This company is commonly known as Camden Safer Neighbourhood Board. The company was founded 19 years ago and was given the registration number 05348915. The firm's registered office is in LONDON. You can find them at 150 Ossulston Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CAMDEN SAFER NEIGHBOURHOOD BOARD |
---|---|---|
Company Number | : | 05348915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 150 Ossulston Street, London, NW1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Mercer Street, London, England, WC2H 9QR | Secretary | 28 February 2023 | Active |
63, Chalcot Road, London, England, NW1 8LY | Director | 01 April 2023 | Active |
Islington Police Station, Tolpuddle Street, London, England, N1 0YY | Director | 01 April 2023 | Active |
25, Ash Grove, London, England, NW2 3LN | Director | 01 April 2023 | Active |
Somers Town Community Centre, Ossulston Street, London, England, NW1 1EE | Director | 27 January 2020 | Active |
1 Rona Road, London, NW3 2HY | Director | 17 July 2007 | Active |
21, Mercer Street, London, England, WC2H 9QR | Director | 01 April 2023 | Active |
9, Field Sullivan, 9 Hare & Billet Road, London, England, SE3 0RB | Director | 23 September 2019 | Active |
9, Field Sullivan, 9 Hare & Billet Road, London, England, SE3 0RB | Director | 15 February 2017 | Active |
38, Sarre Road, London, United Kingdom, NW2 3SL | Director | 16 July 2009 | Active |
250, Camden High Street, London, NW1 8QS | Director | 16 July 2008 | Active |
150, Ossulston Street, London, NW1 1EE | Secretary | 05 May 2021 | Active |
57 Aldermans Drive, Peterborough, PE3 6AR | Secretary | 01 February 2005 | Active |
150, Ossulston Street, London, United Kingdom, NW1 1EE | Director | 26 May 2010 | Active |
6 Fentec House, 236 Royal College Street, London, NW1 9QR | Director | 16 July 2008 | Active |
Wells House Flat 44, Well Walk, London, NW3 1LF | Director | 17 February 2005 | Active |
30, Solent Road, West Hampstead, NW6 1TU | Director | 16 July 2008 | Active |
7a Castle Road, Kemtish Town, London, NW1 8PT | Director | 17 February 2005 | Active |
150, Ossulston Street, London, NW1 1EE | Director | 26 October 2016 | Active |
1 Coates Court, Aspern Grove, London, England, NW3 2AF | Director | 01 April 2014 | Active |
1 Coates Court, Aspern Grove, London, NW3 2AF | Director | 17 February 2005 | Active |
9 Avenue Mansions, Finchley Road, London, NW3 7AU | Director | 01 February 2005 | Active |
15 Oak Village, London, NW5 4QG | Director | 17 February 2005 | Active |
Flat 40 5-7 Belsize Grove, London, NW3 4UT | Director | 10 July 2006 | Active |
14 Denning Road, Hampstead, London, NW3 1SU | Director | 01 February 2005 | Active |
150, Ossulston Street, London, NW1 1EE | Director | 30 January 2015 | Active |
Garden Flat 67 Haverstock Hill, London, NW3 4SL | Director | 17 February 2005 | Active |
21 Broomfield, Ferdinand Street, London, NW1 8ED | Director | 16 July 2008 | Active |
45 Monica Shaw Court, London, NW1 1EY | Director | 17 February 2005 | Active |
150, Ossulston Street, London, United Kingdom, NW1 1EE | Director | 18 July 2011 | Active |
120 Bedford Court Mansions, Bedford Avenue, London, WC1B 3AG | Director | 09 July 2007 | Active |
7, Garden City, Edgware, United Kingdom, HA8 7NQ | Director | 15 December 2011 | Active |
Flat 10, 80 Shoot Up Hill, London, NW2 3XJ | Director | 25 June 2007 | Active |
3 Stanstead, Tavistock Place, London, WC1H 9RZ | Director | 09 July 2007 | Active |
150, Ossulston Street, London, NW1 1EE | Director | 01 April 2014 | Active |
Mr Mark Anthony Blake | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 150, Ossulston Street, London, NW1 1EE |
Nature of control | : |
|
Mr Peter Michael Ward | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | 150, Ossulston Street, London, NW1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-02 | Officers | Termination director company with name termination date. | Download |
2023-04-02 | Officers | Appoint person director company with name date. | Download |
2023-04-02 | Officers | Appoint person director company with name date. | Download |
2023-04-02 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Officers | Appoint person secretary company with name date. | Download |
2023-03-09 | Officers | Termination secretary company with name termination date. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Officers | Appoint person secretary company with name date. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.