Company NameThe Somers Town Community Association (Camden)
Company StatusActive
Company Number01903408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1985(39 years ago)
Previous NameHampden Community Association(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Benedict Wee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(26 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleConsultant Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameMiss Salima Abdallah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2014(29 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Park Lodge 87-89 York Way
London
N7 9QF
Director NameMr Darshan Bipin Sanghrajka
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(30 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address150 Ossulston Street
London
NW1 1EE
Secretary NameMrs Sarah Jayne Elie
StatusCurrent
Appointed01 June 2018(33 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address99 Magazine Farm Way
Colchester
CO3 4ER
Director NameMiss Rachel Johnson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(36 years after company formation)
Appointment Duration3 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameMr Nabil Khabirpour
Date of BirthJune 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2021(36 years after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameMrs Sherren Scott
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameMr Suneet Raniga
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCustomer Care Director
Country of ResidenceEngland
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameMr James Colin Jennings
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(37 years, 12 months after company formation)
Appointment Duration1 year
RoleConsultant
Country of ResidenceEngland
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameRafeeque Ahmed
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 3 months after company formation)
Appointment Duration21 years (resigned 05 August 2012)
RoleIncome Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address59 Bray Towers
136 Adelaide Road
London
NW3 3JU
Director NameMr Ian Charles Baxter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 February 2002)
RoleYouth Worker
Correspondence Address95 Oakshott Court
London
NW1 1ST
Director NameMrs Doreen Margaret Bazell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1994)
RoleCleaner
Correspondence Address42 Cecil Rhodes House
London
NW1 1UG
Director NamePatrick Anthony Breen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 1992)
RolePublic Relations Executive
Correspondence Address25 Cecil Rhodes House
Goldington Street
London
NW1 1UG
Director NameMr James Vincent Brennan
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 1997)
RoleRetired
Correspondence Address4 Coopers Lane
London
NW1 1HA
Director NameSusan Commons
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 1995)
RoleCar Scheme Organiser
Correspondence Address11 Phoenix Court
Purchese Street
London
NW1 1EL
Director NameMr Graham Croston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 1991(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 21 July 1992)
RoleTeacher
Correspondence Address20 Stanley Building
London
NW1 2TG
Secretary NameMr Ian Charles Baxter
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address95 Oakshott Court
London
NW1 1ST
Secretary NameRafeeque Ahmed
NationalityBritish
StatusResigned
Appointed21 July 1992(7 years, 3 months after company formation)
Appointment Duration12 months (resigned 20 July 1993)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Bray Towers
136 Adelaide Road
London
NW3 3JU
Director NameJamshed Ali
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1994)
RoleCatering
Correspondence Address14 Chalton House
Chalton Street
London
Nw1
Director NameMargaret Bembridge
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1994)
RoleClerk Typist
Correspondence Address31 Phoenix Court
Purchese Street
London
Nw1
Director NameMary Theresa Brown
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1994)
RoleCaterer
Correspondence Address3 Phoenix Court
Purchese Street
London
Nw1
Secretary NameThomas James Sharp
NationalityBritish
StatusResigned
Appointed20 July 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 1998)
RoleHandyman
Correspondence Address7 St Annes Flats
Doric Way
London
NW1 1LG
Secretary NameDavid Edward Hoefling
NationalityBritish
StatusResigned
Appointed20 July 1993(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 July 1994)
RoleSwimming Instructor
Correspondence Address36 St Anthonys Flats
Chalton Street
London
Nw1
Director NamePatrick Anthony Breen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(8 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 November 1994)
RoleJournalist
Correspondence Address25 Cecil Rhodes House
Goldington Street
London
NW1 1UG
Director NameMr Joseph Bidder
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Queensdown Road
London
E5 8NN
Director NameTina Cummings
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 1999)
RoleCompany Director
Correspondence Address115 Levita House
Ossulston Street
London
NW1 1HP
Director NameLorraine Baxter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 June 2006)
RoleChildminder
Correspondence Address4 Hampden Close
Purchese Street
London
NW1 1HW
Director NameThomas Costello
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 September 1999)
RoleSecurity
Correspondence Address14 Medburn Street
London
Nw1
Secretary NameRafeeque Ahmed
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2001)
RoleWelfare Rights Adviser
Country of ResidenceUnited Kingdom
Correspondence Address59 Bray Towers
136 Adelaide Road
London
NW3 3JU
Secretary NameJay Spurgeon
NationalityBritish
StatusResigned
Appointed21 February 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleClassroom Asst
Correspondence Address221 Levita House
Ossulston Street
London
NW1 1HN
Director NameMs Lesley Baxter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Medburn Street
London
NW1 1RJ
Secretary NameMargaret Jamieson
NationalityBritish
StatusResigned
Appointed23 March 2005(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2008)
RoleRetired
Correspondence Address55 Monica Shaw Court
London
NW1 1EY
Director NameJawar Ali
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2010)
RoleSenior Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Cotes House Ashbridge Street
London
NW8 8DG
Director NameRobert Baker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(25 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2016)
RoleLeadership Consultant
Country of ResidenceUnited Kingdom
Correspondence Address150 Ossulston Street
London
NW1 1EE
Director NameMs Helen Cadiou
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench,British
StatusResigned
Appointed06 April 2016(31 years after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 2021)
RoleAuditor
Country of ResidenceEngland
Correspondence Address150 Ossulston Street
London
NW1 1EE

Contact

Websitesomerstown.org.uk
Telephone07 949144230
Telephone regionMobile

Location

Registered Address150 Ossulston Street
London
NW1 1EE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Turnover£141,798
Net Worth£226,883
Cash£242,397
Current Liabilities£29,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

25 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
11 April 2023Appointment of Mr James Colin Jennings as a director on 28 March 2023 (2 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (28 pages)
3 October 2022Appointment of Mr Suneet Raniga as a director on 26 September 2022 (2 pages)
9 September 2022Notification of a person with significant control statement (2 pages)
8 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
8 September 2022Cessation of Darshan Bipin Sanghrajka as a person with significant control on 1 September 2022 (1 page)
17 February 2022Termination of appointment of Maxine Jervis as a director on 25 January 2022 (1 page)
17 February 2022Appointment of Mrs Sherren Scott as a director on 25 January 2022 (2 pages)
12 November 2021Accounts for a small company made up to 31 March 2021 (21 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 August 2021Termination of appointment of Helen Cadiou as a director on 16 August 2021 (1 page)
25 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 June 2021Memorandum and Articles of Association (11 pages)
9 May 2021Appointment of Mr Nabil Khabirpour as a director on 1 April 2021 (2 pages)
20 April 2021Appointment of Miss Rachel Johnson as a director on 1 April 2021 (2 pages)
1 March 2021Termination of appointment of Guli Sarkar as a director on 1 February 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 March 2020 (21 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
28 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 November 2018Accounts for a small company made up to 31 March 2018 (20 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 August 2018Memorandum and Articles of Association (11 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
7 June 2018Appointment of Mrs Sarah Jayne Elie as a secretary on 1 June 2018 (2 pages)
7 June 2018Termination of appointment of Ranmali Nawaratne as a director on 1 June 2018 (1 page)
4 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
26 July 2017Termination of appointment of Shofi Muhammod as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Shofi Muhammod as a director on 25 July 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 December 2016Termination of appointment of Barbara Louise Hughes as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Barbara Louise Hughes as a director on 1 December 2016 (1 page)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
4 August 2016Appointment of Ms Helen Cadiou as a director on 6 April 2016 (2 pages)
4 August 2016Termination of appointment of Michael King as a director on 6 April 2016 (1 page)
4 August 2016Termination of appointment of Michael King as a director on 6 April 2016 (1 page)
4 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
4 August 2016Appointment of Ms Helen Cadiou as a director on 6 April 2016 (2 pages)
18 April 2016Appointment of Mr Darshan Bipin Sanghrajka as a director on 15 February 2016 (2 pages)
18 April 2016Appointment of Mr Darshan Bipin Sanghrajka as a director on 15 February 2016 (2 pages)
12 April 2016Appointment of Mr Shofi Muhammod as a director on 15 February 2016 (2 pages)
12 April 2016Appointment of Mr Shofi Muhammod as a director on 15 February 2016 (2 pages)
11 April 2016Termination of appointment of Margaret Joan Michele as a director on 15 February 2016 (1 page)
11 April 2016Termination of appointment of Margaret Joan Michele as a director on 15 February 2016 (1 page)
11 April 2016Termination of appointment of Robert Baker as a director on 15 February 2016 (1 page)
11 April 2016Termination of appointment of Robert Baker as a director on 15 February 2016 (1 page)
7 October 2015Appointment of Ms Ranmali Nawaratne as a director on 18 November 2014 (2 pages)
7 October 2015Appointment of Ms Ranmali Nawaratne as a director on 18 November 2014 (2 pages)
25 September 2015Full accounts made up to 31 March 2015 (17 pages)
25 September 2015Full accounts made up to 31 March 2015 (17 pages)
30 July 2015Annual return made up to 26 July 2015 no member list (7 pages)
30 July 2015Annual return made up to 26 July 2015 no member list (7 pages)
5 June 2015Appointment of Ms Salima Abdallah as a director on 5 July 2014 (2 pages)
5 June 2015Appointment of Ms Salima Abdallah as a director on 5 July 2014 (2 pages)
5 June 2015Appointment of Ms Salima Abdallah as a director on 5 July 2014 (2 pages)
27 October 2014Full accounts made up to 31 March 2014 (15 pages)
27 October 2014Full accounts made up to 31 March 2014 (15 pages)
1 August 2014Termination of appointment of Afegieme Helen Komolafe as a director on 2 February 2014 (1 page)
1 August 2014Termination of appointment of Afegieme Helen Komolafe as a director on 2 February 2014 (1 page)
1 August 2014Annual return made up to 26 July 2014 no member list (6 pages)
1 August 2014Termination of appointment of Carol Lesley Hardy as a director on 26 November 2013 (1 page)
1 August 2014Annual return made up to 26 July 2014 no member list (6 pages)
1 August 2014Termination of appointment of Carol Lesley Hardy as a director on 26 November 2013 (1 page)
1 August 2014Termination of appointment of Afegieme Helen Komolafe as a director on 2 February 2014 (1 page)
11 October 2013Full accounts made up to 31 March 2013 (16 pages)
11 October 2013Full accounts made up to 31 March 2013 (16 pages)
14 August 2013Annual return made up to 26 July 2013 no member list (8 pages)
14 August 2013Annual return made up to 26 July 2013 no member list (8 pages)
28 September 2012Full accounts made up to 31 March 2012 (15 pages)
28 September 2012Full accounts made up to 31 March 2012 (15 pages)
15 August 2012Appointment of Maxine Jervis as a director (2 pages)
15 August 2012Termination of appointment of Teresa Reed as a director (1 page)
15 August 2012Annual return made up to 26 July 2012 no member list (8 pages)
15 August 2012Annual return made up to 26 July 2012 no member list (8 pages)
15 August 2012Appointment of Maxine Jervis as a director (2 pages)
15 August 2012Termination of appointment of Teresa Reed as a director (1 page)
15 August 2012Appointment of Robert Baker as a director (2 pages)
15 August 2012Appointment of Robert Baker as a director (2 pages)
15 August 2012Termination of appointment of Rafeeque Ahmed as a director (1 page)
15 August 2012Termination of appointment of Rafeeque Ahmed as a director (1 page)
13 August 2012Appointment of Mr Benedict Wee as a director (2 pages)
13 August 2012Appointment of Benedict Wee as a director (2 pages)
13 August 2012Appointment of Mr Benedict Wee as a director (2 pages)
13 August 2012Appointment of Benedict Wee as a director (2 pages)
10 August 2012Termination of appointment of Rafeeque Ahmed as a director (1 page)
10 August 2012Termination of appointment of Rafeeque Ahmed as a director (1 page)
17 October 2011Full accounts made up to 31 March 2011 (15 pages)
17 October 2011Full accounts made up to 31 March 2011 (15 pages)
8 August 2011Termination of appointment of Jawar Ali as a director (1 page)
8 August 2011Termination of appointment of Jawar Ali as a director (1 page)
8 August 2011Termination of appointment of Sara Warren as a director (1 page)
8 August 2011Annual return made up to 26 July 2011 no member list (7 pages)
8 August 2011Annual return made up to 26 July 2011 no member list (7 pages)
8 August 2011Termination of appointment of Sara Warren as a director (1 page)
4 October 2010Full accounts made up to 31 March 2010 (15 pages)
4 October 2010Full accounts made up to 31 March 2010 (15 pages)
5 August 2010Appointment of Mr Michael King as a director (2 pages)
5 August 2010Director's details changed for Margaret Joan Michelle on 26 July 2010 (2 pages)
5 August 2010Appointment of Mrs Guli Sarkar as a director (2 pages)
5 August 2010Annual return made up to 26 July 2010 no member list (9 pages)
5 August 2010Director's details changed for Rafeeque Ahmed on 26 July 2010 (2 pages)
5 August 2010Director's details changed for Jawar Ali on 26 July 2010 (2 pages)
5 August 2010Appointment of Miss Teresa Reed as a director (2 pages)
5 August 2010Termination of appointment of John Toomey as a director (1 page)
5 August 2010Director's details changed for Carol Lesley Hardy on 26 July 2010 (2 pages)
5 August 2010Director's details changed for Carol Lesley Hardy on 26 July 2010 (2 pages)
5 August 2010Director's details changed for Jawar Ali on 26 July 2010 (2 pages)
5 August 2010Annual return made up to 26 July 2010 no member list (9 pages)
5 August 2010Termination of appointment of John Toomey as a director (1 page)
5 August 2010Appointment of Mrs Guli Sarkar as a director (2 pages)
5 August 2010Director's details changed for Ms Sara Elva Warren on 26 July 2010 (2 pages)
5 August 2010Director's details changed for Rafeeque Ahmed on 26 July 2010 (2 pages)
5 August 2010Appointment of Mr Michael King as a director (2 pages)
5 August 2010Appointment of Miss Teresa Reed as a director (2 pages)
5 August 2010Appointment of Mrs Afegieme Helen Komolafe as a director (2 pages)
5 August 2010Director's details changed for Ms Sara Elva Warren on 26 July 2010 (2 pages)
5 August 2010Appointment of Mrs Afegieme Helen Komolafe as a director (2 pages)
5 August 2010Director's details changed for Margaret Joan Michelle on 26 July 2010 (2 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
28 July 2009Appointment terminated director margaret jamieson (1 page)
28 July 2009Appointment terminated director margaret jamieson (1 page)
28 July 2009Appointment terminated director gail murphy (1 page)
28 July 2009Appointment terminated director gail murphy (1 page)
28 July 2009Annual return made up to 26/07/09 (4 pages)
28 July 2009Appointment terminated director slaney devlin (1 page)
28 July 2009Appointment terminated secretary margaret jamieson (1 page)
28 July 2009Annual return made up to 26/07/09 (4 pages)
28 July 2009Appointment terminated secretary margaret jamieson (1 page)
28 July 2009Appointment terminated director slaney devlin (1 page)
6 January 2009Annual return made up to 26/07/08 (11 pages)
6 January 2009Annual return made up to 26/07/08 (11 pages)
11 December 2008Director appointed carol lesley hardy (2 pages)
11 December 2008Director appointed jawar ali (2 pages)
11 December 2008Director appointed sara elva warren (2 pages)
11 December 2008Director appointed sara elva warren (2 pages)
11 December 2008Director appointed carol lesley hardy (2 pages)
11 December 2008Director appointed jawar ali (2 pages)
7 October 2008Full accounts made up to 31 March 2008 (14 pages)
7 October 2008Full accounts made up to 31 March 2008 (14 pages)
9 November 2007Full accounts made up to 31 March 2007 (15 pages)
9 November 2007Full accounts made up to 31 March 2007 (15 pages)
16 August 2007Annual return made up to 26/07/07
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2007Annual return made up to 26/07/07
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2006Full accounts made up to 31 March 2006 (12 pages)
11 October 2006Full accounts made up to 31 March 2006 (12 pages)
7 September 2006Director resigned (2 pages)
7 September 2006Annual return made up to 26/07/06 (8 pages)
7 September 2006Director resigned (2 pages)
7 September 2006Annual return made up to 26/07/06 (8 pages)
7 September 2006Director resigned (2 pages)
7 September 2006Director resigned (2 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 December 2005Full accounts made up to 31 March 2005 (13 pages)
2 December 2005Full accounts made up to 31 March 2005 (13 pages)
30 August 2005Annual return made up to 26/07/05
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2005Annual return made up to 26/07/05
  • 363(288) ‐ Director resigned
(8 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
24 August 2004Annual return made up to 26/07/04 (8 pages)
24 August 2004Annual return made up to 26/07/04 (8 pages)
16 August 2004Full accounts made up to 31 March 2004 (9 pages)
16 August 2004Full accounts made up to 31 March 2004 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
10 October 2003Annual return made up to 26/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
10 October 2003Annual return made up to 26/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
17 December 2002Full accounts made up to 31 March 2002 (9 pages)
17 December 2002Full accounts made up to 31 March 2002 (9 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
12 November 2002Annual return made up to 26/07/02
  • 363(288) ‐ Director resigned
(11 pages)
12 November 2002Annual return made up to 26/07/02
  • 363(288) ‐ Director resigned
(11 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Full accounts made up to 31 March 2001 (8 pages)
14 January 2002Full accounts made up to 31 March 2001 (8 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
14 September 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director resigned
(7 pages)
14 September 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2000Full accounts made up to 31 March 2000 (8 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Full accounts made up to 31 March 2000 (8 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
29 March 2000Full accounts made up to 31 March 1999 (14 pages)
29 March 2000Full accounts made up to 31 March 1999 (14 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Annual return made up to 26/07/99 (8 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Annual return made up to 26/07/99 (8 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Annual return made up to 26/07/98
  • 363(288) ‐ Director resigned
(8 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Full accounts made up to 31 March 1998 (7 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Full accounts made up to 31 March 1998 (7 pages)
16 September 1998Annual return made up to 26/07/98
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
20 October 1997Company name changed hampden community association(th e)\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed hampden community association(th e)\certificate issued on 21/10/97 (2 pages)
10 October 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
18 December 1996Full accounts made up to 31 March 1996 (8 pages)
18 December 1996Full accounts made up to 31 March 1996 (8 pages)
6 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director resigned
(8 pages)
22 March 1996Full accounts made up to 31 March 1995 (8 pages)
22 March 1996Full accounts made up to 31 March 1995 (8 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
8 August 1995Annual return made up to 26/07/95
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1995Annual return made up to 26/07/95
  • 363(288) ‐ Director resigned
(8 pages)