HIGHGATE NEWTOWN COMMUNITY PARTNERS - LONDON


Company Profile Company Filings

Overview

HIGHGATE NEWTOWN COMMUNITY PARTNERS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
HIGHGATE NEWTOWN COMMUNITY PARTNERS was incorporated 39 years ago on 29/10/1984 and has the registered number: 01859173. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HIGHGATE NEWTOWN COMMUNITY PARTNERS - LONDON

This company is listed in the following categories:
56102 - Unlicensed restaurants and cafes
85100 - Pre-primary education
90040 - Operation of arts facilities
93130 - Fitness facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

12 HIGHGATE CLOSE
LONDON
N6 4SD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HIGHGATE NEWTOWN COMMUNITY CENTRE LIMITED (until 16/12/2021)

Confirmation Statements

Last Statement Next Statement Due
02/09/2023 16/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN MURLEY GARFIELD HODGE Secretary 2016-11-04 CURRENT
MR PHILIP JOHN WHALE Nov 1957 British Director 2020-09-16 CURRENT
MS OLUTOMI AYODEJI Jul 1975 British Director 2020-12-11 CURRENT
DR JOHN CARRIER Sep 1938 United Kingdom Director 2016-06-08 CURRENT
MR ROY KEITH JOHN HILL Apr 1966 British Director 2023-09-06 CURRENT
MR STEPHEN MURLEY GARFIELD HODGE Mar 1942 British Director 2014-06-01 CURRENT
FATHER DAMIEN DAVID ROBERT MASON Oct 1975 British Director 2019-05-07 CURRENT
REVEREND FATHER ANDREW JOHN BRUCE MELDRUM Dec 1966 British Director 2014-03-12 CURRENT
MR ROBERT LEONARD SCHON Dec 1953 British Director 2020-02-04 CURRENT
MRS. BARBARA IRENE SMITH Jul 1949 British Director 2016-11-04 CURRENT
MR ROBERT GEORGE SEYMOUR AITKEN Jun 1953 British Director 2016-11-04 CURRENT
LING LI May 1961 Chinese Director 1997-07-11 UNTIL 1999-06-21 RESIGNED
MR OLIVER LEWIS Sep 1969 British Director 2016-06-08 UNTIL 2022-06-09 RESIGNED
MR ROLAND HOBSBAUM Jul 1912 British Director RESIGNED
SUSAN EILEEN KING Apr 1953 Australian Director 1994-12-12 UNTIL 1999-06-21 RESIGNED
MRS LINDA JEAN LEFEVRE Apr 1945 British Director 2013-02-13 UNTIL 2016-06-08 RESIGNED
MS SARAH HARRISON May 1947 British Director 2010-10-20 UNTIL 2011-12-16 RESIGNED
MR PATRICK DAG FRENCH Dec 1966 British Director 2015-02-04 UNTIL 2017-10-12 RESIGNED
MR. DANIEL FRANCIS Jul 1987 British Director 2012-11-01 UNTIL 2013-04-17 RESIGNED
MR REYNARD FALCONER Apr 1953 British Director 2012-11-01 UNTIL 2013-09-01 RESIGNED
MS FRANCES LEIGH May 1960 British Director 2011-11-14 UNTIL 2014-04-05 RESIGNED
MR RONALD HENRY CLARK Jul 1923 Secretary 1993-06-28 UNTIL 1996-06-24 RESIGNED
MS MARGARET ANN O'REILLY Sep 1970 British Director 2014-03-12 UNTIL 2014-12-01 RESIGNED
MS LUCY JANE BINGHAM Secretary 2011-07-18 UNTIL 2011-12-16 RESIGNED
MS KATE VERITY WILSON Secretary 2012-01-03 UNTIL 2012-06-14 RESIGNED
MS CATHARINE CHRISTIAN BRADFIELD WELLS Secretary 2014-03-12 UNTIL 2016-11-04 RESIGNED
MR HORACE ALFRED SMITH Dec 1904 British Secretary RESIGNED
MR ROLAND HOBSBAUM Jul 1912 British Secretary 1996-06-24 UNTIL 1999-06-21 RESIGNED
MS ANITA BROOME Nov 1944 British Secretary 1999-07-19 UNTIL 2010-10-20 RESIGNED
MS ANITA BROOME Secretary 2012-06-11 UNTIL 2014-03-12 RESIGNED
REVEREND DAVID EDWARD PAXTON CURRIE Jun 1950 British Director 2019-09-10 UNTIL 2022-06-09 RESIGNED
MR RONALD HENRY CLARK Jul 1923 Director 1993-06-28 UNTIL 1996-06-24 RESIGNED
MRS EMMA ELIZABETH CAUSER Feb 1977 British Director 2011-11-01 UNTIL 2013-04-17 RESIGNED
MS ANITA BROOME Nov 1944 British Director 1999-07-19 UNTIL 2010-10-20 RESIGNED
MS ANITA BROOME Nov 1944 British Director 2006-04-01 UNTIL 2012-11-29 RESIGNED
MS ANITA BROOME Nov 1944 British Director 2016-06-08 UNTIL 2019-10-04 RESIGNED
MISS SARA AYECH Jul 1973 British Director 2011-11-14 UNTIL 2013-04-17 RESIGNED
LEENA MIRJAMI ASHBY Oct 1946 Finnish Director 1995-06-26 UNTIL 1998-06-22 RESIGNED
MISS RUTH CORNEY Apr 1966 British Director 2008-06-30 UNTIL 2011-12-16 RESIGNED
GILLIAN ELIZABETH AITKEN Mar 1960 British Director 2013-01-01 UNTIL 2015-06-03 RESIGNED
MR KEITH RUBIDGE Feb 1945 British Director RESIGNED
MS MARY CANE Oct 1946 British Director 2010-10-20 UNTIL 2011-02-01 RESIGNED
JANETTE EVANS Jul 1962 British Director 2000-10-02 UNTIL 2001-06-25 RESIGNED
DIANE MARY LYONS Nov 1967 British Director 2000-10-30 UNTIL 2004-06-21 RESIGNED
MS FRANCESCA NIXON Apr 1961 British Director 2014-03-05 UNTIL 2019-10-08 RESIGNED
ATEKA RUPAWALLA Sep 1934 British Director 1999-06-21 UNTIL 2008-08-31 RESIGNED
MS MAYA HELEN DE SOUZA Feb 1969 British Director 2010-05-01 UNTIL 2011-12-16 RESIGNED
MS MARGARET ANN O'REILLY Sep 1970 British Director 2007-09-01 UNTIL 2013-02-13 RESIGNED
MISS EMMA POWELL Apr 1984 British Director 2012-11-01 UNTIL 2013-04-17 RESIGNED
MR JAMES DUNCAN ROBIN Dec 1978 United Kingdom Director 2015-01-07 UNTIL 2022-06-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHELL INTERNATIONAL HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
SHELL INTERNATIONAL TRADING AND SHIPPING COMPANY LIMITED LONDON ENGLAND Active FULL 46711 - Wholesale of petroleum and petroleum products
SHELL INTERNATIONAL GAS LIMITED Active FULL 99999 - Dormant Company
PARKER INTERNATIONAL MARKETING SERVICES LIMITED ST. JAMES SQUARE Dissolved... DORMANT 99999 - Dormant Company
CORAM CHILDREN'S LEGAL CENTRE LIMITED COLCHESTER ENGLAND Active FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
HOLLY LODGE COMMUNITY CENTRE LONDON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
GILDENPAUL LIMITED Dissolved... DORMANT 99999 - Dormant Company
CAMDEN FEDERATION OF TENANTS AND RESIDENTS ASSOCIATIONS LIMITED LONDON Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
SHELL INTERNATIONAL LIMITED Active FULL 82990 - Other business support service activities n.e.c.
SHELL MARINE PRODUCTS LIMITED Active FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
ANGLO COAL HOLDINGS LIMITED Dissolved... DORMANT 70100 - Activities of head offices
THE FOUNDLING MUSEUM Active GROUP 91020 - Museums activities
MMO2 LIMITED WORTHING UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
QUEEN'S CRESCENT COMMUNITY ASSOCIATION Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
POET IN THE CITY LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BROOKFIELD PARK ASSOCIATES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
2TR FOOTBALL LTD LONDON ENGLAND Active MICRO ENTITY 93199 - Other sports activities
LONDON ACADEMY OF EXCELLENCE TOTTENHAM LONDON Active FULL 85410 - Post-secondary non-tertiary education
REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTION VENTURE CAPITAL LTD LONDON ENGLAND Active DORMANT 62012 - Business and domestic software development
SYMPACT CONSULTING LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RACHEL URQUHART CONSULTING LIMITED LONDON UNITED KINGDOM Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
20 HANSON STREET (FREEHOLD) LTD LONDON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
RTQ PROPERTY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate