About

Registered Number: 02663308
Date of Incorporation: 15/11/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Springfield House, C/O Trevor Jones & Partners Ltd, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR,

 

Having been setup in 1991, Chells Neighbourhood Centre Management Ltd have registered office in Waltham Cross, it's status is listed as "Active". The companies directors are Smyth, Simon Timothy, Williamson, Peter Edwin, Pearson, Derek John, Turner, John Dennison. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Simon Timothy 17 March 2011 - 1
PEARSON, Derek John 01 December 1999 07 June 2005 1
TURNER, John Dennison 15 November 1991 01 August 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Peter Edwin 01 December 2011 24 December 2012 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 05 September 2019
AD01 - Change of registered office address 28 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 27 March 2018
PSC08 - N/A 02 March 2018
PSC09 - N/A 02 March 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 13 March 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
CS01 - N/A 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 13 July 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 24 May 2013
AP04 - Appointment of corporate secretary 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 13 March 2012
AP03 - Appointment of secretary 15 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 28 August 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 08 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 10 September 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 12 July 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
363a - Annual Return 11 October 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 07 October 1998
363a - Annual Return 15 September 1998
363a - Annual Return 11 December 1997
363a - Annual Return 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1997
353 - Register of members 08 August 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
353 - Register of members 08 August 1997
AA - Annual Accounts 10 July 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 30 August 1995
AAMD - Amended Accounts 09 December 1994
363s - Annual Return 03 November 1994
AA - Annual Accounts 20 October 1994
363s - Annual Return 07 December 1993
288 - N/A 26 August 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 24 November 1992
RESOLUTIONS - N/A 17 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1991
288 - N/A 20 November 1991
NEWINC - New incorporation documents 15 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.