Company NameNorth London Partnership Consortium Limited
Company StatusActive
Company Number04762007
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Angela Eugenie Reid
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(9 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Leighton Road
Enfield
Middlesex
EN1 1XL
Director NameMagnus Ikemefuna Chendo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleProject Administrator
Country of ResidenceUnited Kingdom
Correspondence Address37 Penfold Road
Penfold Road
London
N9 8EH
Director NameMs Sylvie Kambou
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIvorian
StatusCurrent
Appointed13 December 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Risley Avenue
London
N17 7HR
Director NameMs Pamela Kokuhumbya Rwezahura
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nrc 177 Park Lane
London
N17 0HJ
Director NameMesfin Ali
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEthiopian/British
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleHealth Promotion Adviser
Correspondence Address50 Samford House
Barnsbury Estate Copenhagen Street
London
N1 0JF
Director NameMustafa Kamal Dahir
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleChair
Correspondence Address235a Mount Pleasant Road
Tottenham
London
N17 6HD
Secretary NameMuzemba Charles Kukwikila
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Aeroville
Booth Road
London
NW9 5JT
Director NameMs Ngozi Catherine Chiejina
Date of BirthMay 1952 (Born 72 years ago)
NationalityNigerian
StatusResigned
Appointed01 June 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 14 May 2010)
RoleDevelopment Coordinator
Country of ResidenceEngland
Correspondence Address94 Martlesham House
Adams Road
London
N17 6HT
Director NameHadija Hamdum Said
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2007)
RoleDirector Development
Correspondence Address57 Marjoram Place
Cunniburrow
London
MK14 7AQ
Secretary NameHadija Hamdum Said
NationalityBritish
StatusResigned
Appointed01 June 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2007)
RoleDirector Development
Correspondence Address57 Marjoram Place
Cunniburrow
London
MK14 7AQ
Director NameMoses Igbasi
Date of BirthNovember 1939 (Born 84 years ago)
NationalityNigerian
StatusResigned
Appointed01 June 2004(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address25b High Road
Tottenham
London
N15 4AJ
Director NameMr Yaw Addae Boadu
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Roachemount Walk
Pownall Road
London
Greater London
E8 4SW

Contact

Websitenlpc.com

Location

Registered AddressThe Nrc
177 Park Lane
Tottenham
London
N17 0HJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Turnover£185,562
Net Worth£57,910
Cash£27,204
Current Liabilities£500

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 5 days from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
31 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
21 July 2018Director's details changed for Ms Sylvie Kambou on 20 July 2018 (2 pages)
21 July 2018Notification of a person with significant control statement (2 pages)
14 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
16 May 2016Annual return made up to 13 May 2016 no member list (5 pages)
16 May 2016Annual return made up to 13 May 2016 no member list (5 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 June 2015Annual return made up to 13 May 2015 no member list (5 pages)
22 June 2015Termination of appointment of Yaw Boadu as a director on 31 March 2015 (1 page)
22 June 2015Termination of appointment of Yaw Boadu as a director on 31 March 2015 (1 page)
22 June 2015Annual return made up to 13 May 2015 no member list (5 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
27 June 2014Annual return made up to 13 May 2014 no member list (6 pages)
27 June 2014Annual return made up to 13 May 2014 no member list (6 pages)
13 February 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
13 February 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
16 July 2013Annual return made up to 13 May 2013 no member list (6 pages)
16 July 2013Director's details changed for Magnus Ikemefuna Chendo on 15 July 2013 (2 pages)
16 July 2013Director's details changed for Magnus Ikemefuna Chendo on 15 July 2013 (2 pages)
16 July 2013Annual return made up to 13 May 2013 no member list (6 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 June 2012Annual return made up to 13 May 2012 no member list (6 pages)
8 June 2012Annual return made up to 13 May 2012 no member list (6 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Termination of appointment of Ngozi Chiejina as a director (1 page)
8 July 2011Termination of appointment of Ngozi Chiejina as a director (1 page)
8 July 2011Annual return made up to 13 May 2011 no member list (6 pages)
8 July 2011Annual return made up to 13 May 2011 no member list (6 pages)
11 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 September 2010Director's details changed for Sylvie Kambou on 1 April 2010 (2 pages)
22 September 2010Annual return made up to 13 May 2010 no member list (7 pages)
22 September 2010Director's details changed for Magnus Ikemefuna Chendo on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Yaw Boadu on 1 April 2010 (3 pages)
22 September 2010Director's details changed for Sylvie Kambou on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Yaw Boadu on 1 April 2010 (3 pages)
22 September 2010Director's details changed for Yaw Boadu on 1 April 2010 (3 pages)
22 September 2010Director's details changed for Magnus Ikemefuna Chendo on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Magnus Ikemefuna Chendo on 1 April 2010 (2 pages)
22 September 2010Annual return made up to 13 May 2010 no member list (7 pages)
22 September 2010Director's details changed for Pamela Kokuhumbya Rwezahura on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Sylvie Kambou on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Pamela Kokuhumbya Rwezahura on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Pamela Kokuhumbya Rwezahura on 1 April 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Full accounts made up to 31 March 2009 (9 pages)
25 January 2010Full accounts made up to 31 March 2009 (9 pages)
29 July 2009Annual return made up to 13/05/09 (3 pages)
29 July 2009Annual return made up to 13/05/09 (3 pages)
6 February 2009Full accounts made up to 31 March 2008 (9 pages)
6 February 2009Full accounts made up to 31 March 2008 (9 pages)
26 August 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
26 August 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
11 August 2008Registered office changed on 11/08/2008 from nrc 171-177 park lane tottenham london N17 0HJ (1 page)
11 August 2008Registered office changed on 11/08/2008 from nrc 171-177 park lane tottenham london N17 0HJ (1 page)
11 August 2008Annual return made up to 13/05/08 (3 pages)
11 August 2008Annual return made up to 13/05/08 (3 pages)
6 August 2007Amended accounts made up to 31 March 2006 (13 pages)
6 August 2007Annual return made up to 13/05/07
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 August 2007Amended accounts made up to 31 March 2006 (13 pages)
6 August 2007Annual return made up to 13/05/07
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
21 January 2007New director appointed (3 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (3 pages)
21 January 2007New director appointed (2 pages)
7 January 2007Annual return made up to 13/05/06
  • 363(288) ‐ Director resigned
(5 pages)
7 January 2007Annual return made up to 13/05/06
  • 363(288) ‐ Director resigned
(5 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Annual return made up to 13/05/05 (5 pages)
7 January 2007New director appointed (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2006Memorandum and Articles of Association (13 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2006Memorandum and Articles of Association (13 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Annual return made up to 13/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Annual return made up to 13/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
11 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
11 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
23 July 2003Registered office changed on 23/07/03 from: tottenham town hall town hall approach road london N15 4RY (1 page)
23 July 2003Registered office changed on 23/07/03 from: tottenham town hall town hall approach road london N15 4RY (1 page)
13 May 2003Incorporation (21 pages)
13 May 2003Incorporation (21 pages)