About

Registered Number: 02684173
Date of Incorporation: 04/02/1992 (32 years and 2 months ago)
Company Status: Liquidation
Registered Address: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

Newham Community Leisure Ltd was setup in 1992, it's status at Companies House is "Liquidation". The companies directors are Gordon, Everol, Taylor, Ransford, Caufield, Paul Anthony, Angus, Rashford Livingstone, Brooks, Duwayne, Cole, Alexander D'costa, Connolly, Michael John, Fogg, Michael Edward, Haggerstone, David John, Harris, Kazz, Hasler, Keith, Lawton, Richard Hugh, Mcgiven, Michael, Mirza, Zafar Ali, Peterson, Leonard Errick, Pride, Michael Frank, Rush, Matthew, Sharpley, John Edwin. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Everol 28 February 2015 - 1
TAYLOR, Ransford 28 February 2015 - 1
ANGUS, Rashford Livingstone 01 May 2001 28 February 2015 1
BROOKS, Duwayne 12 February 2003 10 August 2003 1
COLE, Alexander D'Costa 21 April 2001 10 June 2013 1
CONNOLLY, Michael John 16 July 1994 23 May 1995 1
FOGG, Michael Edward 31 January 1992 31 January 2000 1
HAGGERSTONE, David John 23 June 2001 03 June 2002 1
HARRIS, Kazz 21 April 2001 15 May 2015 1
HASLER, Keith 22 May 1999 11 August 2001 1
LAWTON, Richard Hugh 16 July 1994 10 March 2001 1
MCGIVEN, Michael 25 May 1996 14 March 2002 1
MIRZA, Zafar Ali 27 April 1996 19 August 2000 1
PETERSON, Leonard Errick 03 October 1992 29 April 1995 1
PRIDE, Michael Frank 03 December 1994 27 January 2000 1
RUSH, Matthew 22 May 1999 19 August 2000 1
SHARPLEY, John Edwin 03 October 1992 21 January 2000 1
Secretary Name Appointed Resigned Total Appointments
CAUFIELD, Paul Anthony 13 January 2001 14 April 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2017
RESOLUTIONS - N/A 15 March 2017
4.70 - N/A 15 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 26 March 2016
AP01 - Appointment of director 26 March 2016
AP01 - Appointment of director 26 March 2016
TM01 - Termination of appointment of director 26 March 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 October 2013
CERTNM - Change of name certificate 28 October 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AA - Annual Accounts 21 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 02 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 22 July 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
TM01 - Termination of appointment of director 29 October 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
288b - Notice of resignation of directors or secretaries 17 August 2009
RESOLUTIONS - N/A 11 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 11 August 2009
363a - Annual Return 11 August 2009
363a - Annual Return 11 August 2009
363a - Annual Return 11 August 2009
363a - Annual Return 11 August 2009
363a - Annual Return 11 August 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
RESOLUTIONS - N/A 08 January 2009
AC92 - N/A 07 January 2009
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2003
GAZ1 - First notification of strike-off action in London Gazette 29 July 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
363a - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
363s - Annual Return 10 December 2001
363s - Annual Return 10 December 2001
363s - Annual Return 10 December 2001
AA - Annual Accounts 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
AA - Annual Accounts 08 November 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 29 October 1998
287 - Change in situation or address of Registered Office 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
AA - Annual Accounts 06 July 1998
363b - Annual Return 15 April 1998
DISS40 - Notice of striking-off action discontinued 07 April 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288c - Notice of change of directors or secretaries or in their particulars 26 March 1998
GAZ1 - First notification of strike-off action in London Gazette 17 March 1998
288b - Notice of resignation of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 31 July 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 21 February 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 19 October 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 22 November 1993
MEM/ARTS - N/A 18 May 1993
CERTNM - Change of name certificate 04 May 1993
363s - Annual Return 29 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1992
NEWINC - New incorporation documents 04 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.