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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, St. Giles Centre, 81 Camberwell Church Street, London, England, SE5 8RB | Director | 10 September 2020 | Active |
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB | Director | 11 February 2011 | Active |
1st Floor, St. Giles Centre, 81 Camberwell Church Street, London, England, SE5 8RB | Director | 10 September 2020 | Active |
243, Sumner Rd, Peckham, London, United Kingdom, SE15 5QL | Director | 25 April 2019 | Active |
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB | Director | 23 February 2017 | Active |
1st Floor, St. Giles Centre, 81 Camberwell Church Street, London, England, SE5 8RB | Director | 10 September 2020 | Active |
21 Cairns House, Loraine State, London, N7 9SA | Secretary | 19 December 2007 | Active |
71b Carter Street, London, SE17 3EN | Secretary | 16 October 2006 | Active |
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB | Secretary | 07 November 2009 | Active |
243 Sumner Road, London, SE15 5QL | Secretary | 21 November 2003 | Active |
Flat 11wingrave House, Balfour Street, Elephant & Castle, London, SE17 1UU | Director | 07 April 2005 | Active |
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB | Director | 28 November 2009 | Active |
11 Dood House, Galleywall Road, London, SE16 3PJ | Director | 15 March 2006 | Active |
21 Cairns House, Loraine State, London, N7 9SA | Director | 19 December 2007 | Active |
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB | Director | 28 November 2009 | Active |
71b Carter Street, London, SE17 3EN | Director | 16 October 2006 | Active |
57 Meeting House Lane, London, SE15 2TU | Director | 16 October 2006 | Active |
87 Caple House, Kings Road, London, SW10 0TT | Director | 21 November 2003 | Active |
87, Kings Road, London, United Kingdom, SW10 0TT | Director | 28 November 2007 | Active |
St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, SE5 8RB | Director | 28 November 2009 | Active |
160 Wedgewood House, Lambeth Walk, London, SE11 6LP | Director | 01 June 2004 | Active |
17 Purdon House, Peckham High Street, London, SE15 5EF | Director | 16 October 2006 | Active |
86 Plough Way, London, SE16 2CT | Director | 21 November 2003 | Active |
81, St. Giles Centre, Camberwell Church Street, London, United Kingdom, SE5 8RB | Director | 17 March 2009 | Active |
52 Tower Mill Road, Peckham, London, SE15 6BZ | Director | 19 December 2007 | Active |
80 Drakefell Road, New Cross, London, SE14 5SJ | Director | 21 November 2003 | Active |
1st Floor, St. Giles Centre, 81 Camberwell Church Street, London, England, SE5 8RB | Director | 28 March 2014 | Active |
36 Lewes House, Friary Estate, London, SE15 1RP | Director | 21 November 2003 | Active |
1st. Floor, St. Giles Centre,, 81 Camberwell Church Street, London, England, SE5 8RB | Director | 28 March 2013 | Active |
55, Wells Way, Flat 29, London, SE5 7TW | Director | 17 March 2009 | Active |
12 South Park Crescent, London, SE6 1JW | Director | 21 November 2003 | Active |
31 Burnham Estate, Burnham Street, London, E2 0JF | Director | 21 November 2003 | Active |
146, Glengall Road, London, SE15 6RR | Director | 19 December 2007 | Active |
34, Northiam Street, Hackney, London, E9 7HQ | Director | 17 March 2009 | Active |
St Giles Centre, 81 Camberwell Church Street, 81 Camberwell Church Street, Camberwell, England, SE5 8RB | Director | 07 May 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-03 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Officers | Termination secretary company with name termination date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.