269 Ballards Lane
North Finchley
London
Director Name | Emmanuelle Namiech-Oyebola |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Potential Mentoring Cic C/O Pug Yard 269 Ballards Lane North Finchley London |
Secretary Name | Emmanuelle Namiech-Oyebola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Unity Centre 103 Church Road London NW10 9EG |
Director Name | Mr David Nii Sackey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 October 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Potential Mentoring Cic C/O Pug Yard 269 Ballards Lane North Finchley London |
Website | potentialmentoring.com |
---|
Registered Address | Potential Mentoring Cic C/O Pug Yard 269 Ballards Lane North Finchley London N12 8NR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,287 |
Cash | £17,694 |
Current Liabilities | £30,186 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Registered office address changed from Unity Centre 103 Church Road London NW10 9EG to C/O London Rangers Fc 3rd Floor Ujima House 388 High Road Wembley HA9 6AR on 1 April 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 December 2015 | Annual return made up to 16 November 2015 no member list (4 pages) |
1 December 2015 | Annual return made up to 16 November 2015 no member list (4 pages) |
23 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Annual return made up to 16 November 2014 no member list (4 pages) |
28 November 2014 | Annual return made up to 16 November 2014 no member list (4 pages) |
11 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
11 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Annual return made up to 16 November 2013 no member list (4 pages) |
20 November 2013 | Annual return made up to 16 November 2013 no member list (4 pages) |
13 November 2013 | Registered office address changed from , Pacific House 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from , Pacific House 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 13 November 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Annual return made up to 16 November 2012 no member list (4 pages) |
7 December 2012 | Annual return made up to 16 November 2012 no member list (4 pages) |
6 December 2012 | Appointment of Mr David Nii Sackey as a director (2 pages) |
6 December 2012 | Appointment of Mr David Nii Sackey as a director (2 pages) |
19 November 2012 | Termination of appointment of Emmanuelle Namiech-Oyebola as a secretary (1 page) |
19 November 2012 | Termination of appointment of Emmanuelle Namiech-Oyebola as a secretary (1 page) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Annual return made up to 16 November 2011 no member list (4 pages) |
28 November 2011 | Annual return made up to 16 November 2011 no member list (4 pages) |
24 November 2011 | Secretary's details changed for Emmanuelle Namiech-Oyebola on 16 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Emmanuelle Namiech-Oyebola on 16 November 2011 (2 pages) |
25 May 2011 | Registered office address changed from , Unit 14 Free Trade House, Lowther Road, Stanmore, Middlesex, HA7 1EP, United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from , Unit 14 Free Trade House, Lowther Road, Stanmore, Middlesex, HA7 1EP, United Kingdom on 25 May 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Annual return made up to 16 November 2010 no member list (4 pages) |
18 November 2010 | Registered office address changed from C/O Dns Associates Unit 14 Free Trade House Lowther Road Stanmore HA7 1EP on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from , C/O Dns Associates, Unit 14 Free Trade House Lowther Road, Stanmore, HA7 1EP on 18 November 2010 (1 page) |
18 November 2010 | Annual return made up to 16 November 2010 no member list (4 pages) |
18 November 2010 | Registered office address changed from , C/O Dns Associates, Unit 14 Free Trade House Lowther Road, Stanmore, HA7 1EP on 18 November 2010 (1 page) |
25 August 2010 | Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from , C/O Hillier Hopkins, 64 Clarendon Road, Watford, Herts, WD17 1DA on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from , C/O Hillier Hopkins, 64 Clarendon Road, Watford, Herts, WD17 1DA on 25 August 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Annual return made up to 16 November 2009 no member list (3 pages) |
8 December 2009 | Director's details changed for Kelly Yinka Oyebola on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Emmanuelle Namiech-Oyebola on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 16 November 2009 no member list (3 pages) |
8 December 2009 | Director's details changed for Emmanuelle Namiech-Oyebola on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Kelly Yinka Oyebola on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Kelly Yinka Oyebola on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Emmanuelle Namiech-Oyebola on 1 October 2009 (2 pages) |
1 April 2009 | Annual return made up to 16/11/08 (2 pages) |
1 April 2009 | Annual return made up to 16/11/08 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
8 January 2008 | Annual return made up to 16/11/07 (2 pages) |
8 January 2008 | Annual return made up to 16/11/07 (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford WD17 1JF (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: hillier hopkins, st martins house, 31-35 clarendon road, watford WD17 1JF (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
16 November 2006 | Incorporation of a Community Interest Company (32 pages) |
16 November 2006 | Incorporation of a Community Interest Company (32 pages) |