UKBizDB.co.uk

CHINESE COMMUNITY CENTRE

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:2 Leicester Court, London, WC2H 7DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Burleigh Mansions, 20 Charing Cross Road, London, England, WC2H 0HU

Director01 March 2021Active
Athena Court, 21 Athena Court, 2 Finchley Road, London, England, NW8 6DP

Director01 March 2018Active
Flat 6, Alvanley Court, 250 Finchley Road, London, NW3 6DL

Director01 January 1998Active
9 Summer Hill, Elstree, Borehamwood, WD6 3JA

Secretary01 January 1998Active
53, Manor Park Crescent, Edgware, United Kingdom, HA8 7LY

Secretary28 May 2002Active
18 Randolph Road, London, W9 1AN

Secretary-Active
68 Ferndene Road, London, SE24 0AB

Secretary28 May 2002Active
252 Finchley Road, London, NW3 7AA

Secretary30 November 1999Active
72 Princes Avenue, Acton Town, London, W3 8LT

Director29 September 1998Active
53, Manor Park Crescent, Edgware, United Kingdom, HA8 7LY

Director01 September 1996Active
70 St Barnabas Road, Woodford Green, IG8 7DB

Director01 December 1996Active
2, Leicester Court, London, United Kingdom, WC2H 7DW

Director25 January 2010Active
66 Broad Walk, Winchmore Hill, London, N21 3BX

Director-Active
Flat 4, 9 Charing Cross Road, London, WC2H 0EP

Director19 December 2005Active
24 Cavendish Buildings, Gilbert Street, London, England, W1K 5HJ

Director01 February 2016Active
18 Randolph Road, London, W9 1AN

Director-Active
145 Chase Road, Southgate, London, N14 4JP

Director10 December 2007Active
Roughdown Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BQ

Director-Active
2, Leicester Court, London, WC2H 7DW

Director29 July 2015Active
2, Leicester Court, London, WC2H 7DW

Director29 July 2015Active
5 Woodfield Gardens, New Malden, KT3 6DY

Director01 December 1996Active
18 Randolph Road, London, W9 1AN

Director-Active
15 Brandan House, Sovereign Place, Harrow, HA1 2FN

Director28 March 2001Active
1 Windermere Gardens, Redbridge, Ilford, IG4 5BZ

Director28 March 2001Active
26 Holywell Hill, St Albans, AL1 1BZ

Director01 July 1998Active
28 Wilmot Way, Banstead, SM7 2PY

Director-Active
68 Ferndene Road, London, SE24 0AB

Director28 March 2001Active
2, Leicester Court, London, United Kingdom, WC2H 7DW

Director25 December 2010Active
12 Causton Road, Highgate, London, N6 5ES

Director11 July 1996Active
3 Macclesfield Street, London, W1V 7LB

Director-Active

People with Significant Control

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:
  • Significant influence or control

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination secretary company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-11-29Incorporation

Memorandum articles.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.