UKBizDB.co.uk

BRITISH SOMALI COMMUNITY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Somali Community. The company was founded 21 years ago and was given the registration number 04620527. The firm's registered office is in LONDON. You can find them at 7-9 Crowndale Road, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:BRITISH SOMALI COMMUNITY
Company Number:04620527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:7-9 Crowndale Road, London, NW1 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Crowndale Road, London, NW1 1TU

Secretary15 January 2021Active
7-9, Crowndale Road, London, NW1 1TU

Director01 December 2015Active
7-9, Crowndale Road, London, United Kingdom, NW1 1TU

Director12 February 2024Active
22 Tottenhall, Ferdinand Street Camden, London, NW1 8EX

Director18 December 2002Active
Maitland Park, 72 Maitland Park Road, London, England, NW3 2HA

Director24 June 2006Active
7-9, Crowndale Road, London, NW1 1TU

Director01 December 2015Active
20, Hillfield House, London, N5 2NS

Secretary04 June 2007Active
7-9, Crowndale Road, London, NW1 1TU

Secretary25 June 2010Active
3 Mortimer Terrace, Kentish Town, London, NW5 1LH

Secretary18 December 2002Active
60 Elmshurst Crescent, London,

Secretary24 June 2006Active
9 Azania Mews Cathcart, Kentish Town, London, NW5 3BW

Director18 December 2002Active
26 Cobden House, Arlington Road Camden, London, NW1 7LL

Director18 December 2002Active
10 Bradfield Ford Hanley Road, Kentish Town Camden, London, NW1 8RH

Director18 December 2002Active
89 Maitland Park Road, Camden Town, London, NW3 2HD

Director18 December 2002Active
96b Camden Street, London, NW1 0HY

Director18 December 2002Active
7-9, Crowndale Road, London, NW1 1TU

Director16 January 2018Active
54 Alexandra Road, Walthamstow, London, E17 8EA

Director18 December 2002Active
37 Crofters Way, Camden Town, London, NW1 0XJ

Director18 December 2002Active
2 Wingham, Prince Of Wales Road Camden, London, NW5 3QL

Director18 December 2002Active
7-9, Crowndale Road, London, NW1 1TU

Director01 December 2015Active
80 Redington House, Priory Green, London, England, N1 9QJ

Director01 December 2015Active
46 Butley Court 5lt, London, 5LT E3

Director24 June 2006Active
7 Azania Mews, Kentish Town, London, NW5 3BW

Director18 December 2002Active
7-9, Crowndale Road, London, NW1 1TU

Director01 December 2015Active
28 Lutyens House, Churchill Gardens, London, SW1V 3AB

Director21 February 2003Active
13 John Buck House, Fry Road Kilburn, London, NW10 4BZ

Director18 December 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person secretary company with name date.

Download
2021-01-23Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.