Town Hall Approach Road Tottenham
London
N15 4RX
Director Name | Mr Bruce Alexander Francis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Bernie Grant Enterprise Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Ms Paulette Henry |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Local Authority Youth Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Bernie Grant Enterprise Centre Town Hall Approach Road Tottenham London N15 4RX |
Secretary Name | Ms Paulette Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2009) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ellenbrough Court London N22 5DB |
Director Name | Mr Horace Michael Anthony Bravo |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2004) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hill House Clapton London E5 9EX |
Secretary Name | Ms Wendy Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2012) |
Role | Administrator |
Correspondence Address | Unit 14 Bernie Grant Enterprise Centre Town Hall Approach Road Tottenham London N15 4RX |
Secretary Name | Wendy Murray |
---|---|
Status | Resigned |
Appointed | 17 July 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | Unit 14 Bernie Grant Enterprise Centre Town Hall Approach Road Tottenham London N15 4RX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 88065340 |
---|---|
Telephone region | London |
Registered Address | Unit 14 Bernie Grant Enterprise Centre Town Hall Approach Road Tottenham London N15 4RX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
1 at £1 | Bruce Alexander Francis 33.33% Ordinary |
---|---|
1 at £1 | Paulette Henry 33.33% Ordinary |
1 at £1 | William Allen 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
15 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Mr William Allen on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr William Allen on 1 August 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
7 June 2013 | Termination of appointment of Wendy Murray as a secretary (1 page) |
7 June 2013 | Termination of appointment of Wendy Murray as a secretary (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Bruce Alexander Francis on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mr William Allen on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mr William Allen on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Bruce Alexander Francis on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Ms Paulette Henry on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr William Allen on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Bruce Alexander Francis on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Ms Paulette Henry on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Ms Paulette Henry on 1 August 2012 (2 pages) |
17 July 2012 | Appointment of Wendy Murray as a secretary (1 page) |
17 July 2012 | Appointment of Wendy Murray as a secretary (1 page) |
16 July 2012 | Termination of appointment of Wendy Murray as a secretary (1 page) |
16 July 2012 | Termination of appointment of Wendy Murray as a secretary (1 page) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 April 2012 | Registered office address changed from Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Registered office address changed from Cottage 1B Tottenham Green Enterprise Centre Town Hall Approach Road London Haringey N15 4RX United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Cottage 1B Tottenham Green Enterprise Centre Town Hall Approach Road London Haringey N15 4RX United Kingdom on 16 August 2011 (1 page) |
28 June 2011 | Registered office address changed from 74 Station Road Wood Green London N22 7SY on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 74 Station Road Wood Green London N22 7SY on 28 June 2011 (1 page) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 August 2010 | Director's details changed for William Allen on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Bruce Alexander Francis on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for William Allen on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Wendy Murray on 1 August 2010 (1 page) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Bruce Alexander Francis on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for William Allen on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Wendy Murray on 1 August 2010 (1 page) |
3 August 2010 | Secretary's details changed for Wendy Murray on 1 August 2010 (1 page) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Paulette Henry on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Paulette Henry on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Bruce Alexander Francis on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Paulette Henry on 1 August 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
15 September 2009 | Return made up to 01/08/09; full list of members (10 pages) |
15 September 2009 | Return made up to 01/08/09; full list of members (10 pages) |
25 July 2009 | Director appointed paulette henry (1 page) |
25 July 2009 | Director appointed paulette henry (1 page) |
17 July 2009 | Secretary appointed wendy murray (2 pages) |
17 July 2009 | Director appointed bruce alexander francis (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 11 buckstone road edmonton london N18 2RE (1 page) |
17 July 2009 | Secretary appointed wendy murray (2 pages) |
17 July 2009 | Appointment terminated secretary paulette henry (1 page) |
17 July 2009 | Director appointed bruce alexander francis (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 11 buckstone road edmonton london N18 2RE (1 page) |
17 July 2009 | Appointment terminated secretary paulette henry (1 page) |
1 April 2009 | Return made up to 01/08/08; no change of members (10 pages) |
1 April 2009 | Return made up to 01/08/08; no change of members (10 pages) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
17 March 2009 | Director's change of particulars / william allen / 07/06/2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 March 2009 | Director's change of particulars / william allen / 07/06/2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2007 | Return made up to 01/08/07; no change of members
|
20 September 2007 | Return made up to 01/08/07; no change of members
|
10 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
26 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 68 plevna crescent tottenham london N15 6DW (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 68 plevna crescent tottenham london N15 6DW (1 page) |
25 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
25 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
7 February 2005 | Return made up to 01/08/04; full list of members (7 pages) |
7 February 2005 | Return made up to 01/08/04; full list of members (7 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 61 creighton road tottenham london N17 8AU (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 61 creighton road tottenham london N17 8AU (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 2 hewison street bow london E3 2HY (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 2 hewison street bow london E3 2HY (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 August 2003 | Incorporation (6 pages) |
1 August 2003 | Incorporation (6 pages) |