Background WavePink WaveYellow Wave

FLAMBOYAN COMMUNITY ASSOCIATION (03273890)

FLAMBOYAN COMMUNITY ASSOCIATION (03273890) is an active UK company. incorporated on 30 October 1996. with registered office in 1 Fernhead Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. FLAMBOYAN COMMUNITY ASSOCIATION has been registered for 29 years. Current directors include BREMBRIDGE, Anton Marcus, CUMMINS, Allison Margaret, DUNCAN-THOMPSON, Angela Elaine and 4 others.

Company Number
03273890
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 October 1996
Age
29 years
Address
1 Fernhead Road, W9 3EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BREMBRIDGE, Anton Marcus, CUMMINS, Allison Margaret, DUNCAN-THOMPSON, Angela Elaine, JACKSON, Pauline, JOHN, Vincent Michael, PHILOGENE, Osford, TONEY, Marissa
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMBOYAN COMMUNITY ASSOCIATION

FLAMBOYAN COMMUNITY ASSOCIATION is an active company incorporated on 30 October 1996 with the registered office located in 1 Fernhead Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. FLAMBOYAN COMMUNITY ASSOCIATION was registered 29 years ago.(SIC: 90010)

Status

active

Active since 29 years ago

Company No

03273890

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 30 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 8 November 2024 (1 year ago)

Next Due

Due by 13 November 2025
For period ending 30 October 2025
Contact
Address

1 Fernhead Road London , W9 3EU,

Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 15
Director Joined
Jul 16
New Owner
Feb 18
Director Joined
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 24
New Owner
Mar 26
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

FOSTER, Sheila

Active
Pastures Way, LutonLU4 0PE
Secretary
Appointed 05 Mar 2024

BREMBRIDGE, Anton Marcus

Active
Park Road, LondonNW10 8TB
Born June 1993
Director
Appointed 05 Mar 2024

CUMMINS, Allison Margaret

Active
Park Road, LondonNW10 8TB
Born November 1965
Director
Appointed 09 Oct 2012

DUNCAN-THOMPSON, Angela Elaine

Active
Aberdare Road, EnfieldEN3 4JB
Born June 1959
Director
Appointed 05 Mar 2024

JACKSON, Pauline

Active
Fernhead Road, LondonW9 3EN
Born November 1955
Director
Appointed 05 Mar 2024

JOHN, Vincent Michael

Active
1 Fernhead RoadW9 3EU
Born September 1952
Director
Appointed 05 Mar 2024

PHILOGENE, Osford

Active
Pentire Close, UpminsterRM14 1QJ
Born February 1954
Director
Appointed 05 Mar 2024

TONEY, Marissa

Active
1 Fernhead RoadW9 3EU
Born December 1988
Director
Appointed 05 Mar 2024

CUMMINS, Gloria Inez

Resigned
34 Barfett Street, LondonW10 4NP
Secretary
Appointed 30 Oct 1996
Resigned 05 Mar 2024

CUMMINS, Gloria Inez

Resigned
34 Barfett Street, LondonW10 4NP
Born December 1938
Director
Appointed 30 Oct 1996
Resigned 05 Mar 2024

FORD, Luther Oscar

Resigned
46 Bruckner Street, LondonW10 4ES
Born July 1931
Director
Appointed 30 Oct 1996
Resigned 13 May 2012

FRANCIS, Jennifer

Resigned
1 Fernhead RoadW9 3EU
Born July 1969
Director
Appointed 20 Oct 2011
Resigned 05 Mar 2024

HOWE, John

Resigned
Rackham Cottages, Near Pulborough
Born August 1938
Director
Appointed 30 Oct 1996
Resigned 05 Mar 2024

KUMAR, Naresh

Resigned
11 Roseneath Road, LondonSW11 6AG
Born April 1933
Director
Appointed 30 Oct 1996
Resigned 14 Nov 2005

MOORE, Sandra Tania

Resigned
1 Fernhead RoadW9 3EU
Born December 1976
Director
Appointed 20 Oct 2011
Resigned 10 Sept 2015

MULLAH, Dibah

Resigned
144 Shrublands Avenue, CroydonCR0 8JB
Born April 1958
Director
Appointed 24 Nov 2006
Resigned 02 Oct 2012

PHILOGENE, Osford

Resigned
1 Fernhead RoadW9 3EU
Born February 1954
Director
Appointed 20 Oct 2011
Resigned 02 Oct 2012

SKYE, Rhian

Resigned
1 Fernhead RoadW9 3EU
Born July 1981
Director
Appointed 21 Mar 2016
Resigned 10 Jul 2024

WONG, Ansel

Resigned
Pererin, WatfordWD24 5HZ
Born October 1945
Director
Appointed 30 Oct 1996
Resigned 12 Nov 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Anton Marcus Brembridge

Active
6a Park Road, LondonNW10 8TB
Born June 1993

Nature of Control

Significant influence or control as firm
Notified 01 Apr 2026

Miss Alison Cummins

Active
1 Fernhead RoadW9 3EU
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Sept 2017

Ms Gloria Inez Cummins

Ceased
1 Fernhead RoadW9 3EU
Born December 1938

Nature of Control

Significant influence or control as trust
Notified 09 Apr 2016
Ceased 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

99

Gazette Filings Brought Up To Date
2 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name Date
11 October 2012
AP01Appointment of Director
Legacy
11 October 2012
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
11 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
10 July 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Auditors Resignation Company
16 June 2004
AUDAUD
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
225Change of Accounting Reference Date
Incorporation Company
30 October 1996
NEWINCIncorporation