UKBizDB.co.uk

SIMON COMMUNITY(THE)

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

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.

Company Information

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:
  • 56290 - Other food services
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:129 Malden Road, Kentish Town, London, NW5 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Malden Road, Kentish Town, London, NW5 4HS

Director19 April 2021Active
129, Malden Road, London, NW5 4HS

Director13 April 2013Active
129, Malden Road, Kentish Town, London, NW5 4HS

Director07 August 2021Active
129, Malden Road, Kentish Town, London, NW5 4HS

Director17 July 2023Active
129, Malden Road, Kentish Town, London, NW5 4HS

Director29 October 2022Active
129, Malden Road, Kentish Town, London, NW5 4HS

Director09 January 2019Active
129, Malden Road, Kentish Town, London, NW5 4HS

Director07 August 2021Active
12 Wyneham Road, Herne Hill, London, SE24 9NT

Secretary09 January 1998Active
15e Hyde Park Mansions, Cabbell Street, London, NW1 5AX

Secretary28 October 2000Active
405 Montagu Road, Edmonton, London, N9 0HP

Secretary27 October 2001Active
129, Malden Road, Kentish Town, London, NW5 4HS

Secretary13 April 2013Active
4 Nightingale Lane, Hornsey, London, N8 7OU

Secretary-Active
29 Southcliffe Road, Christchurch, BH23 4EW

Secretary13 January 2007Active
178 Woodmansterne Road, Streatham, London, SW16 5TZ

Secretary31 October 1998Active
11a Woodgrange Avenue, Ealing, London, W5 3NY

Secretary26 October 1996Active
129 Malden Road, London, NW5 4HW

Director25 January 1995Active
129 Malden Road, Kentish Town, London, NW5 4HS

Director11 June 1997Active
42 Balaam Street, Plaistow, London, E13 8AQ

Director28 October 1995Active
2 Sycamore Way, Teddington, TW11 9QQ

Director-Active
129 Malden Road, London, NW5 4HS

Director11 December 1996Active
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

Director13 January 2007Active
129 Malden Road, London, NW5 4HW

Director29 January 1995Active
129 Malden Road, London, NW5 4HS

Director26 March 1997Active
129 Malden Road, London, NW5 4HS

Director13 January 1994Active
6 Cascade Avenue, London, N10 3PU

Director08 October 2005Active
129 Malden Road, London, NW5 4HS

Director15 October 1997Active
129 Malden Road, London, NW5 4HS

Director-Active
129 Malden Road, London, NW5 4HS

Director05 May 1993Active
129 Malden Road, London, NW5 4HW

Director04 July 1994Active
129, Malden Road, Kentish Town, London, NW5 4HS

Director18 April 2015Active
12 Wyneham Road, Herne Hill, London, SE24 9NT

Director30 October 1993Active
129 Malden Road, London, NW5 4HS

Director11 December 1996Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.