Somali Community Centre LONDON


Somali Community Centre started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03128041. The Somali Community Centre company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 1-2 Lismore Circus, Gospel Oak. Postal code: NW5 4QF.

At present there are 4 directors in the the firm, namely Mohamed H., Sakariye F. and Mohamed Y. and others. In addition one secretary - Ahmed M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ahmed M. who worked with the the firm until 27 June 2016.

Somali Community Centre Address / Contact

Office Address 1-2 Lismore Circus, Gospel Oak
Office Address2 Lismore Circus
Town London
Post code NW5 4QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128041
Date of Incorporation Mon, 20th Nov 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Mohamed H.

Position: Director

Appointed: 28 July 2020

Sakariye F.

Position: Director

Appointed: 28 July 2020

Mohamed Y.

Position: Director

Appointed: 28 July 2020

Ahmed M.

Position: Secretary

Appointed: 21 November 1999

Ahmed M.

Position: Director

Appointed: 21 November 1999

Hinda I.

Position: Director

Appointed: 01 December 2009

Resigned: 27 June 2016

Iwo I.

Position: Director

Appointed: 01 December 2009

Resigned: 27 June 2016

Shariifo H.

Position: Director

Appointed: 01 December 2009

Resigned: 28 July 2020

Abdul M.

Position: Director

Appointed: 13 December 1999

Resigned: 28 July 2020

Abdisalam I.

Position: Director

Appointed: 13 December 1999

Resigned: 01 December 2009

Abdullahi O.

Position: Director

Appointed: 13 December 1999

Resigned: 01 December 2009

Adam F.

Position: Director

Appointed: 13 December 1999

Resigned: 01 December 2009

Ahmed M.

Position: Director

Appointed: 20 November 1995

Resigned: 28 July 2020

Bernard K.

Position: Director

Appointed: 20 November 1995

Resigned: 30 May 1997

Asha M.

Position: Director

Appointed: 20 November 1995

Resigned: 25 August 2011

Said M.

Position: Director

Appointed: 20 November 1995

Resigned: 01 December 2009

Ahmed M.

Position: Secretary

Appointed: 20 November 1995

Resigned: 27 June 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 2453 45940 81041 7165 849      
Balance Sheet
Current Assets41 5231 41839 27938 9944 85830 90281315 00029 28219 7495 200
Net Assets Liabilities    5 84933 3561 10315 50029 28219 7495 200
Cash Bank In Hand41 5231 41839 27936 184       
Net Assets Liabilities Including Pension Asset Liability44 24541 71640 81041 7165 849      
Stocks Inventory   2 810       
Tangible Fixed Assets2 7222 0411 5311 072       
Reserves/Capital
Profit Loss Account Reserve44 2453 4598 3206 733       
Shareholder Funds44 2453 45940 81041 7165 849      
Other
Average Number Employees During Period      22444
Fixed Assets2 7222 0411 5311 072643322290500   
Net Current Assets Liabilities41 5231 41839 27940 6445 20632 71281335 13529 28219 7495 200
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   36 1843481 810 19 635   
Total Assets Less Current Liabilities44 24541 71640 81040 0665 84933 3561 10335 13529 28219 7495 200
Other Aggregate Reserves 41 71632 49033 333       
Tangible Fixed Assets Cost Or Valuation88 7142 0411 5311 531       
Tangible Fixed Assets Depreciation85 99286 673510459       
Tangible Fixed Assets Depreciation Charged In Period 681510459       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, January 2024
Free Download (3 pages)

Company search

Advertisements