Brunswick Centre
London
WC1N 1AN
Director Name | Mr Albert Antwi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2001(same day as company formation) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 7c Millman Street Russell Square London WC1N 3ER |
Director Name | James Appiah Boadu |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2001(same day as company formation) |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Foundling Court Brunswick Centre London WC1N 1AN |
Secretary Name | James Appiah Boadu |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Foundling Court Brunswick Centre London WC1N 1AN |
Director Name | Cecilia Antwi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2006(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7c Millman Street Holborn London WC1N 3ER |
Director Name | Mr Charles Kumi Antwi |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2012(11 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Flat 167 Waxham Mansfield Road London NW3 2JL |
Director Name | Abu Danso |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 501 Leytonstone High Road London E11 4PG |
Director Name | Juliana Oduro |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cherrylands Close Deanscroft Avenue Kingsbury London NW9 8EW |
Director Name | Lydia Oduro |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 76 Donnington Court Donnington Road London NW10 3TJ |
Director Name | Badu Martin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Country Club Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 10 Foundling Court Brunswick Centre London WC1N 1AN |
Director Name | Sherry Osei Kyere |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2006(4 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 11 March 2014) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Secker House Brixton London SW9 7TQ |
Director Name | Miss Mercy Stephen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2012(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2018) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Flat 8 Leonard Court Burton Street London WC1H 9XX |
Website | www.cogi.org.uk |
---|---|
Telephone | 020 72785579 |
Telephone region | London |
Registered Address | 103 Foundling Court Brunswick Centre London WC1N 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £72,359 |
Cash | £54,114 |
Current Liabilities | £180 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
15 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
2 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Badu Martin as a director on 1 February 2018 (1 page) |
31 August 2018 | Termination of appointment of Mercy Stephen as a director on 1 February 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
4 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
4 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
29 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 20 August 2015 no member list (8 pages) |
1 September 2015 | Annual return made up to 20 August 2015 no member list (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 no member list (8 pages) |
28 August 2014 | Annual return made up to 20 August 2014 no member list (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 March 2014 | Termination of appointment of Lydia Oduro as a director (1 page) |
11 March 2014 | Termination of appointment of Juliana Oduro as a director (1 page) |
11 March 2014 | Termination of appointment of Abu Danso as a director (1 page) |
11 March 2014 | Termination of appointment of Lydia Oduro as a director (1 page) |
11 March 2014 | Termination of appointment of Sherry Osei Kyere as a director (1 page) |
11 March 2014 | Termination of appointment of Juliana Oduro as a director (1 page) |
11 March 2014 | Termination of appointment of Sherry Osei Kyere as a director (1 page) |
11 March 2014 | Termination of appointment of Abu Danso as a director (1 page) |
7 September 2013 | Annual return made up to 20 August 2013 no member list (12 pages) |
7 September 2013 | Annual return made up to 20 August 2013 no member list (12 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 August 2012 | Annual return made up to 20 August 2012 no member list (10 pages) |
28 August 2012 | Annual return made up to 20 August 2012 no member list (10 pages) |
25 August 2012 | Appointment of Miss Mercy Stephen as a director (2 pages) |
25 August 2012 | Appointment of Miss Mercy Stephen as a director (2 pages) |
25 August 2012 | Appointment of Mr Charles Kumi Antwi as a director (2 pages) |
25 August 2012 | Appointment of Mr Charles Kumi Antwi as a director (2 pages) |
30 March 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
30 March 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
5 September 2011 | Annual return made up to 20 August 2011 no member list (10 pages) |
5 September 2011 | Annual return made up to 20 August 2011 no member list (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
15 September 2010 | Annual return made up to 20 August 2010 no member list (10 pages) |
15 September 2010 | Annual return made up to 20 August 2010 no member list (10 pages) |
14 September 2010 | Director's details changed for Lydia Oduro on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Sherry Osei Kyere on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Juliana Oduro on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Sherry Osei Kyere on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Cecilia Antwi on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Abu Danso on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Albert Kwame Antwi on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Abu Danso on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Badu Martin on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Cecilia Antwi on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Badu Martin on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Juliana Oduro on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for James Appiah Boadu on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Albert Kwame Antwi on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for James Appiah Boadu on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Lydia Oduro on 20 August 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
31 August 2009 | Annual return made up to 20/08/09 (4 pages) |
31 August 2009 | Annual return made up to 20/08/09 (4 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
17 September 2008 | Annual return made up to 20/08/08 (4 pages) |
17 September 2008 | Annual return made up to 20/08/08 (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
9 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
10 September 2007 | Annual return made up to 20/08/07
|
10 September 2007 | Annual return made up to 20/08/07
|
7 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
30 August 2006 | Annual return made up to 20/08/06
|
30 August 2006 | Annual return made up to 20/08/06
|
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
18 January 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
18 January 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
14 September 2005 | Annual return made up to 20/08/05 (6 pages) |
14 September 2005 | Annual return made up to 20/08/05 (6 pages) |
10 February 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
10 February 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
9 September 2004 | Annual return made up to 20/08/04 (6 pages) |
9 September 2004 | Annual return made up to 20/08/04 (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
9 September 2003 | Annual return made up to 20/08/03
|
9 September 2003 | Annual return made up to 20/08/03
|
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
12 November 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
12 November 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
28 August 2002 | Annual return made up to 20/08/02
|
28 August 2002 | Annual return made up to 20/08/02
|
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
20 August 2001 | Incorporation (24 pages) |
20 August 2001 | Incorporation (24 pages) |