UKBizDB.co.uk

SOUTHWARK REFUGEE COMMUNITIES FORUM

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

This company is commonly known as Southwark Refugee Communities Forum. The company was founded 20 years ago and was given the registration number 04971853. The firm's registered office is in CAMBERWELL. You can find them at St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, London. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOUTHWARK REFUGEE COMMUNITIES FORUM
Company Number:04971853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, London, SE5 8RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, St. Giles Centre, 81 Camberwell Church Street, London, England, SE5 8RB

Director10 September 2020Active
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB

Director11 February 2011Active
1st Floor, St. Giles Centre, 81 Camberwell Church Street, London, England, SE5 8RB

Director10 September 2020Active
243, Sumner Rd, Peckham, London, United Kingdom, SE15 5QL

Director25 April 2019Active
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB

Director23 February 2017Active
1st Floor, St. Giles Centre, 81 Camberwell Church Street, London, England, SE5 8RB

Director10 September 2020Active
21 Cairns House, Loraine State, London, N7 9SA

Secretary19 December 2007Active
71b Carter Street, London, SE17 3EN

Secretary16 October 2006Active
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB

Secretary07 November 2009Active
243 Sumner Road, London, SE15 5QL

Secretary21 November 2003Active
Flat 11wingrave House, Balfour Street, Elephant & Castle, London, SE17 1UU

Director07 April 2005Active
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB

Director28 November 2009Active
11 Dood House, Galleywall Road, London, SE16 3PJ

Director15 March 2006Active
21 Cairns House, Loraine State, London, N7 9SA

Director19 December 2007Active
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB

Director28 November 2009Active
71b Carter Street, London, SE17 3EN

Director16 October 2006Active
57 Meeting House Lane, London, SE15 2TU

Director16 October 2006Active
87 Caple House, Kings Road, London, SW10 0TT

Director21 November 2003Active
87, Kings Road, London, United Kingdom, SW10 0TT

Director28 November 2007Active
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB

Director28 November 2009Active
160 Wedgewood House, Lambeth Walk, London, SE11 6LP

Director01 June 2004Active
17 Purdon House, Peckham High Street, London, SE15 5EF

Director16 October 2006Active
86 Plough Way, London, SE16 2CT

Director21 November 2003Active
81, St. Giles Centre, Camberwell Church Street, London, United Kingdom, SE5 8RB

Director17 March 2009Active
52 Tower Mill Road, Peckham, London, SE15 6BZ

Director19 December 2007Active
80 Drakefell Road, New Cross, London, SE14 5SJ

Director21 November 2003Active
1st Floor, St. Giles Centre, 81 Camberwell Church Street, London, England, SE5 8RB

Director28 March 2014Active
36 Lewes House, Friary Estate, London, SE15 1RP

Director21 November 2003Active
1st. Floor, St. Giles Centre,, 81 Camberwell Church Street, London, England, SE5 8RB

Director28 March 2013Active
55, Wells Way, Flat 29, London, SE5 7TW

Director17 March 2009Active
12 South Park Crescent, London, SE6 1JW

Director21 November 2003Active
31 Burnham Estate, Burnham Street, London, E2 0JF

Director21 November 2003Active
146, Glengall Road, London, SE15 6RR

Director19 December 2007Active
34, Northiam Street, Hackney, London, E9 7HQ

Director17 March 2009Active
St Giles Centre, 81 Camberwell Church Street, 81 Camberwell Church Street, Camberwell, England, SE5 8RB

Director07 May 2020Active

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 (6 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Officers

Termination secretary company with name termination date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.