Woodford Green
Essex
IG8 9HJ
Director Name | Ms Kamalbala Gopaldas Magecha |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Tutor / Coach |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts Community Centre 280 St. Ann's Road London N15 5BN |
Director Name | Ms Petra Hilgers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Participation Consultant |
Country of Residence | England |
Correspondence Address | Chestnuts Community Centre 280 St. Ann's Road London N15 5BN |
Director Name | Kweku Esun Aacht |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Dancer; Musician; Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Linford House Whiston Road London E2 8SD |
Director Name | Miss Petra Hilgers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Social Pedagogue; Trainer & Facilit |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 Lesney Park Road Erith Greater London DA8 3DQ |
Director Name | Miss Katharine Naomi Yates |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Trainer; Performer |
Country of Residence | United Kingdom |
Correspondence Address | 43r Conway Road London N15 3BB |
Secretary Name | Katharine Naomi Yates |
---|---|
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 43r Conway House London N15 3BB |
Director Name | Ms Polly Rodgers |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 April 2016) |
Role | Trainer/Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 53 Thornby Road London E5 9QL |
Director Name | Mrs Rehmat Kaur Rayatt |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2021) |
Role | Freelance Photographer |
Country of Residence | England |
Correspondence Address | Chestnuts Community Centre 280 St. Ann's Road London N15 5BN |
Website | deepblack.org.uk |
---|---|
Telephone | 07 816926907 |
Telephone region | Mobile |
Registered Address | Chestnuts Community Centre 280 St. Ann's Road London N15 5BN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | St Ann's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,688 |
Cash | £21,066 |
Current Liabilities | £33,303 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
31 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
4 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
2 July 2021 | Appointment of Ms Petra Hilgers as a director on 17 June 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
7 May 2021 | Termination of appointment of Rehmat Rayatt as a director on 31 January 2021 (1 page) |
2 September 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
21 April 2020 | Appointment of Mrs Rehmat Rayatt as a director on 21 April 2020 (2 pages) |
21 April 2020 | Appointment of Miss Kamalbala Gopaldas Magecha as a director on 21 April 2020 (2 pages) |
21 January 2020 | Cessation of Katharine Naomi Yates as a person with significant control on 31 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Katharine Naomi Yates as a director on 31 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Katharine Naomi Yates as a secretary on 31 December 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 January 2019 | Cessation of Petra Hilgers as a person with significant control on 31 December 2018 (1 page) |
9 January 2019 | Termination of appointment of Petra Hilgers as a director on 31 December 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
20 June 2018 | Registered office address changed from 43R Conway Road Katharine Yates London N15 3BB England to Chestnuts Community Centre 280 st. Ann's Road London N15 5BN on 20 June 2018 (1 page) |
2 May 2018 | Registered office address changed from C/O C/O Kingsley Hall Community Centre Kingsley Hall Powis Road London E3 3HJ to 43R Conway Road Katharine Yates London N15 3BB on 2 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 January 2018 | Director's details changed for Miss Katharine Naomi Yates on 1 January 2018 (2 pages) |
19 January 2018 | Secretary's details changed for Katharine Naomi Yates on 1 January 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 5 April 2017 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 5 April 2017 (4 pages) |
5 October 2017 | Register inspection address has been changed from C/O Petra Hilgers 14 Mornington Grove London E3 4NS United Kingdom to C/O Petra Hilgers 278 278 High Road Woodford Green London Greater London IG8 9HJ (1 page) |
5 October 2017 | Director's details changed for Miss Petra Hilgers on 1 August 2017 (2 pages) |
5 October 2017 | Director's details changed for Miss Petra Hilgers on 1 August 2017 (2 pages) |
5 October 2017 | Register inspection address has been changed from C/O Petra Hilgers 14 Mornington Grove London E3 4NS United Kingdom to C/O Petra Hilgers 278 278 High Road Woodford Green London Greater London IG8 9HJ (1 page) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
20 April 2016 | Termination of appointment of Polly Rodgers as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Polly Rodgers as a director on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 no member list (6 pages) |
20 April 2016 | Annual return made up to 20 April 2016 no member list (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
31 October 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
31 October 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
19 May 2015 | Annual return made up to 30 April 2015 no member list (7 pages) |
19 May 2015 | Annual return made up to 30 April 2015 no member list (7 pages) |
19 May 2015 | Appointment of Mrs Trupti Patel as a director on 31 March 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Trupti Patel as a director on 31 March 2015 (2 pages) |
18 May 2015 | Appointment of Ms Polly Rodgers as a director on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Ms Polly Rodgers as a director on 30 April 2015 (2 pages) |
18 November 2014 | Micro company accounts made up to 5 April 2014 (2 pages) |
18 November 2014 | Micro company accounts made up to 5 April 2014 (2 pages) |
18 November 2014 | Micro company accounts made up to 5 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
2 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
2 January 2012 | Termination of appointment of Kweku Aacht as a director (1 page) |
2 January 2012 | Termination of appointment of Kweku Aacht as a director (1 page) |
12 December 2011 | Register(s) moved to registered inspection location (1 page) |
12 December 2011 | Registered office address changed from 15 Linford House Whiston Road London E2 8SD United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Register inspection address has been changed (1 page) |
12 December 2011 | Register inspection address has been changed (1 page) |
12 December 2011 | Registered office address changed from 15 Linford House Whiston Road London E2 8SD United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 September 2011 | Secretary's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages) |
13 July 2011 | Annual return made up to 30 April 2011 no member list (5 pages) |
13 July 2011 | Annual return made up to 30 April 2011 no member list (5 pages) |
7 May 2010 | Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
7 May 2010 | Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
7 May 2010 | Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
30 April 2010 | Incorporation (24 pages) |
30 April 2010 | Incorporation (24 pages) |