UKBizDB.co.uk

SOMALI YOUTH DEVELOPMENT RESOURCE CENTRE

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

This company is commonly known as Somali Youth Development Resource Centre. The company was founded 23 years ago and was given the registration number 04115930. The firm's registered office is in LONDON. You can find them at N1c Centre Ground Floor Plimsoll Building, Handyside Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SOMALI YOUTH DEVELOPMENT RESOURCE CENTRE
Company Number:04115930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:N1c Centre Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom, N1C 4BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Azania Mews, London, NW5 3BW

Director08 April 2009Active
N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom, N1C 4BQ

Director01 October 2020Active
N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom, N1C 4BQ

Director15 July 2022Active
N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom, N1C 4BQ

Director04 April 2011Active
N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom, N1C 4BQ

Director01 October 2020Active
N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom, N1C 4BQ

Director15 July 2022Active
21b Dennington Park Road, London, NW6 1BB

Secretary23 November 2000Active
3, Levita House, Chalton Street, London, NW1 1JJ

Secretary08 April 2009Active
12 Trevithic House, York Rise, London, NW5 1DR

Secretary20 June 2002Active
43 Botha Road, London, E13 8PG

Secretary09 November 2007Active
21b Dennington Park Road, London, NW6 1BB

Director23 November 2000Active
7 Dowdney Close, Kentish Town London, NW5 2BP

Director04 April 2011Active
198 Maiden Lane, London, NW1 9UQ

Director09 November 2007Active
182a Camden Road, Camden Town, London, NW1 9HG

Director20 June 2002Active
5 Wharsedele Kilburn Vale, London, NW6 4QT

Director09 November 2007Active
42a Primrose Hill Road, London, NW3 3AA

Director23 November 2000Active
12 Trevithic House, York Rise, London, NW5 1DR

Director23 November 2000Active
42a, Primrose Hill Road, London, NW3 3AA

Director08 April 2009Active
42a, Primrose Hill Road, London, NW3 3AA

Director08 April 2009Active
107 Kingsgate Road, London, NW6 2JH

Director18 December 2003Active
21 Pancras Road, London, NW1 1UH

Director09 November 2007Active
66 Northiam Street Northiam Street, London, E9 7HX

Director09 November 2007Active
20 Kinross House, Bemerton Estate, London, N1 0AA

Director23 November 2000Active
6 Mavor House, Barnsbury Estate, London, N1 0TX

Director23 November 2000Active
N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom, N1C 4BQ

Director01 October 2020Active
N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom, N1C 4BQ

Director04 April 2011Active
37 Hickes House, Harben Road, London, NW6 4RP

Director23 November 2000Active
22 Gilden Crescent, London, NW5 4QA

Director23 November 2000Active
5a Holly Hill, London, NW3 6QN

Director09 November 2007Active
107 Kingsgate Road, London, NW6 2JH

Director20 June 2002Active
28b Bethune Road, London, N16 5BD

Director18 December 2003Active
89, Maitland Park Road, London, Great Britain, NW3 2HD

Corporate Director06 April 2011Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Gazette

Gazette filings brought up to date.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Address

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

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.