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.
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 | : |
|
Registered Address | : | 200a Pentonville Road, London, England, N1 9JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200a, Pentonville Road, London, England, N1 9JP | Director | 24 June 2022 | Active |
200a, Pentonville Road, London, England, N1 9JP | Director | 24 June 2022 | Active |
38 Oakford Road, London, NW5 1AH | Secretary | 18 June 2005 | Active |
13 Landon Walk, London, E14 0BH | Secretary | 02 June 2003 | Active |
62 Cissbury Road, London, N15 5QA | Secretary | 21 May 1999 | Active |
39 Castellain Mansions, Castellain Road, London, W9 1HE | Secretary | 18 June 2005 | Active |
Upper Flat 45 Arabin Road, London, SE4 2SD | Director | 17 July 2000 | Active |
99 Salcott Road, London, SW11 6DF | Director | 17 June 2006 | Active |
56b Hackford Road, London, SW9 0RF | Director | 09 June 2001 | Active |
38 Oakford Road, London, NW5 1AH | Director | 15 July 2006 | Active |
3 Bronson Road, London, SW20 8BZ | Director | 16 July 2001 | Active |
3 Bronson Road, London, SW20 8BZ | Director | 17 July 2000 | Active |
20-22 Southampton Street, Southampton, SO15 2ED | Director | 01 July 2003 | Active |
8 Nimrod Road, London, SW16 6SY | Director | 16 June 2007 | Active |
43 Culverden Road, Balham, London, SW12 9LT | Director | 01 July 2003 | Active |
24 Vineyards Road, Northaw, Potters Bar, EN6 4PA | Director | 15 June 2002 | Active |
14 North Parade, Leeds, LS16 5AY | Director | 17 July 2000 | Active |
57b Axminster Road, London, N7 6BP | Director | 15 June 2002 | Active |
28 Rushton House, Albion Avenue Stockwell, London, SW8 2SE | Director | 15 June 2002 | Active |
13 Methuen Road, Edgware, HA8 6EU | Director | 01 February 2002 | Active |
17 Broadlands Road, London, N6 4AE | Director | 17 July 2000 | Active |
Flat 5, 65 Fitzjohn's Avenue, London, NW3 6PE | Director | 01 July 2003 | Active |
8, Nimrod Road, London, SW16 6SY | Director | 16 June 2007 | Active |
15a Romola Road, London, SE24 9BA | Director | 17 July 2000 | Active |
13 Landon Walk, London, E14 0BH | Director | 17 July 2000 | Active |
Flat 3, 21 Dean Street, London, W1 | Director | 03 September 2001 | Active |
13 Bridge Lane, London, SW11 3AD | Director | 19 June 2004 | Active |
14a Hanley Road, London, N4 3DR | Director | 06 September 2007 | Active |
3 Rye Apartments, 10 East Dulwich Road, London, SE15 4EY | Director | 12 July 2004 | Active |
42, Sudbourne Road, London, SW2 5AH | Director | 06 September 2007 | Active |
111 Sutter Street, 12th Floor, San Fransisco, Usa, | Director | 17 July 2000 | Active |
10 Walden Avenue, Chislehurst, BR7 6EN | Director | 17 June 2005 | Active |
52 Beaufort Mansions, Beaufort Street, London, SW3 5AF | Director | 17 July 2000 | Active |
30 Elmfield Avenue, Crouch End, London, N8 8QG | Director | 02 January 2001 | Active |
8 Springfield Place, Roslin, Edinburgh, EH25 9LW | Director | 09 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-26 | Officers | Appoint person director company with name date. | Download |
2022-06-26 | Officers | Termination director company with name termination date. | Download |
2022-06-26 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-08 | Resolution | Resolution. | Download |
2021-08-08 | Incorporation | Memorandum articles. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-13 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Address | Change registered office address company with date old address new address. | Download |
2017-03-03 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.