a director (1 page) |
17 September 2012 | Registered office address changed from Heath Centre 2Nd Floor the Mall 218-224 Heathway Dagenham RM10 8RE on 17 September 2012 (1 page) |
17 September 2012 | Termination of appointment of Noah Gari as a director (1 page) |
17 September 2012 | Termination of appointment of Hakeem Lawanson as a director (1 page) |
18 June 2012 | Director's details changed for Bernard Gray on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Bernard Gray on 18 June 2012 (2 pages) |
23 April 2012 | Appointment of Mr David Ayinne as a director (2 pages) |
23 April 2012 | Appointment of Mr David Ayinne as a director (2 pages) |
11 April 2012 | Annual return made up to 21 March 2012 no member list (6 pages) |
11 April 2012 | Annual return made up to 21 March 2012 no member list (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 21 March 2011 no member list (6 pages) |
6 April 2011 | Annual return made up to 21 March 2011 no member list (6 pages) |
16 February 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
16 February 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
16 April 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
16 April 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
16 April 2010 | Director's details changed for Bernard Gray on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Bernard Gray on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Samson Ochieng on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Samson Ochieng on 21 March 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
26 May 2009 | Appointment terminated director jim xjogu wanjiku (1 page) |
26 May 2009 | Appointment terminated director jim xjogu wanjiku (1 page) |
15 May 2009 | Annual return made up to 21/03/09 (3 pages) |
15 May 2009 | Annual return made up to 21/03/09 (3 pages) |
1 April 2009 | Director's change of particulars / samson ochieng / 01/04/2009 (1 page) |
1 April 2009 | Director's change of particulars / samson ochieng / 01/04/2009 (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
4 July 2008 | Appointment terminated director afua mpensah (1 page) |
4 July 2008 | Appointment terminated director afua mpensah (1 page) |
10 May 2008 | Company name changed african youth league LIMITED\certificate issued on 12/05/08 (2 pages) |
10 May 2008 | Company name changed african youth league LIMITED\certificate issued on 12/05/08 (2 pages) |
22 April 2008 | Annual return made up to 21/03/08 (4 pages) |
22 April 2008 | Annual return made up to 21/03/08 (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
4 April 2007 | Annual return made up to 21/03/07 (5 pages) |
4 April 2007 | Annual return made up to 21/03/07 (5 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Annual return made up to 21/03/06
|
20 July 2006 | Annual return made up to 21/03/06
|
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
9 May 2005 | Annual return made up to 21/03/05 (5 pages) |
9 May 2005 | Annual return made up to 21/03/05 (5 pages) |
8 March 2005 | Total exemption full accounts made up to 30 April 2004 (17 pages) |
8 March 2005 | Total exemption full accounts made up to 30 April 2004 (17 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Annual return made up to 21/03/04
|
16 April 2004 | Annual return made up to 21/03/04
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
6 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
6 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Annual return made up to 21/03/03
|
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Annual return made up to 21/03/03
|
24 January 2003 | Full accounts made up to 30 April 2002 (17 pages) |
24 January 2003 | Full accounts made up to 30 April 2002 (17 pages) |
1 June 2002 | Annual return made up to 14/03/02
|
1 June 2002 | Annual return made up to 14/03/02
|
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 598 green lane ilford essex IG3 9SQ (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 598 green lane ilford essex IG3 9SQ (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 66 worcester park road worcester park surrey KT4 7QD (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 66 worcester park road worcester park surrey KT4 7QD (1 page) |
20 February 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
20 February 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
21 March 2001 | Incorporation (25 pages) |
21 March 2001 | Incorporation (25 pages) |