Company NameSt. Hilda's East
Company StatusActive
Company Number00052880
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Jean Gertrude Locker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(103 years after company formation)
Appointment Duration19 years, 4 months
RoleNursery Worker
Country of ResidenceEngland
Correspondence Address18 Club Row
London
E2 7EY
Director NameMrs Malini McCauley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(116 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Club Row
London
E2 7EY
Director NameMs Katharine Juliet Simpson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Club Row
London
E2 7EY
Secretary NameMrs Lucy Jane Bingham
StatusCurrent
Appointed02 May 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Correspondence Address18 Club Row
London
E2 7EY
Director NameMr Nafis Kibriya
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address18 Club Row
London
E2 7EY
Director NameMs Courtney Nicole Cesari
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Club Row
London
E2 7EY
Director NameMr Amarr Samura Wright
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Club Row
London
E2 7EY
Director NameMrs Paola Santa Cruz De Jackson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Club Row
London
E2 7EY
Director NameDr Doreen Elizabeth Ashhurst
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1992)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Hurstwood
22 Cambalt Road
London
SW15 6EW
Director NameMiss Margaret Grace Hampshire
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 November 1991)
RoleCompany Director
Correspondence Address9 The Croft
Painswick
Stroud
Gloucestershire
GL6 6QP
Wales
Secretary NameMr David Harvey Kitchen
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address7 Round Hill
London
SE26 4RF
Director NameMrs Elizabeth Charity Anne Byford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 November 1995)
RoleSelf-Employed (Admin/Sec Services)
Correspondence Address12 Sylva Court
London
SW15 3NX
Director NameStephanie Ella Maureen Currie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(91 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 November 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Brandon Mews
Barbican
London
EC2Y 8BE
Secretary NameFaruq Ahmed
NationalityBritish
StatusResigned
Appointed30 April 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1998)
RoleDeputy Dir St Hildas
Correspondence Address76 Fairbridge Road
Archway
London
N19 3HY
Secretary NameJeffrey Alexander Radmore
NationalityBritish
StatusResigned
Appointed19 October 1998(96 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address17 Aberavon Road
London
E3 5AR
Director NameAbdul Asad
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1998(96 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2002)
RoleAdvice Worker Volunteer
Correspondence Address9 Ames Cottages
Maroon Street
London
E14 7QY
Director NameMr Angus Jude Smith Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(98 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Underwood Street
London
N1 7LG
Director NameCatherine Jane Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(98 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2001)
RoleCommunity Worker
Correspondence Address47 Grove Dwellings
Adelina Grove
London
E1 3AE
Director NameChristopher Gregory Creegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(98 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 May 2002)
RoleResearcher
Correspondence Address16 Batty Street
London
E1 1RH
Director NameAdam Caulton
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(98 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2001)
RoleVolunteer Director
Correspondence Address35 Walsingham Road
London
E5 8NE
Director NameRev Rosemia Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(98 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2002)
RoleMinister Of Religion
Correspondence AddressThe Flat 36a Hoxton Square
London
N1 6NN
Director NameRobert Gosden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(98 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 April 2001)
RoleCharity Director
Correspondence Address127 Garland Roadens
London
SE8 2PP
Director NameMs Suzette Johannah Barry
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(98 years, 6 months after company formation)
Appointment Duration20 years (resigned 01 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address128 Cadogan Terrace
Hackney
London
E9 5HP
Director NameLutfur Rahman Ali
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(98 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2002)
RoleGovernment
Correspondence Address3 Saint Bernard House
Galbraith Street
London
E14 3LY
Director NameMashuk Ahmed
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 May 2000(98 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2001)
RoleAdvocate
Correspondence Address8 Hadrian Estate
Hackney Road
London
E2 7AS
Director NameRupina Begum
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(99 years after company formation)
Appointment Duration2 years (resigned 17 December 2002)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address68 Quaker Street
London
E1 6SW
Secretary NameRupert Williams
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 06 April 2020)
RoleCompany Director
Correspondence Address18 Club Row
London
E2 7EY
Director NameMarian Fernandez
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(100 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2002)
RoleRetired
Correspondence Address7 Gowan House
Chambord Street
London
E2 7LR
Director NameManuhar Ali
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(103 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2007)
RoleAdvice Worker
Correspondence Address79 Cotall Street
London
E14 6JX
Director NameMrs Nandini Basuthakur
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(111 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2023)
RoleEnergy Company Managing Director
Country of ResidenceEngland
Correspondence Address18 Club Row
London
E2 7EY
Director NameMiss Arifa Choudhury
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(114 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 2019)
RoleAdvice Worker
Country of ResidenceEngland
Correspondence Address18 Club Row
London
E2 7EY
Director NameMrs Mary Hadji-Michael
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(118 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2023)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address18 Club Row
London
E2 7EY
Secretary NameMr Matthew Charles Band
StatusResigned
Appointed06 April 2020(118 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 May 2023)
RoleCompany Director
Correspondence Address18 Club Row
London
E2 7EY
Director NameMrs Petrina Marie Austin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2021(119 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Club Row
London
E2 7EY

Contact

Websitesthildas.org.uk
Email address[email protected]
Telephone020 77398066
Telephone regionLondon

Location

Registered Address18 Club Row
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Turnover£1,825,123
Net Worth£2,489,784
Cash£414,963
Current Liabilities£57,326

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

7 September 1994Delivered on: 13 September 1994
Persons entitled: The Spitalfields Market Community Trust

Classification: Charge of whole
Secured details: £120,000 due from the company to the chargee.
Particulars: Land and buildings at the junction of old nichol street and club row bethnal green london E2.
Outstanding
16 May 1994Delivered on: 25 May 1994
Persons entitled: The Spitalfields Market Community Trust

Classification: Charge without written instrument
Secured details: £120,000 due from the company to the chargee.
Particulars: Land & buildings at the junction of old nichol street & club row bethnel green london.
Outstanding
7 July 1979Delivered on: 13 September 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and bldgs at the junction of old nichol street and club row, bethnal green london borough of tower hamlets. Title no ln 48341. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 April 1979Delivered on: 8 May 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and bldgs at the junction of old nichol street and club row known as 18 club row bethnal green london E2 title no ln 48341. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1978Delivered on: 23 May 1978
Persons entitled: Mayor Alderman and Burgesses of the London Borough of Tower Hamlets

Classification: Charge
Secured details: £10,000.
Particulars: Land & buildings at the junction of old nichol street and club row bethnal green london borough of tower hamlets title no ln 48341.
Outstanding

Filing History

2 January 2024Termination of appointment of Nandini Basuthakur as a director on 31 December 2023 (1 page)
22 December 2023Termination of appointment of Petrina Marie Austin as a director on 14 December 2023 (1 page)
14 December 2023Termination of appointment of Mary Hadji-Michael as a director on 29 November 2023 (1 page)
13 December 2023Accounts for a small company made up to 31 March 2023 (31 pages)
13 December 2023Appointment of Mr Nafis Kibriya as a director on 27 September 2023 (2 pages)
13 December 2023Appointment of Ms Courtney Nicole Cesari as a director on 27 September 2023 (2 pages)
13 December 2023Appointment of Mrs Paola Santa Cruz De Jackson as a director on 27 September 2023 (2 pages)
13 December 2023Appointment of Mr Amarr Samura Wright as a director on 27 September 2023 (2 pages)
5 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
5 May 2023Termination of appointment of Harriet Elizabeth Kwarteng as a director on 1 May 2023 (1 page)
5 May 2023Termination of appointment of Matthew Charles Band as a secretary on 1 May 2023 (1 page)
5 May 2023Termination of appointment of Dennis Twomey as a director on 7 December 2022 (1 page)
5 May 2023Termination of appointment of Fawziyah Rahman as a director on 22 November 2022 (1 page)
5 May 2023Termination of appointment of Amanda Warwick as a director on 25 April 2023 (1 page)
5 May 2023Appointment of Mrs Lucy Jane Bingham as a secretary on 2 May 2023 (2 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (30 pages)
28 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 March 2021 (30 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
17 September 2021Termination of appointment of Alison Klarfeld as a director on 27 July 2021 (1 page)
15 July 2021Appointment of Mrs Amanda Warwick as a director on 30 March 2021 (2 pages)
15 July 2021Appointment of Ms Katharine Juliet Simpson as a director on 1 June 2021 (2 pages)
15 July 2021Appointment of Ms Petrina Marie Austin as a director on 30 March 2021 (2 pages)
21 May 2021Termination of appointment of Bethan Louise Mobey as a director on 21 May 2021 (1 page)
20 May 2021Memorandum and Articles of Association (22 pages)
20 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2021Director's details changed for Mr Dennis Twomey on 19 March 2021 (2 pages)
22 March 2021Director's details changed for Ms Malini Mccauley on 19 March 2021 (2 pages)
22 March 2021Director's details changed for Mrs Nandini Basuthakur on 19 March 2021 (2 pages)
22 March 2021Director's details changed for Ms Jean Gertrude Locker on 19 March 2021 (2 pages)
22 March 2021Director's details changed for Ms Malini Mccauley on 19 March 2021 (2 pages)
22 March 2021Director's details changed for Mr Dennis Twomey on 19 March 2021 (2 pages)
22 March 2021Director's details changed for Miss Bethan Louise Mobey on 19 March 2021 (2 pages)
22 March 2021Director's details changed for Alison Klarfeld on 19 March 2021 (2 pages)
19 March 2021Director's details changed for Miss Harriet Elizabeth Edwards on 17 March 2021 (2 pages)
19 March 2021Director's details changed for Mrs Mary Hadji-Michael on 19 March 2021 (2 pages)
14 December 2020Previous accounting period shortened from 5 April 2020 to 31 March 2020 (1 page)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 March 2020 (27 pages)
22 September 2020Termination of appointment of Rebecca Anne King as a director on 16 July 2020 (1 page)
23 July 2020Termination of appointment of Suzette Johannah Barry as a director on 1 June 2020 (1 page)
23 July 2020Director's details changed for Mrs Nary Hadji-Michael on 23 July 2020 (2 pages)
6 April 2020Termination of appointment of Rupert Williams as a secretary on 6 April 2020 (1 page)
6 April 2020Appointment of Mr Matthew Charles Band as a secretary on 6 April 2020 (2 pages)
21 February 2020Appointment of Mrs Nary Hadji-Michael as a director on 21 February 2020 (2 pages)
10 January 2020Director's details changed for Miss Harriet Elizabeth Edwards on 1 January 2020 (2 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 March 2019 (28 pages)
16 September 2019Appointment of Ms Rebecca Anne King as a director on 3 September 2019 (2 pages)
9 April 2019Termination of appointment of Arifa Choudhury as a director on 9 April 2019 (1 page)
25 February 2019Appointment of Ms Bethan Mobey as a director on 11 February 2019 (2 pages)
27 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 March 2018 (28 pages)
27 July 2018Appointment of Ms Malini Mccauley as a director on 5 July 2018 (2 pages)
15 January 2018Appointment of Ms Fawziyah Rahman as a director on 28 November 2017 (2 pages)
15 January 2018Appointment of Ms Fawziyah Rahman as a director on 28 November 2017 (2 pages)
28 November 2017Full accounts made up to 31 March 2017 (27 pages)
28 November 2017Full accounts made up to 31 March 2017 (27 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Naseem Fatima Khan as a director on 8 June 2017 (1 page)
21 September 2017Termination of appointment of Naseem Fatima Khan as a director on 8 June 2017 (1 page)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
28 June 2016Full accounts made up to 31 March 2016 (26 pages)
28 June 2016Full accounts made up to 31 March 2016 (26 pages)
22 February 2016Termination of appointment of Shah Mahmuda Jaigirdar as a director on 1 December 2015 (1 page)
22 February 2016Appointment of Miss Arifa Choudhury as a director on 1 December 2015 (2 pages)
22 February 2016Appointment of Miss Arifa Choudhury as a director on 1 December 2015 (2 pages)
22 February 2016Termination of appointment of Shah Mahmuda Jaigirdar as a director on 1 December 2015 (1 page)
6 November 2015Annual return made up to 18 October 2015 no member list (9 pages)
6 November 2015Annual return made up to 18 October 2015 no member list (9 pages)
7 September 2015Full accounts made up to 31 March 2015 (19 pages)
7 September 2015Full accounts made up to 31 March 2015 (19 pages)
13 May 2015Termination of appointment of Ahad Miah as a director on 11 May 2015 (1 page)
13 May 2015Termination of appointment of Ahad Miah as a director on 11 May 2015 (1 page)
11 November 2014Annual return made up to 18 October 2014 no member list (11 pages)
11 November 2014Termination of appointment of Lucy Anne Tusa as a director on 10 November 2014 (1 page)
11 November 2014Termination of appointment of Lucy Anne Tusa as a director on 10 November 2014 (1 page)
11 November 2014Annual return made up to 18 October 2014 no member list (11 pages)
11 November 2014Termination of appointment of Lucy Anne Tusa as a director on 10 November 2014 (1 page)
11 November 2014Termination of appointment of Lucy Anne Tusa as a director on 10 November 2014 (1 page)
13 August 2014Full accounts made up to 31 March 2014 (19 pages)
13 August 2014Full accounts made up to 31 March 2014 (19 pages)
21 October 2013Appointment of Ms Nandini Basuthakur as a director (2 pages)
21 October 2013Director's details changed for Mr Dennis Twomey on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Ahad Miah on 1 July 2013 (2 pages)
21 October 2013Director's details changed for Mr Dennis Twomey on 21 October 2013 (2 pages)
21 October 2013Annual return made up to 18 October 2013 no member list (10 pages)
21 October 2013Annual return made up to 18 October 2013 no member list (10 pages)
21 October 2013Appointment of Ms Nandini Basuthakur as a director (2 pages)
21 October 2013Director's details changed for Ahad Miah on 1 July 2013 (2 pages)
21 October 2013Director's details changed for Ahad Miah on 1 July 2013 (2 pages)
18 September 2013Full accounts made up to 31 March 2013 (21 pages)
18 September 2013Full accounts made up to 31 March 2013 (21 pages)
3 July 2013Appointment of Miss Harriet Elizabeth Edwards as a director (2 pages)
3 July 2013Termination of appointment of Olivia Seccombe as a director (1 page)
3 July 2013Appointment of Miss Harriet Elizabeth Edwards as a director (2 pages)
3 July 2013Termination of appointment of Olivia Seccombe as a director (1 page)
23 October 2012Annual return made up to 28 September 2012 no member list (10 pages)
23 October 2012Appointment of Miss Olivia Elizabeth Seccombe as a director (2 pages)
23 October 2012Annual return made up to 28 September 2012 no member list (10 pages)
23 October 2012Appointment of Miss Olivia Elizabeth Seccombe as a director (2 pages)
4 July 2012Full accounts made up to 31 March 2012 (19 pages)
4 July 2012Full accounts made up to 31 March 2012 (19 pages)
2 May 2012Termination of appointment of Jill Pittaway as a director (1 page)
2 May 2012Termination of appointment of Jill Pittaway as a director (1 page)
18 October 2011Annual return made up to 28 September 2011 no member list (10 pages)
18 October 2011Director's details changed for Ahad Miah on 17 October 2011 (2 pages)
18 October 2011Annual return made up to 28 September 2011 no member list (10 pages)
18 October 2011Director's details changed for Ahad Miah on 17 October 2011 (2 pages)
17 October 2011Secretary's details changed for Rupert Williams on 17 October 2011 (1 page)
17 October 2011Secretary's details changed for Rupert Williams on 17 October 2011 (1 page)
27 June 2011Full accounts made up to 5 April 2011 (19 pages)
27 June 2011Full accounts made up to 5 April 2011 (19 pages)
27 June 2011Full accounts made up to 5 April 2011 (19 pages)
8 April 2011Appointment of Mrs Shah Mahmuda Jaigirdar as a director (2 pages)
8 April 2011Appointment of Mrs Shah Mahmuda Jaigirdar as a director (2 pages)
24 March 2011Termination of appointment of Hasina Khatun as a director (1 page)
24 March 2011Termination of appointment of Hasina Khatun as a director (1 page)
1 October 2010Annual return made up to 28 September 2010 no member list (11 pages)
1 October 2010Appointment of Alison Klarfeld as a director (2 pages)
1 October 2010Director's details changed for Hasina Khatun on 28 September 2010 (2 pages)
1 October 2010Director's details changed for Naseem Fatima Khan on 28 September 2010 (2 pages)
1 October 2010Director's details changed for Naseem Fatima Khan on 28 September 2010 (2 pages)
1 October 2010Director's details changed for Jill Pittaway on 28 September 2010 (2 pages)
1 October 2010Director's details changed for Jill Pittaway on 28 September 2010 (2 pages)
1 October 2010Director's details changed for Lucy Anne Tusa on 28 September 2010 (2 pages)
1 October 2010Director's details changed for Lucy Anne Tusa on 28 September 2010 (2 pages)
1 October 2010Annual return made up to 28 September 2010 no member list (11 pages)
1 October 2010Appointment of Alison Klarfeld as a director (2 pages)
1 October 2010Director's details changed for Ahad Miah on 28 September 2010 (2 pages)
1 October 2010Director's details changed for Hasina Khatun on 28 September 2010 (2 pages)
1 October 2010Director's details changed for Ahad Miah on 28 September 2010 (2 pages)
14 July 2010Termination of appointment of Fazlul Haque as a director (1 page)
14 July 2010Termination of appointment of Norma Henry as a director (1 page)
14 July 2010Termination of appointment of Norma Henry as a director (1 page)
14 July 2010Termination of appointment of Fazlul Haque as a director (1 page)
1 July 2010Full accounts made up to 31 March 2010 (20 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 July 2010Full accounts made up to 31 March 2010 (20 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 October 2009Annual return made up to 28 September 2009 no member list (5 pages)
19 October 2009Annual return made up to 28 September 2009 no member list (5 pages)
14 October 2009Termination of appointment of Rosemary Maher as a director (1 page)
14 October 2009Termination of appointment of Rosemary Maher as a director (1 page)
5 September 2009Director appointed ahad miah (2 pages)
5 September 2009Director appointed ahad miah (2 pages)
15 June 2009Full accounts made up to 31 March 2009 (19 pages)
15 June 2009Full accounts made up to 31 March 2009 (19 pages)
13 October 2008Annual return made up to 28/09/08 (5 pages)
13 October 2008Annual return made up to 28/09/08 (5 pages)
10 October 2008Appointment terminated director ahad miah (1 page)
10 October 2008Appointment terminated director abdul matin (1 page)
10 October 2008Appointment terminated director ahad miah (1 page)
10 October 2008Appointment terminated director abdul matin (1 page)
2 October 2008Director appointed fazlul haque (2 pages)
2 October 2008Director appointed fazlul haque (2 pages)
1 July 2008Full accounts made up to 31 March 2008 (18 pages)
1 July 2008Full accounts made up to 31 March 2008 (18 pages)
19 June 2008Director appointed naseem fatima khan (2 pages)
19 June 2008Director appointed naseem fatima khan (2 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Annual return made up to 28/09/07 (3 pages)
8 October 2007Annual return made up to 28/09/07 (3 pages)
8 October 2007Director's particulars changed (1 page)
25 June 2007Full accounts made up to 31 March 2007 (18 pages)
25 June 2007Full accounts made up to 31 March 2007 (18 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
1 November 2006Annual return made up to 28/09/06
  • 363(288) ‐ Director resigned
(9 pages)
1 November 2006Annual return made up to 28/09/06
  • 363(288) ‐ Director resigned
(9 pages)
11 October 2006Full accounts made up to 31 March 2006 (17 pages)
11 October 2006Full accounts made up to 31 March 2006 (17 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
2 November 2005Annual return made up to 28/09/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 2005Annual return made up to 28/09/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 2005Full accounts made up to 31 March 2005 (20 pages)
8 August 2005Full accounts made up to 31 March 2005 (20 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
26 October 2004Annual return made up to 28/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 October 2004Annual return made up to 28/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 July 2004Full accounts made up to 31 March 2004 (16 pages)
7 July 2004Full accounts made up to 31 March 2004 (16 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Annual return made up to 28/09/03 (11 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Annual return made up to 28/09/03 (11 pages)
28 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
22 August 2003Full accounts made up to 31 March 2003 (17 pages)
22 August 2003Full accounts made up to 31 March 2003 (17 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 December 2002Memorandum and Articles of Association (14 pages)
31 December 2002Memorandum and Articles of Association (14 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Annual return made up to 28/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Annual return made up to 28/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
9 July 2002Full accounts made up to 31 March 2002 (15 pages)
9 July 2002Full accounts made up to 31 March 2002 (15 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Annual return made up to 28/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2001Director resigned (1 page)
9 October 2001Annual return made up to 28/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
15 August 2001Full accounts made up to 31 March 2001 (15 pages)
15 August 2001Full accounts made up to 31 March 2001 (15 pages)
30 October 2000Annual return made up to 28/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Annual return made up to 28/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
11 July 2000Full accounts made up to 31 March 2000 (15 pages)
11 July 2000Full accounts made up to 31 March 2000 (15 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 October 1999Annual return made up to 28/09/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
25 October 1999Annual return made up to 28/09/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
25 August 1999Full accounts made up to 31 March 1999 (15 pages)
25 August 1999Full accounts made up to 31 March 1999 (15 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
20 November 1998Annual return made up to 28/09/98
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1998Annual return made up to 28/09/98
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
4 August 1998Full accounts made up to 31 March 1998 (14 pages)
4 August 1998Full accounts made up to 31 March 1998 (14 pages)
1 October 1997Annual return made up to 28/09/97
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1997Annual return made up to 28/09/97
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
6 July 1997Full accounts made up to 31 March 1997 (18 pages)
6 July 1997Full accounts made up to 31 March 1997 (18 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
15 November 1996Annual return made up to 28/09/96
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1996Full accounts made up to 31 March 1996 (16 pages)
15 November 1996Full accounts made up to 31 March 1996 (16 pages)
15 November 1996Annual return made up to 28/09/96
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
5 May 1988Memorandum and Articles of Association (23 pages)
5 May 1988Memorandum and Articles of Association (23 pages)