CENTRE 70 -


Company Profile Company Filings

Overview

CENTRE 70 is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
CENTRE 70 was incorporated 37 years ago on 07/01/1987 and has the registered number: 02087528. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CENTRE 70 -

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

46 KNIGHTS HILL
SE27 0JD

This Company Originates in : United Kingdom
Previous trading names include:
CENTRE '70 COMMUNITY ASSOCIATION (until 11/08/2005)

Confirmation Statements

Last Statement Next Statement Due
29/01/2024 12/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN PETER BEARD Nov 1953 British Director 1997-11-06 CURRENT
MS GARGIE AHMAD Jul 1993 British Director 2021-12-07 CURRENT
MISS LAURA MARIA CASSIDY Feb 1985 British Director 2019-09-12 CURRENT
ELVIS LANGLEY Aug 1977 British Director 2018-09-13 CURRENT
MS KATHERINE SOPHIE MASSEY Apr 1973 British Director 2019-02-05 CURRENT
MR MARTIN PETER BEARD Nov 1953 British Secretary 1997-11-06 CURRENT
MS KATHERINE FIONA WHITE Feb 1972 British Director 2015-06-02 CURRENT
GAI TETLOW May 1951 British Director 2012-07-19 CURRENT
MS GEORGINA DAY Oct 1986 British Director 2017-09-21 UNTIL 2021-10-21 RESIGNED
RHIANNON HARLOW SMITH Jan 1944 British Director 1999-09-07 UNTIL 2000-04-11 RESIGNED
MS RUTH ELIZABETH DOWNING Sep 1954 British Director 2015-04-28 UNTIL 2016-07-25 RESIGNED
MR JACOB ANDREW ECCLESTONE Apr 1939 British Director 1998-09-10 UNTIL 2012-07-19 RESIGNED
ALISON FARROW Oct 1939 British Director 2007-03-13 UNTIL 2012-07-19 RESIGNED
SUSAN DEBORAH FISH Jun 1948 British Director 2009-03-18 UNTIL 2015-09-24 RESIGNED
NIGEL ALAN FRANKS Oct 1946 British Director 2008-12-01 UNTIL 2015-09-24 RESIGNED
REVEREND ANTHONY JOHN GRAFF Oct 1960 Director RESIGNED
JOHN CHRISTOPHER GROVES Jun 1941 British Director 1996-09-30 UNTIL 1999-09-07 RESIGNED
RHIANNON HARLOW SMITH Jan 1944 British Director 1997-11-06 UNTIL 1998-09-10 RESIGNED
ALISON MAY JULAL Oct 1970 British Director 2022-10-13 UNTIL 2023-12-07 RESIGNED
ROBERT OSWALD DAVIS Jan 1935 British Director 2002-07-09 UNTIL 2004-07-13 RESIGNED
MS CASSIE HANRATTY Mar 1989 Canadian Director 2017-09-21 UNTIL 2021-08-08 RESIGNED
SUSAN ANNETTE LUCAS British Secretary 1995-09-14 UNTIL 1997-11-06 RESIGNED
REVEREND ANTHONY JOHN GRAFF Oct 1960 Secretary RESIGNED
MARION ELIZABETH CAVANAGH Aug 1941 British Director 1994-09-15 UNTIL 1998-09-10 RESIGNED
MS CLARE BRYHER LOUISE CHAMBERLAIN Aug 1974 British Director 2017-09-21 UNTIL 2021-10-21 RESIGNED
MS CLARE BRYHER LOUISE CHAMBERLAIN Aug 1974 British Director 2014-12-09 UNTIL 2016-09-22 RESIGNED
GARY CLARKE Sep 1963 British Director 2000-02-02 UNTIL 2005-07-19 RESIGNED
MR JAMES MARK CROSS Jun 1959 British Director 2013-04-30 UNTIL 2017-09-21 RESIGNED
CYRUS MALEKOUT May 1956 British Director 2004-07-13 UNTIL 2007-07-17 RESIGNED
JOANNA RUTH CUNNINGHAM May 1953 British Director 1997-11-06 UNTIL 1999-09-07 RESIGNED
MR CHARLES NICHOLAS CARNE Jul 1944 British Director 2010-01-26 UNTIL 2011-10-04 RESIGNED
MS EMMA LOUISE BURGESS Jun 1987 British Director 2019-05-07 UNTIL 2021-10-21 RESIGNED
MS AILEEN BUCKTON Jan 1953 British Director RESIGNED
TESSA BROOKS Apr 1950 British Director 2005-08-01 UNTIL 2007-07-17 RESIGNED
MR JACOBO JUAN BORRERO Mar 1977 Colombian/British Director 2010-04-15 UNTIL 2011-07-20 RESIGNED
SONYA HELEN ANTONIOU May 1966 British Director 1995-10-12 UNTIL 1997-01-01 RESIGNED
REV GEORGE ANSAH Nov 1954 Ghanian Director 1998-09-10 UNTIL 1999-09-07 RESIGNED
MRS PENELOPE JANE ALFORD Nov 1944 British Director 2004-07-13 UNTIL 2004-12-18 RESIGNED
LISA BELINIS May 1975 British Director 1999-09-07 UNTIL 2001-03-01 RESIGNED
MS REBECCA CHARLOTTE DALLMEYER Jul 1965 British Director 2011-10-04 UNTIL 2013-11-13 RESIGNED
MR CASEY JOHN DALTON Sep 1986 New Zealander Director 2017-09-21 UNTIL 2018-07-13 RESIGNED
MS ANN ELIZABETH DANIELS Aug 1951 British Director 2015-06-02 UNTIL 2016-07-03 RESIGNED
DR JANET LOW Jun 1959 British Director 2006-07-18 UNTIL 2007-10-31 RESIGNED
MS SHIRLEY LOCKE Apr 1942 British Director 1990-10-11 UNTIL 1991-09-19 RESIGNED
JOLANTA MARIA LIS Nov 1947 British Director 1997-11-06 UNTIL 1999-03-01 RESIGNED
MISS VALERIE JOYCE KYTE Aug 1939 British Director 1990-10-11 UNTIL 1993-09-16 RESIGNED
MR AZIZ KHAN-PANNI Jul 1939 British Director 1998-10-14 UNTIL 2002-01-09 RESIGNED
SALLY ROBERTA CARNE Aug 1946 British Director 1999-09-07 UNTIL 2001-09-11 RESIGNED
MS JUDITH PENELOPE DRYSDALE HOLMAN Sep 1949 British Director 2010-07-22 UNTIL 2013-08-09 RESIGNED
RONALD HOLDER Mar 1961 British Director 1997-11-06 UNTIL 1999-09-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHB REALISATIONS LIMITED LONDON ... FULL 47190 - Other retail sale in non-specialised stores
OAK LODGE TENANTS ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
SWAYTERN LIMITED Active MICRO ENTITY 64991 - Security dealing on own account
SHB PROPERTIES REALISATIONS LIMITED LONDON ... FULL 41100 - Development of building projects
THE HALF MOON YOUNG PEOPLE'S THEATRE LIMITED LONDON Active SMALL 90010 - Performing arts
HARRIS HOSPISCARE LONDON Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
ST MICHAEL'S FELLOWSHIP LONDON Active FULL 87900 - Other residential care activities n.e.c.
THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED LONDON Dissolved... FULL 8042 - Adult and other education
XLP LONDON Active TOTAL EXEMPTION FULL 85310 - General secondary education
CRYSTAL PALACE COMMUNITY CHURCH Active MICRO ENTITY 94910 - Activities of religious organizations
ST JOSEPH'S HOSPICE HACKNEY HACKNEY LONDON Active GROUP 86101 - Hospital activities
WALLFIELD PARK (REIGATE) MANAGEMENT COMPANY LIMITED REIGATE Active DORMANT 98000 - Residents property management
GLOBAL RISE CIC SURBITON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
DALLMEYER ROBERTS LIMITED LONDON Active DORMANT 70229 - Management consultancy activities other than financial management
THE ROLE PLAY HAVEN CIC SOUTHALL ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
COMMUNITY LONDON C.I.C. LONDON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BURGESS LEGAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 69101 - Barristers at law
LANGLEY THERAPY LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities
BHS LIMITED Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEREK MARK PROPERTIES LIMITED LONDON Active MICRO ENTITY 55900 - Other accommodation
DOC ENTERPRISE UK LIMITED LONDON Active DORMANT 62090 - Other information technology service activities
MMM FRIED CHICKEN LTD LONDON ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
VERTU FINE ART LTD LONDON Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
MR TICKLE CARIBBEAN FOOD LTD LONDON UNITED KINGDOM Active DORMANT 56103 - Take-away food shops and mobile food stands
REACHING SOLUTIONS PSYCHOTHERAPY & COUNSELLING TRAINING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ALIGLASS LTD LONDON ENGLAND Active MICRO ENTITY 43342 - Glazing
58 KNIGHTS HILL LTD LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TIKI BOIS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82301 - Activities of exhibition and fair organisers