SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED - LONDON


Company Profile Company Filings

Overview

SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED was incorporated 28 years ago on 07/02/1996 and has the registered number: 03157703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED - LONDON

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

UNIVERSITY COLLEGE LONDON UNION
LONDON
WC1H 0AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WING HONG SIMON TO Secretary 2020-02-01 CURRENT
MISS LOUISE AMANDA HARRIS Nov 1991 British Director 2020-10-27 CURRENT
MR GARY MOORE Jan 1970 British Director 2016-05-24 CURRENT
JULIAN FRANCIS RACE Apr 1968 British Director 2022-02-08 CURRENT
MR CARL SALTON-BROOKS Jun 1991 British Director 2022-07-25 CURRENT
MISS ARIA XINGNI SHI Jan 2001 Chinese Director 2023-07-16 CURRENT
JAMES LEONARD SMITH Aug 1958 British Director 2016-05-24 CURRENT
MISS KATIE ELIZABETH SYKES May 1988 British Director 2015-04-23 CURRENT
MR JOHN DUBBER Jan 1979 British Director 2020-07-20 CURRENT
MS FATEMEH BEYAD Secretary 2016-05-24 UNTIL 2018-09-14 RESIGNED
MR ALEXANDER JAMES PIERS MCKEE Jul 1982 British Director 2020-07-20 UNTIL 2022-07-24 RESIGNED
MS SANDRA MACHADO May 1956 Indian Director 1996-02-16 UNTIL 1997-12-04 RESIGNED
SIMON LUSCOMBE Oct 1979 British Director 2002-01-10 UNTIL 2002-07-31 RESIGNED
ROSEMARY LEEKE May 1956 British Director 2004-02-06 UNTIL 2016-05-24 RESIGNED
MR OMAR KHAN Mar 1992 British Director 2014-08-01 UNTIL 2015-07-31 RESIGNED
MR DAVID ILOTT Oct 1961 British Director 2012-11-14 UNTIL 2014-01-29 RESIGNED
BARBARA LOUISE HUGHES Mar 1931 British Director 2006-12-13 UNTIL 2008-06-11 RESIGNED
MR RICHARD JAMES HARRISON Oct 1980 British Director 2015-04-23 UNTIL 2022-08-31 RESIGNED
VICTORIA ANNE GREEN Sep 1982 British Director 2004-08-01 UNTIL 2005-07-31 RESIGNED
BEN MCMECHAN Oct 1980 British Director 2002-08-01 UNTIL 2003-07-31 RESIGNED
THERESE MARY MACDERMOTT Secretary 1997-11-01 UNTIL 1999-11-05 RESIGNED
FRANCES BERNADETTE WALTON Secretary 1996-02-07 UNTIL 1997-10-31 RESIGNED
MISS KATIE ELIZABETH SYKES Secretary 2015-08-01 UNTIL 2016-05-24 RESIGNED
MR MICHAEL ROY MCLEOD Jun 1959 British Secretary 1999-11-05 UNTIL 2006-06-09 RESIGNED
MR ALEXANDER JAMES PIERS MCKEE Secretary 2018-09-11 UNTIL 2019-03-18 RESIGNED
MR NATHANAEL MACDONALD Apr 1986 British Director 2008-08-01 UNTIL 2009-07-31 RESIGNED
MX MARY MCHARG Jan 2001 British Director 2022-07-16 UNTIL 2023-07-15 RESIGNED
MARY CELESTE NRI British Secretary 2006-07-26 UNTIL 2015-07-31 RESIGNED
MRS GLORIA LEWIS Secretary 2019-03-18 UNTIL 2019-12-31 RESIGNED
EMMANUEL ANATO-DUMELO Dec 1946 Ghanaian Director 1996-02-16 UNTIL 2010-01-20 RESIGNED
STEPHEN LAWRENCE ANDREW PERRY Sep 1948 British Director 2000-10-13 UNTIL 2018-01-16 RESIGNED
MR NICHOLAS CHARLES EDMONDS Oct 1994 British Director 2016-11-24 UNTIL 2017-07-14 RESIGNED
TERESA MARIE DELAHUNTY May 1957 American Director 1996-05-02 UNTIL 1997-08-01 RESIGNED
MR ALAN CHESTERS Apr 1948 British Director 1998-06-12 UNTIL 2015-04-24 RESIGNED
MR ANDREW CADDY Oct 1986 British Director 2009-08-01 UNTIL 2010-07-31 RESIGNED
MR MATTHEW BURGESS Nov 1988 British Director 2010-08-01 UNTIL 2011-07-31 RESIGNED
RITA BRIGHTMORE Jan 1921 British Director 1996-02-16 UNTIL 1996-06-11 RESIGNED
MR ILYAS BENMOUNA Nov 1997 British Director 2020-07-20 UNTIL 2022-07-15 RESIGNED
JOHN WILLIAM FOSTER Feb 1954 British Director 1999-05-01 UNTIL 2016-05-24 RESIGNED
MS SUSAN BAYFORD Feb 1958 British Director 2013-06-10 UNTIL 2018-07-31 RESIGNED
ROGER WILLIAM MARLOW Jun 1942 British Director 1996-02-07 UNTIL 1999-05-01 RESIGNED
MR NICOLAS ANDREW AYRES Dec 1956 British Director 2016-05-24 UNTIL 2019-03-01 RESIGNED
MR RICHARD JOHN FURTER Mar 1952 British Director 2007-12-12 UNTIL 2009-07-15 RESIGNED
MR IAN MARTIN CHRISTOPHER DANCY Jul 1984 British Director 2018-01-16 UNTIL 2018-09-11 RESIGNED
LUCY ANN ROBERTSON GOULD Sep 1985 British Director 2005-08-01 UNTIL 2006-07-31 RESIGNED
MR MICHAEL ROY MCLEOD Jun 1959 British Director 1997-09-16 UNTIL 2002-01-10 RESIGNED
MR MOHAMMAD ALI MUMTAZ Jan 1990 British Director 2015-08-01 UNTIL 2016-07-15 RESIGNED
MR ILYAS MORRISON Jan 1994 British Director 2018-01-16 UNTIL 2018-07-13 RESIGNED
FREDERICK CLEMENT GEE Feb 1924 British Director 1996-02-07 UNTIL 2000-06-30 RESIGNED
MS MISHA'AL NASSER-GREEN Jan 1971 British Director 2020-10-01 UNTIL 2022-01-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVOLVEMENT AND PARTICIPATION ASSOCIATION BRIGHTON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SIXTY TWO REDINGTON MANAGEMENT CO.LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
EMPLOYMENT CONDITIONS ABROAD LIMITED LONDON Active GROUP 63110 - Data processing, hosting and related activities
E.C.A. LIMITED LONDON Active SMALL 63110 - Data processing, hosting and related activities
BGRS GLOBAL UK LIMITED SWINDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
UCL BUSINESS LTD LONDON ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
UCL INVESTMENTS LIMITED LONDON Active DORMANT 74990 - Non-trading company
STANMORE IMPLANTS WORLDWIDE LIMITED ELSTREE Active FULL 32500 - Manufacture of medical and dental instruments and supplies
WEBB VALUATIONS INTERNATIONAL LIMITED LEIGH-ON-SEA ... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
EMILE EUROPE LIMITED BERKSHIRE Dissolved... SMALL 46420 - Wholesale of clothing and footwear
BLOOMSBURY BIOSEED FUND LIMITED NORWICH ... FULL 74909 - Other professional, scientific and technical activities n.e.c.
PRIMEFIRST LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CHINESE WELFARE TRUST LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
WARWICK STUDENTS' UNION COVENTRY Active GROUP 94990 - Activities of other membership organizations n.e.c.
UCLU LONDON Active FULL 85600 - Educational support services
ICEBREAKERS (UK) LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LONDON EXPORT CORPORATION LIMITED LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
THE 48 GROUP CLUB LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CAMDEN LEARNING LIMITED LONDON ENGLAND Active SMALL 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED 2021-06-11 31-07-2020 £153,024 Cash £634,594 equity