This company is commonly known as Southall Community Alliance. The company was founded 21 years ago and was given the registration number 04577901. The firm's registered office is in SOUTHALL. You can find them at Town Hall, High Street, Southall, Middlesex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SOUTHALL COMMUNITY ALLIANCE |
---|---|---|
Company Number | : | 04577901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Town Hall, High Street, Southall, Middlesex, UB1 3HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Temple Park, Uxbridge, England, UB8 3HQ | Director | 11 January 2021 | Active |
45, Bideford Avenue, Perivale, Greenford, England, UB6 8DE | Director | 17 August 2020 | Active |
308, Oldfield Lane North, Greenford, England, UB6 8PS | Director | 04 September 2020 | Active |
15, Dorell Close, Southall, England, UB1 2SF | Director | 11 February 2021 | Active |
39 Alderney Gardens, Northolt, UB5 5BS | Director | 30 October 2002 | Active |
10, Albert Road, Southall, England, UB2 5HY | Director | 06 July 2023 | Active |
8, Navigator Drive, Middlesex, Southall, England, UB2 4US | Director | 25 September 2014 | Active |
41, Argyll Avenue, Southall, England, UB1 3AT | Director | 27 October 2022 | Active |
63, Oswald Road, Southall, England, UB1 1HL | Director | 11 February 2021 | Active |
Town Hall, High Street, Southall, UB1 3HA | Secretary | 30 October 2002 | Active |
4 Temple Park, Hillingdon, UB8 3HQ | Director | 30 October 2002 | Active |
308 Oldfield Lane North, Greenford, UB6 8PS | Director | 25 October 2007 | Active |
Holy Trinity Vicarage, Park View Road, Southall, UB1 3HJ | Director | 30 October 2002 | Active |
13 Avenue Road, Southall, UB1 3BL | Director | 09 December 2002 | Active |
36 Wren Drive, West Drayton, UB7 7NR | Director | 25 October 2006 | Active |
25 Melbury Avenue, Southall, UB2 4HR | Director | 09 December 2002 | Active |
44 Burns Avenue, Southall, UB1 2LS | Director | 28 November 2002 | Active |
Flat 10, Tariq House, 140-142, The Broadway, Southall, England, UB1 1QN | Director | 11 February 2021 | Active |
14 Lampton Avenue, Hounslow, TW3 4EN | Director | 09 December 2002 | Active |
45a Featherstone Road, Southall, UB2 5AB | Director | 03 June 2003 | Active |
49, Oswald Road, Southall, UB1 1HN | Director | 25 October 2006 | Active |
78 Elthorne Park Road, London, W7 2JD | Director | 29 July 2004 | Active |
Flat 1a Lytham Court, Whitecote Road, Southall, UB1 3NP | Director | 25 October 2005 | Active |
42 Milford Road, Southall, UB1 3QH | Director | 13 December 2002 | Active |
15, Swift Road, Southall, England, UB2 4RP | Director | 11 February 2021 | Active |
22, Iron Bridge Close, Southall, UB2 4UF | Director | 25 January 2006 | Active |
21 Beverley Road, Southall, UB2 4EF | Director | 12 October 2005 | Active |
58, Abbotts Road, Southall, UB1 1HU | Director | 25 October 2006 | Active |
Greystones 119 Dormers Wells Lane, Southall, UB1 3JA | Director | 30 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-13 | Officers | Appoint person director company with name date. | Download |
2021-02-13 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Termination secretary company with name termination date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.