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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Miss Shafu Khanam, 29 Gordon Mansions, Torrington Place, London, England, WC1E 7HF | Secretary | 20 November 2013 | Active |
27c, Elsworthy Road, London, England, NW3 3BT | Director | 21 July 2021 | Active |
29 Gordon Mansions, Torrington Place, London, WC1E 7HF | Director | 13 December 2007 | Active |
27a, Ridgmount Gardens, London, England, WC1E 7AS | Director | 21 July 2021 | Active |
135, Whitfield Street, London, England, W1T 5EL | Director | 20 September 2019 | Active |
C/O Miss Shafu Khanam, 29 Gordon Mansions, Torrington Place, London, England, WC1E 7HF | Director | 20 November 2013 | Active |
15 Stedham Chambers, Coptic Street, London, WC1A 1NL | Secretary | - | Active |
27 Conway Street, London, W1T 6BW | Secretary | 04 December 2002 | Active |
5 Gordon Mansions, Torrington Place, London, WC1E 7HE | Secretary | 10 December 2003 | Active |
5 Gordon Mansions, Torrington Place, London, WC1E 7HE | Secretary | 11 December 2001 | Active |
Flat 2, 2 Little Portland Street, London, W1N 5AG | Director | 09 December 1998 | Active |
10 York House, 12 Berners Street, London, W1T 3LG | Director | 13 December 2007 | Active |
122 Cleveland Street, London, W1P 5DN | Director | - | Active |
Flat 1 15, Goodge Place, London, United Kingdom, W1T 4SQ | Director | 13 October 2011 | Active |
Flat 6, 88-90 Great Titchfield Street, London, W1P 7AG | Director | 09 November 1995 | Active |
Flat 51 Gresse Building, 25 Gresse Street, London, W1P 1PH | Director | 02 May 1995 | Active |
Flat 3, 2, Whitfield Street, London, United Kingdom, W1T 2RB | Director | 22 February 2012 | Active |
2 Whitfield Street, London, W1P 5RD | Director | 22 November 1994 | Active |
The Flat, 28 Tottenham Street, London, W1T 4RH | Director | 25 February 2009 | Active |
Flat 4, 93 Crawford Street, London, W1H 2HF | Director | 21 April 2005 | Active |
5 Gordon Mansions, Torrington Place, London, WC1E 7HE | Director | 21 April 2005 | Active |
Flat 3, 23 Hanson Street, London, W1 | Director | 11 November 1993 | Active |
242 Holcroft Court, Clipstone Street, London, W1W 5DF | Director | 21 April 2005 | Active |
1 Maxclif House, 5-7 Tottenham Street, London, W1T 2AG | Director | 21 April 2005 | Active |
Flat 2 19 Tottenham Street, London, W1T 2AN | Director | 13 December 2007 | Active |
21, Dudley Gardens, Harrow, HA2 0DQ | Director | 21 April 2005 | Active |
51 York House, 80 Newman Street, London, W1T 3ES | Director | 21 April 2005 | Active |
10 Maxclif House, 5-7 Tottenham Street, London, W1T 2AG | Director | 09 December 2004 | Active |
Top Floor Flat, 39 Tottenham Street, London, W1T 4RX | Director | 01 August 1996 | Active |
100 Great Titchfield Street, London, W1P 7AG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Gazette | Gazette filings brought up to date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.