MAIDEN LANE COMMUNITY CENTRE LTD
LONDON

Hellopages » Greater London » Camden » NW1 9XZ

Company number 04941401
Status Active
Incorporation Date 23 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MAIDEN LANE COMMUNITY CENTRE, SAINT PAULS CRESCENT, LONDON, NW1 9XZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MAIDEN LANE COMMUNITY CENTRE LTD are www.maidenlanecommunitycentre.co.uk, and www.maiden-lane-community-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Maiden Lane Community Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04941401. Maiden Lane Community Centre Ltd has been working since 23 October 2003. The present status of the company is Active. The registered address of Maiden Lane Community Centre Ltd is Maiden Lane Community Centre Saint Pauls Crescent London Nw1 9xz. . PIKE, Marion is a Secretary of the company. SHARRATT, David Michael is a Secretary of the company. AMAJOUTT, Valerie is a Director of the company. BEALES, Danny is a Director of the company. COWLEY, John Charles is a Director of the company. DOWELL, Andrew James is a Director of the company. LARRAGY, Marian Rose is a Director of the company. LEGG, Charles Francis is a Director of the company. POWELL, Judith Helen is a Director of the company. ROWE, Annabel is a Director of the company. SHARRATT, David Michael is a Director of the company. TALBOTT, Christine Patricia is a Director of the company. Secretary SOLIHULL BUSINESS SERVICES LIMITED has been resigned. Director ALSOP, Frederick Peter has been resigned. Director BENKHELIFA, Nezha Aicha has been resigned. Director BOUCAUD, Wayne Martin has been resigned. Director CAMPBELL, Margaret Elizabeth has been resigned. Director DALIGAN, Mike has been resigned. Director DAYES, Nigel Andrew has been resigned. Director JAMESON, Paul has been resigned. Director MANNISH, Miriam has been resigned. Director MCCLEARY, Diana has been resigned. Director MOHAMMED NUR, Khedijah Ali has been resigned. Director PARKINSON, Neville has been resigned. Director PATTISON, Judith Eve has been resigned. Director STAFFORD, Pauline has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
PIKE, Marion
Appointed Date: 23 October 2003

Secretary
SHARRATT, David Michael
Appointed Date: 30 October 2006

Director
AMAJOUTT, Valerie
Appointed Date: 02 May 2012
58 years old

Director
BEALES, Danny
Appointed Date: 03 September 2015
37 years old

Director
COWLEY, John Charles
Appointed Date: 22 October 2007
85 years old

Director
DOWELL, Andrew James
Appointed Date: 10 November 2014
61 years old

Director
LARRAGY, Marian Rose
Appointed Date: 02 May 2012
68 years old

Director
LEGG, Charles Francis
Appointed Date: 29 February 2008
86 years old

Director
POWELL, Judith Helen
Appointed Date: 06 November 2014
75 years old

Director
ROWE, Annabel
Appointed Date: 31 October 2014
86 years old

Director
SHARRATT, David Michael
Appointed Date: 30 October 2006
60 years old

Director
TALBOTT, Christine Patricia
Appointed Date: 26 January 2005
78 years old

Resigned Directors

Secretary
SOLIHULL BUSINESS SERVICES LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Director
ALSOP, Frederick Peter
Resigned: 24 February 2011
Appointed Date: 26 January 2005
99 years old

Director
BENKHELIFA, Nezha Aicha
Resigned: 17 November 2005
Appointed Date: 26 January 2005
50 years old

Director
BOUCAUD, Wayne Martin
Resigned: 23 October 2010
Appointed Date: 22 October 2007
63 years old

Director
CAMPBELL, Margaret Elizabeth
Resigned: 24 February 2011
Appointed Date: 26 January 2005
104 years old

Director
DALIGAN, Mike
Resigned: 25 June 2008
Appointed Date: 26 January 2005
83 years old

Director
DAYES, Nigel Andrew
Resigned: 24 July 2005
Appointed Date: 26 January 2005
56 years old

Director
JAMESON, Paul
Resigned: 26 January 2005
Appointed Date: 23 October 2003
70 years old

Director
MANNISH, Miriam
Resigned: 17 November 2005
Appointed Date: 16 January 2005
72 years old

Director
MCCLEARY, Diana
Resigned: 31 October 2014
Appointed Date: 02 May 2012
72 years old

Director
MOHAMMED NUR, Khedijah Ali
Resigned: 24 February 2011
Appointed Date: 22 October 2007
67 years old

Director
PARKINSON, Neville
Resigned: 20 February 2011
Appointed Date: 26 January 2005
89 years old

Director
PATTISON, Judith Eve
Resigned: 23 October 2010
Appointed Date: 26 January 2005
75 years old

Director
STAFFORD, Pauline
Resigned: 05 April 2007
Appointed Date: 26 January 2005
58 years old

MAIDEN LANE COMMUNITY CENTRE LTD Events

22 Nov 2016
Total exemption full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
08 Dec 2015
Full accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 23 October 2015 no member list
13 Nov 2015
Appointment of Mr Danny Beales as a director on 3 September 2015
...
... and 66 more events
29 Dec 2004
Annual return made up to 23/10/04
14 Dec 2004
Full accounts made up to 31 March 2004
10 Dec 2003
Accounting reference date shortened from 31/10/04 to 31/03/04
07 Nov 2003
Secretary resigned
23 Oct 2003
Incorporation