Barking
IG11 9JD
Director Name | Mr Royston Dawswell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 19 Oakley Avenue Barking IG11 9JD |
Director Name | Mr Benjamin David Ryan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oakley Avenue Barking IG11 9JD |
Director Name | Ms Joanna Kawecka |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Oakley Avenue Barking IG11 9JD |
Director Name | Mrs Kasminder Kaur Matharu |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 19 Oakley Avenue Barking IG11 9JD |
Director Name | Michelle Njie |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Lyndhurst Gardens Barking Essex IG11 9YA |
Secretary Name | Michelle Njie |
---|---|
Status | Resigned |
Appointed | 20 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Lyndhurst Gardens Barking Essex IG11 9YA |
Director Name | Mrs Bridget Bell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pickering Road Barking Essex IG11 8PG |
Director Name | Ms Bonita Cattle |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2019) |
Role | Culture Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pickering Road Barking Essex IG11 8PG |
Registered Address | 19 Oakley Avenue Barking IG11 9JD |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Longbridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
18 July 2023 | Director's details changed for Ms Joanna Kawecka on 18 July 2023 (2 pages) |
---|---|
16 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 30 June 2022 (11 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
11 March 2022 | Micro company accounts made up to 30 June 2021 (11 pages) |
17 December 2021 | Registered office address changed from 16 Pickering Road Barking Essex IG11 8PG England to 19 Oakley Avenue Barking IG11 9JD on 17 December 2021 (1 page) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mrs Kasminder Kaur Matharu as a director on 9 June 2021 (2 pages) |
24 March 2021 | Micro company accounts made up to 30 June 2020 (11 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
2 August 2019 | Termination of appointment of Bonita Cattle as a director on 2 August 2019 (1 page) |
2 August 2019 | Appointment of Ms Joanna Kawecka as a director on 2 August 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (12 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (20 pages) |
29 January 2018 | Termination of appointment of Bridget Bell as a director on 29 January 2018 (1 page) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
1 November 2016 | Appointment of Miss Bonita Cattle as a director on 28 October 2016 (2 pages) |
1 November 2016 | Appointment of Miss Bonita Cattle as a director on 28 October 2016 (2 pages) |
29 October 2016 | Appointment of Ms Bridget Bell as a director on 28 October 2016 (2 pages) |
29 October 2016 | Appointment of Ms Bridget Bell as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Benjamin Ryan as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Benjamin Ryan as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Royston Dawswell as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Royston Dawswell as a director on 28 October 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
9 June 2016 | Termination of appointment of Michelle Njie as a secretary on 8 February 2016 (1 page) |
9 June 2016 | Termination of appointment of Michelle Njie as a secretary on 8 February 2016 (1 page) |
19 May 2016 | Registered office address changed from 103 Lyndhurst Gardens Barking Essex IG11 9YA to 16 Pickering Road Barking Essex IG11 8PG on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 103 Lyndhurst Gardens Barking Essex IG11 9YA to 16 Pickering Road Barking Essex IG11 8PG on 19 May 2016 (1 page) |
29 April 2016 | Appointment of Heena Irfana Ullah Njie as a director on 8 February 2016 (3 pages) |
29 April 2016 | Appointment of Heena Irfana Ullah Njie as a director on 8 February 2016 (3 pages) |
21 April 2016 | Termination of appointment of Michelle Njie as a director on 8 February 2016 (2 pages) |
21 April 2016 | Termination of appointment of Michelle Njie as a director on 8 February 2016 (2 pages) |
20 June 2015 | Incorporation of a Community Interest Company (43 pages) |
20 June 2015 | Incorporation of a Community Interest Company (43 pages) |