GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST - MIDDLESEX


Company Profile Company Filings

Overview

GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MIDDLESEX and has the status: Active.
GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST was incorporated 20 years ago on 02/09/2003 and has the registered number: 04884318. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST - MIDDLESEX

This company is listed in the following categories:
96090 - Other service activities 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

WEAVER HOUSE, 6 HIGHAM MEWS
MIDDLESEX
UB5 6FP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RABIH HAMZE May 1977 British Director 2014-09-07 CURRENT
MRS LYNNE HENRIQUEZ-FOSTER Oct 1955 British Director 2013-03-17 CURRENT
MR STEPHEN KNIGHTS Nov 1961 British Director 2011-11-14 CURRENT
MS NIRUPA CHARMAINE THERESE KUKAPALAN Oct 1954 British Director 2022-02-01 CURRENT
MR SALVATORE SPARACE Jul 1965 Italian Director 2021-05-19 CURRENT
MISS SARA WHITE Mar 1972 British Director 2013-03-17 CURRENT
MISS NATASHA KAREN PENNIE Apr 1982 British Director 2013-03-17 CURRENT
MISS LOUISE KELLY BOWES-CAVANAGH Aug 1978 British Director 2018-06-21 CURRENT
JEANETTE WILFORD Aug 1959 British Director 2005-03-17 UNTIL 2014-01-10 RESIGNED
MS DIANE SPENCER May 1953 British Director 2010-07-12 UNTIL 2012-11-06 RESIGNED
JULIE KATHLEEN HOGGATT May 1958 British Director 2005-03-17 UNTIL 2007-03-12 RESIGNED
MISS LINDA SMITH Mar 1962 British Director 2010-09-01 UNTIL 2012-07-20 RESIGNED
MANDEEP KAUR SANDHER Mar 1974 British Director 2007-06-11 UNTIL 2010-05-31 RESIGNED
TREVOR RICHARDSON May 1957 British Director 2006-03-27 UNTIL 2015-03-04 RESIGNED
MR SALVATORE SPARACE Jul 1965 British Director 2017-10-20 UNTIL 2018-06-17 RESIGNED
EMMA JADE PATTERSON Apr 1983 British Director 2005-03-17 UNTIL 2005-11-21 RESIGNED
MRS OPEYEMI OLADIPUPO Mar 1967 Black African Director 2013-09-24 UNTIL 2016-10-14 RESIGNED
SONIKA NIRWAL Jan 1976 British Director 2006-03-23 UNTIL 2008-06-19 RESIGNED
MRS CATHERINE BOWYER Secretary 2009-06-04 UNTIL 2014-09-07 RESIGNED
REV JOHN BROWN CHAPMAN Jan 1954 British Secretary 2007-10-01 UNTIL 2009-06-04 RESIGNED
JULIA ANN CLIFFORD May 1965 British Secretary 2006-01-23 UNTIL 2007-05-31 RESIGNED
MR MARK RICHARD PATCHETT Oct 1960 British Secretary 2003-09-02 UNTIL 2006-01-23 RESIGNED
MRS IMAN ABDALLA AHMED SAID Secretary 2015-08-03 UNTIL 2016-10-23 RESIGNED
MR ADRIAN MIREMBE Nov 1989 British Director 2016-10-18 UNTIL 2019-12-09 RESIGNED
MISS AMY LOUISE LORD Sep 1984 British Director 2010-07-12 UNTIL 2014-09-07 RESIGNED
KARNAIL SINGH LAKHAN Jan 1942 British Director 2003-09-02 UNTIL 2006-05-22 RESIGNED
MRS NIRUPA CHARMAINE THERESE KUKAPALAN Oct 1954 British Director 2016-10-18 UNTIL 2018-06-17 RESIGNED
MS HARBHAJAN KAUR Feb 1953 British Director 2010-09-01 UNTIL 2018-06-17 RESIGNED
MS SHY'ANNCO PITTER Jul 1981 British Director 2013-10-14 UNTIL 2016-10-14 RESIGNED
HANS JOACHIM ANDREAE Sep 1967 German Director 2003-09-02 UNTIL 2005-08-19 RESIGNED
MR MICHAEL JOHN FARLEY Aug 1964 British Director 2004-07-15 UNTIL 2008-04-20 RESIGNED
MS JACQUELINE CAROLINE FABIAN Oct 1964 British Director 2003-09-23 UNTIL 2006-05-22 RESIGNED
MR ARVIN DAVIT Nov 1982 British Director 2013-03-17 UNTIL 2014-09-07 RESIGNED
REV JOHN BROWN CHAPMAN Jan 1954 British Director 2006-07-24 UNTIL 2011-04-11 RESIGNED
MS KIRSTIN CLAIRE CHAMBERS Nov 1971 British Director 2016-01-06 UNTIL 2019-07-11 RESIGNED
SHERON CARTER Aug 1965 British Director 2004-05-13 UNTIL 2005-03-17 RESIGNED
MS PATRICIA BOOTHE Aug 1966 British Director 2013-06-24 UNTIL 2016-10-14 RESIGNED
MR SACHIN BANSAL Oct 1976 Indian Director 2014-09-07 UNTIL 2017-10-26 RESIGNED
MRS JULIE HAUGHTON Apr 1974 British Director 2008-05-19 UNTIL 2010-05-31 RESIGNED
MR MUSSA AWALEH Nov 1978 British Director 2009-08-06 UNTIL 2014-09-07 RESIGNED
LAWRENCE STEWART Jun 1957 British Director 2004-02-05 UNTIL 2004-05-13 RESIGNED
CLLR DAVID ROBERT ALLAM Aug 1951 British Director 2006-05-25 UNTIL 2014-09-07 RESIGNED
MISS LUCILLE ESTHER AKUA APPIAH-KUSI Apr 1981 British Director 2014-09-07 UNTIL 2016-10-14 RESIGNED
JANE HICKIE Dec 1962 Irish Director 2003-09-02 UNTIL 2004-02-05 RESIGNED
MISS MARGARITA NICOLA GOULANDRI Jul 1971 British Director 2014-09-07 UNTIL 2016-10-14 RESIGNED
MISS ORIANA JONES Sep 1957 British Director 2009-04-02 UNTIL 2011-11-14 RESIGNED
RICHARD VAUGHAN Jul 1972 British Director 2006-03-27 UNTIL 2009-04-02 RESIGNED
LEONORA THOMSON Dec 1965 British Director 2003-09-23 UNTIL 2006-05-22 RESIGNED
LEONORA THOMSON Dec 1965 British Director 2006-05-25 UNTIL 2008-08-10 RESIGNED
MS ROSA SUAREZ ORTIZ Jun 1982 Spanish Director 2014-09-07 UNTIL 2015-11-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Kirstin Claire Chambers 2018-06-17 - 2019-07-11 11/1971 Significant influence or control as trust
Mr Stephen Knights 2018-06-17 11/1961 Significant influence or control as trust
Mr Rabih Hamze 2018-06-17 5/1977 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SWITCH CHARITY LIMITED LONDON Active FULL 85600 - Educational support services
SENDAL LIMITED UXBRIDGE Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
LEASIDE REGENERATION LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
COLINDALE COMMUNITIES TRUST (CCT) LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ILLUMINUM INCORPORATED LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 20420 - Manufacture of perfumes and toilet preparations
LCC LONDON CAPITAL COLLEGES LIMITED LONDON ENGLAND Active DORMANT 85310 - General secondary education
ILLUMINUM PERFUME LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
TOWERSKILLS RECRUITMENT SERVICES LTD LONDON Dissolved... FULL 78109 - Other activities of employment placement agencies
ILLUMINUM FRAGRANCE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ACADEMY 4 HOUSING TWICKENHAM Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ADULT ENTERPRISE GODALMING Dissolved... TOTAL EXEMPTION SMALL 85320 - Technical and vocational secondary education
DAVIT CONSULTANCY LIMITED SLOUGH Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
CEE-MEE LIMITED HOUNSLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
JORDAN MANAGEMENT SERVICES LIMITED GREENFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FILM AND TV ACADEMY LTD NORTHOLT ENGLAND Active DORMANT 59140 - Motion picture projection activities
BRAZIER CRESCENT LTD NORTHOLT ENGLAND Active DORMANT 59113 - Television programme production activities
THE HUMAN & EVOLUTION COMPANY LTD NORTHOLT ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
KLYMATE LTD MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 60100 - Radio broadcasting
EIGHT PARTNERS LTD NORTHOLT UNITED KINGDOM Active NO ACCOUNTS FILED 59113 - Television programme production activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST 2023-12-29 31-03-2023 £157,675 equity
Grand Union Village Community Development Trust 2022-12-29 31-03-2022 £171,617 equity
Grand Union Village Community Development Trust 2021-12-31 31-03-2021 £161,213 equity
Grand Union Village Community Development Trust 2021-03-23 31-03-2020 £147,524 equity
Grand Union Village Community Development Trust 2020-01-01 31-03-2019 £147,178 equity
Grand Union Village Community Development Trust 2018-12-20 31-03-2018 £136,222 equity
Micro-entity Accounts - GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST 2018-03-14 31-03-2017 £101,560 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SNOWFLAKES DAY NURSERY AND MONTESSORI LIMITED NORTHOLT Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SNOWFLAKES MONTESSORI LIMITED NORTHOLT UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TYME WATERFRONT LTD NORTHOLT ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants