London
SW9 8LA
Secretary Name | Ms Louise Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Impact Brixton 17a Electric Lane London SW9 8LA |
Director Name | David Baker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Artistic Associate |
Country of Residence | Greater London |
Correspondence Address | Impact Brixton 17a Electric Lane London SW9 8LA |
Director Name | Mr Richard Hodgson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 September 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Impact Brixton 17a Electric Lane London SW9 8LA |
Director Name | Patrick Addo |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Barrister |
Correspondence Address | 64 Broxholm Road London SE27 0BT |
Director Name | Christine St John Maurer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Translator/Author |
Correspondence Address | 14 Holland Park Road London W14 8LZ |
Director Name | Colin Marsh |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 136 Benhill Road London SE5 7LZ |
Director Name | Richard Hansom |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Script Editor Theatre Dir |
Correspondence Address | 16 Westgate Caledonian Road Bristol BS1 6JR |
Director Name | Thomas Pakenham Duncan Law |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Actor/Director Theatre |
Country of Residence | United Kingdom |
Correspondence Address | 44 Holmewood Road London SW2 3RR |
Secretary Name | Paul Joseph Vercruyssen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Rodenhurst Road Clapham London SW4 8AP |
Director Name | Owen Reynolds |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2003) |
Role | Charity Co Ordinator |
Correspondence Address | 21 Radnor Close Mitcham Surrey CR4 1XU |
Director Name | Simon James Castello |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 September 2009) |
Role | Retired |
Correspondence Address | 12 Marlborough Street London SW3 3PS |
Director Name | Beverley Burton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 September 2004) |
Role | Charities Worker |
Correspondence Address | 52 Barnwell Road Brixton London SW2 1PW |
Director Name | Kim Julia Thornton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 November 2006) |
Role | TV Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 106 Dalberg Road Brixton London SW2 1AW |
Secretary Name | Thomas Pakenham Duncan Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 January 2011) |
Role | Actor-Director |
Country of Residence | United Kingdom |
Correspondence Address | Brixton St Vincents Community Centre Talma Road London SW2 1AS |
Director Name | Coral Sebag Montefiore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 2011) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Brixton St Vincents Community Centre Talma Road London SW2 1AS |
Director Name | Miss Tullia Nadine Morris |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2008) |
Role | Committee Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 46 Newark House London SW9 7SH |
Director Name | Mr Matthew Paul Collins |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2013) |
Role | Training And Communications Manager |
Country of Residence | England |
Correspondence Address | Brixton St Vincents Community Centre Talma Road London SW2 1AS |
Director Name | Michael Shomoye |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2014) |
Role | Training Officer |
Country of Residence | United Kingdom |
Correspondence Address | Brixton St Vincents Community Centre Talma Road London SW2 1AS |
Director Name | Deborah Emily Ball |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brixton St Vincents Community Centre Talma Road London SW2 1AS |
Director Name | Mr Joseph Peter Twigg |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(16 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brixton St Vincents Community Centre Talma Road London SW2 1AS |
Director Name | Rachel Elizabeth Twigg |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2018) |
Role | Senior New Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brixton St Vincents Community Centre Talma Road London SW2 1AS |
Website | brixtoncommunitybase.org |
---|
Registered Address | Impact Brixton 17a Electric Lane London SW9 8LA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £77,910 |
Net Worth | £51,623 |
Cash | £45,980 |
Current Liabilities | £5,826 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 August 2022 | Registered 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 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
11 March 2022 | Company name changed brixton st vincent's community centre\certificate issued on 11/03/22
|
10 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 October 2020 | Director's details changed for Richard Hodgson on 16 October 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 August 2018 | Notification of a person with significant control statement (2 pages) |
10 August 2018 | Termination of appointment of Rachel Elizabeth Twigg as a director on 1 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 June 2018 | Termination of appointment of Joseph Peter Twigg as a director on 1 March 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
18 January 2018 | Appointment of Mr. Joseph Peter Twigg as a director on 1 June 2017 (3 pages) |
10 July 2017 | Appointment of Rachel Elizabeth Twigg as a director on 1 June 2017 (3 pages) |
10 July 2017 | Appointment of Rachel Elizabeth Twigg as a director on 1 June 2017 (3 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
14 July 2016 | Annual return made up to 12 June 2016 no member list (5 pages) |
14 July 2016 | Annual return made up to 12 June 2016 no member list (5 pages) |
14 July 2016 | Termination of appointment of Deborah Emily Ball as a director on 2 February 2016 (1 page) |
14 July 2016 | Termination of appointment of Deborah Emily Ball as a director on 2 February 2016 (1 page) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
16 July 2015 | Annual return made up to 12 June 2015 no member list (4 pages) |
16 July 2015 | Termination of appointment of Michael Shomoye as a director on 31 December 2014 (1 page) |
16 July 2015 | Annual return made up to 12 June 2015 no member list (4 pages) |
16 July 2015 | Termination of appointment of Michael Shomoye as a director on 31 December 2014 (1 page) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
9 July 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
9 July 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
21 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
21 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
17 July 2013 | Appointment of Deborah Emily Ball as a director (3 pages) |
17 July 2013 | Appointment of Deborah Emily Ball as a director (3 pages) |
17 June 2013 | Termination of appointment of Matthew Collins as a director (1 page) |
17 June 2013 | Annual return made up to 12 June 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 12 June 2013 no member list (4 pages) |
17 June 2013 | Termination of appointment of Matthew Collins as a director (1 page) |
19 March 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
19 March 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
3 September 2012 | Annual return made up to 12 June 2012 no member list (4 pages) |
3 September 2012 | Annual return made up to 12 June 2012 no member list (4 pages) |
17 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 August 2011 | Annual return made up to 12 June 2011 no member list (4 pages) |
11 August 2011 | Annual return made up to 12 June 2011 no member list (4 pages) |
11 April 2011 | Director's details changed for Richard Hodgson on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Richard Hodgson on 11 April 2011 (2 pages) |
15 February 2011 | Termination of appointment of Thomas Law as a secretary (1 page) |
15 February 2011 | Termination of appointment of Thomas Law as a secretary (1 page) |
14 February 2011 | Termination of appointment of Coral Sebag Montefiore as a director (1 page) |
14 February 2011 | Termination of appointment of Coral Sebag Montefiore as a director (1 page) |
14 February 2011 | Termination of appointment of Thomas Law as a secretary (1 page) |
14 February 2011 | Termination of appointment of Thomas Law as a secretary (1 page) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 November 2010 | Appointment of Richard Hodgson as a director (3 pages) |
16 November 2010 | Appointment of Richard Hodgson as a director (3 pages) |
29 June 2010 | Secretary's details changed for Louise Hay on 12 June 2010 (1 page) |
29 June 2010 | Director's details changed for Caroline Barbara Funnell on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
29 June 2010 | Secretary's details changed for Thomas Pakenham Duncan Law on 12 June 2010 (1 page) |
29 June 2010 | Director's details changed for Coral Sebag Montefiore on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Coral Sebag Montefiore on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Caroline Barbara Funnell on 12 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Thomas Pakenham Duncan Law on 12 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Louise Hay on 12 June 2010 (1 page) |
29 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
28 May 2010 | Appointment of David Baker as a director (3 pages) |
28 May 2010 | Appointment of Matthew Paul Collins as a director (3 pages) |
28 May 2010 | Appointment of David Baker as a director (3 pages) |
28 May 2010 | Appointment of Michael Shomoye as a director (3 pages) |
28 May 2010 | Appointment of Matthew Paul Collins as a director (3 pages) |
28 May 2010 | Appointment of Michael Shomoye as a director (3 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 October 2009 | Termination of appointment of Simon Castello as a director (1 page) |
15 October 2009 | Termination of appointment of Simon Castello as a director (1 page) |
27 September 2009 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
27 September 2009 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Appointment terminated director tullia morris (1 page) |
10 July 2009 | Appointment terminated director tullia morris (1 page) |
10 July 2009 | Annual return made up to 12/06/09 (3 pages) |
10 July 2009 | Annual return made up to 12/06/09 (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Annual return made up to 12/06/08 (3 pages) |
29 August 2008 | Annual return made up to 12/06/08 (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 July 2007 | Annual return made up to 12/06/07 (2 pages) |
4 July 2007 | Annual return made up to 12/06/07 (2 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
3 August 2006 | Annual return made up to 12/06/06 (6 pages) |
3 August 2006 | Annual return made up to 12/06/06 (6 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 August 2005 | Annual return made up to 12/06/05
|
9 August 2005 | Annual return made up to 12/06/05
|
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 August 2004 | Annual return made up to 12/06/04 (7 pages) |
13 August 2004 | Annual return made up to 12/06/04 (7 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Annual return made up to 12/06/03
|
14 April 2004 | Annual return made up to 12/06/03
|
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 July 2002 | New director appointed (1 page) |
19 July 2002 | Annual return made up to 12/06/02 (5 pages) |
19 July 2002 | Annual return made up to 12/06/02 (5 pages) |
19 July 2002 | New director appointed (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 October 2001 | Location of register of members (1 page) |
12 October 2001 | Location of register of members (1 page) |
8 October 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 October 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
17 July 2001 | Annual return made up to 12/06/01
|
17 July 2001 | Annual return made up to 12/06/01
|
17 July 2001 | New director appointed (1 page) |
17 July 2001 | New director appointed (1 page) |
12 June 2000 | Incorporation (26 pages) |
12 June 2000 | Incorporation (26 pages) |