LONDON LGBT COMMUNITY PRIDE C.I.C. - LONDON


Company Profile Company Filings

Overview

LONDON LGBT COMMUNITY PRIDE C.I.C. is a Community Interest Company from LONDON and has the status: Active.
LONDON LGBT COMMUNITY PRIDE C.I.C. was incorporated 11 years ago on 06/12/2012 and has the registered number: 08321669. The accounts status is SMALL and accounts are next due on 30/09/2024.

LONDON LGBT COMMUNITY PRIDE C.I.C. - LONDON

This company is listed in the following categories:
90020 - Support activities to performing arts
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

CMS CAMERON MCKENNA NABARRO OLSWANG LLP CANNON PLACE
LONDON
EC4N 6AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/09/2023 10/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS REBECCA PAISIS Jan 1977 British Director 2023-04-01 CURRENT
MR LEON SEAN COLLINS Sep 1985 American Director 2023-04-01 CURRENT
MR ASAD ALI SHAYKH Jan 1981 British Director 2021-05-30 CURRENT
MR DANIEL SHAUN O'GORMAN Apr 1991 British Director 2019-02-04 CURRENT
CHRISTOPHER DWAYNE JOELL-DESHIELDS Nov 1970 British Director 2017-11-20 CURRENT
MS ELIZABETH DUMERGUE Aug 1974 British Director 2023-08-01 CURRENT
MR BEN WHUR Jul 1964 British Director 2014-02-24 UNTIL 2014-08-18 RESIGNED
MR MOHSIN ALI ZAIDI Jan 1985 British Director 2014-11-22 UNTIL 2017-08-30 RESIGNED
MICHAEL LA ROCHE SALTER-CHURCH Apr 1975 British Director 2012-12-06 UNTIL 2021-03-19 RESIGNED
MRS SHENDI SHANA MARGARET KESHET Feb 1960 Canadian Director 2021-05-30 UNTIL 2022-05-25 RESIGNED
MR GEORGE PATRICK LYSTER-TODD Apr 1955 British Director 2012-12-06 UNTIL 2017-08-30 RESIGNED
MR MUFSEEN REZA MIAH Apr 1991 British Director 2019-10-07 UNTIL 2021-03-17 RESIGNED
MS HUMA QAZI Nov 1971 British Director 2014-05-07 UNTIL 2015-09-07 RESIGNED
MISS POLLY ANNE SHUTE Aug 1967 British Director 2015-01-11 UNTIL 2018-10-31 RESIGNED
MR SIMON PHILIP JONES Jun 1974 British Director 2018-04-23 UNTIL 2022-12-09 RESIGNED
DAVID THOMAS EMBLETON Aug 1965 British Director 2012-12-06 UNTIL 2014-02-01 RESIGNED
MR THOMAS EDWARD STEVENS Mar 1986 British Director 2019-01-11 UNTIL 2021-03-22 RESIGNED
MR WADE FORD SMITH Dec 1983 British Director 2022-12-01 UNTIL 2023-08-21 RESIGNED
STEPHEN CHARLES WARD Jun 1969 British Director 2012-12-06 UNTIL 2016-11-16 RESIGNED
MR IAIN ALEXANDER WALTERS Oct 1984 British Director 2017-11-20 UNTIL 2018-09-30 RESIGNED
MS ALEXANDRA CLARE TALCER Aug 1978 British Director 2017-11-20 UNTIL 2021-03-22 RESIGNED
MISS KERRY ANN CHAPMAN Aug 1972 British Director 2012-12-06 UNTIL 2013-10-21 RESIGNED
MR MATTHEW ALAN KENT Apr 1976 British Director 2021-03-23 UNTIL 2021-10-12 RESIGNED
MR ANDREW WILLIAM JONES Jun 1981 English Director 2012-12-06 UNTIL 2013-01-17 RESIGNED
LIAM THOMAS LOAN-LACK Aug 1991 British Director 2012-12-11 UNTIL 2013-08-22 RESIGNED
MR ASAD DHUNNA Sep 1987 British Director 2018-01-07 UNTIL 2019-09-30 RESIGNED
CRAIG COX Oct 1987 British Director 2012-12-06 UNTIL 2013-04-09 RESIGNED
MR DAVID JOHN BLOOMFIELD Mar 1969 British Director 2013-10-28 UNTIL 2019-11-09 RESIGNED
MS ABIGAIL CHICKEN Mar 1982 British Director 2018-09-20 UNTIL 2021-03-19 RESIGNED
MS SIOBHAN DENISE SARAH LINARD May 1981 British Director 2016-12-28 UNTIL 2020-03-01 RESIGNED
MR RHAMMEL EMMANUEL BASIL AFFLICK Apr 1994 British Director 2019-11-09 UNTIL 2021-02-03 RESIGNED
MR ROBERT ANDERSON Sep 1982 British Director 2014-12-08 UNTIL 2016-11-23 RESIGNED
MR COLIN CAMPBELL-AUSTIN Sep 1971 British Director 2021-10-02 UNTIL 2021-12-08 RESIGNED
MR JAMES ALAN HOLT May 1982 British Director 2016-11-14 UNTIL 2017-11-20 RESIGNED
MR COLIN CAMPBELL-AUSTIN Sep 1971 British Director 2017-11-20 UNTIL 2018-04-13 RESIGNED
MS ALISON LOUISE CAMPS Jun 1967 British Director 2013-04-02 UNTIL 2021-03-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Matthew Alan Kent 2021-03-23 - 2021-10-12 4/1976 London   Voting rights 25 to 50 percent
Mr Rhammel Emmanuel Basil Afflick 2019-11-09 - 2021-02-03 4/1994 London   Right to appoint and remove directors
Mr Mufseen Reza Miah 2019-10-07 - 2021-03-17 4/1991 London   Right to appoint and remove directors
Mr Daniel Shaun O'Gorman 2019-02-04 4/1991 London   Right to appoint and remove directors
Ms Abigail Chicken 2018-09-20 - 2021-03-19 3/1982 London   Right to appoint and remove directors
Mr Simon Philip Jones 2018-04-23 - 2022-12-09 6/1974 London   Right to appoint and remove directors
Ms Alexandra Clare Talcer 2018-01-10 - 2021-03-22 8/1978 London   Right to appoint and remove directors
Mr Michael La Roche Salter 2018-01-10 - 2021-03-19 4/1975 London   Voting rights 25 to 50 percent
Right to appoint and remove directors
Ms Alison Louise Camps 2018-01-10 - 2021-03-19 6/1967 London   Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr David John Bloomfield 2018-01-10 - 2019-11-09 3/1969 London   Right to appoint and remove directors
Mr Asad Dhunna 2018-01-10 - 2019-09-30 9/1987 London   Right to appoint and remove directors
Ms Siobhan Denise Sarah Linard 2018-01-10 - 2019-09-15 5/1981 London   Right to appoint and remove directors
Ms Polly Anne Shute 2018-01-10 - 2018-10-31 8/1967 London   Right to appoint and remove directors
Mr Iain Alexander Walters 2018-01-10 - 2018-09-30 10/1984 London   Right to appoint and remove directors
Mr Colin Campbell-Austin 2018-01-10 - 2018-04-15 9/1971 London   Right to appoint and remove directors
Mr Christopher Dwayne Joell-Deshields 2018-01-10 11/1970 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURREY WILDLIFE TRUST PIRBRIGHT Active GROUP 94990 - Activities of other membership organizations n.e.c.
QUADRANGLE FIELDWORKS LIMITED 36 SHAD THAMES Dissolved... UNAUDITED ABRIDGED 70100 - Activities of head offices
CARIBBEAN TOURISM ORGANISATION UK AND EUROPE HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ZONE RESIDENTS LIMITED BOREHAMWOOD UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THE FQ PARTNERSHIP LIMITED LONDON Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
RECOURSE LONDON Dissolved... FULL 86900 - Other human health activities
QUADRANGLE RESEARCH GROUP LIMITED LONDON Active UNAUDITED ABRIDGED 73200 - Market research and public opinion polling
PRIDE IN LONDON LTD LONDON Active DORMANT 90020 - Support activities to performing arts
DAVID EMBLETON CONSULTING LTD LONDON Dissolved... 62020 - Information technology consultancy activities
PARTY ANIMALS EVENTS LIMITED LONDON Dissolved... NO ACCOUNTS FILED 56210 - Event catering activities
CHAPTON LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 56290 - Other food services
SOCIAL AFFAIRS LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
POLICE NOW LONDON UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.
POLICE NOW ENTERPRISES LIMITED LONDON UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
CHAPELTON HOSPITALITY LIMITED LONDON ENGLAND Dissolved... DORMANT 56301 - Licensed clubs
WOLVERLEY LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
THE UNMISTAKABLES LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
FORTY SPRINGFIELD LIMITED LONDON ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
QUADRANGLE GROUP LIMITED LIABILITY PARTNERSHIP LONDON Dissolved... UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
LONDON LGBT COMMUNITY PRIDE C.I.C. 2020-08-18 31-12-2019 £346,394 Cash £210,756 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
WANSBECK HEALTHCARE FACILITIES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
VULCANS LANE ESTATES LIMITED LONDON Active FULL 41100 - Development of building projects
VLE HOLDINGS LIMITED LONDON Active FULL 74990 - Non-trading company
VUMA FINANCIAL LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
VGL SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
SHARED ACCESS IN-BUILDING LTD LONDON ENGLAND Active SMALL 61900 - Other telecommunications activities
ESTACH LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
VETAVERSE LTD LONDON ENGLAND Active DORMANT 01500 - Mixed farming
CUCUMBER CLOTHING LIMITED LONDON ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods