BRITISH SOMALI COMMUNITY CENTRE LTD

Register to unlock more data on OkredoRegister

BRITISH SOMALI COMMUNITY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620527

Incorporation date

18/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 Crowndale Road, London NW1 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon25/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon23/01/2026
Director's details changed for Ms Hafsa Issa-Salwa on 2026-01-23
dot icon23/01/2026
Termination of appointment of Sucdi Hashi as a director on 2026-01-20
dot icon23/01/2026
Director's details changed for Dr Sana Osman on 2026-01-20
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Certificate of change of name
dot icon12/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon22/02/2024
Termination of appointment of Arro Hersi Magan as a director on 2024-02-12
dot icon22/02/2024
Termination of appointment of Hawa Jama as a director on 2024-02-12
dot icon22/02/2024
Appointment of Ms Hafsa Issa-Salwa as a director on 2024-02-12
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon22/02/2022
Termination of appointment of Suad Abdul Aziz Mohamed as a director on 2022-02-22
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon15/03/2021
Termination of appointment of Osob Mohamed as a director on 2021-01-15
dot icon15/03/2021
Appointment of Miss Osob Mohamed as a secretary on 2021-01-15
dot icon23/01/2021
Termination of appointment of Layla Elmi as a director on 2021-01-15
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Appointment of Ms Layla Elmi as a director on 2018-01-16
dot icon30/01/2018
Termination of appointment of Zohra Lasri as a director on 2018-01-16
dot icon30/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-09 no member list
dot icon29/01/2016
Appointment of Miss Sucdi Hashi as a director on 2015-12-01
dot icon29/01/2016
Appointment of Mrs Hawa Jama as a director on 2015-12-01
dot icon29/01/2016
Appointment of Mrs Osob Mohamed as a director on 2015-12-01
dot icon29/01/2016
Appointment of Dr Sana Osman as a director on 2015-12-01
dot icon29/01/2016
Termination of appointment of Amal Ali as a secretary on 2015-12-01
dot icon29/01/2016
Termination of appointment of Amal Ali as a secretary on 2015-12-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Appointment of Mrs Zohra Lasri as a director on 2015-12-01
dot icon30/12/2015
Termination of appointment of Asha Kin Duale as a director on 2015-12-01
dot icon30/12/2015
Termination of appointment of Asha Kin Duale as a director on 2015-12-01
dot icon30/12/2015
Termination of appointment of Asha Diini as a director on 2015-12-01
dot icon30/12/2015
Termination of appointment of Asha Bile as a director on 2015-12-01
dot icon27/01/2015
Annual return made up to 2015-01-09 no member list
dot icon23/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/12/2014
Director's details changed for Zainab Abdi Muse on 2014-12-10
dot icon22/12/2014
Director's details changed for Zainab Saed Saed on 2014-12-10
dot icon17/12/2014
Registered office address changed from Third Floor Star House 104-108 London NW5 4BD to 7-9 Crowndale Road 7-9 Crowndale Road London NW1 1TU on 2014-12-17
dot icon17/01/2014
Annual return made up to 2014-01-09 no member list
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-09 no member list
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-09 no member list
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/01/2011
Full accounts made up to 2010-03-31
dot icon10/01/2011
Annual return made up to 2011-01-09 no member list
dot icon09/01/2011
Termination of appointment of Sana Ahmed as a secretary
dot icon09/01/2011
Appointment of Miss Amal Ali as a secretary
dot icon10/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-12-16 no member list
dot icon16/12/2009
Registered office address changed from Third Floor Star House 104/108 Grafton Road London NW5 4BD on 2009-12-16
dot icon16/12/2009
Director's details changed for Zainab Saed Saed on 2009-12-15
dot icon16/12/2009
Director's details changed for Suad Abdul Aziz Mohamed on 2009-12-15
dot icon16/12/2009
Director's details changed for Rahma Mohamed Mao on 2009-12-15
dot icon16/12/2009
Director's details changed for Arro Hersi Magan on 2009-12-15
dot icon16/12/2009
Director's details changed for Asha Kin Duale on 2009-12-15
dot icon16/12/2009
Director's details changed for Asha Diini on 2009-12-15
dot icon16/12/2009
Director's details changed for Asha Bile on 2009-12-15
dot icon16/12/2009
Secretary's details changed for Sana Omar Ahmed on 2009-12-15
dot icon03/06/2009
Annual return made up to 18/12/07
dot icon03/06/2009
Director's change of particulars / asha duale / 27/05/2009
dot icon03/06/2009
Annual return made up to 18/12/08
dot icon03/06/2009
Director's change of particulars / asha duale / 27/05/2009
dot icon21/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/04/2009
Director's change of particulars / suad mohamed / 20/01/2007
dot icon09/04/2009
Appointment terminate, director habiba hussein logged form
dot icon09/04/2009
Appointment terminate, secretary kadija mohamed logged form
dot icon09/04/2009
Director appointed zainab saed saed logged form
dot icon09/04/2009
Director appointed arro hersi magan logged form
dot icon04/03/2009
Director's change of particulars / abdul mohamed / 20/01/2007
dot icon04/03/2009
Appointment terminated director kadija mohamed
dot icon04/03/2009
Appointment terminated director habiba hussein
dot icon19/02/2009
Secretary appointed sana omar ahmed
dot icon19/02/2009
Appointment terminated secretary khadija mohamed
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/04/2007
Annual return made up to 18/12/06
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon20/03/2007
New secretary appointed
dot icon08/01/2007
Full accounts made up to 2006-03-31
dot icon29/09/2006
Director resigned
dot icon29/09/2006
Director resigned
dot icon29/09/2006
Director resigned
dot icon29/09/2006
Director's particulars changed
dot icon29/09/2006
Secretary resigned
dot icon27/06/2006
Full accounts made up to 2004-12-31
dot icon09/06/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon15/12/2005
Annual return made up to 18/12/05
dot icon24/03/2005
Annual return made up to 18/12/04
dot icon14/01/2005
Full accounts made up to 2003-12-31
dot icon13/07/2004
Annual return made up to 18/12/03
dot icon13/07/2004
New director appointed
dot icon18/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
166.70K
-
0.00
167.23K
-
2022
3
112.46K
-
25.98K
111.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osman, Sana, Dr
Director
01/12/2015 - Present
2
Magan, Arro Hersi
Director
24/06/2006 - 12/02/2024
3
Jama, Hawa
Director
01/12/2015 - 12/02/2024
-
Issa-Salwa, Hafsa
Director
12/02/2024 - Present
-
Hashi, Sucdi
Director
01/12/2015 - 20/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SOMALI COMMUNITY CENTRE LTD

BRITISH SOMALI COMMUNITY CENTRE LTD is an(a) Active company incorporated on 18/12/2002 with the registered office located at 7-9 Crowndale Road, London NW1 1TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SOMALI COMMUNITY CENTRE LTD?

toggle

BRITISH SOMALI COMMUNITY CENTRE LTD is currently Active. It was registered on 18/12/2002 .

Where is BRITISH SOMALI COMMUNITY CENTRE LTD located?

toggle

BRITISH SOMALI COMMUNITY CENTRE LTD is registered at 7-9 Crowndale Road, London NW1 1TU.

What does BRITISH SOMALI COMMUNITY CENTRE LTD do?

toggle

BRITISH SOMALI COMMUNITY CENTRE LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BRITISH SOMALI COMMUNITY CENTRE LTD?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-09 with no updates.