Company NameBernie Grant Centre Partnership
Company StatusActive
Company Number04528346
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 September 2002(21 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Nii Nortey Nortey
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMr Jonathan Rand
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Enterprise Risk
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMs Miranda Agnes Jayne Grell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMs Dimple Purohit
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMs Robyn Kasozi
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(19 years, 7 months after company formation)
Appointment Duration2 years
RoleHead Of Public Engagement
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMr Geoffrey Oswald Williams
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(21 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGlobal Head Of Diversity, Equity And Inclusion
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Secretary NameMs Miranda Agnes Jayne Grell
StatusCurrent
Appointed14 December 2023(21 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameProf Michael John Driscoll
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 2006)
RoleVice Chancellor
Correspondence AddressPrincipals Lodge
Trent Park
Barnet
Hertfordshire
EN4 0PS
Director NameMr Mark Trevor Phillips
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(7 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2010)
RoleJournalist
Country of ResidenceEngland
Correspondence Address8 Ridings Close
Hornsey Lane Gardens
Highgate
N6 5XE
Director NameHarry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Millers View
Station Road
Much Hadham
Hertfordshire
SG10 6BN
Director NameDavid John Warwick
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 2005)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence AddressTanglyn
Gorse Way, Hartley
Longfield
Kent
DA3 8AE
Director NameMr Paul Andrew Charles Head
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(7 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 18 July 2014)
RolePrincipal Of Fe College
Country of ResidenceUnited Kingdom
Correspondence Address18 Scarborough Road
London
N4 4LT
Director NameMs Sharon Margaret Grant
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(7 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 14 March 2024)
RoleChair Non Departmental Public
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Secretary NameDavid John Warwick
NationalityBritish
StatusResigned
Appointed22 April 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 2005)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence AddressTanglyn
Gorse Way, Hartley
Longfield
Kent
DA3 8AE
Director NameMr Sandeep Dwesar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Purley Downs Road
Sanderstead
South Croydon
Surrey
CR2 0RB
Director NameMaxwell Marshall Caller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Penshurst Road
Edgware
Middlesex
HA8 9NT
Secretary NameMaxwell Marshall Caller
NationalityBritish
StatusResigned
Appointed07 November 2005(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Penshurst Road
Edgware
Middlesex
HA8 9NT
Director NameDr Ita O'Donovan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2010)
RoleLocal Government Ce
Country of ResidenceUnited Kingdom
Correspondence Address9 Cranmore Way
Mudwell Hill
London
N10 3TP
Secretary NameDr Ita O'Donovan
NationalityBritish
StatusResigned
Appointed22 March 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2010)
RoleLocal Government Ce
Country of ResidenceUnited Kingdom
Correspondence Address9 Cranmore Way
Mudwell Hill
London
N10 3TP
Director NameMs Lela Anne-Marie Kogbara
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 12 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 March 2024)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Secretary NameMr John David Baraldi
StatusResigned
Appointed17 May 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 May 2012)
RoleCompany Director
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameSarah Ebanja
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameDr Robert Beckford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMr John Morris
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMr Clyde Williams
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 December 2022)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Secretary NameMrs Sharon Margaret Grant
StatusResigned
Appointed14 May 2012(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 December 2023)
RoleCompany Director
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMr Oludotun Adebayo
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 2023)
RoleRadio Broadcaster
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMs Erica Antonia Campayne
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 2019)
RoleTheatre And Dance Producer
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMr Scott Leonard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2021)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMr Lloyd Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(16 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 June 2019)
RoleWriter
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMx MalakaÏ Sargeant
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 December 2023)
RoleEducator
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameMs Mayen Elisabeth Ukanah
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2023)
RoleCommunications And Marketing Professional
Country of ResidenceEngland
Correspondence AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Contact

Websitetheberniegrantcentre.co.uk

Location

Registered AddressBernie Grant Arts Centre Town Hall Approach Road
Tottenham
London
N15 4RX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2014
Turnover£598,740
Net Worth£13,404,461
Cash£200,852
Current Liabilities£167,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

19 June 2013Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

6 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 March 2019 (28 pages)
3 August 2020Current accounting period shortened from 28 September 2019 to 28 March 2019 (1 page)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Lloyd Bradley as a director on 4 June 2019 (1 page)
15 July 2019Director's details changed for Mr Scott Leobard on 23 July 2018 (2 pages)
8 July 2019Accounts for a small company made up to 30 September 2018 (29 pages)
12 March 2019Termination of appointment of Erica Antonia Campayne as a director on 28 January 2019 (1 page)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 September 2018Appointment of Mr Lloyd Bradley as a director on 24 September 2018 (2 pages)
6 August 2018Appointment of Mr Scott Leobard as a director on 23 July 2018 (2 pages)
6 August 2018Appointment of Ms Erica Antonia Campayne as a director on 23 July 2018 (2 pages)
13 June 2018Accounts for a small company made up to 30 September 2017 (26 pages)
5 March 2018Director's details changed for Ms Lela Kogbara on 1 January 2014 (2 pages)
7 February 2018Appointment of Mr Oludotun Adebayo as a director on 1 February 2018 (2 pages)
7 February 2018Appointment of Mr Nii Nortey Nortey as a director on 1 February 2018 (2 pages)
16 January 2018Termination of appointment of Sarah Ebanja as a director on 31 December 2017 (1 page)
14 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 30 September 2016 (24 pages)
22 September 2017Accounts for a small company made up to 30 September 2016 (24 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 28 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 28 September 2016 (1 page)
6 January 2017Confirmation statement made on 19 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (4 pages)
20 May 2016Full accounts made up to 30 September 2015 (19 pages)
20 May 2016Full accounts made up to 30 September 2015 (19 pages)
31 December 2015Annual return made up to 19 December 2015 no member list (5 pages)
31 December 2015Annual return made up to 19 December 2015 no member list (5 pages)
16 April 2015Full accounts made up to 30 September 2014 (19 pages)
16 April 2015Full accounts made up to 30 September 2014 (19 pages)
29 December 2014Annual return made up to 19 December 2014 no member list (5 pages)
29 December 2014Annual return made up to 19 December 2014 no member list (5 pages)
27 July 2014Termination of appointment of Paul Andrew Charles Head as a director on 18 July 2014 (1 page)
27 July 2014Termination of appointment of Paul Andrew Charles Head as a director on 18 July 2014 (1 page)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
9 June 2014Termination of appointment of John Morris as a director (1 page)
9 June 2014Termination of appointment of Robert Beckford as a director (1 page)
9 June 2014Termination of appointment of John Morris as a director (1 page)
9 June 2014Termination of appointment of Robert Beckford as a director (1 page)
6 January 2014Annual return made up to 19 December 2013 no member list (7 pages)
6 January 2014Annual return made up to 19 December 2013 no member list (7 pages)
1 August 2013Full accounts made up to 30 September 2012 (18 pages)
1 August 2013Full accounts made up to 30 September 2012 (18 pages)
10 July 2013Registration of charge 045283460006 (9 pages)
10 July 2013Registration of charge 045283460006 (9 pages)
20 December 2012Annual return made up to 19 December 2012 no member list (7 pages)
20 December 2012Annual return made up to 19 December 2012 no member list (7 pages)
19 December 2012Appointment of Mr John Morris as a director (2 pages)
19 December 2012Appointment of Mr John Morris as a director (2 pages)
14 December 2012Appointment of Mr Clyde Williams as a director (2 pages)
14 December 2012Appointment of Sarah Ebanja as a director (2 pages)
14 December 2012Appointment of Sarah Ebanja as a director (2 pages)
14 December 2012Appointment of Mr Clyde Williams as a director (2 pages)
30 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
29 November 2012Termination of appointment of John Baraldi as a secretary (1 page)
29 November 2012Termination of appointment of John Baraldi as a secretary (1 page)
29 November 2012Appointment of Mrs Sharon Margaret Grant as a secretary (1 page)
29 November 2012Appointment of Mrs Sharon Margaret Grant as a secretary (1 page)
8 March 2012Full accounts made up to 31 March 2011 (20 pages)
8 March 2012Full accounts made up to 31 March 2011 (20 pages)
30 November 2011Annual return made up to 1 November 2011 no member list (5 pages)
30 November 2011Annual return made up to 1 November 2011 no member list (5 pages)
30 November 2011Annual return made up to 1 November 2011 no member list (5 pages)
29 November 2011Termination of appointment of Ita O'donovan as a director (1 page)
29 November 2011Termination of appointment of Ita O'donovan as a director (1 page)
28 November 2011Appointment of Dr Robert Beckford as a director (2 pages)
28 November 2011Appointment of Dr Robert Beckford as a director (2 pages)
21 January 2011Full accounts made up to 31 March 2010 (18 pages)
21 January 2011Full accounts made up to 31 March 2010 (18 pages)
15 December 2010Annual return made up to 1 November 2010 no member list (5 pages)
15 December 2010Annual return made up to 1 November 2010 no member list (5 pages)
15 December 2010Annual return made up to 1 November 2010 no member list (5 pages)
25 May 2010Appointment of Mr John David Baraldi as a secretary (1 page)
25 May 2010Termination of appointment of Ita O'donovan as a secretary (1 page)
25 May 2010Appointment of Mr John David Baraldi as a secretary (1 page)
25 May 2010Termination of appointment of Sandeep Dwesar as a director (1 page)
25 May 2010Termination of appointment of Sandeep Dwesar as a director (1 page)
25 May 2010Termination of appointment of Ita O'donovan as a secretary (1 page)
14 April 2010Termination of appointment of Mark Phillips as a director (1 page)
14 April 2010Termination of appointment of Mark Phillips as a director (1 page)
23 December 2009Full accounts made up to 31 March 2009 (18 pages)
23 December 2009Full accounts made up to 31 March 2009 (18 pages)
18 December 2009Director's details changed for Sharon Margaret Grant on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Ms Lela Kogbara on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Paul Andrew Charles Head on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Dr Ita O'donovan on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Ms Lela Kogbara on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Dr Ita O'donovan on 1 November 2009 (2 pages)
18 December 2009Annual return made up to 1 November 2009 no member list (5 pages)
18 December 2009Annual return made up to 1 November 2009 no member list (5 pages)
18 December 2009Annual return made up to 1 November 2009 no member list (5 pages)
18 December 2009Director's details changed for Sharon Margaret Grant on 1 November 2009 (2 pages)
18 December 2009Registered office address changed from Town Hall Approach Road Tottenham London N15 4RX on 18 December 2009 (1 page)
18 December 2009Director's details changed for Paul Andrew Charles Head on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Dr Ita O'donovan on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Paul Andrew Charles Head on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Ms Lela Kogbara on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Sharon Margaret Grant on 1 November 2009 (2 pages)
18 December 2009Registered office address changed from Town Hall Approach Road Tottenham London N15 4RX on 18 December 2009 (1 page)
13 July 2009Director appointed ms lela kogbara (1 page)
13 July 2009Director appointed ms lela kogbara (1 page)
24 April 2009Registered 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 2009Registered 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 2009Full accounts made up to 31 March 2008 (16 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 December 2008Location of debenture register (1 page)
5 December 2008Registered office changed on 05/12/2008 from bernie grant arts centre townhall approach road london N15 4RX (1 page)
5 December 2008Location of register of members (1 page)
5 December 2008Registered office changed on 05/12/2008 from bernie grant arts centre townhall approach road london N15 4RX (1 page)
5 December 2008Annual return made up to 01/11/08 (3 pages)
5 December 2008Annual return made up to 01/11/08 (3 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Location of debenture register (1 page)
27 August 2008Appointment terminated director harry platt (1 page)
27 August 2008Appointment terminated director harry platt (1 page)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
8 January 2008Particulars of mortgage/charge (6 pages)
8 January 2008Particulars of mortgage/charge (6 pages)
11 December 2007Full accounts made up to 31 March 2007 (19 pages)
11 December 2007Full accounts made up to 31 March 2007 (19 pages)
14 November 2007Annual return made up to 01/11/07
  • 363(287) ‐ Registered office changed on 14/11/07
(6 pages)
14 November 2007Annual return made up to 01/11/07
  • 363(287) ‐ Registered office changed on 14/11/07
(6 pages)
29 January 2007Full accounts made up to 31 March 2006 (18 pages)
29 January 2007Full accounts made up to 31 March 2006 (18 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
9 October 2006Annual return made up to 06/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2006Annual return made up to 06/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006Secretary resigned;director resigned (1 page)
21 April 2006Secretary resigned;director resigned (1 page)
21 April 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (17 pages)
1 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005Secretary resigned;director resigned (1 page)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
30 September 2005Annual return made up to 06/09/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 2005Annual return made up to 06/09/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2005Particulars of mortgage/charge (25 pages)
29 September 2005Particulars of mortgage/charge (25 pages)
29 September 2005Particulars of mortgage/charge (25 pages)
29 September 2005Particulars of mortgage/charge (25 pages)
22 December 2004Full accounts made up to 31 March 2004 (16 pages)
22 December 2004Full accounts made up to 31 March 2004 (16 pages)
25 October 2004Annual return made up to 06/09/04 (6 pages)
25 October 2004Annual return made up to 06/09/04 (6 pages)
16 February 2004Memorandum and Articles of Association (29 pages)
16 February 2004Memorandum and Articles of Association (29 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 October 2003Annual return made up to 06/09/03 (7 pages)
18 October 2003Annual return made up to 06/09/03 (7 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
28 May 2003Statement of rights attached to new class members (8 pages)
28 May 2003Statement of rights attached to new class members (8 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (4 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (4 pages)
29 April 2003Registered office changed on 29/04/03 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
20 November 2002Company name changed ever 1410\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed ever 1410\certificate issued on 20/11/02 (2 pages)
6 September 2002Incorporation (32 pages)
6 September 2002Incorporation (32 pages)