This company is commonly known as Voluntary Action Islington Limited. The company was founded 38 years ago and was given the registration number 01913555. The firm's registered office is in LONDON. You can find them at 200a Pentonville Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | VOLUNTARY ACTION ISLINGTON LIMITED |
---|---|---|
Company Number | : | 01913555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200a Pentonville Road, London, N1 9JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200a, Pentonville Road, London, N1 9JP | Secretary | 23 November 2020 | Active |
200a, Pentonville Road, London, N1 9JP | Director | 22 February 2021 | Active |
200a Pentonville Road, Pentonville Road, London, England, N1 9JP | Director | 04 December 2023 | Active |
200a, Pentonville Road, London, N1 9JP | Director | 07 February 2023 | Active |
200a, Pentonville Road, London, N1 9JP | Director | 22 February 2021 | Active |
200a, Pentonville Road, London, N1 9JP | Director | 05 February 2020 | Active |
200a, Pentonville Road, London, N1 9JP | Director | 22 May 2019 | Active |
200a, Pentonville Road, London, N1 9JP | Director | 04 December 2023 | Active |
200a, Pentonville Road, London, N1 9JP | Director | 04 December 2019 | Active |
200a, Pentonville Road, London, N1 9JP | Director | 07 February 2023 | Active |
200a, Pentonville Road, London, N1 9JP | Director | 04 December 2023 | Active |
76 Landseer Road, London, N19 4JP | Secretary | 17 September 1999 | Active |
200a, Pentonville Road, London, N1 9JP | Secretary | 01 October 2019 | Active |
18 Telford Avenue Mansions, Telford Avenue, London, SW2 4XB | Secretary | 23 May 2006 | Active |
9 Hampden Road, Hornsey, London, N8 0HX | Secretary | 01 October 1997 | Active |
18 Lanhill Road, London, W9 2BP | Secretary | - | Active |
16b Bloom Grove, West Norwood, London, SE27 0HZ | Secretary | 04 March 1999 | Active |
200a, Pentonville Road, London, N1 9JP | Secretary | 21 March 2015 | Active |
44, Slimmons Drive, St. Albans, United Kingdom, AL4 9AP | Secretary | 25 September 2006 | Active |
34 Bridport Avenue, Romford, RM7 9HP | Secretary | 06 January 1997 | Active |
Flat 2 Palm Court, 143 Sydney Road, Muswell Hill, N10 2NL | Director | 01 November 2005 | Active |
22 Romilly Road, Finsbury Park, London, N4 2QX | Director | - | Active |
200a, Pentonville Road, London, N1 9JP | Director | 04 November 2014 | Active |
4 Hugo Road, London, N19 5EU | Director | 09 October 1998 | Active |
14 Bryantwood Road, London, N7 7BE | Director | 05 November 1992 | Active |
69 Cardinals Way, London, N19 3UY | Director | 28 September 1995 | Active |
250 Billet Road, Walthamstow, London, E17 5DY | Director | 01 December 1995 | Active |
5 Highbury Grove, London, N5 1HJ | Director | 25 October 1993 | Active |
74, Rutland Gardens, London, N4 1JP | Director | 25 November 2008 | Active |
34 Thames Avenue, Hemel Hempstead, HP2 6EE | Director | 15 October 1998 | Active |
The Basement Flat, 10a Claremont Square, London, N1 9LY | Director | 30 October 2001 | Active |
1186 Stockport Road, Levenshulme, Manchester, M19 2RA | Director | 29 October 2002 | Active |
38 Londesborough Road, Stoke Newington, London, N16 8RP | Director | 06 October 1994 | Active |
64b Crowland Road, London, N15 6UU | Director | 28 September 1995 | Active |
45c St Augustines Road, London, NW1 9RL | Director | 27 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person secretary company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.