UKBizDB.co.uk

HAMMERSMITH AND FULHAM ASSOCIATION OF SOMALI VOLUNTARY ORGANISATIONS

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

This company is commonly known as Hammersmith And Fulham Association Of Somali Voluntary Organisations. The company was founded 4 years ago and was given the registration number 12280079. The firm's registered office is in SHEPHERDS BUSH. You can find them at 202 Uxbridge Road, , Shepherds Bush, London. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HAMMERSMITH AND FULHAM ASSOCIATION OF SOMALI VOLUNTARY ORGANISATIONS
Company Number:12280079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:202 Uxbridge Road, Shepherds Bush, London, United Kingdom, W12 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 36 Bishop Creighton House, 374-380 Lillie Road, London, England, SW6 7PH

Secretary24 October 2019Active
Room 36 Bishop Creighton House, 374-380 Lillie Road, London, England, SW6 7PH

Director01 July 2020Active
Room 36 Bishop Creighton House, 374-380 Lillie Road, London, England, SW6 7PH

Director01 July 2020Active
Room 36 Bishop Creighton House, 374-380 Lillie Road, London, England, SW6 7PH

Director03 January 2022Active
Room 36 Bishop Creighton House, 374-380 Lillie Road, London, England, SW6 7PH

Director20 December 2020Active
Office E, Stebbing House, 5 Queensdale Crescent, London, United Kingdom, W11 4TE

Director24 October 2019Active
Office E, Stebbing House, 5 Queensdale Crescent, London, United Kingdom, W11 4TE

Director24 October 2019Active
White City Community Centre, India Way, London, England, W12 7QT

Director20 December 2020Active

People with Significant Control

Mr Jamal Musa Ismail
Notified on:24 October 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Office E, Stebbing House, 5 Queensdale Crescent, London, United Kingdom, W11 4TE
Nature of control:
  • Voting rights 25 to 50 percent
Miss Khadra Ali Hared
Notified on:24 October 2019
Status:Active
Date of birth:August 1975
Nationality:Norwegian
Country of residence:United Kingdom
Address:Office E, Stebbing House, 5 Queensdale Crescent, London, United Kingdom, W11 4TE
Nature of control:
  • Voting rights 25 to 50 percent
Said Mohamed
Notified on:24 October 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Office E, Stebbing House, 5 Queensdale Crescent, London, United Kingdom, W11 4TE
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Address

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

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-16Officers

Change person secretary company with change date.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2021-12-09Address

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

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Address

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

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-08-30Officers

Appoint person director company with name date.

Download
2019-10-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.