New Charlton Community Association LONDON


Founded in 2011, New Charlton Community Association, classified under reg no. 07702459 is an active company. Currently registered at 217 Maryon Road SE7 8DB, London the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Gavin T., Karen D. and Carine E.. Of them, Carine E. has been with the company the longest, being appointed on 24 November 2016 and Gavin T. has been with the company for the least time - from 1 July 2023. As of 29 April 2024, there were 17 ex directors - Henry K., Stuart C. and others listed below. There were no ex secretaries.

New Charlton Community Association Address / Contact

Office Address 217 Maryon Road
Town London
Post code SE7 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07702459
Date of Incorporation Tue, 12th Jul 2011
Industry Other information service activities n.e.c.
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Gavin T.

Position: Director

Appointed: 01 July 2023

Karen D.

Position: Director

Appointed: 05 June 2017

Carine E.

Position: Director

Appointed: 24 November 2016

Henry K.

Position: Director

Appointed: 23 June 2022

Resigned: 15 May 2023

Stuart C.

Position: Director

Appointed: 28 February 2022

Resigned: 31 March 2023

Katie T.

Position: Director

Appointed: 10 February 2020

Resigned: 10 August 2022

Richard H.

Position: Director

Appointed: 10 February 2020

Resigned: 23 June 2022

Babatunde S.

Position: Director

Appointed: 18 February 2019

Resigned: 11 January 2021

Michelle B.

Position: Director

Appointed: 18 February 2019

Resigned: 10 February 2020

Roisin K.

Position: Director

Appointed: 05 June 2017

Resigned: 31 July 2018

Thomas M.

Position: Director

Appointed: 24 November 2016

Resigned: 26 November 2020

Dawn H.

Position: Director

Appointed: 21 May 2014

Resigned: 05 June 2017

Corinne T.

Position: Director

Appointed: 21 May 2014

Resigned: 31 July 2018

Eileen C.

Position: Director

Appointed: 21 May 2014

Resigned: 31 December 2016

Michael S.

Position: Director

Appointed: 21 May 2014

Resigned: 05 October 2016

Lynn P.

Position: Director

Appointed: 06 February 2013

Resigned: 24 November 2016

Susan S.

Position: Director

Appointed: 12 July 2011

Resigned: 06 February 2013

Claudia M.

Position: Director

Appointed: 12 July 2011

Resigned: 21 May 2014

Isaac B.

Position: Director

Appointed: 12 July 2011

Resigned: 21 May 2014

Michelle B.

Position: Director

Appointed: 12 July 2011

Resigned: 05 June 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand   94 22390 344
Current Assets110 611113 772131 818108 64898 593
Debtors   14 4258 249
Net Assets Liabilities110 600113 625129 08494 79995 315
Property Plant Equipment   184138
Other
Accumulated Depreciation Impairment Property Plant Equipment   6 5916 637
Average Number Employees During Period   1 
Creditors4504762 98114 0333 416
Fixed Assets439329247  
Increase From Depreciation Charge For Year Property Plant Equipment    46
Net Current Assets Liabilities110 161113 296128 83794 61595 177
Other Creditors   14 0333 416
Property Plant Equipment Gross Cost   6 7756 775
Total Assets Less Current Liabilities110 600113 625129 084  
Trade Debtors Trade Receivables   14 4258 249

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
Free Download (16 pages)

Company search

Advertisements