This company is commonly known as Abbey Community Centre. The company was founded 37 years ago and was given the registration number 02028600. The firm's registered office is in . You can find them at 222c Belsize Road, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ABBEY COMMUNITY CENTRE |
---|---|---|
Company Number | : | 02028600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 222c Belsize Road, London, NW6 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
222c Belsize Road, London, NW6 4DJ | Director | 12 April 2007 | Active |
Abbey Community Centre, 172 Belsize Road, London, England, NW6 4BJ | Director | 19 November 2014 | Active |
Abbey Community Centre, 172 Belsize Road, London, England, NW6 4BJ | Director | 09 December 2008 | Active |
Abbey Community Centre, 172 Belsize Road, London, England, NW6 4BJ | Director | 06 November 2019 | Active |
Abbey Community Centre, 172 Belsize Road, London, England, NW6 4BJ | Director | 14 December 2011 | Active |
Abbey Community Centre, 172 Belsize Road, London, England, NW6 4BJ | Director | 13 December 2012 | Active |
Abbey Community Centre, 172 Belsize Road, London, England, NW6 4BJ | Director | 04 December 2013 | Active |
46 Emminster, London, NW6 4DL | Secretary | - | Active |
126 Abbey Road, London, NW6 4SN | Secretary | 07 October 1991 | Active |
42a Bayes Court, Primrose Hill Road, London, NW3 3AA | Secretary | 17 December 2003 | Active |
37 Hickes House, Harben Road, London, NW6 4RP | Secretary | 19 March 1996 | Active |
222c Belsize Road, London, NW6 4DJ | Secretary | 09 December 2008 | Active |
54 Casterbridge, Abbey Road, West Hamptead, NW6 4DR | Secretary | 13 September 2001 | Active |
19 Temple Gardens, London, NW11 0LP | Secretary | 25 August 2005 | Active |
222c Belsize Road, London, NW6 4DJ | Director | 08 December 2009 | Active |
Flat 2, 113 Broadhurst Gardens, London, NW6 3BJ | Director | 14 December 2006 | Active |
Flat 3 Broadfield, Broadhurst Gardens, London, NW6 3BP | Director | 03 December 1999 | Active |
26 Caversham House, Haymerle Road, London, SE15 6TA | Director | 17 December 2003 | Active |
5 Clyde House, 71 Belsize Road, London, NW6 4BA | Director | 07 October 1991 | Active |
222c Belsize Road, London, NW6 4DJ | Director | 14 December 2011 | Active |
12 Hamilton House, 1 Hall Road, London, NW8 9PN | Director | 08 February 2001 | Active |
8 Ascot Lodge, Grevelle Place, London, NW6 5JN | Director | 13 December 2001 | Active |
33 Mary Green, London, NW8 0BP | Director | - | Active |
15 Johnston Terrace, London, NW2 6QJ | Director | 27 January 2005 | Active |
37 Snowman, Abbey Road, London, NW6 4AN | Director | - | Active |
222c Belsize Road, London, NW6 4DJ | Director | 03 March 2000 | Active |
15 Cotleigh Road, London, NW6 2NL | Director | 14 December 2006 | Active |
29 Casterbridge, London, NW6 4DP | Director | 07 October 1991 | Active |
126 Abbey Road, London, NW6 4SN | Director | - | Active |
14a Rowley Way Abbey Road, St Johns Wood, London, NW8 0SF | Director | 02 March 1995 | Active |
84 Mary Green, Abbey Road, London, NW8 0BS | Director | 25 November 1993 | Active |
42a Bayes Court, Primrose Hill Road, London, NW3 3AA | Director | 19 March 1996 | Active |
16 Cheshunt House, London, NW6 5UR | Director | - | Active |
74 All Souls Avenue, Willesden, London, NW10 3BG | Director | - | Active |
Abbey Community Centre 222c, Belsize Road, London, NW6 4DJ | Director | 08 December 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Accounts | Accounts with accounts type small. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type full. | Download |
2018-08-06 | Officers | Change person director company with change date. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type full. | Download |
2017-06-05 | Incorporation | Memorandum articles. | Download |
2017-06-05 | Resolution | Resolution. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.