This company is commonly known as Simon Community(the). The company was founded 42 years ago and was given the registration number 01602161. The firm's registered office is in LONDON. You can find them at 129 Malden Road, Kentish Town, London, . This company's SIC code is 56290 - Other food services.
Name | : | SIMON COMMUNITY(THE) |
---|---|---|
Company Number | : | 01602161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 129 Malden Road, Kentish Town, London, NW5 4HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
129, Malden Road, Kentish Town, London, NW5 4HS | Director | 19 April 2021 | Active |
129, Malden Road, London, NW5 4HS | Director | 13 April 2013 | Active |
129, Malden Road, Kentish Town, London, NW5 4HS | Director | 07 August 2021 | Active |
129, Malden Road, Kentish Town, London, NW5 4HS | Director | 17 July 2023 | Active |
129, Malden Road, Kentish Town, London, NW5 4HS | Director | 29 October 2022 | Active |
129, Malden Road, Kentish Town, London, NW5 4HS | Director | 09 January 2019 | Active |
129, Malden Road, Kentish Town, London, NW5 4HS | Director | 07 August 2021 | Active |
12 Wyneham Road, Herne Hill, London, SE24 9NT | Secretary | 09 January 1998 | Active |
15e Hyde Park Mansions, Cabbell Street, London, NW1 5AX | Secretary | 28 October 2000 | Active |
405 Montagu Road, Edmonton, London, N9 0HP | Secretary | 27 October 2001 | Active |
129, Malden Road, Kentish Town, London, NW5 4HS | Secretary | 13 April 2013 | Active |
4 Nightingale Lane, Hornsey, London, N8 7OU | Secretary | - | Active |
29 Southcliffe Road, Christchurch, BH23 4EW | Secretary | 13 January 2007 | Active |
178 Woodmansterne Road, Streatham, London, SW16 5TZ | Secretary | 31 October 1998 | Active |
11a Woodgrange Avenue, Ealing, London, W5 3NY | Secretary | 26 October 1996 | Active |
129 Malden Road, London, NW5 4HW | Director | 25 January 1995 | Active |
129 Malden Road, Kentish Town, London, NW5 4HS | Director | 11 June 1997 | Active |
42 Balaam Street, Plaistow, London, E13 8AQ | Director | 28 October 1995 | Active |
2 Sycamore Way, Teddington, TW11 9QQ | Director | - | Active |
129 Malden Road, London, NW5 4HS | Director | 11 December 1996 | Active |
129 Malden Road, London, NW5 4HW | Director | - | Active |
129 Malden Road, London, NW5 4HS | Director | - | Active |
Simonwell Farm Sole Street, Crundale, Canterbury, CT4 7ET | Director | - | Active |
216c Stoke Newington High Street, London, N16 7HU | Director | 13 January 2007 | Active |
129 Malden Road, London, NW5 4HW | Director | 29 January 1995 | Active |
129 Malden Road, London, NW5 4HS | Director | 26 March 1997 | Active |
129 Malden Road, London, NW5 4HS | Director | 13 January 1994 | Active |
6 Cascade Avenue, London, N10 3PU | Director | 08 October 2005 | Active |
129 Malden Road, London, NW5 4HS | Director | 15 October 1997 | Active |
129 Malden Road, London, NW5 4HS | Director | - | Active |
129 Malden Road, London, NW5 4HS | Director | 05 May 1993 | Active |
129 Malden Road, London, NW5 4HW | Director | 04 July 1994 | Active |
129, Malden Road, Kentish Town, London, NW5 4HS | Director | 18 April 2015 | Active |
12 Wyneham Road, Herne Hill, London, SE24 9NT | Director | 30 October 1993 | Active |
129 Malden Road, London, NW5 4HS | Director | 11 December 1996 | Active |
Mr Christopher John Hunton | ||
Notified on | : | 07 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | 129, Malden Road, London, NW5 4HS |
Nature of control | : |
|
Mr Thomas Robert Yaik Leong Mcnally | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Address | : | 129, Malden Road, London, NW5 4HS |
Nature of control | : |
|
Mrs Jessica Jane Turtle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | 129, Malden Road, London, NW5 4HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.