UKBizDB.co.uk

CAMDEN SAFER NEIGHBOURHOOD BOARD

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:150 Ossulston Street, London, NW1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Mercer Street, London, England, WC2H 9QR

Secretary28 February 2023Active
63, Chalcot Road, London, England, NW1 8LY

Director01 April 2023Active
Islington Police Station, Tolpuddle Street, London, England, N1 0YY

Director01 April 2023Active
25, Ash Grove, London, England, NW2 3LN

Director01 April 2023Active
Somers Town Community Centre, Ossulston Street, London, England, NW1 1EE

Director27 January 2020Active
1 Rona Road, London, NW3 2HY

Director17 July 2007Active
21, Mercer Street, London, England, WC2H 9QR

Director01 April 2023Active
9, Field Sullivan, 9 Hare & Billet Road, London, England, SE3 0RB

Director23 September 2019Active
9, Field Sullivan, 9 Hare & Billet Road, London, England, SE3 0RB

Director15 February 2017Active
38, Sarre Road, London, United Kingdom, NW2 3SL

Director16 July 2009Active
250, Camden High Street, London, NW1 8QS

Director16 July 2008Active
150, Ossulston Street, London, NW1 1EE

Secretary05 May 2021Active
57 Aldermans Drive, Peterborough, PE3 6AR

Secretary01 February 2005Active
150, Ossulston Street, London, United Kingdom, NW1 1EE

Director26 May 2010Active
6 Fentec House, 236 Royal College Street, London, NW1 9QR

Director16 July 2008Active
Wells House Flat 44, Well Walk, London, NW3 1LF

Director17 February 2005Active
30, Solent Road, West Hampstead, NW6 1TU

Director16 July 2008Active
7a Castle Road, Kemtish Town, London, NW1 8PT

Director17 February 2005Active
150, Ossulston Street, London, NW1 1EE

Director26 October 2016Active
1 Coates Court, Aspern Grove, London, England, NW3 2AF

Director01 April 2014Active
1 Coates Court, Aspern Grove, London, NW3 2AF

Director17 February 2005Active
9 Avenue Mansions, Finchley Road, London, NW3 7AU

Director01 February 2005Active
15 Oak Village, London, NW5 4QG

Director17 February 2005Active
Flat 40 5-7 Belsize Grove, London, NW3 4UT

Director10 July 2006Active
14 Denning Road, Hampstead, London, NW3 1SU

Director01 February 2005Active
150, Ossulston Street, London, NW1 1EE

Director30 January 2015Active
Garden Flat 67 Haverstock Hill, London, NW3 4SL

Director17 February 2005Active
21 Broomfield, Ferdinand Street, London, NW1 8ED

Director16 July 2008Active
45 Monica Shaw Court, London, NW1 1EY

Director17 February 2005Active
150, Ossulston Street, London, United Kingdom, NW1 1EE

Director18 July 2011Active
120 Bedford Court Mansions, Bedford Avenue, London, WC1B 3AG

Director09 July 2007Active
7, Garden City, Edgware, United Kingdom, HA8 7NQ

Director15 December 2011Active
Flat 10, 80 Shoot Up Hill, London, NW2 3XJ

Director25 June 2007Active
3 Stanstead, Tavistock Place, London, WC1H 9RZ

Director09 July 2007Active
150, Ossulston Street, London, NW1 1EE

Director01 April 2014Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Address

Change registered office address company with date old address new address.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-02Officers

Termination director company with name termination date.

Download
2023-04-02Officers

Appoint person director company with name date.

Download
2023-04-02Officers

Appoint person director company with name date.

Download
2023-04-02Officers

Appoint person director company with name date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Appoint person secretary company with name date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Appoint person secretary company with name date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.