CENTRE 404
LONDON ISLINGTON MENCAP

Hellopages » Greater London » Islington » N7 0SJ

Company number 02270299
Status Active
Incorporation Date 22 June 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 404 CAMDEN ROAD, LONDON, N7 0SJ
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of Sylvia Cantino as a director on 14 July 2016; Full accounts made up to 31 March 2016. The most likely internet sites of CENTRE 404 are www.centre.co.uk, and www.centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.4 miles; to Barnes Bridge Rail Station is 7.9 miles; to Beckenham Hill Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centre 404 is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02270299. Centre 404 has been working since 22 June 1988. The present status of the company is Active. The registered address of Centre 404 is 404 Camden Road London N7 0sj. . FORMOSA, Paul is a Secretary of the company. ALLFORD, Emma is a Director of the company. FORMOSA, Paul is a Director of the company. HEYCOCK, Philip Henry Faudel is a Director of the company. INGRAM, Copeland is a Director of the company. PEARSON, Susan Angela is a Director of the company. WEIST, Derek Jonathan is a Director of the company. WILLSON, Jean Ellen is a Director of the company. WILLSON, Tara is a Director of the company. Secretary MACFOY, Helen has been resigned. Secretary PEARSON, Susan Angela has been resigned. Secretary RAHILL, Nora has been resigned. Secretary SWALLOW, Alex has been resigned. Director ANDERSON, Alan Frederick has been resigned. Director CANTINO, Sylvia has been resigned. Director CLARKE, Amy Sheila has been resigned. Director COLLINS, Ebony Jane has been resigned. Director COWIE, Angela has been resigned. Director HARRIS, John Charles has been resigned. Director HEARN, Christopher Paul has been resigned. Director HEYCOCK, Thomasine Mary has been resigned. Director MEREDEEN, Bruce has been resigned. Director NEELY, Anne has been resigned. Director RUDDICK, Alyson has been resigned. Director RUDDICK, Alyson has been resigned. Director SMITH, Katharine has been resigned. Director SQUIRES, Ann has been resigned. Director SWALLOW, Alex has been resigned. Director TICKELL, Edmund Nicolas Thomas More has been resigned. Director WHEELER, Georgina has been resigned. Director WHITE, Stephen has been resigned. Director WILLSON, Jean Ellen has been resigned. Director YOGASUNDRAM, Julie has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
FORMOSA, Paul
Appointed Date: 19 July 2012

Director
ALLFORD, Emma
Appointed Date: 18 July 2013
41 years old

Director
FORMOSA, Paul
Appointed Date: 15 July 2010
48 years old

Director
HEYCOCK, Philip Henry Faudel
Appointed Date: 01 April 2000
84 years old

Director
INGRAM, Copeland
Appointed Date: 13 July 2004
63 years old

Director
PEARSON, Susan Angela
Appointed Date: 17 September 2001
59 years old

Director
WEIST, Derek Jonathan
Appointed Date: 01 January 2013
65 years old

Director
WILLSON, Jean Ellen
Appointed Date: 06 November 2002
83 years old

Director
WILLSON, Tara
Appointed Date: 25 July 2001
59 years old

Resigned Directors

Secretary
MACFOY, Helen
Resigned: 03 June 2008
Appointed Date: 14 March 2002

Secretary
PEARSON, Susan Angela
Resigned: 14 July 2011
Appointed Date: 03 June 2008

Secretary
RAHILL, Nora
Resigned: 11 January 2002

Secretary
SWALLOW, Alex
Resigned: 19 July 2012
Appointed Date: 15 July 2011

Director
ANDERSON, Alan Frederick
Resigned: 26 July 2005
Appointed Date: 25 July 2001
88 years old

Director
CANTINO, Sylvia
Resigned: 14 July 2016
Appointed Date: 10 July 2014
62 years old

Director
CLARKE, Amy Sheila
Resigned: 17 July 2007
Appointed Date: 26 July 2005
54 years old

Director
COLLINS, Ebony Jane
Resigned: 19 July 2006
Appointed Date: 13 July 2004
48 years old

Director
COWIE, Angela
Resigned: 31 July 2009
Appointed Date: 19 July 2007
48 years old

Director
HARRIS, John Charles
Resigned: 15 July 2010
Appointed Date: 19 July 2006
74 years old

Director
HEARN, Christopher Paul
Resigned: 31 December 2012
Appointed Date: 23 July 2009
60 years old

Director
HEYCOCK, Thomasine Mary
Resigned: 25 July 2001
Appointed Date: 17 July 1997
83 years old

Director
MEREDEEN, Bruce
Resigned: 13 July 2004
Appointed Date: 25 July 2001
67 years old

Director
NEELY, Anne
Resigned: 14 July 2011
Appointed Date: 01 April 2000
94 years old

Director
RUDDICK, Alyson
Resigned: 26 July 2005
Appointed Date: 25 July 2001
73 years old

Director
RUDDICK, Alyson
Resigned: 17 July 1997
73 years old

Director
SMITH, Katharine
Resigned: 25 July 2001
Appointed Date: 17 July 1997
66 years old

Director
SQUIRES, Ann
Resigned: 22 July 2003
Appointed Date: 25 July 2001
88 years old

Director
SWALLOW, Alex
Resigned: 10 July 2014
Appointed Date: 15 July 2010
43 years old

Director
TICKELL, Edmund Nicolas Thomas More
Resigned: 04 April 2007
Appointed Date: 25 July 2001
82 years old

Director
WHEELER, Georgina
Resigned: 17 July 2007
Appointed Date: 25 July 2001
73 years old

Director
WHITE, Stephen
Resigned: 10 July 2015
Appointed Date: 02 February 2012
60 years old

Director
WILLSON, Jean Ellen
Resigned: 17 July 1997
83 years old

Director
YOGASUNDRAM, Julie
Resigned: 24 January 1995
72 years old

CENTRE 404 Events

08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
27 Sep 2016
Termination of appointment of Sylvia Cantino as a director on 14 July 2016
08 Jul 2016
Full accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 29 January 2016 no member list
21 Oct 2015
Termination of appointment of Stephen White as a director on 10 July 2015
...
... and 124 more events
06 Mar 1990
Registered office changed on 06/03/90 from: 13 motcomb street london SW1X 8LE

14 Sep 1988
New director appointed

14 Sep 1988
New secretary appointed

14 Sep 1988
Accounting reference date notified as 31/03

22 Jun 1988
Incorporation

CENTRE 404 Charges

28 October 2011
Mortgage
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 404 camden road london t/no's 258033…