FIRST RUNG LIMITED - ENFIELD


Company Profile Company Filings

Overview

FIRST RUNG LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ENFIELD and has the status: Active.
FIRST RUNG LIMITED was incorporated 36 years ago on 30/09/1987 and has the registered number: 02171777. The accounts status is FULL and accounts are next due on 30/04/2024.

FIRST RUNG LIMITED - ENFIELD

This company is listed in the following categories:
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

197-205 HIGH STREET
ENFIELD
MIDDLESEX
EN3 4DZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HANNAH JULIE WARWICK Secretary 2022-09-01 CURRENT
SONAL RILEY Nov 1967 British Director 2020-08-04 CURRENT
MS HAFIZA ALI Aug 1985 British Director 2022-12-12 CURRENT
MR JONATHAN RICHARD EIFION-JONES Jan 1957 British Director 2023-09-13 CURRENT
DR ELIZABETH JONES Mar 1955 British Director 2022-11-18 CURRENT
MR IAIN JAMES LAWRENCE Dec 1974 British Director 2022-11-18 CURRENT
MR MOHIT MAHAJAN Jan 1985 Indian Director 2023-09-13 CURRENT
DR CALVIN SIDNEY PIKE Nov 1951 British Director 2021-09-23 CURRENT
MS JULIET LINDSEY SZABO-MERRIDEW Jun 1975 British Director 2020-08-04 CURRENT
MR OMAR AHMED Jun 1967 British Director 2018-07-16 CURRENT
MRS DEBRA JANE EDWARDS Secretary 2012-08-17 UNTIL 2012-12-06 RESIGNED
MR AMIT CHITNIS Mar 1982 Indian Director 2018-12-03 UNTIL 2019-11-18 RESIGNED
SALLY CHESSUM Mar 1983 British Director 2020-08-04 UNTIL 2022-09-01 RESIGNED
ALBERT CHAPMAN Apr 1932 British Director 1994-09-06 UNTIL 2003-03-18 RESIGNED
FIONA BULMER Oct 1967 British Director 2000-12-05 UNTIL 2001-05-04 RESIGNED
MS ONIKE GOLLO Nov 1981 British Director 2012-12-06 UNTIL 2014-10-10 RESIGNED
MRS DENIECE ANDERSON Secretary 2011-12-01 UNTIL 2012-08-17 RESIGNED
MARTIN BERNARD ALTON Jan 1936 Secretary 2002-09-17 UNTIL 2004-02-29 RESIGNED
ALBERT CHAPMAN Apr 1932 British Secretary 2004-03-01 UNTIL 2007-02-05 RESIGNED
MRS SHARON DOPRAN Secretary 2009-11-09 UNTIL 2011-10-31 RESIGNED
VIVIEN CHAPMAN May 1954 British Secretary 2004-03-01 UNTIL 2007-02-05 RESIGNED
MRS HELEN TAIWO KAYODE Oct 1964 British Secretary 2007-02-05 UNTIL 2009-11-09 RESIGNED
MRS CHARLOTTE ANNE HORTON Secretary 2021-03-26 UNTIL 2022-09-01 RESIGNED
MR RONALD HUGH JOHNSTON Jul 1936 British Secretary RESIGNED
MR MICHAEL FREYD Jun 1948 British Director 2000-03-27 UNTIL 2018-12-31 RESIGNED
ALBERT CHAPMAN Apr 1932 British Secretary 1994-09-06 UNTIL 2003-03-18 RESIGNED
IVOR GRAHAM SEYLER Aug 1941 British Secretary 1994-05-31 UNTIL 1994-09-06 RESIGNED
MS KAY FAITH LUNDY Secretary 2014-05-16 UNTIL 2020-05-07 RESIGNED
MRS MICHELLE KEADY Secretary 2012-12-06 UNTIL 2014-05-16 RESIGNED
MRS MICHELLE ELIZABETH KEADY Secretary 2020-05-07 UNTIL 2021-03-26 RESIGNED
MR JOHN FORSTER BROWN Dec 1952 British Director 2003-12-09 UNTIL 2017-05-23 RESIGNED
MR PAUL MICHAEL BALDWIN Sep 1965 British Director 2011-02-10 UNTIL 2016-10-18 RESIGNED
MS CHRIS ANNE BAKER Apr 1947 British Director 2011-02-10 UNTIL 2012-12-07 RESIGNED
SIMON JUDAH ANGEL Aug 1948 British Director 1996-09-03 UNTIL 1998-02-11 RESIGNED
MARTIN BERNARD ALTON Jan 1936 Director 2002-09-17 UNTIL 2004-02-29 RESIGNED
MR MASHFIQUL JOY ALAM Apr 1986 British Director 2008-04-16 UNTIL 2010-05-16 RESIGNED
MR KOJO AFFUL Apr 1982 British Director 2011-02-10 UNTIL 2012-02-11 RESIGNED
JOE DARLINGTON BESISIRA Jun 1947 British Director 2004-06-15 UNTIL 2005-10-19 RESIGNED
MR JAMES JOSEPH BIRD Oct 1924 British Director 1992-01-02 UNTIL 1994-09-06 RESIGNED
MR RICHARD MARTEI AKITA Jun 1966 British Director 2009-07-16 UNTIL 2010-09-30 RESIGNED
MR MARK FRANCIS CRAWLEY Dec 1966 British Director 2005-06-08 UNTIL 2013-11-11 RESIGNED
CAROLINE MARGARET BLACKLER May 1944 British Director 1998-06-09 UNTIL 2003-09-22 RESIGNED
DENIS DILLON Sep 1961 Irish Director 2021-05-10 UNTIL 2021-10-06 RESIGNED
MR JITESH DODHIA Jan 1969 British Director 2020-08-04 UNTIL 2022-12-01 RESIGNED
RITA SONNIE ESSIEN Apr 1972 British Director 2021-09-23 UNTIL 2022-09-01 RESIGNED
COLIN FOX Feb 1942 British Director 2004-06-15 UNTIL 2005-01-17 RESIGNED
MR LEON GOSSET Aug 1921 British Director RESIGNED
MRS NATASHA ALEXANDRA LINO GARCIA-DA COSTA May 1986 British Director 2018-02-05 UNTIL 2019-11-15 RESIGNED
KRISTOFOR FRY Apr 1978 British Director 1999-09-28 UNTIL 2002-09-23 RESIGNED
HARRY DEHALY May 1965 British Director 2005-04-13 UNTIL 2005-12-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLMEAD KENNELS LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BATTERSEA DOGS' AND CATS' HOME LONDON Active GROUP 75000 - Veterinary activities
ISLINGTON LAW CENTRE LONDON Active FULL 69102 - Solicitors
SHIREVIEW MANAGEMENT COMPANY LIMITED Active DORMANT 98000 - Residents property management
SHAW TRUST LIMITED(THE) OLDBURY ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
DISABLED LIVING FOUNDATION OLDBURY ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
THORPE HOUSE,MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
OPEN DOOR, YOUNG PEOPLE'S CONSULTATION SERVICE HORNSEY Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CAMDEN VOLUNTEER BUREAU LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FAUNA & FLORA INTERNATIONAL CAMBRIDGE Active GROUP 94990 - Activities of other membership organizations n.e.c.
LESBIAN, GAY AND BISEXUAL ANTI-VIOLENCE AND POLICING GROUP LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PROSPECTS SERVICES OLDBURY ENGLAND Active FULL 85600 - Educational support services
CHOICE IN HACKNEY LONDON Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
BATTERSEA DOGS' HOME LIMITED LONDON Active SMALL 75000 - Veterinary activities
HARINGEY CITIZENS ADVICE BUREAUX LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
WORLD ANIMAL PROTECTION LONDON Active GROUP 82990 - Other business support service activities n.e.c.
THE GORILLA ORGANIZATION Active SMALL 94990 - Activities of other membership organizations n.e.c.
FIRST RUNG TRADING LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
PROSPECTS GROUP 2011 LIMITED OLDBURY ENGLAND Active SMALL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
First Rung Limited - Charities report - 22.2 2024-02-20 31-07-2023 £215,433 Cash
First Rung Limited - Charities report - 22.2 2023-04-29 31-07-2022 £186,879 Cash
First Rung Limited - Charities report - 22.1 2022-05-07 31-07-2021 £489,268 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUHAMA LONDON LTD. ENFIELD UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE COPING CENTRE LTD ENFIELD ENGLAND Active MICRO ENTITY 86900 - Other human health activities
AYKUT LTD ENFIELD ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
AYKUT PROPERTY LIMITED ENFIELD ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
HOSPITALIM LIMITED ENFIELD ENGLAND Active NO ACCOUNTS FILED 86101 - Hospital activities
SHEK ENTERPRISE LTD ENFIELD ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes