UKBizDB.co.uk

THE SOCIALIST ENVIRONMENT AND RESOURCES ASSOCIATION

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

This company is commonly known as The Socialist Environment And Resources Association. The company was founded 25 years ago and was given the registration number 03775489. The firm's registered office is in LONDON. You can find them at 200a Pentonville Road, , London, . This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:THE SOCIALIST ENVIRONMENT AND RESOURCES ASSOCIATION
Company Number:03775489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:200a Pentonville Road, London, England, N1 9JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200a, Pentonville Road, London, England, N1 9JP

Director24 June 2022Active
200a, Pentonville Road, London, England, N1 9JP

Director24 June 2022Active
38 Oakford Road, London, NW5 1AH

Secretary18 June 2005Active
13 Landon Walk, London, E14 0BH

Secretary02 June 2003Active
62 Cissbury Road, London, N15 5QA

Secretary21 May 1999Active
39 Castellain Mansions, Castellain Road, London, W9 1HE

Secretary18 June 2005Active
Upper Flat 45 Arabin Road, London, SE4 2SD

Director17 July 2000Active
99 Salcott Road, London, SW11 6DF

Director17 June 2006Active
56b Hackford Road, London, SW9 0RF

Director09 June 2001Active
38 Oakford Road, London, NW5 1AH

Director15 July 2006Active
3 Bronson Road, London, SW20 8BZ

Director16 July 2001Active
3 Bronson Road, London, SW20 8BZ

Director17 July 2000Active
20-22 Southampton Street, Southampton, SO15 2ED

Director01 July 2003Active
8 Nimrod Road, London, SW16 6SY

Director16 June 2007Active
43 Culverden Road, Balham, London, SW12 9LT

Director01 July 2003Active
24 Vineyards Road, Northaw, Potters Bar, EN6 4PA

Director15 June 2002Active
14 North Parade, Leeds, LS16 5AY

Director17 July 2000Active
57b Axminster Road, London, N7 6BP

Director15 June 2002Active
28 Rushton House, Albion Avenue Stockwell, London, SW8 2SE

Director15 June 2002Active
13 Methuen Road, Edgware, HA8 6EU

Director01 February 2002Active
17 Broadlands Road, London, N6 4AE

Director17 July 2000Active
Flat 5, 65 Fitzjohn's Avenue, London, NW3 6PE

Director01 July 2003Active
8, Nimrod Road, London, SW16 6SY

Director16 June 2007Active
15a Romola Road, London, SE24 9BA

Director17 July 2000Active
13 Landon Walk, London, E14 0BH

Director17 July 2000Active
Flat 3, 21 Dean Street, London, W1

Director03 September 2001Active
13 Bridge Lane, London, SW11 3AD

Director19 June 2004Active
14a Hanley Road, London, N4 3DR

Director06 September 2007Active
3 Rye Apartments, 10 East Dulwich Road, London, SE15 4EY

Director12 July 2004Active
42, Sudbourne Road, London, SW2 5AH

Director06 September 2007Active
111 Sutter Street, 12th Floor, San Fransisco, Usa,

Director17 July 2000Active
10 Walden Avenue, Chislehurst, BR7 6EN

Director17 June 2005Active
52 Beaufort Mansions, Beaufort Street, London, SW3 5AF

Director17 July 2000Active
30 Elmfield Avenue, Crouch End, London, N8 8QG

Director02 January 2001Active
8 Springfield Place, Roslin, Edinburgh, EH25 9LW

Director09 June 2001Active

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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Officers

Appoint person director company with name date.

Download
2022-06-26Officers

Termination director company with name termination date.

Download
2022-06-26Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-08Resolution

Resolution.

Download
2021-08-08Incorporation

Memorandum articles.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-13Address

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

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Address

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

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-02-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.