This company is commonly known as Cypriot Community Centre (london) Limited. The company was founded 62 years ago and was given the registration number 00721839. The firm's registered office is in LONDON. You can find them at 35 Grafton Way, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CYPRIOT COMMUNITY CENTRE (LONDON) LIMITED |
---|---|---|
Company Number | : | 00721839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Grafton Way, London, W1T 5DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
429, Baker Street, Enfield, England, EN1 3QZ | Director | 01 April 2013 | Active |
35, Grafton Way, London, W1T 5DB | Director | 26 October 2020 | Active |
77 Hayes Way, Beckenham, BR3 6RR | Secretary | 07 November 2002 | Active |
9 Round Hill, London, SE26 4RF | Secretary | - | Active |
140, Falkland Road, London, United Kingdom, N8 0NP | Secretary | 17 February 2010 | Active |
77 Hayes Way, Beckenham, BR3 6RR | Director | 07 November 2002 | Active |
9 Round Hill, London, SE26 4RF | Director | - | Active |
70 Coniston Road, London, N10 2BN | Director | - | Active |
66 Bateman Road, Chingford, E4 8ND | Director | 25 October 2000 | Active |
4 Loxham Road, London, E4 8SE | Director | - | Active |
35, Doveridge Gardens, London, England, N13 5BJ | Director | 01 April 2013 | Active |
2, Crown Lane, London, United Kingdom, N14 5ES | Director | 17 February 2010 | Active |
101 Pembroke Road, Muswell Hill, N10 2JE | Director | 07 November 2002 | Active |
91 Trent Gardens, London, N14 4QB | Director | 07 November 2002 | Active |
Mr Neophytos Nicolaou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | 35, Grafton Way, London, W1T 5DB |
Nature of control | : |
|
Mr Charalambos Christofi Charalambous | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 429, Baker Street, Enfield, England, EN1 3QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.