High Barnet
London
EN5 2JA
Director Name | Dr Christopher Mark Galpin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 April 2023) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Norris Rise Hoddesdon EN11 8RE |
Director Name | Mr Tanas Emil Alqassis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British,Palestinian |
Status | Closed |
Appointed | 25 April 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 April 2023) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 12 Kempson Crescent Oxford OX4 4QE |
Director Name | Ms Sylla Mamayimbe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2019(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 April 2023) |
Role | Customer Service Manager |
Country of Residence | England |
Correspondence Address | 179 Wrens Park House Warwick Grove London E5 9LR |
Director Name | Joanna Dunbar-Webb |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2023) |
Role | People Lead |
Country of Residence | England |
Correspondence Address | 4 Normandy Avenue Barnet EN5 2JA |
Director Name | Dominique Carrie |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2023) |
Role | Investment Officer |
Country of Residence | England |
Correspondence Address | 4 Normandy Avenue Barnet EN5 2JA |
Director Name | Dimiana Farag |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2023) |
Role | Founder And Ceo |
Country of Residence | United States |
Correspondence Address | 4 Normandy Avenue Barnet EN5 2JA |
Director Name | Mrs Jillian Mills |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 College Road Ardingly West Sussex R17 6TU |
Director Name | Mr Alexander Fraser Mackay |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Horsham Avenue London N12 9BG |
Director Name | Miss Rosamond May Pateman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41b Bow Lane Finchley London N12 0JR |
Director Name | Anya Stern |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2016) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 74 North Grove London N15 5QP |
Director Name | Karen Sarah Walkden |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2015) |
Role | Vice Chair/Company Secretary/Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 119 Etchingham Park Road London N3 2EE |
Director Name | Miss Siobhan Christine Crawford |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bolt Burdon Kemp Providence House Providence Place London Islington N1 0NT |
Director Name | Mrs Suzanne Marie Goodson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Summerfield Drive Wootton Bedfordshire MK43 9PE |
Director Name | Mrs Irene Mary Crawford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 20 Rycroft Avenue St. Neots Cambridgeshire PE19 1DT |
Director Name | Ms Oluyemisi Garuba |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 Glendor Gardens London NW7 3JY |
Director Name | Mrs Hodan Ali Warsame |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2018) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 8 8 Aning Court Pound Lane London NW10 2HW |
Director Name | Jacqueline Hoover |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 April 2015(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Humanities Building University Of Nottingham Univesity Park Nottingham NG7 2RD |
Director Name | Ms Susan Margaret Watson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Gateways Park Lane Richmond TW9 2RB |
Director Name | Mrs Sharmistha Michaels |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 50 Fitzjohn Avenue Barnet EN5 2HW |
Director Name | Rev David Robert Mayne |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2021) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 88 Thorpedene Gardens Shoeburyness SS3 9JD |
Director Name | Mrs Katie Louise Collin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Normandy Avenue Barnet EN5 2JA |
Director Name | Ms Sara Luwam Yemane |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2021) |
Role | Investment Management Assistant |
Country of Residence | England |
Correspondence Address | 6 Mortimer Terrace London NW5 1LH |
Website | 28toomany.org |
---|---|
Telephone | 0800 0283550 |
Telephone region | Freephone |
Registered Address | 4 Normandy Avenue Barnet EN5 2JA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,030 |
Net Worth | £37,411 |
Cash | £40,719 |
Current Liabilities | £7,404 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
13 December 2019 | Resolutions
|
28 October 2019 | Appointment of Ms Sylla Mamayimbe as a director on 7 October 2019 (2 pages) |
28 October 2019 | Appointment of Ms Sara Luwam Yemane as a director on 7 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Susan Margaret Watson as a director on 7 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Katie Louise Collin as a director on 7 October 2019 (1 page) |
5 June 2019 | Termination of appointment of Jacqueline Hoover as a director on 8 October 2018 (1 page) |
5 June 2019 | Termination of appointment of Suzanne Marie Goodson as a director on 8 October 2018 (1 page) |
5 June 2019 | Termination of appointment of Hodan Ali Warsame as a director on 8 October 2018 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from C/O Ramsay Brown and Partners Ramsay House 18 Vera Avenue London N21 1RA to 4 Normandy Avenue Barnet EN5 2JA on 13 March 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
10 July 2018 | Appointment of Mrs Katie Louise Collin as a director on 25 April 2018 (2 pages) |
10 July 2018 | Director's details changed for Mrs Katie Louise Collin on 25 April 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Mr Tanas Emil Tanas Alqassis as a director on 25 April 2018 (2 pages) |
2 July 2018 | Appointment of Mrs Sharmistha Michaels as a director on 9 October 2017 (2 pages) |
2 July 2018 | Appointment of Rev David Robert Mayne as a director on 15 January 2018 (2 pages) |
2 July 2018 | Appointment of Mr Christopher Mark Galpin as a director on 15 January 2018 (2 pages) |
2 July 2018 | Termination of appointment of Siobhan Christine Crawford as a director on 9 October 2017 (1 page) |
2 July 2018 | Appointment of Ms Susan Margaret Watson as a director on 7 April 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 November 2016 | Termination of appointment of Anya Stern as a director on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Jacqueline Hoover on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Jillian Mills as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Jillian Mills as a director on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Miss Siobhan Christine Crawford on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Anya Stern as a director on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Miss Siobhan Christine Crawford on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Jacqueline Hoover on 7 November 2016 (2 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
12 July 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
12 July 2016 | Termination of appointment of Karen Sarah Walkden as a director on 1 July 2015 (1 page) |
12 July 2016 | Termination of appointment of Irene Mary Crawford as a director on 1 March 2016 (1 page) |
12 July 2016 | Termination of appointment of Karen Sarah Walkden as a director on 1 July 2015 (1 page) |
12 July 2016 | Termination of appointment of Irene Mary Crawford as a director on 1 March 2016 (1 page) |
12 July 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
8 July 2015 | Annual return made up to 28 June 2015 no member list (11 pages) |
8 July 2015 | Annual return made up to 28 June 2015 no member list (11 pages) |
4 June 2015 | Appointment of Mrs Hodan Ali Warsame as a director on 28 April 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Hodan Ali Warsame as a director on 28 April 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Oluyemisi Garuba as a director on 28 April 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Oluyemisi Garuba as a director on 28 April 2015 (2 pages) |
3 June 2015 | Appointment of Jacqueline Hoover as a director on 28 April 2015 (2 pages) |
3 June 2015 | Appointment of Jacqueline Hoover as a director on 28 April 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Irene Mary Crawford as a director on 27 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Irene Mary Crawford as a director on 27 January 2015 (2 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
2 December 2014 | Termination of appointment of Alexander Fraser Mackay as a director on 23 October 2014 (1 page) |
2 December 2014 | Termination of appointment of Alexander Fraser Mackay as a director on 23 October 2014 (1 page) |
22 October 2014 | Director's details changed for Mrs Suzy Marie Goodson on 15 July 2014 (3 pages) |
22 October 2014 | Director's details changed for Mrs Suzy Marie Goodson on 15 July 2014 (3 pages) |
8 September 2014 | Appointment of Mrs Suzy Marie Goodson as a director on 15 July 2014 (2 pages) |
8 September 2014 | Appointment of Miss Siobhan Christine Crawford as a director on 15 July 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Suzy Marie Goodson as a director on 15 July 2014 (2 pages) |
8 September 2014 | Appointment of Miss Siobhan Christine Crawford as a director on 15 July 2014 (2 pages) |
7 August 2014 | Appointment of Anya Stern as a director on 3 December 2013 (2 pages) |
7 August 2014 | Annual return made up to 28 June 2014 no member list (6 pages) |
7 August 2014 | Annual return made up to 28 June 2014 no member list (6 pages) |
7 August 2014 | Appointment of Karen Sarah Walkden as a director on 3 December 2013 (2 pages) |
7 August 2014 | Termination of appointment of Rosamond May Pateman as a director on 2 December 2013 (1 page) |
7 August 2014 | Appointment of Karen Sarah Walkden as a director on 3 December 2013 (2 pages) |
7 August 2014 | Termination of appointment of Rosamond May Pateman as a director on 2 December 2013 (1 page) |
7 August 2014 | Termination of appointment of Rosamond May Pateman as a director on 2 December 2013 (1 page) |
7 August 2014 | Appointment of Anya Stern as a director on 3 December 2013 (2 pages) |
7 August 2014 | Appointment of Anya Stern as a director on 3 December 2013 (2 pages) |
7 August 2014 | Appointment of Karen Sarah Walkden as a director on 3 December 2013 (2 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
12 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
13 December 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
13 December 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
28 June 2012 | Incorporation (25 pages) |
28 June 2012 | Incorporation (25 pages) |