Enfield
Middlesex
EN1 1XL
Director Name | Magnus Ikemefuna Chendo |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Project Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 37 Penfold Road Penfold Road London N9 8EH |
Director Name | Ms Sylvie Kambou |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Ivorian |
Status | Current |
Appointed | 13 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Risley Avenue London N17 7HR |
Director Name | Ms Pamela Kokuhumbya Rwezahura |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Nrc 177 Park Lane London N17 0HJ |
Director Name | Mesfin Ali |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Ethiopian/British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Health Promotion Adviser |
Correspondence Address | 50 Samford House Barnsbury Estate Copenhagen Street London N1 0JF |
Director Name | Mustafa Kamal Dahir |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Chair |
Correspondence Address | 235a Mount Pleasant Road Tottenham London N17 6HD |
Secretary Name | Muzemba Charles Kukwikila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Aeroville Booth Road London NW9 5JT |
Director Name | Ms Ngozi Catherine Chiejina |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 May 2010) |
Role | Development Coordinator |
Country of Residence | England |
Correspondence Address | 94 Martlesham House Adams Road London N17 6HT |
Director Name | Hadija Hamdum Said |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2007) |
Role | Director Development |
Correspondence Address | 57 Marjoram Place Cunniburrow London MK14 7AQ |
Secretary Name | Hadija Hamdum Said |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2007) |
Role | Director Development |
Correspondence Address | 57 Marjoram Place Cunniburrow London MK14 7AQ |
Director Name | Moses Igbasi |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 June 2004(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 25b High Road Tottenham London N15 4AJ |
Director Name | Mr Yaw Addae Boadu |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Roachemount Walk Pownall Road London Greater London E8 4SW |
Website | nlpc.com |
---|
Registered Address | The Nrc 177 Park Lane Tottenham London N17 0HJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £185,562 |
Net Worth | £57,910 |
Cash | £27,204 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 5 days from now) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
2 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 July 2018 | Director's details changed for Ms Sylvie Kambou on 20 July 2018 (2 pages) |
21 July 2018 | Notification of a person with significant control statement (2 pages) |
14 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 July 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
16 May 2016 | Annual return made up to 13 May 2016 no member list (5 pages) |
16 May 2016 | Annual return made up to 13 May 2016 no member list (5 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 June 2015 | Annual return made up to 13 May 2015 no member list (5 pages) |
22 June 2015 | Termination of appointment of Yaw Boadu as a director on 31 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Yaw Boadu as a director on 31 March 2015 (1 page) |
22 June 2015 | Annual return made up to 13 May 2015 no member list (5 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 June 2014 | Annual return made up to 13 May 2014 no member list (6 pages) |
27 June 2014 | Annual return made up to 13 May 2014 no member list (6 pages) |
13 February 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 February 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 July 2013 | Annual return made up to 13 May 2013 no member list (6 pages) |
16 July 2013 | Director's details changed for Magnus Ikemefuna Chendo on 15 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Magnus Ikemefuna Chendo on 15 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 13 May 2013 no member list (6 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 June 2012 | Annual return made up to 13 May 2012 no member list (6 pages) |
8 June 2012 | Annual return made up to 13 May 2012 no member list (6 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Termination of appointment of Ngozi Chiejina as a director (1 page) |
8 July 2011 | Termination of appointment of Ngozi Chiejina as a director (1 page) |
8 July 2011 | Annual return made up to 13 May 2011 no member list (6 pages) |
8 July 2011 | Annual return made up to 13 May 2011 no member list (6 pages) |
11 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 September 2010 | Director's details changed for Sylvie Kambou on 1 April 2010 (2 pages) |
22 September 2010 | Annual return made up to 13 May 2010 no member list (7 pages) |
22 September 2010 | Director's details changed for Magnus Ikemefuna Chendo on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Yaw Boadu on 1 April 2010 (3 pages) |
22 September 2010 | Director's details changed for Sylvie Kambou on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Yaw Boadu on 1 April 2010 (3 pages) |
22 September 2010 | Director's details changed for Yaw Boadu on 1 April 2010 (3 pages) |
22 September 2010 | Director's details changed for Magnus Ikemefuna Chendo on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Magnus Ikemefuna Chendo on 1 April 2010 (2 pages) |
22 September 2010 | Annual return made up to 13 May 2010 no member list (7 pages) |
22 September 2010 | Director's details changed for Pamela Kokuhumbya Rwezahura on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Sylvie Kambou on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Pamela Kokuhumbya Rwezahura on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Pamela Kokuhumbya Rwezahura on 1 April 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
29 July 2009 | Annual return made up to 13/05/09 (3 pages) |
29 July 2009 | Annual return made up to 13/05/09 (3 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
26 August 2008 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
26 August 2008 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from nrc 171-177 park lane tottenham london N17 0HJ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from nrc 171-177 park lane tottenham london N17 0HJ (1 page) |
11 August 2008 | Annual return made up to 13/05/08 (3 pages) |
11 August 2008 | Annual return made up to 13/05/08 (3 pages) |
6 August 2007 | Amended accounts made up to 31 March 2006 (13 pages) |
6 August 2007 | Annual return made up to 13/05/07
|
6 August 2007 | Amended accounts made up to 31 March 2006 (13 pages) |
6 August 2007 | Annual return made up to 13/05/07
|
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 January 2007 | New director appointed (3 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (3 pages) |
21 January 2007 | New director appointed (2 pages) |
7 January 2007 | Annual return made up to 13/05/06
|
7 January 2007 | Annual return made up to 13/05/06
|
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Annual return made up to 13/05/05 (5 pages) |
7 January 2007 | New director appointed (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Resolutions
|
27 January 2006 | Memorandum and Articles of Association (13 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Memorandum and Articles of Association (13 pages) |
27 January 2006 | Resolutions
|
3 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Annual return made up to 13/05/04
|
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Annual return made up to 13/05/04
|
11 February 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
11 February 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Director's particulars changed (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: tottenham town hall town hall approach road london N15 4RY (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: tottenham town hall town hall approach road london N15 4RY (1 page) |
13 May 2003 | Incorporation (21 pages) |
13 May 2003 | Incorporation (21 pages) |