LONDON CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION LIMITED

112 Great Russell Street, London, WC1B 3NQ, England
StatusACTIVE
Company No.02551972
CategoryPrivate Limited Company
Incorporated25 Oct 1990
Age33 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

LONDON CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION LIMITED is an active private limited company with number 02551972. It was incorporated 33 years, 6 months, 28 days ago, on 25 October 1990. The company address is 112 Great Russell Street, London, WC1B 3NQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-08

Officer name: Mr Yusuf Nurbhai

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yusuf Nurbhai

Change date: 2023-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-25

Officer name: Mrs Naomi Ruth Da Silva

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arvinda Gohil

Termination date: 2023-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Griffiths

Termination date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Philippa Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mr Yusuf Nurbhai

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mr Andrew Anthony Beal

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-25

Officer name: Ms Arvinda Gohil

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aimee Henderson

Termination date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-27

Psc name: Rosemary Jill Prescott

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-27

Psc name: Aimee Camilla Henderson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-27

Psc name: Anthony Griffiths

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philippa Campbell

Cessation date: 2018-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Robert Antony Hayward

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-14

Psc name: Robert Antony Hayward

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: 111 Great Russell Street London WC1B 3NP

Change date: 2017-08-03

New address: 112 Great Russell Street London WC1B 3NQ

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Chesters

Termination date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-31

Officer name: Mrs Aimee Henderson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Antony Hayward

Change date: 2015-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Mr Anthony Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohan Anthony Campbell

Termination date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Louise Morton

Termination date: 2014-07-23

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Antony Hayward

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohan Anthony Campbell

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Guthrie

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bennison

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Rice

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Chesters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 13 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Ian Robert Guthrie

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Philippa Campbell

Change date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hugh Bennison

Change date: 2009-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Louise Morton

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Fleming

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed ms philippa campbell

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher rouse

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert graham

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/01; full list of members

Documents

View document PDF


Some Companies

AN INDIAN SUMMER LIMITED

459 KENTON ROAD,HARROW,HA3 0UN

Number:06240563
Status:ACTIVE
Category:Private Limited Company

GAJK LIMITED

33A KENNEDY ROAD,SHREWSBURY,SY3 7AB

Number:10303595
Status:ACTIVE
Category:Private Limited Company

NORTH MIDLANDS INVESTMENT LTD

492 BEARWOOD ROAD,SMETHWICK,B66 4HB

Number:11551045
Status:ACTIVE
Category:Private Limited Company

SMAARTECH LTD

14 WALKER CRESCENT,SLOUGH,SL3 7GB

Number:11264532
Status:ACTIVE
Category:Private Limited Company

T 4 S LIMITED

104 WHATTON ROAD,KEGWORTH,DE74 2DT

Number:05321106
Status:ACTIVE
Category:Private Limited Company

THE PLASTICS GROUP LTD

UNIT 2, WARRENWOOD INDUSTRIAL ESTATE,STAPLEFORD,SG14 3NU

Number:11720906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source