UKBizDB.co.uk

CAMDEN CHINESE COMMUNITY CENTRE

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

This company is commonly known as Camden Chinese Community Centre. The company was founded 40 years ago and was given the registration number 01759054. The firm's registered office is in . You can find them at 9 Tavistock Place, London, , . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CAMDEN CHINESE COMMUNITY CENTRE
Company Number:01759054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:9 Tavistock Place, London, WC1H 9SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Cavendish Avenue, Harrow, England, HA1 3RD

Director04 February 2014Active
Flat 5, 15 Langland Gardens, London, NW3 6QE

Director-Active
12 Penethorne House, 204 Albany Street, London, NW1 4AA

Director20 November 2002Active
Downview Farm, Bury Gate, Bury, Pulborough, England, RH20 1HA

Director30 October 2018Active
4 F Nottingham Street, London, W1U 5EQ

Director06 December 2005Active
255, Leigh Hunt Drive, London, N14 6DS

Director03 July 2001Active
101 Queens Road, Hertford, SG13 8BJ

Director12 December 2000Active
10 Hogg Lane, Grays, RM17 5XT

Secretary03 December 1992Active
55 Leeside, Barnet, EN5 2PF

Secretary06 December 2005Active
93 St Albans Road, Ilford, IG3 8NW

Secretary05 October 1995Active
27 Ravenscraig Road, London, N11 1AE

Secretary-Active
84 Victoria Road, London, NW6 6QA

Secretary07 September 1994Active
59 Dunstan Road, Golders Green, London, NW11 8AE

Secretary01 October 2002Active
255, Leigh Hunt Drive, London, N14 6DS

Secretary01 April 2003Active
1 Canons Close, Radlett, WD7 7ER

Secretary12 December 2000Active
88a Torriano Avenue, Kentish Town, London, NW5 2SE

Secretary14 October 2003Active
307 Willow Road, Enfield, EN1 3BX

Secretary02 November 1999Active
Flat 2, 7 Willow Road, London, NW3 1TH

Director01 September 2003Active
10 Hogg Lane, Grays, RM17 5XT

Director30 March 1992Active
Flat 1, 256 Ferme Park Road, Hornsey, N8 9BN

Director03 April 2007Active
8 Tower Mansions, 136 West End Lane Camden, London, NW6 1SB

Director04 December 1992Active
19 Richmond Close, Walthamstow, London, E17 8PS

Director-Active
110 Thornhill, North Weald, CM16 6DP

Director06 November 2001Active
9 Una House, London, NW5 3LA

Director30 March 1992Active
4 Sidmouth Road, London, NW2 5JX

Director02 November 2001Active
4 Sherbrook Gardens, London, N21 2NU

Director05 September 1996Active
1 Oak Village, Kentish Town, London, NW5 4QR

Director04 October 2002Active
190a Royal College Street, Camden, London, NW1 9NN

Director10 October 1995Active
34 Willes Road, London, NW5 3DS

Director-Active
34 Willes Road, London, NW5 3DS

Director06 July 1995Active
139 Albert Street, London, NW1 7NB

Director02 October 2000Active
36 Park Village East, London, NW1 7PZ

Director01 December 1995Active
21 Lorraine Court, London, NW1 8SG

Director-Active
61 Troutbeck, London, NW1 4EH

Director-Active
6 Barrenger Road, London, N10 1JA

Director04 October 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-01-09Accounts

Accounts with accounts type full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type full.

Download
2015-12-29Annual return

Annual return company with made up date no member list.

Download
2015-12-08Accounts

Accounts with accounts type full.

Download
2014-12-23Annual return

Annual return company with made up date no member list.

Download
2014-10-30Accounts

Accounts with accounts type full.

Download
2014-03-07Officers

Appoint person director company with name.

Download
2014-03-06Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.