London
E2 7QL
Director Name | Mr Graham Keith Collins |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Garnet Street Wapping London E1W 3QS |
Director Name | Ms Razia Nizamuddin |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(40 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Sustainability Programme Manager |
Country of Residence | England |
Correspondence Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Director Name | Ms Carol Ann Rider |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(40 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chaplain |
Country of Residence | England |
Correspondence Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Director Name | John Eversley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Consultant |
Correspondence Address | 63 Brokesley Street Bow London E3 4QJ |
Director Name | Charles Buxton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Training Co-Ordinator |
Correspondence Address | 27 Ruthin Road London SE3 7SJ |
Director Name | Mrs Claire Bland |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2002) |
Role | Retired Lecturer |
Correspondence Address | 202 Cable Street London E1 0BL |
Director Name | Manuhar Ali |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 June 2006) |
Role | Advice Worker |
Correspondence Address | 79 Cotall Street London E14 6JX |
Secretary Name | Abdus Salam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thornwill House Lukin Street London E1 0AP |
Director Name | Mr Syed Belal Ahmed |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 23 Keswick Gardens Ilford Essex IG4 5NF |
Secretary Name | Mr Nazrul Hussain Mannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Co-ordinator |
Correspondence Address | 7 Spelman House Spelman Street London E1 5LG |
Director Name | Mr Tassaduq Ahmed |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1997) |
Role | Journalist |
Correspondence Address | 16 Parfett Street London E1 1HR |
Director Name | Shapla Begum |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(9 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Director/Company Secretary |
Correspondence Address | 14 Trendell House Dod Street London E14 7EA |
Secretary Name | Shapla Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(9 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Director/Company Secretary |
Correspondence Address | 14 Trendell House Dod Street London E14 7EA |
Director Name | Annette Sylvia Furley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 years after company formation) |
Appointment Duration | 12 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35, Alderney Road London E1 4EG |
Secretary Name | Manuhar Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 1996) |
Role | Advice Worker |
Correspondence Address | 21 Ladysmith Avenue East Ham London E6 3AR |
Director Name | Mr John Urban Burgess |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 1998) |
Role | Toch Staff Development |
Correspondence Address | 66 Park Meadow Old Hatfield Hertfordshire AL9 5HB |
Director Name | Nuno Guerreiro |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 December 1995(11 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 20 December 1996) |
Role | Finance Manager |
Correspondence Address | 130 Windsor Road Forest Gate London E7 0RB |
Director Name | Peter James Ellis |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2004) |
Role | Retired |
Correspondence Address | 23 Saint Andrews Road Montpelier Bristol BS6 5EG |
Secretary Name | Anam Hoque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2003) |
Role | Youth Worker |
Correspondence Address | 5 Regal Close Old Montague Street London E1 5JB |
Secretary Name | Mr Sheikh Aliur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wessex Street Bethnal Green E2 0LB |
Secretary Name | Mr Sheikh Aliur Rahman |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wessex Street Bethnal Green E2 0LB |
Director Name | Ms Dianne Robyn Barham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 2006(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 80 Redmans Road Stepney London E1 3AG |
Director Name | Ms Emem Anne Ekong |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Sidmouth Lodge 11 Herbert Mews London SW2 2YG |
Director Name | Mohammed Sakib Ali |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 2007) |
Role | IT Consultant |
Correspondence Address | 21 Waterhouse Moor Harlow Essex CM18 6BA |
Secretary Name | Mr Sheikh Aliur Rahman |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wessex Street Bethnal Green E2 0LB |
Director Name | Manuhar Ali |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 2009) |
Role | Advice Worker |
Correspondence Address | 2 Siege House London E2 |
Secretary Name | Mr Ahmed Tanvir Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2009) |
Role | Finance Officer |
Correspondence Address | 87 Westwood Road Ilford Essex IG3 8SD |
Director Name | John Coker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(25 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 13 July 2010) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Codrington Hill London SE23 1LR |
Secretary Name | Mr Christopher Holme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(25 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Director Name | Mr Kamal Uddin Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British Bangladeshi |
Status | Resigned |
Appointed | 22 July 2010(26 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 22 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 557 Mulberry Place Ah 5 Clove Crescent London E14 2BG |
Director Name | Miss Salina Begum |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British Bangladeshi |
Status | Resigned |
Appointed | 22 July 2010(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 February 2016) |
Role | Project Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Director Name | Mr David George Hepworth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(26 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 179-181 Whitechapel Road London E1 1DN |
Director Name | Mr Kamal Uddin Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British (Bangladeshi |
Status | Resigned |
Appointed | 22 July 2010(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Secretary Name | Mr Martin Ebbs |
---|---|
Status | Resigned |
Appointed | 17 October 2016(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Website | dyce.org |
---|
Registered Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £146,422 |
Net Worth | £4,089,609 |
Cash | £52,260 |
Current Liabilities | £564,582 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 29 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
1 February 2012 | Delivered on: 21 February 2012 Persons entitled: Big Lottery Fund Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 179 to 185 (odd) whitechapel road london t/n NGL500641. Outstanding |
---|---|
27 May 2011 | Delivered on: 15 June 2011 Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at 179 to 185 (odd) whitechapel road london t/n NGL500641. Outstanding |
16 September 2010 | Delivered on: 22 September 2010 Persons entitled: The London Borough of Tower Hamlets Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at 179 to 185 (odd) whitechapel road london t/no NGL500641. Outstanding |
21 December 2007 | Delivered on: 8 January 2008 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: 179-185 (odd) whitechapel road stepney. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 April 2007 | Delivered on: 25 April 2007 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £250,000 and all other monies due or to become due. Particulars: The f/h property known as 179-185 (odd) whitechapel road stepney london. Outstanding |
17 February 2005 | Delivered on: 19 February 2005 Persons entitled: The Charity Bank Limited Classification: Assignment of deposit Secured details: £350,000 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of account numbers 00006126 held at cafbank and other rights and benefits. Outstanding |
6 June 1984 | Delivered on: 22 June 1984 Persons entitled: Greater London Council. Classification: Deed of covenant and charge Secured details: £1,093,470.00. Particulars: 179-185 whitechapel road, london E1. Outstanding |
10 April 1984 | Delivered on: 21 April 1984 Persons entitled: Greater London Council Classification: Deed incorporating debenture Secured details: All monies due or to become due from the company to the chargee not exceeding £1,141,293.00. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
22 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Full accounts made up to 31 March 2022 (22 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of Jacqueline Ruth Odunoye as a director on 31 January 2022 (1 page) |
14 March 2022 | Termination of appointment of Martin Ebbs as a secretary on 31 January 2022 (1 page) |
16 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
8 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 31 March 2020 (19 pages) |
21 August 2020 | Termination of appointment of Anita Louise Hurrell as a director on 24 June 2020 (1 page) |
24 February 2020 | Director's details changed for Ms Anita Louise Hurrell on 1 February 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
31 October 2019 | Termination of appointment of Andrew Charles Scott as a director on 12 October 2019 (1 page) |
22 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 April 2018 | Full accounts made up to 31 March 2017 (18 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 June 2017 | Appointment of Mr Andrew Charles Scott as a director on 26 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Andrew Charles Scott as a director on 26 June 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
18 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
1 November 2016 | Appointment of Mr Martin Ebbs as a secretary on 17 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Martin Ebbs as a secretary on 17 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Christopher Holme as a secretary on 22 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Christopher Holme as a director on 22 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Christopher Holme as a director on 22 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Christopher Holme as a secretary on 22 September 2016 (1 page) |
16 September 2016 | Appointment of Ms Anita Louise Hurrell as a director on 31 August 2016 (2 pages) |
16 September 2016 | Appointment of Ms Anita Louise Hurrell as a director on 31 August 2016 (2 pages) |
1 April 2016 | Termination of appointment of Salina Begum as a director on 24 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Salina Begum as a director on 24 February 2016 (1 page) |
1 April 2016 | Appointment of Mr Graham Keith Collins as a director on 24 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr Graham Keith Collins as a director on 24 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Alfred Pulford as a director on 24 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Alfred Pulford as a director on 24 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 7 February 2016 no member list (3 pages) |
12 February 2016 | Annual return made up to 7 February 2016 no member list (3 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
3 March 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
3 March 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
3 March 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 October 2014 | Full accounts made up to 31 March 2013 (14 pages) |
13 October 2014 | Full accounts made up to 31 March 2013 (14 pages) |
3 October 2014 | Annual return made up to 7 February 2014 no member list (3 pages) |
3 October 2014 | Annual return made up to 7 February 2014 no member list (3 pages) |
3 October 2014 | Annual return made up to 7 February 2014 no member list (3 pages) |
13 January 2014 | Amended full accounts made up to 31 March 2012 (16 pages) |
13 January 2014 | Amended full accounts made up to 31 March 2012 (16 pages) |
20 March 2013 | Annual return made up to 7 February 2013 no member list (3 pages) |
20 March 2013 | Annual return made up to 7 February 2013 no member list (3 pages) |
20 March 2013 | Annual return made up to 7 February 2013 no member list (3 pages) |
4 March 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 March 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
15 May 2012 | Termination of appointment of Kamal Ali as a director (1 page) |
15 May 2012 | Termination of appointment of Kamal Ali as a director (1 page) |
10 April 2012 | Registered office address changed from C/O Chris Holme Development & Renewal Po Box Po Box 557 Mulberry Place Ah 5 Clove Crescent London E14 2BG England on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from C/O Chris Holme Development & Renewal Po Box Po Box 557 Mulberry Place Ah 5 Clove Crescent London E14 2BG England on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from , C/O Chris Holme Development & Renewal, PO Box PO Box 557, Mulberry Place Ah 5 Clove Crescent, London, E14 2BG, England on 10 April 2012 (1 page) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 May 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
3 May 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
3 May 2011 | Termination of appointment of Kamal Ali as a director (1 page) |
3 May 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
3 May 2011 | Termination of appointment of Kamal Ali as a director (1 page) |
1 April 2011 | Annual return made up to 7 February 2010 no member list (3 pages) |
1 April 2011 | Director's details changed for John Coker on 7 February 2010 (2 pages) |
1 April 2011 | Annual return made up to 7 February 2010 no member list (3 pages) |
1 April 2011 | Director's details changed for John Coker on 7 February 2010 (2 pages) |
1 April 2011 | Annual return made up to 7 February 2010 no member list (3 pages) |
1 April 2011 | Director's details changed for John Coker on 7 February 2010 (2 pages) |
24 March 2011 | Director's details changed for Christopher Holme on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Jacqueline Ruth Odunoye on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Christopher Holme on 24 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Christopher Holme on 24 March 2011 (1 page) |
24 March 2011 | Director's details changed for Miss Salina Begum on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Miss Salina Begum on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Jacqueline Ruth Odunoye on 24 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Christopher Holme on 24 March 2011 (1 page) |
23 March 2011 | Appointment of Mr Kamal Uddin Ali as a director (2 pages) |
23 March 2011 | Appointment of Mr Kamal Uddin Ali as a director (2 pages) |
22 March 2011 | Termination of appointment of Kamal Ali as a director (1 page) |
22 March 2011 | Termination of appointment of Kamal Ali as a director (1 page) |
27 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
25 January 2011 | Registered office address changed from 179-181 Whitechapel Road London E1 1DN on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 179-181 Whitechapel Road London E1 1DN on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from , 179-181 Whitechapel Road, London, E1 1DN on 25 January 2011 (1 page) |
24 January 2011 | Termination of appointment of John Coker as a director (1 page) |
24 January 2011 | Termination of appointment of John Coker as a director (1 page) |
24 January 2011 | Termination of appointment of David Hepworth as a director (1 page) |
24 January 2011 | Termination of appointment of David Hepworth as a director (1 page) |
7 October 2010 | Appointment of Mr David George Hepworth as a director (2 pages) |
7 October 2010 | Appointment of Mr David George Hepworth as a director (2 pages) |
7 October 2010 | Appointment of Miss Salina Begum as a director (2 pages) |
7 October 2010 | Appointment of Mr Kamal Uddin Ali as a director (2 pages) |
7 October 2010 | Appointment of Mr Kamal Uddin Ali as a director (2 pages) |
7 October 2010 | Appointment of Miss Salina Begum as a director (2 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2010 | Full accounts made up to 31 March 2009 (17 pages) |
14 April 2010 | Full accounts made up to 31 March 2009 (17 pages) |
23 February 2010 | Annual return made up to 7 February 2009 no member list (3 pages) |
23 February 2010 | Annual return made up to 7 February 2009 no member list (3 pages) |
23 February 2010 | Annual return made up to 7 February 2009 no member list (3 pages) |
16 November 2009 | Full accounts made up to 31 March 2008 (18 pages) |
16 November 2009 | Full accounts made up to 31 March 2008 (18 pages) |
7 October 2009 | Registered office address changed from 90 St. Faiths Lane Norwich NR1 1NE on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 90 St. Faiths Lane Norwich NR1 1NE on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from , 90 st. Faiths Lane, Norwich, NR1 1NE on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 90 St. Faiths Lane Norwich NR1 1NE on 7 October 2009 (2 pages) |
1 October 2009 | Memorandum and Articles of Association (14 pages) |
1 October 2009 | Memorandum and Articles of Association (14 pages) |
22 September 2009 | Administrator's progress report to 11 September 2009 (6 pages) |
22 September 2009 | Result of meeting of creditors (2 pages) |
22 September 2009 | Result of meeting of creditors (2 pages) |
22 September 2009 | Notice of end of Administration (1 page) |
22 September 2009 | Notice of end of Administration (1 page) |
22 September 2009 | Administrator's progress report to 11 September 2009 (6 pages) |
15 September 2009 | Appointment terminated director mahmoud rauf (1 page) |
15 September 2009 | Appointment terminated director shafiq siddiqi (1 page) |
15 September 2009 | Appointment terminated director mahmoud rauf (1 page) |
15 September 2009 | Appointment terminated director manuhar ali (1 page) |
15 September 2009 | Appointment terminated director shafiq siddiqi (1 page) |
15 September 2009 | Appointment terminated director manuhar ali (1 page) |
11 September 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
11 September 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
9 September 2009 | Secretary appointed christopher holme (2 pages) |
9 September 2009 | Appointment terminated secretary ahmed chowdhury (1 page) |
9 September 2009 | Secretary appointed christopher holme (2 pages) |
9 September 2009 | Appointment terminated secretary ahmed chowdhury (1 page) |
25 August 2009 | Statement of administrator's proposal (19 pages) |
25 August 2009 | Statement of administrator's proposal (19 pages) |
21 August 2009 | Director appointed john babadeinde coker (2 pages) |
21 August 2009 | Director appointed john babadeinde coker (2 pages) |
18 August 2009 | Director appointed christopher holme (2 pages) |
18 August 2009 | Director appointed jacqueline ruth odunoye (2 pages) |
18 August 2009 | Director appointed christopher holme (2 pages) |
18 August 2009 | Director appointed jacqueline ruth odunoye (2 pages) |
21 July 2009 | Statement of affairs with form 2.14B (8 pages) |
21 July 2009 | Statement of affairs with form 2.14B (8 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from the davenant centre 179/181 whitechapel road london E1 1DN (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from the davenant centre 179/181 whitechapel road london E1 1DN (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from, the davenant centre, 179/181 whitechapel road, london, E1 1DN (1 page) |
13 July 2009 | Appointment of an administrator (1 page) |
13 July 2009 | Appointment of an administrator (1 page) |
14 April 2009 | Director's change of particulars / mahmoud rauf / 01/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / mahmoud rauf / 01/04/2009 (1 page) |
17 September 2008 | Appointment terminated secretary sheikh rahman (1 page) |
17 September 2008 | Appointment terminated secretary sheikh rahman (1 page) |
16 September 2008 | Secretary appointed mr. Ahmed tanvir chowdhury (1 page) |
16 September 2008 | Secretary appointed mr. Ahmed tanvir chowdhury (1 page) |
9 September 2008 | Full accounts made up to 31 March 2007 (17 pages) |
9 September 2008 | Full accounts made up to 31 March 2007 (17 pages) |
15 August 2008 | Annual return made up to 07/02/08 (3 pages) |
15 August 2008 | Annual return made up to 07/02/08 (3 pages) |
4 August 2008 | Appointment terminated director emem ekong (1 page) |
4 August 2008 | Appointment terminated director emem ekong (1 page) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Full accounts made up to 31 March 2006 (19 pages) |
16 June 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Annual return made up to 07/02/07 (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Annual return made up to 07/02/07 (2 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | Annual return made up to 07/02/06 (2 pages) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | Annual return made up to 07/02/06 (2 pages) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Director resigned (1 page) |
27 March 2006 | Full accounts made up to 31 March 2005 (16 pages) |
27 March 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 September 2005 | Annual return made up to 07/02/05 (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Annual return made up to 07/02/05 (2 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
27 April 2004 | Annual return made up to 07/02/04
|
27 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
27 April 2004 | Annual return made up to 07/02/04
|
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
15 July 2003 | Annual return made up to 07/02/03
|
15 July 2003 | Annual return made up to 07/02/03
|
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
19 March 2002 | Annual return made up to 07/02/02
|
19 March 2002 | Annual return made up to 07/02/02
|
12 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 April 2001 | Annual return made up to 07/02/01
|
23 April 2001 | Annual return made up to 07/02/01
|
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 February 2000 | Annual return made up to 07/02/00 (5 pages) |
17 February 2000 | Annual return made up to 07/02/00 (5 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 May 1999 | Annual return made up to 07/02/99
|
4 May 1999 | Annual return made up to 07/02/99
|
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
2 June 1998 | Annual return made up to 07/02/98
|
2 June 1998 | Annual return made up to 07/02/98
|
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1997 | Annual return made up to 31/03/96 (10 pages) |
15 January 1997 | Annual return made up to 31/03/96 (10 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
4 April 1995 | Annual return made up to 07/02/95
|
4 April 1995 | Annual return made up to 07/02/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
7 February 1990 | Registered office changed on 07/02/90 from: unit 2/4 whitechapel technology centre 75 whitechapel road london E1 1DU (1 page) |
7 February 1990 | Registered office changed on 07/02/90 from: unit 2/4 whitechapel technology centre 75 whitechapel road london E1 1DU (1 page) |
7 February 1990 | Registered office changed on 07/02/90 from: unit 2/4, whitechapel technology centre, 75 whitechapel road, london E1 1DU (1 page) |
13 March 1984 | Incorporation (42 pages) |
13 March 1984 | Certificate of incorporation (1 page) |
13 March 1984 | Certificate of incorporation (1 page) |
13 March 1984 | Incorporation (42 pages) |