This company is commonly known as Highgate Newtown Community Centre Limited. The company was founded 39 years ago and was given the registration number 01859173. The firm's registered office is in LONDON. You can find them at 12 Highgate Close, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | HIGHGATE NEWTOWN COMMUNITY CENTRE LIMITED |
---|---|---|
Company Number | : | 01859173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Highgate Close, London, England, N6 4SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Highgate Close, London, England, N6 4SD | Secretary | 04 November 2016 | Active |
12, Highgate Close, London, England, N6 4SD | Director | 04 November 2016 | Active |
10, The Grove, London, England, N6 6LB | Director | 11 December 2020 | Active |
12, Highgate Close, London, England, N6 4SD | Director | 08 June 2016 | Active |
12, Highgate Close, London, England, N6 4SD | Director | 06 September 2023 | Active |
12, Highgate Close, London, England, N6 4SD | Director | 01 June 2014 | Active |
85 Dartmouth Park Road, Dartmouth Park Road, London, England, NW5 1SL | Director | 07 May 2019 | Active |
12, Highgate Close, London, England, N6 4SD | Director | 12 March 2014 | Active |
West Hill House, Swains Lane, London, England, N6 6QS | Director | 04 February 2020 | Active |
12, Highgate Close, London, England, N6 4SD | Director | 04 November 2016 | Active |
12, Highgate Close, London, England, N6 4SD | Director | 16 September 2020 | Active |
25 Bertram Street, London, N19 5DQ | Secretary | 18 July 2011 | Active |
25 Bertram Street, London, N19 5DQ | Secretary | 11 June 2012 | Active |
25 Bertram Street, London, N19 5DQ | Secretary | 19 July 1999 | Active |
93 Pinewood Avenue, Sidcup, DA15 8BB | Secretary | 28 June 1993 | Active |
9a Dartmouth Park Avenue, London, NW5 1JL | Secretary | 24 June 1996 | Active |
46 Chester Road, London, N19 5BZ | Secretary | - | Active |
25 Bertram Street, London, N19 5DQ | Secretary | 12 March 2014 | Active |
25 Bertram Street, London, N19 5DQ | Secretary | 03 January 2012 | Active |
25 Bertram Street, London, N19 5DQ | Director | 01 January 2013 | Active |
56 Dartmouth Park Road, London, NW5 1SN | Director | 26 June 1995 | Active |
25 Bertram Street, London, N19 5DQ | Director | 14 November 2011 | Active |
12, Highgate Close, London, England, N6 4SD | Director | 08 June 2016 | Active |
3, Raydon Street, London, England, N19 5BU | Director | 01 April 2006 | Active |
3 Raydon Street, London, N19 5BU | Director | 19 July 1999 | Active |
25 Bertram Street, London, N19 5DQ | Director | 20 October 2010 | Active |
25 Bertram Street, London, N19 5DQ | Director | 01 November 2011 | Active |
93 Pinewood Avenue, Sidcup, DA15 8BB | Director | 28 June 1993 | Active |
37, Kingswear Road, London, England, NW5 1EU | Director | 30 June 2008 | Active |
42, Onslow Gardens, London, England, N10 3JX | Director | 10 September 2019 | Active |
25 Bertram Street, London, N19 5DQ | Director | 01 May 2010 | Active |
8 Summerfields Avenue, North Finchley, London, N12 0TD | Director | 02 October 2000 | Active |
25 Bertram Street, London, N19 5DQ | Director | 01 November 2012 | Active |
25 Bertram Street, London, N19 5DQ | Director | 01 November 2012 | Active |
25 Bertram Street, London, N19 5DQ | Director | 04 February 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Accounts | Change account reference date company current shortened. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Change of name | Certificate change of name company. | Download |
2021-12-16 | Change of name | Change of name exemption. | Download |
2021-12-16 | Change of name | Change of name notice. | Download |
2021-11-09 | Change of name | Change of name exemption. | Download |
2021-11-06 | Change of constitution | Statement of companys objects. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-03 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Change of constitution | Statement of companys objects. | Download |
2020-11-24 | Resolution | Resolution. | Download |
2020-11-12 | Incorporation | Memorandum articles. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.