CAMDEN CHINESE COMMUNITY CENTRE

CAMDEN CHINESE COMMUNITY CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMDEN CHINESE COMMUNITY CENTRE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01759054
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMDEN CHINESE COMMUNITY CENTRE?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is CAMDEN CHINESE COMMUNITY CENTRE located?

    Registered Office Address
    9 Tavistock Place
    London
    WC1H 9SN
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMDEN CHINESE COMMUNITY CENTRE?

    Previous Company Names
    Company NameFromUntil
    CAMDEN CHINESE COMMUNITY CENTRE LIMITEDOct 05, 1983Oct 05, 1983

    What are the latest accounts for CAMDEN CHINESE COMMUNITY CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAMDEN CHINESE COMMUNITY CENTRE?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for CAMDEN CHINESE COMMUNITY CENTRE?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Annie Chak Lee on Nov 20, 2002

    1 pagesCH01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Vivienne Yeung as a director on Mar 31, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    28 pagesAA

    Confirmation statement made on Nov 10, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Yongyi Neathercoat as a director on Oct 30, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    26 pagesAA

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 10, 2016 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    24 pagesAA

    Annual return made up to Dec 23, 2015 no member list

    8 pagesAR01

    Who are the officers of CAMDEN CHINESE COMMUNITY CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAK, Yau Chee
    12 Penethorne House
    204 Albany Street
    NW1 4AA London
    Director
    12 Penethorne House
    204 Albany Street
    NW1 4AA London
    United KingdomBritish86499380002
    CHAN, Pui Yee
    Cavendish Avenue
    HA1 3RD Harrow
    31
    Middlesex
    England
    Director
    Cavendish Avenue
    HA1 3RD Harrow
    31
    Middlesex
    England
    EnglandBritish185709110001
    CHUNG, Linda
    Flat 5
    15 Langland Gardens
    NW3 6QE London
    Director
    Flat 5
    15 Langland Gardens
    NW3 6QE London
    EnglandBritish23878650001
    NEATHERCOAT, Yongyi Fan
    Bury Gate
    Bury
    RH20 1HA Pulborough
    Downview Farm
    England
    Director
    Bury Gate
    Bury
    RH20 1HA Pulborough
    Downview Farm
    England
    United KingdomBritish252379790001
    SMITH, Sandy Choy Wah
    4 F Nottingham Street
    W1U 5EQ London
    Director
    4 F Nottingham Street
    W1U 5EQ London
    EnglandBritish109777590001
    TAN, Kim Suan
    Leigh Hunt Drive
    N14 6DS London
    255
    Director
    Leigh Hunt Drive
    N14 6DS London
    255
    United KingdomBritish80624090001
    TSUI, Edward
    101 Queens Road
    SG13 8BJ Hertford
    Hertfordshire
    Director
    101 Queens Road
    SG13 8BJ Hertford
    Hertfordshire
    United KingdomBritish69072450001
    CHAN, Anna Yuen-Man
    10 Hogg Lane
    RM17 5XT Grays
    Essex
    Secretary
    10 Hogg Lane
    RM17 5XT Grays
    Essex
    British27726940001
    LAWRANCE, Bee Wah
    55 Leeside
    EN5 2PF Barnet
    Hertfordshire
    Secretary
    55 Leeside
    EN5 2PF Barnet
    Hertfordshire
    Singaporean110327910001
    LIM, Cyril
    93 St Albans Road
    IG3 8NW Ilford
    Essex
    Secretary
    93 St Albans Road
    IG3 8NW Ilford
    Essex
    British38170890001
    LIM, Shu Pao
    27 Ravenscraig Road
    N11 1AE London
    Secretary
    27 Ravenscraig Road
    N11 1AE London
    British22923550001
    NG, Hing Fung
    84 Victoria Road
    NW6 6QA London
    Secretary
    84 Victoria Road
    NW6 6QA London
    British43041120001
    SHAK, Therese Wai Han, Dr
    59 Dunstan Road
    Golders Green
    NW11 8AE London
    Secretary
    59 Dunstan Road
    Golders Green
    NW11 8AE London
    British49590480001
    TAN, Kim Suan
    Leigh Hunt Drive
    N14 6DS London
    255
    Secretary
    Leigh Hunt Drive
    N14 6DS London
    255
    British80624090001
    TYSON-QUAH, Kathleen
    1 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    Secretary
    1 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    British66462010001
    WEST, Nicholas Charles
    88a Torriano Avenue
    Kentish Town
    NW5 2SE London
    Secretary
    88a Torriano Avenue
    Kentish Town
    NW5 2SE London
    British86499160001
    WILLIAMS, Yvonne
    307 Willow Road
    EN1 3BX Enfield
    Middlesex
    Secretary
    307 Willow Road
    EN1 3BX Enfield
    Middlesex
    British22923640001
    BUZZA, Lillian
    Flat 2
    7 Willow Road
    NW3 1TH London
    Director
    Flat 2
    7 Willow Road
    NW3 1TH London
    British93884470001
    CHAN, Anna Yuen-Man
    10 Hogg Lane
    RM17 5XT Grays
    Essex
    Director
    10 Hogg Lane
    RM17 5XT Grays
    Essex
    British27726940001
    CHAN, Debbie Lee
    Flat 1
    256 Ferme Park Road
    N8 9BN Hornsey
    Director
    Flat 1
    256 Ferme Park Road
    N8 9BN Hornsey
    United KingdomBritish121818340001
    CHAN, Sarah
    8 Tower Mansions
    136 West End Lane Camden
    NW6 1SB London
    Director
    8 Tower Mansions
    136 West End Lane Camden
    NW6 1SB London
    British33285680001
    CHAN, Wai Yin
    19 Richmond Close
    Walthamstow
    E17 8PS London
    Director
    19 Richmond Close
    Walthamstow
    E17 8PS London
    British22923580001
    CHEN, Sew Peng
    110 Thornhill
    CM16 6DP North Weald
    Essex
    Director
    110 Thornhill
    CM16 6DP North Weald
    Essex
    British82548590001
    CHOI, Sandie
    9 Una House
    NW5 3LA London
    Director
    9 Una House
    NW5 3LA London
    British27726930001
    CHOW, William Kah Onn
    4 Sidmouth Road
    NW2 5JX London
    Director
    4 Sidmouth Road
    NW2 5JX London
    EnglandMalaysian67957950002
    COLYER, Kelly
    4 Sherbrook Gardens
    N21 2NU London
    Director
    4 Sherbrook Gardens
    N21 2NU London
    British49590600001
    DAVID, Rosalind
    1 Oak Village
    Kentish Town
    NW5 4QR London
    Director
    1 Oak Village
    Kentish Town
    NW5 4QR London
    British86499250001
    GUO, Amanda
    190a Royal College Street
    Camden
    NW1 9NN London
    Director
    190a Royal College Street
    Camden
    NW1 9NN London
    British46005810001
    HARDOS, Istvan George John, Rev
    34 Willes Road
    NW5 3DS London
    Director
    34 Willes Road
    NW5 3DS London
    British23359320001
    HINDLEY, Pamela Margaret Rostron, Reverend
    34 Willes Road
    NW5 3DS London
    Director
    34 Willes Road
    NW5 3DS London
    British46005760001
    JENKINS, Ellie
    139 Albert Street
    NW1 7NB London
    Director
    139 Albert Street
    NW1 7NB London
    Malayian73210370001
    KEE, Shen
    36 Park Village East
    NW1 7PZ London
    Director
    36 Park Village East
    NW1 7PZ London
    British46005700002
    KWOK, Kam Fun
    21 Lorraine Court
    NW1 8SG London
    Director
    21 Lorraine Court
    NW1 8SG London
    British22923600001
    LAI, Wong Sang
    61 Troutbeck
    NW1 4EH London
    Director
    61 Troutbeck
    NW1 4EH London
    British22923610001
    LAM, Alison
    6 Barrenger Road
    N10 1JA London
    Director
    6 Barrenger Road
    N10 1JA London
    British86499320001

    What are the latest statements on persons with significant control for CAMDEN CHINESE COMMUNITY CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0