UKBizDB.co.uk

IGBO CULTURAL AND SUPPORT NETWORK

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

This company is commonly known as Igbo Cultural And Support Network. The company was founded 19 years ago and was given the registration number 05142716. The firm's registered office is in LONDON. You can find them at 34 St. Andrews Close, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:IGBO CULTURAL AND SUPPORT NETWORK
Company Number:05142716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:34 St. Andrews Close, London, SE28 8NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, St. Andrews Close, London, United Kingdom, SE28 8NZ

Director23 January 2024Active
34, St. Andrews Close, London, United Kingdom, SE28 8NZ

Director12 August 2022Active
34, St. Andrews Close, London, United Kingdom, SE28 8NZ

Director12 August 2022Active
Flat 7, Upper Fosters Hendon, London, NW4 2DL

Secretary10 July 2005Active
34, St. Andrews Close, London, SE28 8NZ

Secretary08 April 2016Active
15 Caldicote Green, Snowdon Drive, London, NW9 7RA

Secretary14 May 2007Active
42 Granby Street, London, E2 6DR

Secretary09 April 2006Active
12, Cranmer Road, The Oval, SW9 6EG

Secretary31 December 2008Active
86a Nightingale Grove, London, SE13 6DZ

Secretary09 January 2005Active
34, St. Andrews Close, London, England, SE28 8NZ

Secretary10 April 2014Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary01 June 2004Active
34, St. Andrews Close, London, SE28 8NZ

Director26 May 2021Active
6 Mawbey Place, London, SE1 5JL

Director14 May 2007Active
34, St. Andrews Close, London, SE28 8NZ

Director08 April 2016Active
8a Bardolph Road, London, N7 0NJ

Director13 June 2004Active
34, St. Andrews Close, London, United Kingdom, SE28 8NZ

Director12 August 2022Active
34 St Andrews Close, St. Andrews Close, London, England, SE28 8NZ

Director23 June 2015Active
9 Barlow Drive, London, SE18 4NE

Director09 April 2006Active
34, St. Andrews Close, London, SE28 8NZ

Director08 April 2016Active
110 Austen House, Cambridge Road Kilburn, London, NW6 5YN

Director14 May 2007Active
42 Granby Street, London, E2 6DR

Director09 April 2006Active
34, St. Andrews Close, London, England, SE28 8NZ

Director10 April 2014Active
34, St. Andrews Close, London, England, SE28 8NZ

Director25 April 2014Active
86a Nightingale Grove, London, SE13 6DZ

Director09 January 2005Active
34, St Andrews Close, Thamesmead, England, SE28 8NZ

Director18 April 2013Active
44b, Fermoy Road, London, United Kingdom, W9 3NH

Director02 June 2010Active
Flat 3, 286 Queens Road, London, SE14 5JN

Director10 July 2005Active
44 Tierney Road, Streatham Hill, London, SW2 4QS

Director10 July 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director01 June 2004Active

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
2024-01-23Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-12-13Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.