BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242695

Incorporation date

28/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

23 1 2 Burghley Road, London N8 0QGCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1996)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2025
Termination of appointment of Renata Neghi as a director on 2025-08-27
dot icon08/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon24/02/2021
Appointment of Miss Liria Dal Molin as a director on 2021-01-20
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon06/02/2019
Termination of appointment of Liria Dal Molin as a director on 2019-02-06
dot icon06/02/2019
Confirmation statement made on 2018-08-28 with no updates
dot icon31/10/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Appointment of Ms Rhian Isabel Daisy Jones as a director on 2018-09-13
dot icon10/09/2018
Appointment of Ms Renata Neghi as a director on 2018-09-10
dot icon10/09/2018
Termination of appointment of Natasha Haringman as a secretary on 2018-09-10
dot icon29/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/09/2017
Appointment of Ms Nad'a Stankova' as a director on 2017-03-13
dot icon07/09/2017
Appointment of Ms Natasha Haringman as a secretary on 2017-03-13
dot icon07/09/2017
Termination of appointment of Natasha Haringman as a director on 2017-03-13
dot icon07/09/2017
Termination of appointment of Alison Reisner Okudzeto as a secretary on 2017-03-13
dot icon25/08/2017
Termination of appointment of Catriona Marie Sinclair Craig as a director on 2017-08-25
dot icon29/05/2017
Appointment of Ms Liria Dal Molin as a director on 2017-03-15
dot icon28/05/2017
Appointment of Ms Natasha Haringman as a director on 2016-06-05
dot icon25/05/2017
Termination of appointment of Victoria Marcus Page as a director on 2014-01-01
dot icon23/10/2016
Termination of appointment of Michael Andrew Pritchard as a director on 2016-10-23
dot icon23/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon23/10/2016
Micro company accounts made up to 2015-12-31
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon27/09/2015
Annual return made up to 2015-08-28 no member list
dot icon18/08/2015
Termination of appointment of Vanessa Rolf as a director on 2015-08-18
dot icon23/09/2014
Micro company accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-08-28 no member list
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2013
Annual return made up to 2013-08-28 no member list
dot icon02/10/2013
Appointment of Mr Michael Andrew Pritchard as a director on 2013-10-02
dot icon15/08/2013
Termination of appointment of William Lawrence Reeve Jones as a secretary on 2013-08-15
dot icon01/07/2013
Withdraw the company strike off application
dot icon26/06/2013
Appointment of Miss Catriona Marie Sinclair Craig as a director on 2013-06-24
dot icon26/06/2013
Appointment of Mrs. Alison Reisner Okudzeto as a secretary on 2013-06-26
dot icon26/06/2013
Appointment of Ms Vanessa Rolf as a director on 2013-06-18
dot icon25/06/2013
Registered office address changed from 134 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RB on 2013-06-25
dot icon20/05/2013
Termination of appointment of William Lawrence Reeve Jones as a director on 2013-03-19
dot icon09/04/2013
First Gazette notice for voluntary strike-off
dot icon28/03/2013
Application to strike the company off the register
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-08-28 no member list
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-28 no member list
dot icon12/09/2011
Termination of appointment of Andrea Mcclean as a director on 2010-04-01
dot icon09/09/2011
Termination of appointment of Andrea Mcclean as a director on 2010-04-01
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-08-28 no member list
dot icon23/09/2010
Director's details changed for Mr William Lawrence Reeve Jones on 2010-01-01
dot icon23/09/2010
Director's details changed for Victoria Marcus Page on 2010-01-01
dot icon23/09/2010
Secretary's details changed for William Lawrence Reeve Jones on 2010-01-01
dot icon23/09/2010
Director's details changed for Andrea Mcclean on 2010-01-01
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-08-28 no member list
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/09/2008
Annual return made up to 28/08/08
dot icon04/09/2008
Appointment terminated director sarah richardson
dot icon25/10/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon17/10/2007
Annual return made up to 28/08/07
dot icon17/10/2007
Director resigned
dot icon04/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned
dot icon18/04/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon30/08/2006
Annual return made up to 28/08/06
dot icon20/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon28/09/2005
Annual return made up to 28/08/05
dot icon02/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon08/10/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon23/09/2004
Annual return made up to 28/08/04
dot icon29/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New secretary appointed
dot icon28/09/2003
Annual return made up to 28/08/03
dot icon04/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon19/09/2002
Annual return made up to 28/08/02
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon12/09/2001
New director appointed
dot icon30/08/2001
Annual return made up to 28/08/01
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon02/07/2001
New director appointed
dot icon02/01/2001
Registered office changed on 02/01/01 from: 23 1/2 burghley road london N8 0QG
dot icon23/08/2000
Annual return made up to 28/08/00
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New secretary appointed
dot icon22/09/1999
Annual return made up to 28/08/99
dot icon22/09/1999
Annual return made up to 28/08/98
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon30/06/1998
Accounts for a small company made up to 1997-08-31
dot icon30/10/1997
Annual return made up to 28/08/97
dot icon28/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.31K
-
0.00
-
-
2022
5
6.65K
-
0.00
-
-
2022
5
6.65K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

6.65K £Descended-46.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dal Molin, Liria
Director
20/01/2021 - Present
1
Dal Molin, Liria
Director
14/03/2017 - 05/02/2019
1
Pritchard, Michael Andrew
Director
01/10/2013 - 22/10/2016
9
Craig, Catriona Marie Sinclair
Director
23/06/2013 - 24/08/2017
1
Richardson, Sarah
Director
09/09/2004 - 12/09/2007
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE

BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE is an(a) Active company incorporated on 28/08/1996 with the registered office located at 23 1 2 Burghley Road, London N8 0QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE?

toggle

BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE is currently Active. It was registered on 28/08/1996 .

Where is BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE located?

toggle

BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE is registered at 23 1 2 Burghley Road, London N8 0QG.

What does BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE do?

toggle

BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE have?

toggle

BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE had 5 employees in 2022.

What is the latest filing for BURGHLEY ROAD UNDER FIVES COMMUNITY CENTRE?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.