HOLLY LODGE COMMUNITY CENTRE
Overview
| Company Name | HOLLY LODGE COMMUNITY CENTRE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02000056 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLLY LODGE COMMUNITY CENTRE?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is HOLLY LODGE COMMUNITY CENTRE located?
| Registered Office Address | 30 Makepeace Avenue Highgate N6 6HL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLLY LODGE COMMUNITY CENTRE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOLLY LODGE COMMUNITY CENTRE?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for HOLLY LODGE COMMUNITY CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Jayne Rowe on Jun 10, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Appointment of Ms Jayne Rowe as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Constance Redgrave as a director on Nov 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kathleen Molnar as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Director's details changed for Mr Roger Elliot on Nov 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Yeshi Demelash Abay as a director on Aug 20, 2022 | 1 pages | TM01 | ||
Appointment of Mr Oliver Spisak as a director on Mar 08, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Ms Constance Redgrave as a director on Oct 25, 2021 | 2 pages | AP01 | ||
Appointment of Ms Kathleen Molnar as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bernardita Hudson as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Appointment of Ms Yeshi Demelash Abay as a director on Oct 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Roger Elliot as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Josh Cedar as a director on Oct 31, 2020 | 2 pages | AP01 | ||
Appointment of Ms Bernardita Hudson as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Appointment of Ms Camilla Scaramanga as a director on Oct 31, 2020 | 2 pages | AP01 | ||
Who are the officers of HOLLY LODGE COMMUNITY CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERGES, Karen | Director | 30 Makepeace Avenue Highgate N6 6HL London | England | American | 208714430001 | |||||
| CEDAR, Josh | Director | 30 Makepeace Avenue Highgate N6 6HL London | England | British | 277505950001 | |||||
| ELLIOTT, Roger | Director | 30 Makepeace Avenue Highgate N6 6HL London | England | British | 277513550002 | |||||
| HOLVE, Anne Jenny Jeanne | Director | 30 Makepeace Avenue Highgate N6 6HL London | England | British | 75449340001 | |||||
| ROWE, Jayne | Director | Makepeace Avenue N6 6HL London 30 England | England | British | 240177310002 | |||||
| SCARAMANGA, Camilla | Director | 30 Makepeace Avenue Highgate N6 6HL London | England | British | 277505710001 | |||||
| SMITH, Barbara Irene | Director | 30 Makepeace Avenue Highgate N6 6HL London | England | British | 191298960001 | |||||
| SPISAK, Oliver | Director | Oakeshott Avenue N6 6DT London 101 Holly Lodge Mansions England | England | Slovak | 293744950001 | |||||
| BOWMAN, Stuart Christopher | Secretary | 266 Holly Lodge Mansions Oakeshott Avenue N6 6EA London | British | 62401580001 | ||||||
| HOFFMAN, Anja Desiree | Secretary | 26 Makepeace Avenue N6 6EJ London | British | 33895510001 | ||||||
| LAMBERT, Diane | Secretary | Flat 8 77 Ladbroke Road W11 3PJ London | British | 83167910002 | ||||||
| MINNS, Catherine | Secretary | 53 Langbourne Mansions Langbourne Avenue N6 6PT London | British | 62402350001 | ||||||
| ABAY, Yeshi Demelash | Director | 30 Makepeace Avenue Highgate N6 6HL London | England | British | 209531020001 | |||||
| BAYAT, Mehrangiz | Director | 3 Holly Lodge Mansions Oakeshott Avenue N6 6ED London | Iranian | 62401800001 | ||||||
| BRISTOW, Hilda | Director | Flat 20 30 Makepeace Avenue N6 6HL London | British | 62402570001 | ||||||
| BROWN, Laila | Director | 265 Makepeace Mansions Oakeshot Avenue N6 London | British | 81034910001 | ||||||
| CROCKARD, Margaret Caroline Ann | Director | 49 Hillway Highgate N6 6AD London | United Kingdom | British | 88675030001 | |||||
| DAS, Kamala | Director | 11 Brookfield Park NW5 1ES London | British | 62340470001 | ||||||
| DIBBEN, Sue | Director | 219 Makepeace Mansions Makepeace Avenue N6 6ET London | British | 62668090001 | ||||||
| DOHERTY, Elizabeth | Director | 30 Makepeace Avenue Highgate N6 6HL London | England | British | 191298970001 | |||||
| DOWNING, Margaret Anne | Director | 69 Holly Lodge Mansions Oakeshott Avenue Highgate N6 6DS London | British | 47612390002 | ||||||
| ENGLISH, Marie Helene | Director | Hillway N6 6QB London 3 | United Kingdom | British | 138700030001 | |||||
| GRABE, Felicitas | Director | 30 Makepeace Avenue Highgate N6 6HL London | United Kingdom | German | 174897080001 | |||||
| HALSALL, Josephine Angela | Director | 266 Holly Lodge Mansions Oakeshott Avenue N6 6EA Aondon | British | 62402290001 | ||||||
| HALSALL, Peter Daniel Nicholas | Director | 50 Makepeace Mansions Makepeace Avenue N6 6HD London | British | 67645610001 | ||||||
| HOFFMAN, Anja Desiree | Director | 26 Makepeace Avenue N6 6EJ London | British | 33895510001 | ||||||
| HUDSON, Bernardita | Director | 30 Makepeace Avenue Highgate N6 6HL London | England | British | 127465360001 | |||||
| IRAZUSTA, Ana | Director | 261 Makepeace Mansions Holly Lodge N6 6ET London | Spanish | 80663840001 | ||||||
| KOETTNER-SMITH, Hertha | Director | Makepeace Avenue N6 6ET London 25 England | United Kingdom | British | 208577280001 | |||||
| LEWIS, Rebecca Lloyd | Director | 50 Makepeace Mansions Makepeace Avenue N6 6HD London | British | 68431690001 | ||||||
| LIVINGSTONE, Grace | Director | 30 Makepeace Avenue Highgate N6 6HL London | United Kingdom | British | 138700170001 | |||||
| MINNS, Catherine | Director | 53 Langbourne Mansions Langbourne Avenue N6 6PT London | British | 62402350001 | ||||||
| MOLNAR, Kathleen | Director | London N6 6QJ London 8 Holly Village United Kingdom | United Kingdom | British | 48755580001 | |||||
| RAHMAN, Zoee | Director | 30 Makepeace Avenue Highgate N6 6HL London | United Kingdom | British | 138692670001 | |||||
| REDGRAVE, Constance | Director | Makepeace Avenue N6 6ER London 116 England | England | British | 289005840001 |
Who are the persons with significant control of HOLLY LODGE COMMUNITY CENTRE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Barbara Irene Smith | Nov 01, 2020 | 30 Makepeace Avenue Highgate N6 6HL London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HOLLY LODGE COMMUNITY CENTRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 14, 2016 | Nov 01, 2020 | The 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