London Action Resource Centre


Founded in 1999, London Action Resource Centre, classified under reg no. 03836099 is an active company. Currently registered at 62 Fieldgate Street E1 1ES, the company has been in the business for twenty five years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 5th Feb 2004 London Action Resource Centre is no longer carrying the name Fieldgate Action Resource Centre.

At present there are 3 directors in the the firm, namely Martin W., Andrew M. and Victoria H.. In addition one secretary - Andrew M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

London Action Resource Centre Address / Contact

Office Address 62 Fieldgate Street
Office Address2 London
Town
Post code E1 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03836099
Date of Incorporation Fri, 3rd Sep 1999
Industry Artistic creation
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Martin W.

Position: Director

Appointed: 30 September 2018

Andrew M.

Position: Secretary

Appointed: 09 August 2018

Andrew M.

Position: Director

Appointed: 20 March 2018

Victoria H.

Position: Director

Appointed: 06 April 2000

Derek B.

Position: Director

Appointed: 22 January 2004

Resigned: 09 August 2018

Derek B.

Position: Secretary

Appointed: 22 January 2004

Resigned: 09 August 2018

Joyce H.

Position: Director

Appointed: 22 January 2004

Resigned: 03 August 2018

Natja T.

Position: Director

Appointed: 22 January 2004

Resigned: 09 August 2018

Sheila F.

Position: Director

Appointed: 06 April 2000

Resigned: 03 August 2018

Valerie J.

Position: Director

Appointed: 06 April 2000

Resigned: 05 January 2011

Robert B.

Position: Director

Appointed: 06 April 2000

Resigned: 28 August 2018

Michael L.

Position: Director

Appointed: 06 April 2000

Resigned: 22 January 2004

John J.

Position: Secretary

Appointed: 03 September 1999

Resigned: 22 January 2004

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 September 1999

Resigned: 03 September 1999

Mark B.

Position: Director

Appointed: 03 September 1999

Resigned: 01 January 2002

Bryony D.

Position: Director

Appointed: 03 September 1999

Resigned: 03 August 2018

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1999

Resigned: 03 September 1999

John J.

Position: Director

Appointed: 03 September 1999

Resigned: 22 January 2004

Iain A.

Position: Director

Appointed: 03 September 1999

Resigned: 22 January 2004

Simon L.

Position: Director

Appointed: 03 September 1999

Resigned: 22 January 2004

Andrew M.

Position: Director

Appointed: 03 September 1999

Resigned: 22 January 2004

William W.

Position: Director

Appointed: 03 September 1999

Resigned: 22 January 2004

Company previous names

Fieldgate Action Resource Centre February 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Current Assets17 34915 564
Net Assets Liabilities617 349615 564
Other
Fixed Assets600 000600 000
Net Current Assets Liabilities17 34915 564
Total Assets Less Current Liabilities617 349615 564

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements