This company is commonly known as Chinese Community Centre. The company was founded 36 years ago and was given the registration number 02149909. The firm's registered office is in LONDON. You can find them at 2 Leicester Court, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CHINESE COMMUNITY CENTRE |
---|---|---|
Company Number | : | 02149909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Leicester Court, London, WC2H 7DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Burleigh Mansions, 20 Charing Cross Road, London, England, WC2H 0HU | Director | 01 March 2021 | Active |
Athena Court, 21 Athena Court, 2 Finchley Road, London, England, NW8 6DP | Director | 01 March 2018 | Active |
Flat 6, Alvanley Court, 250 Finchley Road, London, NW3 6DL | Director | 01 January 1998 | Active |
9 Summer Hill, Elstree, Borehamwood, WD6 3JA | Secretary | 01 January 1998 | Active |
53, Manor Park Crescent, Edgware, United Kingdom, HA8 7LY | Secretary | 28 May 2002 | Active |
18 Randolph Road, London, W9 1AN | Secretary | - | Active |
68 Ferndene Road, London, SE24 0AB | Secretary | 28 May 2002 | Active |
252 Finchley Road, London, NW3 7AA | Secretary | 30 November 1999 | Active |
72 Princes Avenue, Acton Town, London, W3 8LT | Director | 29 September 1998 | Active |
53, Manor Park Crescent, Edgware, United Kingdom, HA8 7LY | Director | 01 September 1996 | Active |
70 St Barnabas Road, Woodford Green, IG8 7DB | Director | 01 December 1996 | Active |
2, Leicester Court, London, United Kingdom, WC2H 7DW | Director | 25 January 2010 | Active |
66 Broad Walk, Winchmore Hill, London, N21 3BX | Director | - | Active |
Flat 4, 9 Charing Cross Road, London, WC2H 0EP | Director | 19 December 2005 | Active |
24 Cavendish Buildings, Gilbert Street, London, England, W1K 5HJ | Director | 01 February 2016 | Active |
18 Randolph Road, London, W9 1AN | Director | - | Active |
145 Chase Road, Southgate, London, N14 4JP | Director | 10 December 2007 | Active |
Roughdown Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BQ | Director | - | Active |
2, Leicester Court, London, WC2H 7DW | Director | 29 July 2015 | Active |
2, Leicester Court, London, WC2H 7DW | Director | 29 July 2015 | Active |
5 Woodfield Gardens, New Malden, KT3 6DY | Director | 01 December 1996 | Active |
18 Randolph Road, London, W9 1AN | Director | - | Active |
15 Brandan House, Sovereign Place, Harrow, HA1 2FN | Director | 28 March 2001 | Active |
1 Windermere Gardens, Redbridge, Ilford, IG4 5BZ | Director | 28 March 2001 | Active |
26 Holywell Hill, St Albans, AL1 1BZ | Director | 01 July 1998 | Active |
28 Wilmot Way, Banstead, SM7 2PY | Director | - | Active |
68 Ferndene Road, London, SE24 0AB | Director | 28 March 2001 | Active |
2, Leicester Court, London, United Kingdom, WC2H 7DW | Director | 25 December 2010 | Active |
12 Causton Road, Highgate, London, N6 5ES | Director | 11 July 1996 | Active |
3 Macclesfield Street, London, W1V 7LB | Director | - | Active |
Ms Christine Yok Wan Yau | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 6, Alvanley Court, 250 Finchley Road, London, United Kingdom, NW3 6DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Officers | Termination secretary company with name termination date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Incorporation | Memorandum articles. | Download |
2021-11-29 | Incorporation | Memorandum articles. | Download |
2021-11-29 | Resolution | Resolution. | Download |
2021-11-29 | Resolution | Resolution. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.