This company is commonly known as Oak Tree Community Centre Project. The company was founded 39 years ago and was given the registration number 01901407. The firm's registered office is in LONDON. You can find them at Oak Tree Community Centre, 77-81 Bethune Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | OAK TREE COMMUNITY CENTRE PROJECT |
---|---|---|
Company Number | : | 01901407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1985 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED | Director | 29 July 2019 | Active |
Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED | Director | 29 July 2019 | Active |
22-24, St. Kilda's Road, Stoke Newington, London, United Kingdom, N16 5BZ | Secretary | 28 August 2012 | Active |
22 Drakeley Court, Aubert Park Highbury Hill, London, N5 1TT | Secretary | 29 May 1994 | Active |
37 West Bank, Stamford Hill, London, N16 5DF | Secretary | - | Active |
17 Sandford Street, Bethane Road, London, N16 5BB | Secretary | 25 April 1993 | Active |
139 Lincoln Court, Bethune Road, London, N16 5DZ | Secretary | 22 February 2006 | Active |
19, Lyne Crescent, London, United Kingdom, E17 5HY | Secretary | 19 August 2009 | Active |
16 Lincoln Court, Bethune Road, London, N16 5EB | Director | 23 May 1995 | Active |
50 Fairholt Road, London, N16 5HW | Director | 08 May 1994 | Active |
83 Samuel Lewis Trust Dwellings, Amhurst Park, London, N16 5AN | Director | 08 May 1994 | Active |
9 Burtonwood House, London, N4 2RY | Director | 23 May 1995 | Active |
84 Lincoln Court, 125 Bethune Road, Stamford Hill, N16 | Director | 08 May 1994 | Active |
193 Kyverdale Road, Stamford Hill, London, N16 6PQ | Director | 11 May 1994 | Active |
35b Cranwich Road, Stamford Hill, London, N16 5HZ | Director | 08 May 1994 | Active |
48b Bethune Road, London, N16 5BD | Director | 08 June 2003 | Active |
48b Bethune Road, London, N16 5BD | Director | 02 August 2001 | Active |
Flat D, 22-24 St Kildas Road, London, N16 5BZ | Director | 22 February 2006 | Active |
35b Cranwich Road, Stamford Hill, London, N16 5HZ | Director | 18 May 1994 | Active |
22 Drakeley Court, Aubert Park Highbury Hill, London, N5 1TT | Director | 08 May 1994 | Active |
143 Lincoln Court, Bethune Road, London, N16 5DZ | Director | 22 February 2006 | Active |
143 Lincoln Court, Bethune Road, London, N16 5DZ | Director | 18 February 1999 | Active |
143 Lincoln Court, Bethune Road, London, N16 5DZ | Director | 08 May 1994 | Active |
17 Sandford Street, Bethane Road, London, N16 5BB | Director | - | Active |
17 Sandford Court, Bethune Road, London, N16 5BB | Director | - | Active |
Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED | Director | 01 February 2013 | Active |
55 Denman House, Stoke Newington, London, N16 0JH | Director | 25 February 1994 | Active |
55 Denman House, Stoke Newington, London, N16 0JH | Director | - | Active |
68 Samuel Lewis Trust, Amhurst Park, London, N16 5AN | Director | 02 August 2001 | Active |
Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED | Director | 31 March 2015 | Active |
139 Lincoln Court, Bethune Road, London, N16 5DZ | Director | 22 February 2006 | Active |
139 Lincoln Court, Bethune Road, London, N16 5DZ | Director | 20 May 1994 | Active |
139 Lincoln Court, Bethune Road, London, N16 5DZ | Director | 20 May 1994 | Active |
11 Laindon House, Stamford Hill, London, N16 6XP | Director | - | Active |
37b Bethune Road, Stoke Newington, London, N16 5EE | Director | 08 May 1994 | Active |
Mr Jacob Schreiber | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | Oak Tree Community Centre, London, N16 5ED |
Nature of control | : |
|
Mr Israel Moskovitz | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | Canadian |
Address | : | Oak Tree Community Centre, London, N16 5ED |
Nature of control | : |
|
Mr Grahame Starling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Oak Tree Community Centre, London, N16 5ED |
Nature of control | : |
|
Brian Michael Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Address | : | Oak Tree Community Centre, London, N16 5ED |
Nature of control | : |
|
Mrs Rosaleen Littlejohn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | Oak Tree Community Centre, London, N16 5ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-05-11 | Gazette | Gazette filings brought up to date. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Change account reference date company current shortened. | Download |
2021-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Termination secretary company with name termination date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.