Company NameActs 29
Company StatusDissolved
Company Number05195879
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 2004(19 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Stella Hilary Belden
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 Charlwood Road
London
SW15 1PW
Director NameMrs Janet Lynda Hartnoll
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Cambridge Road
Frinton-On-Sea
CO13 9HN
Secretary NameMrs Janet Lynda Hartnoll
StatusClosed
Appointed31 March 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 27 February 2018)
RoleCompany Director
Correspondence Address14 Cambridge Road
Frinton-On-Sea
CO13 9HN
Director NameMs Elizabeth Ursula Constance Biddulph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 27 February 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address14 Cambridge Road
Frinton-On-Sea
CO13 9HN
Director NameMr Julian Ansah
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 27 February 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Cambridge Road
Frinton-On-Sea
CO13 9HN
Director NameRonald Ian Ludgate
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleRetired
Correspondence Address47 Sherrick Green Road
Willesden
London
NW10 1LB
Director NameDaniel Kwatei Quartey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleExecutive Officer
Correspondence Address43 Asthall Gardens
Barkingside
Ilford
Essex
IG6 1EX
Director NameMrs Jacqueline Merthella Raymond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleDirector And Company Secetary
Country of ResidenceUnited Kingdom
Correspondence Address54 Anthony Road
Greenford
Middlesex
UB6 8HF
Secretary NameMr Roland Leyster Bryan
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bradford Drive
Ewell
Epsom
Surrey
KT19 0AQ
Secretary NameMrs Jacqueline Merthella Raymond
NationalityBritish
StatusResigned
Appointed18 July 2005(11 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Anthony Road
Greenford
Middlesex
UB6 8HF
Director NameCyril Akrofi Ayesu Ayisi
Date of BirthApril 1970 (Born 54 years ago)
NationalityGhanaian
StatusResigned
Appointed07 May 2008(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Ashford Avenue
Hayes
Middx
UB4 0NB
Director NameMrs Maxine Willetts
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2013)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address38 Needham Terrace
London
NW2 6QL
Director NameMr Emmanuel Orhue Akpata
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2015)
RoleComputer  Programmer
Country of ResidenceEngland
Correspondence Address38 Needham Terrace
London
NW2 6QL

Contact

Websitewww.29thchapter.com/
Email address[email protected]
Telephone0113 0088409
Telephone regionLeeds

Location

Registered Address14 Cambridge Road
Frinton-On-Sea
CO13 9HN
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Net Worth£37,843
Cash£38,047
Current Liabilities£2,667

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 November 2017Application to strike the company off the register (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
13 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Appointment of Mr Julian Ansah as a director on 28 January 2016 (2 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(25 pages)
19 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
19 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 July 2015Termination of appointment of Emmanuel Orhue Akpata as a director on 30 June 2015 (1 page)
16 August 2014Annual return made up to 3 August 2014 no member list (4 pages)
16 August 2014Annual return made up to 3 August 2014 no member list (4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2013Appointment of Ms Elizabeth Ursula Constance Biddulph as a director (2 pages)
27 September 2013Termination of appointment of Maxine Willetts as a director (1 page)
6 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
6 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
6 August 2013Director's details changed for Janet Lynda Hartnoll on 17 August 2012 (2 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Appointment of Mrs Janet Lynda Hartnoll as a secretary (1 page)
16 October 2012Appointment of Mr Emmanuel Orhue Akpata as a director (2 pages)
16 October 2012Appointment of Mrs Maxine Willetts as a director (2 pages)
28 August 2012Registered office address changed from 44 Mount Pleasant Road London NW10 3EL on 28 August 2012 (1 page)
4 August 2012Annual return made up to 3 August 2012 no member list (3 pages)
4 August 2012Annual return made up to 3 August 2012 no member list (3 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Termination of appointment of Jacqueline Raymond as a secretary (1 page)
9 July 2012Termination of appointment of Jacqueline Raymond as a director (1 page)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 February 2012Statement of company's objects (2 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 August 2011Annual return made up to 3 August 2011 no member list (5 pages)
6 August 2011Annual return made up to 3 August 2011 no member list (5 pages)
27 June 2011Termination of appointment of Cyril Ayesu Ayisi as a director (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Director's details changed for Ms Stella Hilary Belden on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Jacqueline Merthella Raymond on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 no member list (6 pages)
12 August 2010Director's details changed for Ms Stella Hilary Belden on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Jacqueline Merthella Raymond on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Cyril Akrofi Ayesu Ayisi on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 no member list (6 pages)
12 August 2010Director's details changed for Cyril Akrofi Ayesu Ayisi on 3 August 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Annual return made up to 03/08/09 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Annual return made up to 03/08/08 (3 pages)
11 August 2008Appointment terminated director daniel quartey (1 page)
11 August 2008Director appointed cyril akrofi ayesu ayisi (2 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Annual return made up to 03/08/07 (2 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
31 August 2006Annual return made up to 03/08/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 February 2006New secretary appointed (2 pages)
17 October 2005Annual return made up to 03/08/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Secretary resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: 81 ryeland close yiewsley UB7 8AX (1 page)
26 November 2004Registered office changed on 26/11/04 from: 22C claremont road london NW2 1BP (1 page)
3 August 2004Incorporation (35 pages)