Company NameBrixton Community Based Ltd
Company StatusActive
Company Number04012978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2000(23 years, 10 months ago)
Previous NameBrixton St Vincent's Community Centre

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameCaroline Barbara Funnell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(same day as company formation)
RoleCasting Director
Country of ResidenceEngland
Correspondence AddressImpact Brixton 17a Electric Lane
London
SW9 8LA
Secretary NameMs Louise Hay
NationalityBritish
StatusCurrent
Appointed09 February 2004(3 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImpact Brixton 17a Electric Lane
London
SW9 8LA
Director NameDavid Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleArtistic Associate
Country of ResidenceGreater London
Correspondence AddressImpact Brixton 17a Electric Lane
London
SW9 8LA
Director NameMr Richard Hodgson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed01 September 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressImpact Brixton 17a Electric Lane
London
SW9 8LA
Director NamePatrick Addo
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleBarrister
Correspondence Address64 Broxholm Road
London
SE27 0BT
Director NameChristine St John Maurer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleTranslator/Author
Correspondence Address14 Holland Park Road
London
W14 8LZ
Director NameColin Marsh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address136 Benhill Road
London
SE5 7LZ
Director NameRichard Hansom
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleScript Editor Theatre Dir
Correspondence Address16 Westgate
Caledonian Road
Bristol
BS1 6JR
Director NameThomas Pakenham Duncan Law
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleActor/Director Theatre
Country of ResidenceUnited Kingdom
Correspondence Address44 Holmewood Road
London
SW2 3RR
Secretary NamePaul Joseph Vercruyssen
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address98 Rodenhurst Road
Clapham
London
SW4 8AP
Director NameOwen Reynolds
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2003)
RoleCharity Co Ordinator
Correspondence Address21 Radnor Close
Mitcham
Surrey
CR4 1XU
Director NameSimon James Castello
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 September 2009)
RoleRetired
Correspondence Address12 Marlborough Street
London
SW3 3PS
Director NameBeverley Burton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 September 2004)
RoleCharities Worker
Correspondence Address52 Barnwell Road
Brixton
London
SW2 1PW
Director NameKim Julia Thornton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 November 2006)
RoleTV Researcher
Country of ResidenceUnited Kingdom
Correspondence Address106 Dalberg Road
Brixton
London
SW2 1AW
Secretary NameThomas Pakenham Duncan Law
NationalityBritish
StatusResigned
Appointed27 October 2003(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 January 2011)
RoleActor-Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrixton St Vincents Community
Centre Talma Road
London
SW2 1AS
Director NameCoral Sebag Montefiore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2011)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressBrixton St Vincents Community
Centre Talma Road
London
SW2 1AS
Director NameMiss Tullia Nadine Morris
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2008)
RoleCommittee Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address46 Newark House
London
SW9 7SH
Director NameMr Matthew Paul Collins
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2010(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 June 2013)
RoleTraining And Communications Manager
Country of ResidenceEngland
Correspondence AddressBrixton St Vincents Community
Centre Talma Road
London
SW2 1AS
Director NameMichael Shomoye
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2014)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrixton St Vincents Community
Centre Talma Road
London
SW2 1AS
Director NameDeborah Emily Ball
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrixton St Vincents Community
Centre Talma Road
London
SW2 1AS
Director NameMr Joseph Peter Twigg
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(16 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrixton St Vincents Community
Centre Talma Road
London
SW2 1AS
Director NameRachel Elizabeth Twigg
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2018)
RoleSenior New Work Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrixton St Vincents Community
Centre Talma Road
London
SW2 1AS

Contact

Websitebrixtoncommunitybase.org

Location

Registered AddressImpact Brixton
17a Electric Lane
London
SW9 8LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£77,910
Net Worth£51,623
Cash£45,980
Current Liabilities£5,826

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 August 2022Registered office address changed from Brixton St Vincents Community Centre Talma Road London SW2 1AS to Impact Brixton 17a Electric Lane London SW9 8LA on 23 August 2022 (1 page)
22 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
11 March 2022Company name changed brixton st vincent's community centre\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
(3 pages)
10 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 October 2020Director's details changed for Richard Hodgson on 16 October 2020 (2 pages)
7 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Notification of a person with significant control statement (2 pages)
10 August 2018Termination of appointment of Rachel Elizabeth Twigg as a director on 1 August 2018 (1 page)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 June 2018Termination of appointment of Joseph Peter Twigg as a director on 1 March 2018 (1 page)
2 February 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
18 January 2018Appointment of Mr. Joseph Peter Twigg as a director on 1 June 2017 (3 pages)
10 July 2017Appointment of Rachel Elizabeth Twigg as a director on 1 June 2017 (3 pages)
10 July 2017Appointment of Rachel Elizabeth Twigg as a director on 1 June 2017 (3 pages)
30 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
14 July 2016Annual return made up to 12 June 2016 no member list (5 pages)
14 July 2016Annual return made up to 12 June 2016 no member list (5 pages)
14 July 2016Termination of appointment of Deborah Emily Ball as a director on 2 February 2016 (1 page)
14 July 2016Termination of appointment of Deborah Emily Ball as a director on 2 February 2016 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
16 July 2015Annual return made up to 12 June 2015 no member list (4 pages)
16 July 2015Termination of appointment of Michael Shomoye as a director on 31 December 2014 (1 page)
16 July 2015Annual return made up to 12 June 2015 no member list (4 pages)
16 July 2015Termination of appointment of Michael Shomoye as a director on 31 December 2014 (1 page)
13 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
9 July 2014Annual return made up to 12 June 2014 no member list (4 pages)
9 July 2014Annual return made up to 12 June 2014 no member list (4 pages)
21 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
21 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
17 July 2013Appointment of Deborah Emily Ball as a director (3 pages)
17 July 2013Appointment of Deborah Emily Ball as a director (3 pages)
17 June 2013Termination of appointment of Matthew Collins as a director (1 page)
17 June 2013Annual return made up to 12 June 2013 no member list (4 pages)
17 June 2013Annual return made up to 12 June 2013 no member list (4 pages)
17 June 2013Termination of appointment of Matthew Collins as a director (1 page)
19 March 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
19 March 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
3 September 2012Annual return made up to 12 June 2012 no member list (4 pages)
3 September 2012Annual return made up to 12 June 2012 no member list (4 pages)
17 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
17 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
11 August 2011Annual return made up to 12 June 2011 no member list (4 pages)
11 August 2011Annual return made up to 12 June 2011 no member list (4 pages)
11 April 2011Director's details changed for Richard Hodgson on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Richard Hodgson on 11 April 2011 (2 pages)
15 February 2011Termination of appointment of Thomas Law as a secretary (1 page)
15 February 2011Termination of appointment of Thomas Law as a secretary (1 page)
14 February 2011Termination of appointment of Coral Sebag Montefiore as a director (1 page)
14 February 2011Termination of appointment of Coral Sebag Montefiore as a director (1 page)
14 February 2011Termination of appointment of Thomas Law as a secretary (1 page)
14 February 2011Termination of appointment of Thomas Law as a secretary (1 page)
12 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
16 November 2010Appointment of Richard Hodgson as a director (3 pages)
16 November 2010Appointment of Richard Hodgson as a director (3 pages)
29 June 2010Secretary's details changed for Louise Hay on 12 June 2010 (1 page)
29 June 2010Director's details changed for Caroline Barbara Funnell on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
29 June 2010Secretary's details changed for Thomas Pakenham Duncan Law on 12 June 2010 (1 page)
29 June 2010Director's details changed for Coral Sebag Montefiore on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Coral Sebag Montefiore on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Caroline Barbara Funnell on 12 June 2010 (2 pages)
29 June 2010Secretary's details changed for Thomas Pakenham Duncan Law on 12 June 2010 (1 page)
29 June 2010Secretary's details changed for Louise Hay on 12 June 2010 (1 page)
29 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
28 May 2010Appointment of David Baker as a director (3 pages)
28 May 2010Appointment of Matthew Paul Collins as a director (3 pages)
28 May 2010Appointment of David Baker as a director (3 pages)
28 May 2010Appointment of Michael Shomoye as a director (3 pages)
28 May 2010Appointment of Matthew Paul Collins as a director (3 pages)
28 May 2010Appointment of Michael Shomoye as a director (3 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 October 2009Termination of appointment of Simon Castello as a director (1 page)
15 October 2009Termination of appointment of Simon Castello as a director (1 page)
27 September 2009Partial exemption accounts made up to 31 March 2008 (14 pages)
27 September 2009Partial exemption accounts made up to 31 March 2008 (14 pages)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Appointment terminated director tullia morris (1 page)
10 July 2009Appointment terminated director tullia morris (1 page)
10 July 2009Annual return made up to 12/06/09 (3 pages)
10 July 2009Annual return made up to 12/06/09 (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Annual return made up to 12/06/08 (3 pages)
29 August 2008Annual return made up to 12/06/08 (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 July 2007Annual return made up to 12/06/07 (2 pages)
4 July 2007Annual return made up to 12/06/07 (2 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
3 August 2006Annual return made up to 12/06/06 (6 pages)
3 August 2006Annual return made up to 12/06/06 (6 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 August 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 August 2004Annual return made up to 12/06/04 (7 pages)
13 August 2004Annual return made up to 12/06/04 (7 pages)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
14 April 2004Annual return made up to 12/06/03
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 April 2004Annual return made up to 12/06/03
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
6 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
19 July 2002New director appointed (1 page)
19 July 2002Annual return made up to 12/06/02 (5 pages)
19 July 2002Annual return made up to 12/06/02 (5 pages)
19 July 2002New director appointed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 October 2001Location of register of members (1 page)
12 October 2001Location of register of members (1 page)
8 October 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 October 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
17 July 2001Annual return made up to 12/06/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 July 2001Annual return made up to 12/06/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 July 2001New director appointed (1 page)
17 July 2001New director appointed (1 page)
12 June 2000Incorporation (26 pages)
12 June 2000Incorporation (26 pages)