London
SW15 1PW
Director Name | Mrs Janet Lynda Hartnoll |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Cambridge Road Frinton-On-Sea CO13 9HN |
Secretary Name | Mrs Janet Lynda Hartnoll |
---|---|
Status | Closed |
Appointed | 31 March 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | 14 Cambridge Road Frinton-On-Sea CO13 9HN |
Director Name | Ms Elizabeth Ursula Constance Biddulph |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 February 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 14 Cambridge Road Frinton-On-Sea CO13 9HN |
Director Name | Mr Julian Ansah |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 February 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 14 Cambridge Road Frinton-On-Sea CO13 9HN |
Director Name | Ronald Ian Ludgate |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 47 Sherrick Green Road Willesden London NW10 1LB |
Director Name | Daniel Kwatei Quartey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Executive Officer |
Correspondence Address | 43 Asthall Gardens Barkingside Ilford Essex IG6 1EX |
Director Name | Mrs Jacqueline Merthella Raymond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Director And Company Secetary |
Country of Residence | United Kingdom |
Correspondence Address | 54 Anthony Road Greenford Middlesex UB6 8HF |
Secretary Name | Mr Roland Leyster Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bradford Drive Ewell Epsom Surrey KT19 0AQ |
Secretary Name | Mrs Jacqueline Merthella Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Anthony Road Greenford Middlesex UB6 8HF |
Director Name | Cyril Akrofi Ayesu Ayisi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 07 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Ashford Avenue Hayes Middx UB4 0NB |
Director Name | Mrs Maxine Willetts |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2013) |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | 38 Needham Terrace London NW2 6QL |
Director Name | Mr Emmanuel Orhue Akpata |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2015) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 38 Needham Terrace London NW2 6QL |
Website | www.29thchapter.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 0088409 |
Telephone region | Leeds |
Registered Address | 14 Cambridge Road Frinton-On-Sea CO13 9HN |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Year | 2014 |
---|---|
Net Worth | £37,843 |
Cash | £38,047 |
Current Liabilities | £2,667 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 November 2017 | Application to strike the company off the register (3 pages) |
---|---|
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
13 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Appointment of Mr Julian Ansah as a director on 28 January 2016 (2 pages) |
11 November 2015 | Resolutions
|
19 August 2015 | Annual return made up to 3 August 2015 no member list (3 pages) |
19 August 2015 | Annual return made up to 3 August 2015 no member list (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 July 2015 | Termination of appointment of Emmanuel Orhue Akpata as a director on 30 June 2015 (1 page) |
16 August 2014 | Annual return made up to 3 August 2014 no member list (4 pages) |
16 August 2014 | Annual return made up to 3 August 2014 no member list (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2013 | Appointment of Ms Elizabeth Ursula Constance Biddulph as a director (2 pages) |
27 September 2013 | Termination of appointment of Maxine Willetts as a director (1 page) |
6 August 2013 | Annual return made up to 3 August 2013 no member list (4 pages) |
6 August 2013 | Annual return made up to 3 August 2013 no member list (4 pages) |
6 August 2013 | Director's details changed for Janet Lynda Hartnoll on 17 August 2012 (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Appointment of Mrs Janet Lynda Hartnoll as a secretary (1 page) |
16 October 2012 | Appointment of Mr Emmanuel Orhue Akpata as a director (2 pages) |
16 October 2012 | Appointment of Mrs Maxine Willetts as a director (2 pages) |
28 August 2012 | Registered office address changed from 44 Mount Pleasant Road London NW10 3EL on 28 August 2012 (1 page) |
4 August 2012 | Annual return made up to 3 August 2012 no member list (3 pages) |
4 August 2012 | Annual return made up to 3 August 2012 no member list (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Termination of appointment of Jacqueline Raymond as a secretary (1 page) |
9 July 2012 | Termination of appointment of Jacqueline Raymond as a director (1 page) |
2 February 2012 | Resolutions
|
2 February 2012 | Statement of company's objects (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 August 2011 | Annual return made up to 3 August 2011 no member list (5 pages) |
6 August 2011 | Annual return made up to 3 August 2011 no member list (5 pages) |
27 June 2011 | Termination of appointment of Cyril Ayesu Ayisi as a director (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Director's details changed for Ms Stella Hilary Belden on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Jacqueline Merthella Raymond on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 no member list (6 pages) |
12 August 2010 | Director's details changed for Ms Stella Hilary Belden on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Jacqueline Merthella Raymond on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Cyril Akrofi Ayesu Ayisi on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 no member list (6 pages) |
12 August 2010 | Director's details changed for Cyril Akrofi Ayesu Ayisi on 3 August 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Annual return made up to 03/08/09 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Annual return made up to 03/08/08 (3 pages) |
11 August 2008 | Appointment terminated director daniel quartey (1 page) |
11 August 2008 | Director appointed cyril akrofi ayesu ayisi (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Annual return made up to 03/08/07 (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 November 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
31 August 2006 | Annual return made up to 03/08/06
|
28 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 February 2006 | New secretary appointed (2 pages) |
17 October 2005 | Annual return made up to 03/08/05
|
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 81 ryeland close yiewsley UB7 8AX (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 22C claremont road london NW2 1BP (1 page) |
3 August 2004 | Incorporation (35 pages) |