THE BONNINGTON CENTRE COMMUNITY ASSOCIATION -


Company Profile Company Filings

Overview

THE BONNINGTON CENTRE COMMUNITY ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE BONNINGTON CENTRE COMMUNITY ASSOCIATION was incorporated 27 years ago on 19/09/1996 and has the registered number: 03252048. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE BONNINGTON CENTRE COMMUNITY ASSOCIATION -

This company is listed in the following categories:
85590 - Other education n.e.c.
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

11 VAUXHALL GROVE
SW8 1TD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARCUS LANCE HILL Secretary 2023-08-15 CURRENT
MS ANDREE WILSON Sep 1957 New Zealander Director 2023-10-01 CURRENT
MR ISMAEL JAVIER FLORES BLANQUET Dec 1955 British Director 2019-07-14 CURRENT
MS JODIE BOYD Feb 1976 British Director 2023-04-20 CURRENT
MR CHRIS COLEMAN Feb 1971 British Director 2023-04-20 CURRENT
MS MEGAN DOOLITTLE Apr 1952 British,Canadian Director 2023-04-20 CURRENT
MARCUS LANCE HILL Dec 1950 British Director 1997-11-06 CURRENT
MR NICHOLAS PAUL SAUNDERS Apr 1963 British Director 2023-04-20 CURRENT
MR CHRISTOPHER WOODS Sep 1966 British Director 2023-04-20 CURRENT
MR KENWICK BETHELMY Oct 1969 Trinidadian Director 2023-04-20 CURRENT
TIMOTHY DAVID JONES Nov 1969 British Secretary 1998-09-22 UNTIL 1999-09-27 RESIGNED
MR WILLIAM EDWARD LONGDEN Jul 1952 British Director 2017-05-17 UNTIL 2023-04-20 RESIGNED
TONY SLATER Nov 1956 British Secretary 2004-01-20 UNTIL 2005-02-08 RESIGNED
RITA CATHERINE KEEGAN Aug 1949 Usa American Director 2004-01-20 UNTIL 2018-08-12 RESIGNED
TIMOTHY DAVID JONES Nov 1969 British Director 1998-09-22 UNTIL 1999-09-27 RESIGNED
LINDA JONES Feb 1955 New Zealander Director 1996-09-19 UNTIL 1997-11-06 RESIGNED
MS MARIE JOHNSON Nov 1956 Scottish Director 2013-10-30 UNTIL 2016-10-19 RESIGNED
MS MARIE JOHNSON Nov 1956 Scottish Director 2017-11-08 UNTIL 2018-08-12 RESIGNED
MS DIANA ANASTASIA NICOLE JAMES Nov 1972 British Director 2023-09-24 UNTIL 2023-10-31 RESIGNED
MICHAEL JOHN BARRAM Secretary 2010-11-30 UNTIL 2015-10-21 RESIGNED
VICTORIA CONRAN Nov 1961 British Secretary 1996-09-19 UNTIL 1997-11-06 RESIGNED
MR WILLIAM EDWARD LONGDEN Secretary 2017-05-17 UNTIL 2023-04-20 RESIGNED
MARCUS LANCE HILL Dec 1950 British Secretary 2001-10-08 UNTIL 2004-01-20 RESIGNED
JANE MCCOY Dec 1957 New Zealander Director 1999-09-27 UNTIL 2001-10-08 RESIGNED
MICHELE MARY DARRAGH May 1960 Secretary 1997-11-06 UNTIL 1998-09-22 RESIGNED
MR DANIEL WALSH Secretary 2023-04-20 UNTIL 2023-08-15 RESIGNED
SHEILA MUNRO Apr 1948 British Secretary 2005-02-08 UNTIL 2008-04-07 RESIGNED
MS ANN MARY MCNIFF Jan 1951 Secretary 2008-04-07 UNTIL 2010-11-30 RESIGNED
MS MARIE JOHNSON Secretary 2015-10-21 UNTIL 2016-10-19 RESIGNED
JANE MCCOY Dec 1957 New Zealander Secretary 1999-09-27 UNTIL 2001-10-08 RESIGNED
MISS MARGARETE BAUR May 1954 Italian Director 2020-01-05 UNTIL 2022-05-08 RESIGNED
VICTORIA CONRAN Nov 1961 British Director 2018-09-30 UNTIL 2020-01-26 RESIGNED
MR JAMES VIVIAN BOOTH May 1961 British Director 2021-03-14 UNTIL 2023-04-20 RESIGNED
MS JANE MCCOY Secretary 2016-10-19 UNTIL 2017-05-17 RESIGNED
MISS MARGARETE BAUR May 1954 Italian Director 2005-02-08 UNTIL 2006-02-23 RESIGNED
MISS MARGARETE BAUR May 1954 Italian Director 2014-11-26 UNTIL 2018-09-30 RESIGNED
MR MICHAEL JOHN BARRAM Mar 1945 British Director 2011-11-16 UNTIL 2017-11-04 RESIGNED
AZIZ JAMES AHMED Jan 1949 British Director 2008-04-07 UNTIL 2012-09-30 RESIGNED
VICTORIA CONRAN Nov 1961 British Director 1996-09-19 UNTIL 1997-11-06 RESIGNED
MEGAN DOOLITTLE Apr 1952 British Director 2017-06-21 UNTIL 2017-11-08 RESIGNED
SHEILA MUNRO Apr 1948 British Director 2005-02-08 UNTIL 2008-10-02 RESIGNED
MR SIMON EUGENE Oct 1967 British Director 2023-04-20 UNTIL 2023-09-19 RESIGNED
THOMAS MACASKILL Feb 1940 British Director 2012-10-17 UNTIL 2023-04-20 RESIGNED
KAREN JOANNE DUDLEY Dec 1958 British Director 2010-11-30 UNTIL 2012-09-30 RESIGNED
MR ANDRES MARIN Jan 1980 British Director 2022-06-26 UNTIL 2023-04-20 RESIGNED
JANE MCCOY Dec 1957 New Zealander Director 2012-10-17 UNTIL 2017-05-17 RESIGNED
MRS SANDRA ROE Aug 1955 British Director 2017-10-18 UNTIL 2018-08-12 RESIGNED
MARY MOLLISON Mar 1956 British Director 2008-04-07 UNTIL 2012-09-30 RESIGNED
SHEILA MUNRO Apr 1948 British Director 2010-11-30 UNTIL 2012-10-17 RESIGNED
MARY FRANCES PIERCE Dec 1959 British Director 2001-10-08 UNTIL 2008-04-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEYFORD MANAGEMENT COMPANY LIMITED Active DORMANT 68209 - Other letting and operating of own or leased real estate
VAUXHALL (CITY) FARM LIMITED Active SMALL 01500 - Mixed farming
FURNITURE AID SOUTH THAMES LONDON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CONFEDERATION OF CO-OPERATIVE HOUSING LTD LIVERPOOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PEGASUS OPERA COMPANY LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
PROJECT EVENT LIMITED NORTHWOOD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ROCOCO CHOCOLATES LTD LIVERPOOL ... UNAUDITED ABRIDGED 10821 - Manufacture of cocoa and chocolate confectionery
JOY OF SOUND (JOS) ERITH ENGLAND Active MICRO ENTITY 86900 - Other human health activities
LEARNING UNLIMITED LIMITED LONDON ENGLAND Active AUDITED ABRIDGED 85590 - Other education n.e.c.
LONDON VOCATIONAL BALLET SCHOOL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
CHANTAL COADY DESIGNS LIMITED LONDON Active DORMANT 99999 - Dormant Company
RAW INGREDIENTS C.I.C. LONDON ENGLAND Active MICRO ENTITY 56290 - Other food services
AIRWARS EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JM ARCHITECTURE WORKS LTD LONDON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
THE CHOCOLATE DETECTIVE LTD BARNET UNITED KINGDOM Active NO ACCOUNTS FILED 10821 - Manufacture of cocoa and chocolate confectionery

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-12-06 31-12-2022 £45,132 Cash £145,332 equity
THE BONNINGTON CENTRE COMMUNITY ASSOCIATION 2022-12-30 31-12-2021 £62,546 Cash £161,366 equity
Micro-entity Accounts - THE BONNINGTON CENTRE COMMUNITY ASSOCIATION 2021-11-04 31-12-2020 £161,275 equity
Micro-entity Accounts - THE BONNINGTON CENTRE COMMUNITY ASSOCIATION 2020-12-25 31-12-2019 £137,298 equity
Micro-entity Accounts - THE BONNINGTON CENTRE COMMUNITY ASSOCIATION 2019-10-01 31-12-2018 £150,323 equity
The Bonnington Centre Community Association 2018-09-13 31-12-2017 £42,900 Cash £143,629 equity
The Bonnington Centre Community Association 2017-09-09 31-12-2016 £48,619 Cash £147,598 equity
The Bonnington Centre Community Association 2016-09-03 31-12-2015 £46,409 Cash £144,411 equity
Micro-entity Accounts - THE BONNINGTON CENTRE COMMUNITY ASSOCIATION 2015-09-29 31-12-2014 £139,886 equity
Abbreviated Company Accounts - THE BONNINGTON CENTRE COMMUNITY ASSOCIATION 2014-09-30 31-12-2013 £26,944 Cash £126,984 equity