CAMDEN SAFER NEIGHBOURHOOD BOARD

Register to unlock more data on OkredoRegister

CAMDEN SAFER NEIGHBOURHOOD BOARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05348915

Incorporation date

01/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Field Sullivan, 9 Hare & Billet Road, London SE3 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon20/04/2026
Termination of appointment of Patrick Coulson as a director on 2026-04-17
dot icon20/04/2026
Termination of appointment of Patricia Callaghan as a director on 2026-04-17
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/08/2025
Termination of appointment of Andrew John Carter as a director on 2025-08-01
dot icon09/04/2025
Appointment of Mr Patrick Coulson as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Alexander Jan as a director on 2025-04-01
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon31/01/2025
Termination of appointment of Lee Scott Lyons as a director on 2024-05-11
dot icon14/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Termination of appointment of Helia Evans as a director on 2024-11-05
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon06/02/2024
Termination of appointment of Leon Ellenport as a director on 2024-01-15
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Registered office address changed from C/O Somers Town Community Centre 150 Ossulston Street London NW1 1EE to 9 Field Sullivan 9 Hare & Billet Road London SE3 0RB on 2023-04-26
dot icon12/04/2023
Appointment of Mrs Anne Clarke as a director on 2023-04-01
dot icon02/04/2023
Appointment of Mrs Patricia Callaghan as a director on 2023-04-01
dot icon02/04/2023
Appointment of Mr Andrew John Carter as a director on 2023-04-01
dot icon02/04/2023
Appointment of Mr David Ralph Kaner as a director on 2023-04-01
dot icon02/04/2023
Termination of appointment of John Edward Kilvington as a director on 2023-04-01
dot icon02/04/2023
Notification of a person with significant control statement
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2023
Cessation of Mark Anthony Blake as a person with significant control on 2023-02-15
dot icon09/03/2023
Termination of appointment of Mark Antony Blake as a secretary on 2023-02-28
dot icon09/03/2023
Appointment of Mr David Ralph Kaner as a secretary on 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon11/07/2022
Termination of appointment of Andrew Hartley Dismore as a director on 2021-06-05
dot icon08/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Appointment of Mr Mark Antony Blake as a secretary on 2021-05-05
dot icon10/05/2021
Notification of Mark Antony Blake as a person with significant control on 2021-05-05
dot icon07/05/2021
Cessation of Peter Michael Ward as a person with significant control on 2021-04-30
dot icon07/05/2021
Termination of appointment of Peter Michael Ward as a secretary on 2021-04-30
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Termination of appointment of Sanjoy Sunil Kumar Mukherjee-Richardson as a director on 2021-03-01
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon29/01/2020
Appointment of Mrs Helia Evans as a director on 2020-01-27
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Appointment of Professor Sanjoy Sunil Kumar Mukherjee-Richardson as a director on 2019-12-02
dot icon26/11/2019
Appointment of Mr Lee Scott Lyons as a director on 2019-09-23
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon28/01/2019
Termination of appointment of Alison Jane Mcwhinne as a director on 2018-01-03
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Termination of appointment of James John Alan Taylor as a director on 2018-07-09
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon30/01/2018
Termination of appointment of Pamela Rose Mansi as a director on 2017-11-20
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon17/02/2017
Appointment of Ms Elaine Mclean as a director on 2017-02-15
dot icon17/02/2017
Termination of appointment of Margaret Lynne Haines as a director on 2017-02-15
dot icon01/11/2016
Appointment of Mr Andrew Hartley Dismore as a director on 2016-10-26
dot icon07/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/08/2016
Appointment of Mr Jamie Taylor as a director on 2016-07-19
dot icon24/02/2016
Annual return made up to 2016-02-01 no member list
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-01 no member list
dot icon30/01/2015
Appointment of Margaret Lynne Haines as a director on 2015-01-30
dot icon30/01/2015
Termination of appointment of a director
dot icon29/01/2015
Termination of appointment of Hai Abdul as a director on 2014-05-17
dot icon29/01/2015
Termination of appointment of John Stanley Edwards as a director on 2014-12-28
dot icon29/01/2015
Termination of appointment of Pauline Ann Johnson as a director on 2014-07-16
dot icon29/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/04/2014
Appointment of Miss Alison Jane Mcwhinne as a director
dot icon01/04/2014
Appointment of Mr John Stanley Edwards as a director
dot icon25/02/2014
Memorandum and Articles of Association
dot icon24/02/2014
Annual return made up to 2014-02-01 no member list
dot icon24/02/2014
Termination of appointment of Joseph Spalter as a director
dot icon24/02/2014
Termination of appointment of James Taylor as a director
dot icon21/02/2014
Certificate of change of name
dot icon21/02/2014
Miscellaneous
dot icon21/02/2014
Change of name notice
dot icon11/02/2014
Resolutions
dot icon12/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-02-01 no member list
dot icon23/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/06/2012
Appointment of Mr James John Allan Taylor as a director
dot icon16/02/2012
Annual return made up to 2012-02-01 no member list
dot icon15/02/2012
Appointment of Mr John Edward Kilvington as a director
dot icon03/11/2011
Termination of appointment of Simon Horvat-Marcovic as a director
dot icon01/09/2011
Appointment of Ms Pauline Ann Johnson as a director
dot icon01/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Termination of appointment of Mohammed Salique as a director
dot icon27/07/2011
Termination of appointment of Jamie Taylor as a director
dot icon27/07/2011
Termination of appointment of Mohammed Salique as a director
dot icon27/07/2011
Termination of appointment of Janine Griffis as a director
dot icon02/06/2011
Registered office address changed from 16-18 Whidbourne Street London WC1H 8EZ on 2011-06-02
dot icon15/03/2011
Annual return made up to 2011-02-01 no member list
dot icon16/08/2010
Appointment of Mr Mohammed Abdul Salique as a director
dot icon29/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/06/2010
Appointment of Cllr Hai Abdul as a director
dot icon03/06/2010
Termination of appointment of James King as a director
dot icon01/02/2010
Annual return made up to 2010-02-01 no member list
dot icon01/02/2010
Director's details changed for Jamie Taylor on 2010-02-01
dot icon01/02/2010
Director's details changed for Andrew Roy Walker on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Joseph Henri Spalter on 2010-02-01
dot icon01/02/2010
Director's details changed for James Robert King on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Miles Seaman on 2010-02-01
dot icon01/02/2010
Director's details changed for Pamela Rose Mansi on 2010-02-01
dot icon01/02/2010
Termination of appointment of Barbara Hughes as a director
dot icon01/02/2010
Director's details changed for Christopher Fagg on 2010-02-01
dot icon01/02/2010
Director's details changed for Janine Ellen Griffis on 2010-02-01
dot icon01/02/2010
Director's details changed for Simon Edward Horvat-Marcovic on 2010-02-01
dot icon01/02/2010
Director's details changed for Leon Ellenport on 2010-02-01
dot icon05/08/2009
Appointment terminated director sarah burstin
dot icon02/08/2009
Director appointed miles seaman
dot icon25/07/2009
Appointment terminated director peter rutherford
dot icon25/07/2009
Appointment terminated director meric apak
dot icon26/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/02/2009
Annual return made up to 01/02/09
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Director appointed sarah anne burstin
dot icon26/08/2008
Director appointed james robert king
dot icon05/08/2008
Director appointed joseph henri spalter
dot icon05/08/2008
Director appointed peter rutherford
dot icon05/08/2008
Director appointed andrew roy walker
dot icon05/08/2008
Director appointed meric apak
dot icon22/07/2008
Director appointed simon edward horvat-marcovic
dot icon21/07/2008
Appointment terminated director michael stuart
dot icon21/07/2008
Appointment terminated director felicity rea
dot icon21/07/2008
Appointment terminated director nigel steward
dot icon16/06/2008
Appointment terminated director benjamin rawlings
dot icon20/02/2008
Annual return made up to 01/02/08
dot icon07/01/2008
Director resigned
dot icon15/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon22/03/2007
Annual return made up to 01/02/07
dot icon08/08/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon18/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/03/2006
Annual return made up to 01/02/06
dot icon21/10/2005
New director appointed
dot icon30/08/2005
Memorandum and Articles of Association
dot icon30/08/2005
Resolutions
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon31/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon01/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Barbara Louise
Director
17/02/2005 - 02/10/2009
9
King, James Robert
Director
25/06/2007 - 06/05/2010
2
Farrant, Michael Rodger
Director
17/02/2005 - 01/04/2007
1
Green, Robert Nicholas
Director
10/07/2006 - 01/04/2007
-
Haines, Margaret Lynne
Director
30/01/2015 - 15/02/2017
-

Persons with Significant Control

3
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 CAMDEN SAFER NEIGHBOURHOOD BOARD

CAMDEN SAFER NEIGHBOURHOOD BOARD is an(a) Active company incorporated on 01/02/2005 with the registered office located at 9 Field Sullivan, 9 Hare & Billet Road, London SE3 0RB. There are currently 8 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 CAMDEN SAFER NEIGHBOURHOOD BOARD?

toggle

CAMDEN SAFER NEIGHBOURHOOD BOARD is currently Active. It was registered on 01/02/2005 .

Where is CAMDEN SAFER NEIGHBOURHOOD BOARD located?

toggle

CAMDEN SAFER NEIGHBOURHOOD BOARD is registered at 9 Field Sullivan, 9 Hare & Billet Road, London SE3 0RB.

What does CAMDEN SAFER NEIGHBOURHOOD BOARD do?

toggle

CAMDEN SAFER NEIGHBOURHOOD BOARD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAMDEN SAFER NEIGHBOURHOOD BOARD?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Patrick Coulson as a director on 2026-04-17.