Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP
Company Information for

SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP

109 ROWLEY WAY, ABBEY ROAD, LONDON, NW8 0SW,
Company Registration Number
04975299
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About South Hampstead And Kilburn Community Partnership
SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP was founded on 2003-11-25 and has its registered office in London. The organisation's status is listed as "Active". South Hampstead And Kilburn Community Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP
 
Legal Registered Office
109 ROWLEY WAY
ABBEY ROAD
LONDON
NW8 0SW
Other companies in NW8
 
Charity Registration
Charity Number 1128207
Charity Address 109 ROWLEY WAY, LONDON, NW8 0SW
Charter NO INFORMATION RECORDED
Filing Information
Company Number 04975299
Company ID Number 04975299
Date formed 2003-11-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 06:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP

Current Directors
Officer Role Date Appointed
FRANCES MARGARET ELEY
Director 2006-07-06
ALMA ERLICH
Director 2015-07-30
GERARD ASHLEY FOX
Director 2017-09-14
CLAUDE JAMES
Director 2003-11-25
PHILIP AUGUSTINE OMAN
Director 2008-04-08
MICHAEL STUART
Director 2003-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
SOMAIYA FATIMA SIDDIQI
Director 2011-11-24 2017-09-17
CLAUDE JAMES
Company Secretary 2004-04-01 2013-11-30
JADILLA MOHAMED
Director 2008-04-08 2011-11-24
MICHAEL PATRICK BAILEY
Director 2003-11-25 2008-06-12
UBAH OSMAN EGAL
Director 2006-07-06 2008-06-12
CATHERINE HARIDI
Director 2005-11-17 2008-04-04
JEAN CHRISTINE AUSTIN
Director 2006-07-06 2008-04-02
JOHN ANDREW ROLFE
Director 2003-11-25 2007-06-06
BARBARA EMAMI
Director 2003-11-25 2007-03-19
VIVIENNE LEWIS
Director 2003-11-25 2007-03-19
JILL LOUISE STRINGFELLOW
Director 2005-11-17 2006-02-16
ANTOINETTE ROSEMARY LEWIS
Director 2004-04-01 2006-01-11
KIM THOMPSON
Company Secretary 2003-11-25 2004-10-04
KIM THOMPSON
Director 2003-11-25 2004-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES MARGARET ELEY CAMDEN CENTRAL COMMUNITY UMBRELLA Director 2001-03-29 CURRENT 2001-01-18 Dissolved 2013-10-29
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED Director 2017-06-28 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS COMMERCIAL LEASING LIMITED Director 2013-05-30 CURRENT 1978-05-10 Liquidation
GERARD ASHLEY FOX BOS AIRCRAFT HOLDINGS LIMITED Director 2013-05-29 CURRENT 2006-12-21 Dissolved 2016-09-29
GERARD ASHLEY FOX CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Director 2013-05-29 CURRENT 1991-04-08 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY LIMITED Director 2013-05-29 CURRENT 1987-06-03 Dissolved 2017-12-26
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2001-09-03 Dissolved 2017-10-13
GERARD ASHLEY FOX EQUIPMENT LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2001-08-29 Dissolved 2017-05-15
GERARD ASHLEY FOX EQUIPMENT LEASING (NO. 6) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-05-15
GERARD ASHLEY FOX GENERAL LEASING (NO. 14) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2017-12-26
GERARD ASHLEY FOX GENERAL LEASING (NO. 19) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2016-12-07
GERARD ASHLEY FOX GENERAL LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2017-10-13
GERARD ASHLEY FOX MARITIME LEASING (NO. 1) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2016-12-07
GERARD ASHLEY FOX MARITIME LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-10-13
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2017-12-26
GERARD ASHLEY FOX MARITIME LEASING (NO. 4) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2016-12-07
GERARD ASHLEY FOX MARITIME LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-05-15
GERARD ASHLEY FOX MARITIME LEASING (NO. 9) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2016-12-07
GERARD ASHLEY FOX NEVIS LEASING LIMITED Director 2013-05-29 CURRENT 2006-05-16 Converted / Closed
GERARD ASHLEY FOX SEADANCE LEASING LIMITED Director 2013-05-29 CURRENT 1993-02-19 Dissolved 2017-10-13
GERARD ASHLEY FOX WHITESTAR SECURITIES LIMITED Director 2013-05-29 CURRENT 1981-08-13 Liquidation
GERARD ASHLEY FOX LLOYDS FINANCIAL LEASING LIMITED Director 2013-05-29 CURRENT 1985-02-20 Liquidation
GERARD ASHLEY FOX HILL SAMUEL LEASING (NO 2) LIMITED Director 2013-05-29 CURRENT 1988-06-14 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2018-02-13
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2018-04-22
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2018-04-12
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2018-04-22
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 8) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Active
GERARD ASHLEY FOX BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED Director 2013-05-29 CURRENT 2004-10-18 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX SEABREEZE LEASING LIMITED Director 2013-05-29 CURRENT 1986-08-12 Active
GERARD ASHLEY FOX SEASPRAY LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX PEONY EASTERN LEASING LIMITED Director 2013-05-29 CURRENT 2010-10-07 Liquidation
GERARD ASHLEY FOX KATRINE LEASING LIMITED Director 2013-05-29 CURRENT 2005-11-25 Active
GERARD ASHLEY FOX LLOYDS GENERAL LEASING LIMITED Director 2013-05-29 CURRENT 1990-07-11 Active
GERARD ASHLEY FOX OCEAN LEASING (JULY) LIMITED Director 2013-05-29 CURRENT 1993-04-21 Liquidation
GERARD ASHLEY FOX LLOYDS BANK PROPERTY COMPANY LIMITED Director 2013-05-29 CURRENT 1963-01-17 Active
GERARD ASHLEY FOX C.T.S.B. LEASING LIMITED Director 2013-05-29 CURRENT 1975-12-16 Liquidation
GERARD ASHLEY FOX LLOYDS INDUSTRIAL LEASING LIMITED Director 2013-05-29 CURRENT 1978-09-06 Active
GERARD ASHLEY FOX BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Director 2013-05-29 CURRENT 1988-07-21 Active
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING LIMITED Director 2013-05-29 CURRENT 1990-07-12 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Director 2013-05-29 CURRENT 1994-01-25 Active
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Director 2013-05-29 CURRENT 1994-03-30 Liquidation
GERARD ASHLEY FOX HALIFAX LEASING (JUNE) LIMITED Director 2013-05-29 CURRENT 1996-11-22 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Active
GERARD ASHLEY FOX PEONY LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX BARENTS LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-16 Active
GERARD ASHLEY FOX OCEAN LEASING (NO 2) LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX CHARIOT FINANCE LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED Director 2013-05-29 CURRENT 2003-07-21 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS (FDC) COMPANY Director 2013-05-29 CURRENT 2004-06-25 Liquidation
GERARD ASHLEY FOX KANTO LEASING LIMITED Director 2013-05-29 CURRENT 2004-11-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX PEONY WESTERN LEASING LIMITED Director 2013-05-29 CURRENT 2010-10-07 Liquidation
GERARD ASHLEY FOX TRANQUILLITY LEASING LIMITED Director 2013-05-29 CURRENT 1992-01-15 Active
GERARD ASHLEY FOX LLOYDS PLANT LEASING LIMITED Director 2013-05-29 CURRENT 1986-08-26 Active
GERARD ASHLEY FOX OCEAN LEASING (NO 1) LIMITED Director 2013-05-29 CURRENT 1987-05-20 Liquidation
GERARD ASHLEY FOX PACIFIC LEASING LIMITED Director 2013-05-29 CURRENT 1988-07-21 Active
GERARD ASHLEY FOX LLOYDS BANK LEASING LIMITED Director 2013-05-29 CURRENT 1971-03-15 Active
GERARD ASHLEY FOX LLOYDS PROJECT LEASING LIMITED Director 2013-05-29 CURRENT 1976-10-06 Active
GERARD ASHLEY FOX HILL SAMUEL FINANCE LIMITED Director 2013-05-29 CURRENT 1981-08-14 Active
GERARD ASHLEY FOX WARWICK LEASING LIMITED Director 2013-05-29 CURRENT 1982-09-20 Liquidation
GERARD ASHLEY FOX LLOYDS LEASING DEVELOPMENTS LIMITED Director 2013-05-29 CURRENT 1984-10-17 Active
GERARD ASHLEY FOX SEASPIRIT LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-28 Active
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 4) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Director 2013-05-29 CURRENT 2005-06-28 Liquidation
GERARD ASHLEY FOX SILENTDALE LIMITED Director 2013-05-29 CURRENT 1981-09-28 Liquidation
GERARD ASHLEY FOX LLOYDS INVESTMENT BONDS LIMITED Director 2013-05-29 CURRENT 1990-02-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-07DIRECTOR APPOINTED CHLOE VIOLETA HELLIER
2023-12-07DIRECTOR APPOINTED RUTH ADKIN
2023-12-07CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAILEY GILBERT
2023-12-06APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE BURDON
2023-04-24Amended account full exemption
2023-03-16APPOINTMENT TERMINATED, DIRECTOR PHILIP AUGUSTINE OMAN
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05APPOINTMENT TERMINATED, DIRECTOR HELEN FEMI WILLIAMS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FEMI WILLIAMS
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-08AP01DIRECTOR APPOINTED MR SAJJAD HUSSAIN DAULTANA
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARGARET ELEY
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE JAMES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12RES01ADOPT ARTICLES 12/01/21
2020-12-24MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24CC04Statement of company's objects
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCA GALLO
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ASHLEY FOX
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ASHLEY FOX
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-02-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AP01DIRECTOR APPOINTED DR LUCA GALLO
2019-01-02AP01DIRECTOR APPOINTED DR RUSSELL BAILEY GILBERT
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR GERARD ASHLEY FOX
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SOMAIYA FATIMA SIDDIQI
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-10AP01DIRECTOR APPOINTED DR ALMA ERLICH
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-11AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-11TM02Termination of appointment of Claude James on 2013-11-30
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19AR0125/11/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-03AR0125/11/12 ANNUAL RETURN FULL LIST
2011-12-09AR0125/11/11 ANNUAL RETURN FULL LIST
2011-12-08AP01DIRECTOR APPOINTED DR SOMAIYA FATIMA SIDDIQI
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JADILLA MOHAMED
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-12-13AR0125/11/10 NO MEMBER LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2009-12-15AR0125/11/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OHILIP AUGUSTINE OMAN / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JADILLA MOHAMED / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE JAMES / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET ELEY / 15/12/2009
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09363aANNUAL RETURN MADE UP TO 25/11/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BAILEY
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR UBAH EGAL
2008-06-10288aDIRECTOR APPOINTED JADILLA MOHAMED
2008-05-14288aDIRECTOR APPOINTED OHILIP AUGUSTINE OMAN
2008-04-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CATHERINE HARIDI LOGGED FORM
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR JEAN AUSTIN
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aANNUAL RETURN MADE UP TO 25/11/07
2007-08-06288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363(288)DIRECTOR RESIGNED
2006-12-12363sANNUAL RETURN MADE UP TO 25/11/06
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-01-05363sANNUAL RETURN MADE UP TO 25/11/05
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26363sANNUAL RETURN MADE UP TO 25/11/04
2004-12-22225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2003-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP
Trademarks
We have not found any records of SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.