Tottenham
London
N15 4RX
Director Name | Mr Jonathan Rand |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Head Of Enterprise Risk |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Ms Miranda Agnes Jayne Grell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Ms Dimple Purohit |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Ms Robyn Kasozi |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Head Of Public Engagement |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Mr Geoffrey Oswald Williams |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Global Head Of Diversity, Equity And Inclusion |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Secretary Name | Ms Miranda Agnes Jayne Grell |
---|---|
Status | Current |
Appointed | 14 December 2023(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Prof Michael John Driscoll |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 2006) |
Role | Vice Chancellor |
Correspondence Address | Principals Lodge Trent Park Barnet Hertfordshire EN4 0PS |
Director Name | Mr Mark Trevor Phillips |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2010) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 8 Ridings Close Hornsey Lane Gardens Highgate N6 5XE |
Director Name | Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Millers View Station Road Much Hadham Hertfordshire SG10 6BN |
Director Name | David John Warwick |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 2005) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | Tanglyn Gorse Way, Hartley Longfield Kent DA3 8AE |
Director Name | Mr Paul Andrew Charles Head |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 July 2014) |
Role | Principal Of Fe College |
Country of Residence | United Kingdom |
Correspondence Address | 18 Scarborough Road London N4 4LT |
Director Name | Ms Sharon Margaret Grant |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 14 March 2024) |
Role | Chair Non Departmental Public |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Secretary Name | David John Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 2005) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | Tanglyn Gorse Way, Hartley Longfield Kent DA3 8AE |
Director Name | Mr Sandeep Dwesar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Purley Downs Road Sanderstead South Croydon Surrey CR2 0RB |
Director Name | Maxwell Marshall Caller |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Penshurst Road Edgware Middlesex HA8 9NT |
Secretary Name | Maxwell Marshall Caller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Penshurst Road Edgware Middlesex HA8 9NT |
Director Name | Dr Ita O'Donovan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2010) |
Role | Local Government Ce |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cranmore Way Mudwell Hill London N10 3TP |
Secretary Name | Dr Ita O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2010) |
Role | Local Government Ce |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cranmore Way Mudwell Hill London N10 3TP |
Director Name | Ms Lela Anne-Marie Kogbara |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 March 2024) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Secretary Name | Mr John David Baraldi |
---|---|
Status | Resigned |
Appointed | 17 May 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 May 2012) |
Role | Company Director |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Sarah Ebanja |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Dr Robert Beckford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Mr John Morris |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2013) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Mr Clyde Williams |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 December 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Secretary Name | Mrs Sharon Margaret Grant |
---|---|
Status | Resigned |
Appointed | 14 May 2012(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 December 2023) |
Role | Company Director |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Mr Oludotun Adebayo |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 2023) |
Role | Radio Broadcaster |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Ms Erica Antonia Campayne |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 January 2019) |
Role | Theatre And Dance Producer |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Mr Scott Leonard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2021) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Mr Lloyd Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(16 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 June 2019) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Mx MalakaÏ Sargeant |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 December 2023) |
Role | Educator |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Ms Mayen Elisabeth Ukanah |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2023) |
Role | Communications And Marketing Professional |
Country of Residence | England |
Correspondence Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Website | theberniegrantcentre.co.uk |
---|
Registered Address | Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £598,740 |
Net Worth | £13,404,461 |
Cash | £200,852 |
Current Liabilities | £167,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
19 June 2013 | Delivered on: 10 July 2013 Persons entitled: The Mayor and Burgesses of London Borough of Haringey Classification: A registered charge Particulars: Bernie grant arts centre town hall approach road london. Outstanding |
---|---|
7 January 2008 | Delivered on: 17 January 2008 Persons entitled: London Development Agency Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bernie grant centre clyde road tottenham green together with all estates and interests and all buildings trade and other fixtures. See the mortgage charge document for full details. Outstanding |
7 January 2008 | Delivered on: 8 January 2008 Persons entitled: The Big Lottery Fund (Fund) Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the lease meaning the land k/a the bernie grant centre, town hall approach road, tottenham in the london borough of haringey held under a lease dated 17 october 2007 and made between the mayor and burgesses of the london borough of haringey and the company. See the mortgage charge document for full details. Outstanding |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: London Development Agency Classification: Deed of assignment by way of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the building agreement made 23 december 2004 relating to the development and letting of the bernie grant centre and all rights, remedies, benefits, claims and interests. See the mortgage charge document for full details. Outstanding |
13 September 2005 | Delivered on: 29 September 2005 Persons entitled: The Millenium Commission Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge for agreement of lease.all f/h and l/h and other immovable property.the causes of action.the construction materials.the book debts.floating charge.all the assets,property and undertaking.. See the mortgage charge document for full details. Outstanding |
13 September 2005 | Delivered on: 29 September 2005 Persons entitled: The Arts Council of England Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the agreement for lease.all f/h and l/h and other immovable property.the causes for action.the construction materials.the book debts.floating charge.all the assets,property and undertaking.. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Accounts for a small company made up to 31 March 2019 (28 pages) |
3 August 2020 | Current accounting period shortened from 28 September 2019 to 28 March 2019 (1 page) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Lloyd Bradley as a director on 4 June 2019 (1 page) |
15 July 2019 | Director's details changed for Mr Scott Leobard on 23 July 2018 (2 pages) |
8 July 2019 | Accounts for a small company made up to 30 September 2018 (29 pages) |
12 March 2019 | Termination of appointment of Erica Antonia Campayne as a director on 28 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 September 2018 | Appointment of Mr Lloyd Bradley as a director on 24 September 2018 (2 pages) |
6 August 2018 | Appointment of Mr Scott Leobard as a director on 23 July 2018 (2 pages) |
6 August 2018 | Appointment of Ms Erica Antonia Campayne as a director on 23 July 2018 (2 pages) |
13 June 2018 | Accounts for a small company made up to 30 September 2017 (26 pages) |
5 March 2018 | Director's details changed for Ms Lela Kogbara on 1 January 2014 (2 pages) |
7 February 2018 | Appointment of Mr Oludotun Adebayo as a director on 1 February 2018 (2 pages) |
7 February 2018 | Appointment of Mr Nii Nortey Nortey as a director on 1 February 2018 (2 pages) |
16 January 2018 | Termination of appointment of Sarah Ebanja as a director on 31 December 2017 (1 page) |
14 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 30 September 2016 (24 pages) |
22 September 2017 | Accounts for a small company made up to 30 September 2016 (24 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 28 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 28 September 2016 (1 page) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
20 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
20 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
31 December 2015 | Annual return made up to 19 December 2015 no member list (5 pages) |
31 December 2015 | Annual return made up to 19 December 2015 no member list (5 pages) |
16 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
16 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
29 December 2014 | Annual return made up to 19 December 2014 no member list (5 pages) |
29 December 2014 | Annual return made up to 19 December 2014 no member list (5 pages) |
27 July 2014 | Termination of appointment of Paul Andrew Charles Head as a director on 18 July 2014 (1 page) |
27 July 2014 | Termination of appointment of Paul Andrew Charles Head as a director on 18 July 2014 (1 page) |
2 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
9 June 2014 | Termination of appointment of John Morris as a director (1 page) |
9 June 2014 | Termination of appointment of Robert Beckford as a director (1 page) |
9 June 2014 | Termination of appointment of John Morris as a director (1 page) |
9 June 2014 | Termination of appointment of Robert Beckford as a director (1 page) |
6 January 2014 | Annual return made up to 19 December 2013 no member list (7 pages) |
6 January 2014 | Annual return made up to 19 December 2013 no member list (7 pages) |
1 August 2013 | Full accounts made up to 30 September 2012 (18 pages) |
1 August 2013 | Full accounts made up to 30 September 2012 (18 pages) |
10 July 2013 | Registration of charge 045283460006 (9 pages) |
10 July 2013 | Registration of charge 045283460006 (9 pages) |
20 December 2012 | Annual return made up to 19 December 2012 no member list (7 pages) |
20 December 2012 | Annual return made up to 19 December 2012 no member list (7 pages) |
19 December 2012 | Appointment of Mr John Morris as a director (2 pages) |
19 December 2012 | Appointment of Mr John Morris as a director (2 pages) |
14 December 2012 | Appointment of Mr Clyde Williams as a director (2 pages) |
14 December 2012 | Appointment of Sarah Ebanja as a director (2 pages) |
14 December 2012 | Appointment of Sarah Ebanja as a director (2 pages) |
14 December 2012 | Appointment of Mr Clyde Williams as a director (2 pages) |
30 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
29 November 2012 | Termination of appointment of John Baraldi as a secretary (1 page) |
29 November 2012 | Termination of appointment of John Baraldi as a secretary (1 page) |
29 November 2012 | Appointment of Mrs Sharon Margaret Grant as a secretary (1 page) |
29 November 2012 | Appointment of Mrs Sharon Margaret Grant as a secretary (1 page) |
8 March 2012 | Full accounts made up to 31 March 2011 (20 pages) |
8 March 2012 | Full accounts made up to 31 March 2011 (20 pages) |
30 November 2011 | Annual return made up to 1 November 2011 no member list (5 pages) |
30 November 2011 | Annual return made up to 1 November 2011 no member list (5 pages) |
30 November 2011 | Annual return made up to 1 November 2011 no member list (5 pages) |
29 November 2011 | Termination of appointment of Ita O'donovan as a director (1 page) |
29 November 2011 | Termination of appointment of Ita O'donovan as a director (1 page) |
28 November 2011 | Appointment of Dr Robert Beckford as a director (2 pages) |
28 November 2011 | Appointment of Dr Robert Beckford as a director (2 pages) |
21 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
21 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
15 December 2010 | Annual return made up to 1 November 2010 no member list (5 pages) |
15 December 2010 | Annual return made up to 1 November 2010 no member list (5 pages) |
15 December 2010 | Annual return made up to 1 November 2010 no member list (5 pages) |
25 May 2010 | Appointment of Mr John David Baraldi as a secretary (1 page) |
25 May 2010 | Termination of appointment of Ita O'donovan as a secretary (1 page) |
25 May 2010 | Appointment of Mr John David Baraldi as a secretary (1 page) |
25 May 2010 | Termination of appointment of Sandeep Dwesar as a director (1 page) |
25 May 2010 | Termination of appointment of Sandeep Dwesar as a director (1 page) |
25 May 2010 | Termination of appointment of Ita O'donovan as a secretary (1 page) |
14 April 2010 | Termination of appointment of Mark Phillips as a director (1 page) |
14 April 2010 | Termination of appointment of Mark Phillips as a director (1 page) |
23 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
18 December 2009 | Director's details changed for Sharon Margaret Grant on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Ms Lela Kogbara on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Paul Andrew Charles Head on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Dr Ita O'donovan on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Ms Lela Kogbara on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Dr Ita O'donovan on 1 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 1 November 2009 no member list (5 pages) |
18 December 2009 | Annual return made up to 1 November 2009 no member list (5 pages) |
18 December 2009 | Annual return made up to 1 November 2009 no member list (5 pages) |
18 December 2009 | Director's details changed for Sharon Margaret Grant on 1 November 2009 (2 pages) |
18 December 2009 | Registered office address changed from Town Hall Approach Road Tottenham London N15 4RX on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Paul Andrew Charles Head on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Dr Ita O'donovan on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Paul Andrew Charles Head on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Ms Lela Kogbara on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Sharon Margaret Grant on 1 November 2009 (2 pages) |
18 December 2009 | Registered office address changed from Town Hall Approach Road Tottenham London N15 4RX on 18 December 2009 (1 page) |
13 July 2009 | Director appointed ms lela kogbara (1 page) |
13 July 2009 | Director appointed ms lela kogbara (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from bernie grant arts centre town hall approach road tottenham london N15 4RX united kingdom (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from bernie grant arts centre town hall approach road tottenham london N15 4RX united kingdom (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from bernie grant arts centre townhall approach road london N15 4RX (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from bernie grant arts centre townhall approach road london N15 4RX (1 page) |
5 December 2008 | Annual return made up to 01/11/08 (3 pages) |
5 December 2008 | Annual return made up to 01/11/08 (3 pages) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Location of debenture register (1 page) |
27 August 2008 | Appointment terminated director harry platt (1 page) |
27 August 2008 | Appointment terminated director harry platt (1 page) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
8 January 2008 | Particulars of mortgage/charge (6 pages) |
8 January 2008 | Particulars of mortgage/charge (6 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
14 November 2007 | Annual return made up to 01/11/07
|
14 November 2007 | Annual return made up to 01/11/07
|
29 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
9 October 2006 | Annual return made up to 06/09/06
|
9 October 2006 | Annual return made up to 06/09/06
|
3 August 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | Secretary resigned;director resigned (1 page) |
21 April 2006 | Secretary resigned;director resigned (1 page) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
5 December 2005 | Secretary resigned;director resigned (1 page) |
5 December 2005 | Secretary resigned;director resigned (1 page) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 September 2005 | Annual return made up to 06/09/05
|
30 September 2005 | Annual return made up to 06/09/05
|
29 September 2005 | Particulars of mortgage/charge (25 pages) |
29 September 2005 | Particulars of mortgage/charge (25 pages) |
29 September 2005 | Particulars of mortgage/charge (25 pages) |
29 September 2005 | Particulars of mortgage/charge (25 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
25 October 2004 | Annual return made up to 06/09/04 (6 pages) |
25 October 2004 | Annual return made up to 06/09/04 (6 pages) |
16 February 2004 | Memorandum and Articles of Association (29 pages) |
16 February 2004 | Memorandum and Articles of Association (29 pages) |
14 February 2004 | Resolutions
|
14 February 2004 | Resolutions
|
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
18 October 2003 | Annual return made up to 06/09/03 (7 pages) |
18 October 2003 | Annual return made up to 06/09/03 (7 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
28 May 2003 | Statement of rights attached to new class members (8 pages) |
28 May 2003 | Statement of rights attached to new class members (8 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (4 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (4 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
20 November 2002 | Company name changed ever 1410\certificate issued on 20/11/02 (2 pages) |
20 November 2002 | Company name changed ever 1410\certificate issued on 20/11/02 (2 pages) |
6 September 2002 | Incorporation (32 pages) |
6 September 2002 | Incorporation (32 pages) |