About

Registered Number: 03929601
Date of Incorporation: 21/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: MARCHMONT COMMUNITY CENTRE, 62 Marchmont Street, London, WC1N 1AB

 

Founded in 2000, Kings Cross-brunswick Neighbourhood Association has its registered office in London, it's status at Companies House is "Active". Alles, Joseph Theophilus Mackenzie, Cawrse, Christopher William, Rev., De Freitas, Ricci, Ede, Sarah Elizabeth, Grimwood, Unity, Khatun, Rabia, Madden, Edward John, Miah, Mohammed Abdul Halim, Stevens, Anne Helen, Reverend, Williams, Sioned, Ali, Amir, Ali, Masaddar, Bass, Harvey, Begum, Ramisa, Begum, Zahida, Bentley, Diana Elizabeth, Chowdhury, Rafeya, Dogo, Sunday Saigo, Felix, Nathan, Gallyer, Joan Fernande, Harper, Ruth, Hawkins, Paul Henry Whishaw, Reverend Prebendary, Hibbert, Sheila Jean, Jarvis, Neil, Kashim, Abul, Khan, Jamil, Kilgannon, Jane, Mansi, Pamela Rose, Miah, Jarif, Miah, Labu, Miah, Sayed, Nuti, Milena, Dr, Patwary, Anwara, Rahman, Mohibur, Seyd, Nicola, Tanner, Jennifer, Thobois, Camille, True, Gillian Christine, Ullah, Rafique are the current directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLES, Joseph Theophilus Mackenzie 21 December 2011 - 1
CAWRSE, Christopher William, Rev. 20 December 2006 - 1
DE FREITAS, Ricci 14 January 2004 - 1
EDE, Sarah Elizabeth 14 January 2004 - 1
GRIMWOOD, Unity 22 October 2000 - 1
KHATUN, Rabia 18 January 2017 - 1
MADDEN, Edward John 15 December 2004 - 1
MIAH, Mohammed Abdul Halim 21 March 2018 - 1
STEVENS, Anne Helen, Reverend 16 December 2012 - 1
ALI, Amir 16 January 2002 15 December 2004 1
ALI, Masaddar 16 January 2002 14 January 2003 1
BASS, Harvey 21 February 2000 21 November 2001 1
BEGUM, Ramisa 21 March 2018 11 December 2019 1
BEGUM, Zahida 21 December 2011 12 December 2012 1
BENTLEY, Diana Elizabeth 21 February 2000 31 March 2001 1
CHOWDHURY, Rafeya 15 December 2004 16 March 2005 1
DOGO, Sunday Saigo 21 December 2011 16 December 2012 1
FELIX, Nathan 21 December 2011 12 February 2014 1
GALLYER, Joan Fernande 21 February 2000 19 December 2005 1
HARPER, Ruth 11 December 2019 03 August 2020 1
HAWKINS, Paul Henry Whishaw, Reverend Prebendary 22 October 2000 14 September 2011 1
HIBBERT, Sheila Jean 21 February 2000 19 December 2005 1
JARVIS, Neil 21 December 2011 14 May 2014 1
KASHIM, Abul 16 January 2008 08 December 2010 1
KHAN, Jamil 16 January 2008 19 November 2008 1
KILGANNON, Jane 20 December 2006 19 November 2008 1
MANSI, Pamela Rose 21 February 2000 15 December 2004 1
MIAH, Jarif 19 December 2005 16 January 2008 1
MIAH, Labu 22 October 2000 16 January 2002 1
MIAH, Sayed 16 January 2002 14 January 2004 1
NUTI, Milena, Dr 20 December 2006 17 December 2014 1
PATWARY, Anwara 22 October 2000 16 January 2002 1
RAHMAN, Mohibur 15 December 2004 19 December 2005 1
SEYD, Nicola 21 February 2000 12 December 2015 1
TANNER, Jennifer 21 February 2000 22 October 2000 1
THOBOIS, Camille 11 December 2019 03 August 2020 1
TRUE, Gillian Christine 17 December 2014 09 March 2020 1
ULLAH, Rafique 16 January 2008 16 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Sioned 21 February 2000 15 September 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 09 May 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 26 February 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 February 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 09 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 25 February 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 17 February 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 18 November 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 14 January 2010
TM01 - Termination of appointment of director 07 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 24 January 2008
395 - Particulars of a mortgage or charge 08 December 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363s - Annual Return 03 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 08 February 2005
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
225 - Change of Accounting Reference Date 19 April 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.