THE 999 CLUB AND LADY FLORENCE TRUST -


Company Profile Company Filings

Overview

THE 999 CLUB AND LADY FLORENCE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE 999 CLUB AND LADY FLORENCE TRUST was incorporated 22 years ago on 20/06/2001 and has the registered number: 04238295. The accounts status is GROUP and accounts are next due on 31/05/2024.

THE 999 CLUB AND LADY FLORENCE TRUST -

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

21 DEPTFORD BROADWAY
SE8 4PA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS NEUMARK JONES Secretary 2021-04-26 CURRENT
MS JO TANNER Oct 1971 British Director 2017-03-28 CURRENT
MR DAN BURRAWAY Jan 1987 British Director 2021-04-29 CURRENT
MR TIM COLMAN Dec 1985 British Director 2018-04-10 CURRENT
CATHERINE EMMA DRUCE Dec 1988 British Director 2024-01-29 CURRENT
MISS MAMTA GUPTA Jan 1976 British Director 2021-04-29 CURRENT
MR TOJU MAYOMI Jun 1967 British Director 2018-04-10 CURRENT
MS ARTI MODHWADIA Mar 1990 British Director 2021-04-29 CURRENT
IJAY ONYECHI Aug 1975 British Director 2021-04-29 CURRENT
MS VICTORIA PROUSE Oct 1980 British Director 2024-01-29 CURRENT
MR MANLIO BATTAGLIA TROVATO Feb 1971 British,Italian Director 2019-05-11 CURRENT
ANDREW JAMES NEILSON Oct 1975 British Director 2017-07-26 UNTIL 2020-06-18 RESIGNED
MRS JOANNE CRELLEN Nov 1981 British Director 2015-07-08 UNTIL 2016-01-15 RESIGNED
HARRY DRUMMOND POTTER Aug 1954 British Director 2001-11-09 UNTIL 2009-06-25 RESIGNED
HUGO IVO MEYNELL Nov 1931 British Director 2001-10-23 UNTIL 2006-06-01 RESIGNED
MR GORDON MCCULLOUGH Aug 1971 British Director 2018-04-10 UNTIL 2024-01-29 RESIGNED
GEOFFREY CALE MATTHEWS Dec 1959 British Director 2001-09-03 UNTIL 2006-08-08 RESIGNED
REVEREND PATRICK JORDAN Apr 1969 British Director 2014-03-26 UNTIL 2014-10-03 RESIGNED
TONI DENISE JACKSON Oct 1943 British Director 2007-05-01 UNTIL 2011-12-08 RESIGNED
TONI DENISE JACKSON Oct 1943 British Director 2011-12-08 UNTIL 2013-04-14 RESIGNED
MS KATE HOGG Oct 1962 British Director 2015-07-08 UNTIL 2017-05-25 RESIGNED
ANDREW WESLEY HOWARD MEDLICOTT Mar 1943 British Director 2001-10-23 UNTIL 2008-10-28 RESIGNED
COUNCILLOR STEPHEN ALBERT BRAIN Oct 1952 British Secretary 2005-02-21 UNTIL 2005-09-07 RESIGNED
MR ADRIAN SPALDING Apr 1954 British Secretary 2001-06-20 UNTIL 2005-02-21 RESIGNED
MR PETER WOOD Secretary 2013-04-30 UNTIL 2017-06-26 RESIGNED
MR TIM FALLON Secretary 2017-06-26 UNTIL 2020-05-10 RESIGNED
MR PAUL CALLAND Secretary 2020-05-10 UNTIL 2021-04-29 RESIGNED
ARTEMIS COOPER Secretary 2006-07-18 UNTIL 2011-12-08 RESIGNED
MS CATHERINE ANNE RUSHFORTH Mar 1961 British Director 2013-09-02 UNTIL 2016-05-05 RESIGNED
MS ANNETTE HINDS Aug 1962 British Director 2015-01-13 UNTIL 2016-11-10 RESIGNED
THE REVEREND OWEN JOHN BEAMENT Sep 1941 British Director 2011-12-08 UNTIL 2013-04-10 RESIGNED
MR MIKE FRANKL Jul 1948 British Director 2013-04-30 UNTIL 2018-10-17 RESIGNED
MRS ANNA GRACE SHRIMPLIN EVANGELIDIS Dec 1975 British Director 2009-10-29 UNTIL 2014-03-25 RESIGNED
MR. NICHOLAS DUNNE Jun 1970 British Director 2008-08-08 UNTIL 2013-02-27 RESIGNED
MR. RICHARD SERGEI JOHN DENNEN Apr 1980 British Director 2011-06-02 UNTIL 2013-04-14 RESIGNED
ARTEMIS COOPER Apr 1953 British Director 2004-01-09 UNTIL 2011-12-08 RESIGNED
ARTEMIS COOPER Apr 1953 British Director 2011-12-08 UNTIL 2013-04-14 RESIGNED
GEORGE NEIL BENSON May 1942 British Director 2001-10-23 UNTIL 2015-03-11 RESIGNED
THE REVEREND OWEN JOHN BEAMENT Sep 1941 British Director 2001-11-09 UNTIL 2011-12-08 RESIGNED
HAROLD RAILTON GREENUP Mar 1921 British Director 2001-10-23 UNTIL 2003-12-09 RESIGNED
TERESA MARY SUMPTION Mar 1950 British Director 2011-12-08 UNTIL 2013-04-14 RESIGNED
MRS JULIE GREENWOOD Jul 1969 British Director 2018-05-15 UNTIL 2024-01-29 RESIGNED
MR NEIL FITZSIMMONS Feb 1959 British Director 2016-11-10 UNTIL 2018-08-20 RESIGNED
MR GEORDIE CARRON GREIG Dec 1960 British Director 2004-03-29 UNTIL 2006-02-14 RESIGNED
MRS SYBIL THEODORA PHOENIX Jun 1927 British Director 2002-04-02 UNTIL 2008-10-28 RESIGNED
MISS MARY ELIZABETH WAKEFIELD Apr 1975 British Director 2008-09-11 UNTIL 2013-01-04 RESIGNED
KATHARINE SACKS-JONES Jun 1980 British Director 2017-05-25 UNTIL 2019-10-01 RESIGNED
MS SIOBHAN PATRICIA SHERIDAN May 1971 British Director 2016-09-29 UNTIL 2018-03-12 RESIGNED
PATRICIA GREENWOOD Aug 1950 British Director 2001-09-03 UNTIL 2015-05-13 RESIGNED
MS SIMI SOLOMON Oct 1965 British Director 2015-05-13 UNTIL 2016-11-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.HEYWOOD HILL LIMITED LONDON Active TOTAL EXEMPTION FULL 47610 - Retail sale of books in specialised stores
OXFORD AND BERMONDSEY CLUB(THE) LONDON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
HABERDASHERS' ASKE'S FEDERATION TRUST LONDON ENGLAND Active GROUP 85200 - Primary education
THE RUSSIAN ORTHODOX DRUG REHABILITATION CENTRE FOR WOMEN WITH CHILDREN LONDON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
BAG BOOKS LONDON Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
HATCHAM CHARITABLE TRUST LONDON Active MICRO ENTITY 85310 - General secondary education
OCITO LIMITED CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
THE NEW CROSS GATE TRUST LONDON Active FULL 85600 - Educational support services
DARTFORD CITIZENS ADVICE BUREAU TONBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ALL SAINTS HATCHAM COMMUNITY CENTRE LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ENDEAVOUR MAT DARTFORD Active FULL 85200 - Primary education
IGNITE PARTNER HOLDINGS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
HOUSE ACQUISITION LTD LONDON ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
GAIA RECRUITMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
SAFFRONENTERPRISES123 LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
GAIA ECOSSAISE HOLDINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
GAIA EXECUTIVE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
GAIA RECRUITMENT SERVICES LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 78200 - Temporary employment agency activities
OREGON TIMBER FRAME LTD. ABERDEEN SCOTLAND Active FULL 16230 - Manufacture of other builders' carpentry and joinery

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXCEL PASSENGER SERVICES LTD LONDON Active TOTAL EXEMPTION FULL 49320 - Taxi operation
THE BELIEVER'S MISSION CHURCH OF GOD LONDON ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MELVINS UK LTD LONDON Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
SUYA AND LOBSTER LTD LONDON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
ARKS OF SE8 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56302 - Public houses and bars
SHIMNSEN CARE UK LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 87200 - Residential care activities for learning difficulties, mental health and substance abuse