Town Hall Approach Road
London
N15 4RX
Director Name | Mr Hesketh John Benoit |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 The Enterprise Building Bernie Grant Arts C Town Hall Approach Road London N15 4RX |
Director Name | Mr Allister Bain |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 The Enterprise Building Bernie Grant Arts C Town Hall Approach Road London N15 4RX |
Director Name | Mr Andrew Reid |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Unit 8 The Enterprise Building Bernie Grant Arts C Town Hall Approach Road London N15 4RX |
Director Name | Mr Andrew Nigel Reid |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Suffolk Road Tottenham London N15 5RN |
Director Name | Mr Richard Anthony Dacosta Reid |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Suffolk Road Tohenham London N15 5RN |
Director Name | Glenvere Vincent Scantlebury |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Lecturer |
Correspondence Address | 12 Tyndall Road Leyton London E10 6QH |
Secretary Name | Mr Andrew Nigel Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Suffolk Road Tottenham London N15 5RN |
Director Name | Reema Michelle Green |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2010) |
Role | Sales |
Correspondence Address | 33 Kenneth Robbins House London N17 0QA |
Director Name | Ms Jacqueline Elaine Edwards |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2015) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 198 Westward Road London E4 8QQ |
Director Name | Mr Allister Bain |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Grenadian |
Status | Resigned |
Appointed | 26 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2016) |
Role | Writer/Actor/Artistic Director |
Country of Residence | England |
Correspondence Address | Unit 8 The Enterprise Building Bernie Grant Arts C Town Hall Approach Road London N15 4RX |
Website | www.blacktheatre.com |
---|
Registered Address | Unit 8 The Enterprise Building Bernie Grant Arts Centre Town Hall Approach Road London N15 4RX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £2,003 |
Current Liabilities | £6,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
27 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
---|---|
25 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
27 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
18 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
27 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 March 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
18 March 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Appointment of Mr Hesketh John Benoit as a director on 19 September 2016 (2 pages) |
24 October 2016 | Termination of appointment of Allister Bain as a director on 20 September 2016 (1 page) |
24 October 2016 | Appointment of Mr Andrew Reid as a director on 11 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Andrew Reid as a director on 11 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Allister Bain as a director on 11 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Allister Bain as a director on 11 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Allister Bain as a director on 20 September 2016 (1 page) |
24 October 2016 | Appointment of Mr Hesketh John Benoit as a director on 19 September 2016 (2 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2016 | Annual return made up to 13 February 2016 no member list (2 pages) |
20 May 2016 | Annual return made up to 13 February 2016 no member list (2 pages) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Termination of appointment of Jacqueline Elaine Edwards as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Jacqueline Elaine Edwards as a director on 1 December 2015 (1 page) |
2 March 2015 | Annual return made up to 13 February 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 13 February 2015 no member list (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 13 February 2014 no member list (3 pages) |
3 April 2014 | Annual return made up to 13 February 2014 no member list (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 13 February 2013 no member list (3 pages) |
2 May 2013 | Annual return made up to 13 February 2013 no member list (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Annual return made up to 13 February 2012 no member list (3 pages) |
4 July 2012 | Termination of appointment of Andrew Reid as a secretary (1 page) |
4 July 2012 | Termination of appointment of Andrew Reid as a secretary (1 page) |
4 July 2012 | Termination of appointment of Andrew Reid as a director (1 page) |
4 July 2012 | Termination of appointment of Andrew Reid as a director (1 page) |
4 July 2012 | Annual return made up to 13 February 2012 no member list (3 pages) |
3 July 2012 | Termination of appointment of Andrew Reid as a director (1 page) |
3 July 2012 | Termination of appointment of Andrew Reid as a director (1 page) |
3 July 2012 | Termination of appointment of Richard Reid as a director (1 page) |
3 July 2012 | Termination of appointment of Andrew Reid as a secretary (1 page) |
3 July 2012 | Termination of appointment of Andrew Reid as a secretary (1 page) |
3 July 2012 | Termination of appointment of Richard Reid as a director (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Appointment of Mr Allister Bain as a director (2 pages) |
26 March 2012 | Appointment of Mr Allister Bain as a director (2 pages) |
23 March 2012 | Appointment of Mr Hesketh Beniot as a secretary (1 page) |
23 March 2012 | Appointment of Mr Hesketh Beniot as a secretary (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 13 February 2011 no member list (5 pages) |
27 April 2011 | Annual return made up to 13 February 2011 no member list (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 October 2010 | Registered office address changed from Tottenham Green Enterprise Cntr Unit 9 Town Hall Approach Road London N15 4RX on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Tottenham Green Enterprise Cntr Unit 9 Town Hall Approach Road London N15 4RX on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Tottenham Green Enterprise Cntr Unit 9 Town Hall Approach Road London N15 4RX on 8 October 2010 (1 page) |
7 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
7 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 May 2010 | Annual return made up to 13 February 2010 no member list (3 pages) |
10 May 2010 | Annual return made up to 13 February 2010 no member list (3 pages) |
7 May 2010 | Director's details changed for Richard Anthony Dacosta Reid on 30 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Richard Anthony Dacosta Reid on 30 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Andrew Nigel Reid on 30 November 2009 (2 pages) |
7 May 2010 | Termination of appointment of Reema Green as a director (1 page) |
7 May 2010 | Termination of appointment of Reema Green as a director (1 page) |
7 May 2010 | Appointment of Ms Jacqueline Elaine Edwards as a director (2 pages) |
7 May 2010 | Director's details changed for Andrew Nigel Reid on 30 November 2009 (2 pages) |
7 May 2010 | Appointment of Ms Jacqueline Elaine Edwards as a director (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from tottenham green enterprise cntr unit 9 town hall approach road london N15 4RX (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Annual return made up to 13/02/09 (3 pages) |
16 April 2009 | Annual return made up to 13/02/09 (3 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from tottenham green enterprise cntr unit 9 town hall approach road london N15 4RX (1 page) |
16 April 2009 | Location of debenture register (1 page) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
25 July 2008 | Annual return made up to 13/02/08 (3 pages) |
25 July 2008 | Annual return made up to 13/02/08 (3 pages) |
24 July 2008 | Appointment terminated director glenvere scantlebury (1 page) |
24 July 2008 | Appointment terminated director glenvere scantlebury (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from tottenham green enterprise centre unit 9 town hall approach road tottenham london N17 4RX (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from tottenham green enterprise centre unit 9 town hall approach road tottenham london N17 4RX (1 page) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 December 2007 | Annual return made up to 13/02/07
|
1 December 2007 | Annual return made up to 13/02/07
|
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: unit 9 tohenham green enterprise centre (tg ec) town hall approach road london N15 4RX (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: unit 9 tohenham green enterprise centre (tg ec) town hall approach road london N15 4RX (1 page) |
7 March 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
7 March 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
10 February 2006 | Annual return made up to 13/02/06
|
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Annual return made up to 13/02/06
|
10 February 2006 | Director's particulars changed (1 page) |
18 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 February 2005 | Annual return made up to 13/02/05 (4 pages) |
18 February 2005 | Annual return made up to 13/02/05 (4 pages) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 101 broad lane tottenham london N15 4DW (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 101 broad lane tottenham london N15 4DW (1 page) |
13 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 February 2004 | Annual return made up to 13/02/04 (4 pages) |
26 February 2004 | Annual return made up to 13/02/04 (4 pages) |
17 June 2003 | Annual return made up to 13/02/03
|
17 June 2003 | Annual return made up to 13/02/03
|
13 February 2002 | Incorporation (26 pages) |
13 February 2002 | Incorporation (26 pages) |