UKBizDB.co.uk

INTERNATIONAL CENTRE FOR INTEGRATION & COHESION

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

This company is commonly known as International Centre For Integration & Cohesion. The company was founded 16 years ago and was given the registration number 06487152. The firm's registered office is in LONDON. You can find them at 51 Chalton Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:INTERNATIONAL CENTRE FOR INTEGRATION & COHESION
Company Number:06487152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:51 Chalton Street, London, United Kingdom, NW1 1HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Janson Close, London, England, NW10 0EG

Secretary29 January 2008Active
560, North Circular Road, London, England, NW2 7QA

Director24 October 2017Active
56, Bush Grove, London, England, NW9 8QX

Director16 October 2017Active
105, Empire House, Empire Way, Wembley, HA9 0EW

Secretary16 November 2015Active
51, Chalton Street, London, United Kingdom, NW1 1HY

Secretary23 May 2019Active
333 Edgware Road, Edgware Road, London, England, NW9 6TD

Director15 November 2015Active
15, Sutton Gardens, Luton, England, LU3 3AF

Director16 October 2017Active
101 Uxendon Hill, Wembley Park, Wembley, HA9 9SH

Director29 January 2008Active
333 Edgware Road, Edgware Road, London, England, NW9 6TD

Director16 November 2015Active
6 Stag Close, Edgware, Middx, HA8 5LQ

Director29 January 2008Active
28, Bill House, Hirst Crescent, Wembley, England, HA9 7HE

Director15 December 2012Active
26, Cazenove Road, London, England, E17 4NP

Director15 December 2012Active
Flat 1, 74 Wembley Park Drive, Middlesex, United Kingdom, HA9 8HB

Director15 December 2012Active
333 Edgware Road, Edgware Road, London, England, NW9 6TD

Director16 November 2015Active
1, Doyle Gardens, London, England, NW10 3DB

Director15 December 2012Active
160, Chamberlayne Avenue, Chamberlayne Avenue, Wembley, England, HA9 8ST

Director15 December 2012Active
333 Edgware Road, Edgware Road, London, England, NW9 6TD

Director16 November 2015Active
103, Uxendon Hill, Wembley, England, HA9 9SH

Director15 December 2012Active

People with Significant Control

Mr Mohammed Mahdi Jawad Alkhzraji
Notified on:24 July 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:333 Edgware Road, Edgware Road, London, England, NW9 6TD
Nature of control:
  • Right to appoint and remove directors as trust

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Address

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

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2018-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Address

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

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.