UKBizDB.co.uk

FITZROVIA NEIGHBOURHOOD ASSOCIATION

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

This company is commonly known as Fitzrovia Neighbourhood Association. The company was founded 41 years ago and was given the registration number 01673259. The firm's registered office is in LONDON. You can find them at C/o Miss Shafu Khanam 29 Gordon Mansions, Torrington Place, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:FITZROVIA NEIGHBOURHOOD ASSOCIATION
Company Number:01673259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1982
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:C/o Miss Shafu Khanam 29 Gordon Mansions, Torrington Place, London, England, WC1E 7HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Miss Shafu Khanam, 29 Gordon Mansions, Torrington Place, London, England, WC1E 7HF

Secretary20 November 2013Active
27c, Elsworthy Road, London, England, NW3 3BT

Director21 July 2021Active
29 Gordon Mansions, Torrington Place, London, WC1E 7HF

Director13 December 2007Active
27a, Ridgmount Gardens, London, England, WC1E 7AS

Director21 July 2021Active
135, Whitfield Street, London, England, W1T 5EL

Director20 September 2019Active
C/O Miss Shafu Khanam, 29 Gordon Mansions, Torrington Place, London, England, WC1E 7HF

Director20 November 2013Active
15 Stedham Chambers, Coptic Street, London, WC1A 1NL

Secretary-Active
27 Conway Street, London, W1T 6BW

Secretary04 December 2002Active
5 Gordon Mansions, Torrington Place, London, WC1E 7HE

Secretary10 December 2003Active
5 Gordon Mansions, Torrington Place, London, WC1E 7HE

Secretary11 December 2001Active
Flat 2, 2 Little Portland Street, London, W1N 5AG

Director09 December 1998Active
10 York House, 12 Berners Street, London, W1T 3LG

Director13 December 2007Active
122 Cleveland Street, London, W1P 5DN

Director-Active
Flat 1 15, Goodge Place, London, United Kingdom, W1T 4SQ

Director13 October 2011Active
Flat 6, 88-90 Great Titchfield Street, London, W1P 7AG

Director09 November 1995Active
Flat 51 Gresse Building, 25 Gresse Street, London, W1P 1PH

Director02 May 1995Active
Flat 3, 2, Whitfield Street, London, United Kingdom, W1T 2RB

Director22 February 2012Active
2 Whitfield Street, London, W1P 5RD

Director22 November 1994Active
The Flat, 28 Tottenham Street, London, W1T 4RH

Director25 February 2009Active
Flat 4, 93 Crawford Street, London, W1H 2HF

Director21 April 2005Active
5 Gordon Mansions, Torrington Place, London, WC1E 7HE

Director21 April 2005Active
Flat 3, 23 Hanson Street, London, W1

Director11 November 1993Active
242 Holcroft Court, Clipstone Street, London, W1W 5DF

Director21 April 2005Active
1 Maxclif House, 5-7 Tottenham Street, London, W1T 2AG

Director21 April 2005Active
Flat 2 19 Tottenham Street, London, W1T 2AN

Director13 December 2007Active
21, Dudley Gardens, Harrow, HA2 0DQ

Director21 April 2005Active
51 York House, 80 Newman Street, London, W1T 3ES

Director21 April 2005Active
10 Maxclif House, 5-7 Tottenham Street, London, W1T 2AG

Director09 December 2004Active
Top Floor Flat, 39 Tottenham Street, London, W1T 4RX

Director01 August 1996Active
100 Great Titchfield Street, London, W1P 7AG

Director-Active

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 (6 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
2024-04-18Address

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

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Gazette

Gazette filings brought up to date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

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

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.