Company NameDavenant Centre(The)
Company StatusActive
Company Number01799707
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1984(40 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Alfred Pulford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(31 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 162a Hackney Road
London
E2 7QL
Director NameMr Graham Keith Collins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(31 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Garnet Street
Wapping
London
E1W 3QS
Director NameMs Razia Nizamuddin
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(40 years after company formation)
Appointment Duration1 month, 2 weeks
RoleSustainability Programme Manager
Country of ResidenceEngland
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Director NameMs Carol Ann Rider
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(40 years after company formation)
Appointment Duration1 month, 2 weeks
RoleChaplain
Country of ResidenceEngland
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Director NameJohn Eversley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleConsultant
Correspondence Address63 Brokesley Street
Bow
London
E3 4QJ
Director NameCharles Buxton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleTraining Co-Ordinator
Correspondence Address27 Ruthin Road
London
SE3 7SJ
Director NameMrs Claire Bland
Date of BirthJune 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2002)
RoleRetired Lecturer
Correspondence Address202 Cable Street
London
E1 0BL
Director NameManuhar Ali
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 June 2006)
RoleAdvice Worker
Correspondence Address79 Cotall Street
London
E14 6JX
Secretary NameAbdus Salam
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thornwill House
Lukin Street
London
E1 0AP
Director NameMr Syed Belal Ahmed
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address23 Keswick Gardens
Ilford
Essex
IG4 5NF
Secretary NameMr Nazrul Hussain Mannan
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleCo-ordinator
Correspondence Address7 Spelman House
Spelman Street
London
E1 5LG
Director NameMr Tassaduq Ahmed
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1997)
RoleJournalist
Correspondence Address16 Parfett Street
London
E1 1HR
Director NameShapla Begum
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(9 years after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleDirector/Company Secretary
Correspondence Address14 Trendell House
Dod Street
London
E14 7EA
Secretary NameShapla Begum
NationalityBritish
StatusResigned
Appointed30 March 1993(9 years after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleDirector/Company Secretary
Correspondence Address14 Trendell House
Dod Street
London
E14 7EA
Director NameAnnette Sylvia Furley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years after company formation)
Appointment Duration12 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35, Alderney Road
London
E1 4EG
Secretary NameManuhar Ali
NationalityBritish
StatusResigned
Appointed01 April 1994(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 1996)
RoleAdvice Worker
Correspondence Address21 Ladysmith Avenue
East Ham
London
E6 3AR
Director NameMr John Urban Burgess
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 1998)
RoleToch Staff Development
Correspondence Address66 Park Meadow
Old Hatfield
Hertfordshire
AL9 5HB
Director NameNuno Guerreiro
Date of BirthOctober 1939 (Born 84 years ago)
NationalityPortuguese
StatusResigned
Appointed22 December 1995(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 20 December 1996)
RoleFinance Manager
Correspondence Address130 Windsor Road
Forest Gate
London
E7 0RB
Director NamePeter James Ellis
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2004)
RoleRetired
Correspondence Address23 Saint Andrews Road
Montpelier
Bristol
BS6 5EG
Secretary NameAnam Hoque
NationalityBritish
StatusResigned
Appointed28 October 1997(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2003)
RoleYouth Worker
Correspondence Address5 Regal Close
Old Montague Street
London
E1 5JB
Secretary NameMr Sheikh Aliur Rahman
NationalityBritish
StatusResigned
Appointed06 January 2003(18 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wessex Street
Bethnal Green
E2 0LB
Secretary NameMr Sheikh Aliur Rahman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(18 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wessex Street
Bethnal Green
E2 0LB
Director NameMs Dianne Robyn Barham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 June 2006(22 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address80 Redmans Road
Stepney
London
E1 3AG
Director NameMs Emem Anne Ekong
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Sidmouth Lodge
11 Herbert Mews
London
SW2 2YG
Director NameMohammed Sakib Ali
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(22 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 2007)
RoleIT Consultant
Correspondence Address21 Waterhouse Moor
Harlow
Essex
CM18 6BA
Secretary NameMr Sheikh Aliur Rahman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(22 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wessex Street
Bethnal Green
E2 0LB
Director NameManuhar Ali
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2009)
RoleAdvice Worker
Correspondence Address2 Siege House
London
E2
Secretary NameMr Ahmed Tanvir Chowdhury
NationalityBritish
StatusResigned
Appointed29 July 2008(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2009)
RoleFinance Officer
Correspondence Address87 Westwood Road
Ilford
Essex
IG3 8SD
Director NameJohn Coker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(25 years, 5 months after company formation)
Appointment Duration11 months (resigned 13 July 2010)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address77 Codrington Hill
London
SE23 1LR
Secretary NameMr Christopher Holme
NationalityBritish
StatusResigned
Appointed03 September 2009(25 years, 5 months after company formation)
Appointment Duration7 years (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Director NameMr Kamal Uddin Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish Bangladeshi
StatusResigned
Appointed22 July 2010(26 years, 4 months after company formation)
Appointment Duration8 months (resigned 22 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 557
Mulberry Place Ah 5 Clove Crescent
London
E14 2BG
Director NameMiss Salina Begum
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish Bangladeshi
StatusResigned
Appointed22 July 2010(26 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 February 2016)
RoleProject Consultant
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Director NameMr David George Hepworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(26 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address179-181 Whitechapel Road
London
E1 1DN
Director NameMr Kamal Uddin Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish (Bangladeshi
StatusResigned
Appointed22 July 2010(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Secretary NameMr Martin Ebbs
StatusResigned
Appointed17 October 2016(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ

Contact

Websitedyce.org

Location

Registered Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£146,422
Net Worth£4,089,609
Cash£52,260
Current Liabilities£564,582

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

1 February 2012Delivered 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 2011Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

22 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 March 2022 (22 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Jacqueline Ruth Odunoye as a director on 31 January 2022 (1 page)
14 March 2022Termination of appointment of Martin Ebbs as a secretary on 31 January 2022 (1 page)
16 December 2021Full accounts made up to 31 March 2021 (22 pages)
8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 March 2020 (19 pages)
21 August 2020Termination of appointment of Anita Louise Hurrell as a director on 24 June 2020 (1 page)
24 February 2020Director's details changed for Ms Anita Louise Hurrell on 1 February 2020 (2 pages)
24 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
31 October 2019Termination of appointment of Andrew Charles Scott as a director on 12 October 2019 (1 page)
22 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 April 2018Full accounts made up to 31 March 2017 (18 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 June 2017Appointment of Mr Andrew Charles Scott as a director on 26 June 2017 (2 pages)
29 June 2017Appointment of Mr Andrew Charles Scott as a director on 26 June 2017 (2 pages)
18 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
18 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
1 November 2016Appointment of Mr Martin Ebbs as a secretary on 17 October 2016 (2 pages)
1 November 2016Appointment of Mr Martin Ebbs as a secretary on 17 October 2016 (2 pages)
3 October 2016Termination of appointment of Christopher Holme as a secretary on 22 September 2016 (1 page)
3 October 2016Termination of appointment of Christopher Holme as a director on 22 September 2016 (1 page)
3 October 2016Termination of appointment of Christopher Holme as a director on 22 September 2016 (1 page)
3 October 2016Termination of appointment of Christopher Holme as a secretary on 22 September 2016 (1 page)
16 September 2016Appointment of Ms Anita Louise Hurrell as a director on 31 August 2016 (2 pages)
16 September 2016Appointment of Ms Anita Louise Hurrell as a director on 31 August 2016 (2 pages)
1 April 2016Termination of appointment of Salina Begum as a director on 24 February 2016 (1 page)
1 April 2016Termination of appointment of Salina Begum as a director on 24 February 2016 (1 page)
1 April 2016Appointment of Mr Graham Keith Collins as a director on 24 February 2016 (2 pages)
1 April 2016Appointment of Mr Graham Keith Collins as a director on 24 February 2016 (2 pages)
1 April 2016Appointment of Mr John Alfred Pulford as a director on 24 February 2016 (2 pages)
1 April 2016Appointment of Mr John Alfred Pulford as a director on 24 February 2016 (2 pages)
12 February 2016Annual return made up to 7 February 2016 no member list (3 pages)
12 February 2016Annual return made up to 7 February 2016 no member list (3 pages)
3 January 2016Full accounts made up to 31 March 2015 (18 pages)
3 January 2016Full accounts made up to 31 March 2015 (18 pages)
3 March 2015Annual return made up to 7 February 2015 no member list (3 pages)
3 March 2015Annual return made up to 7 February 2015 no member list (3 pages)
3 March 2015Annual return made up to 7 February 2015 no member list (3 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
13 October 2014Full accounts made up to 31 March 2013 (14 pages)
13 October 2014Full accounts made up to 31 March 2013 (14 pages)
3 October 2014Annual return made up to 7 February 2014 no member list (3 pages)
3 October 2014Annual return made up to 7 February 2014 no member list (3 pages)
3 October 2014Annual return made up to 7 February 2014 no member list (3 pages)
13 January 2014Amended full accounts made up to 31 March 2012 (16 pages)
13 January 2014Amended full accounts made up to 31 March 2012 (16 pages)
20 March 2013Annual return made up to 7 February 2013 no member list (3 pages)
20 March 2013Annual return made up to 7 February 2013 no member list (3 pages)
20 March 2013Annual return made up to 7 February 2013 no member list (3 pages)
4 March 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 March 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
15 May 2012Termination of appointment of Kamal Ali as a director (1 page)
15 May 2012Termination of appointment of Kamal Ali as a director (1 page)
10 April 2012Registered 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 2012Registered 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 2012Registered 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 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
13 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
13 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 May 2011Annual return made up to 7 February 2011 no member list (4 pages)
3 May 2011Annual return made up to 7 February 2011 no member list (4 pages)
3 May 2011Termination of appointment of Kamal Ali as a director (1 page)
3 May 2011Annual return made up to 7 February 2011 no member list (4 pages)
3 May 2011Termination of appointment of Kamal Ali as a director (1 page)
1 April 2011Annual return made up to 7 February 2010 no member list (3 pages)
1 April 2011Director's details changed for John Coker on 7 February 2010 (2 pages)
1 April 2011Annual return made up to 7 February 2010 no member list (3 pages)
1 April 2011Director's details changed for John Coker on 7 February 2010 (2 pages)
1 April 2011Annual return made up to 7 February 2010 no member list (3 pages)
1 April 2011Director's details changed for John Coker on 7 February 2010 (2 pages)
24 March 2011Director's details changed for Christopher Holme on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Jacqueline Ruth Odunoye on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Christopher Holme on 24 March 2011 (2 pages)
24 March 2011Secretary's details changed for Christopher Holme on 24 March 2011 (1 page)
24 March 2011Director's details changed for Miss Salina Begum on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Miss Salina Begum on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Jacqueline Ruth Odunoye on 24 March 2011 (2 pages)
24 March 2011Secretary's details changed for Christopher Holme on 24 March 2011 (1 page)
23 March 2011Appointment of Mr Kamal Uddin Ali as a director (2 pages)
23 March 2011Appointment of Mr Kamal Uddin Ali as a director (2 pages)
22 March 2011Termination of appointment of Kamal Ali as a director (1 page)
22 March 2011Termination of appointment of Kamal Ali as a director (1 page)
27 January 2011Full accounts made up to 31 March 2010 (18 pages)
27 January 2011Full accounts made up to 31 March 2010 (18 pages)
25 January 2011Registered office address changed from 179-181 Whitechapel Road London E1 1DN on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 179-181 Whitechapel Road London E1 1DN on 25 January 2011 (1 page)
25 January 2011Registered office address changed from , 179-181 Whitechapel Road, London, E1 1DN on 25 January 2011 (1 page)
24 January 2011Termination of appointment of John Coker as a director (1 page)
24 January 2011Termination of appointment of John Coker as a director (1 page)
24 January 2011Termination of appointment of David Hepworth as a director (1 page)
24 January 2011Termination of appointment of David Hepworth as a director (1 page)
7 October 2010Appointment of Mr David George Hepworth as a director (2 pages)
7 October 2010Appointment of Mr David George Hepworth as a director (2 pages)
7 October 2010Appointment of Miss Salina Begum as a director (2 pages)
7 October 2010Appointment of Mr Kamal Uddin Ali as a director (2 pages)
7 October 2010Appointment of Mr Kamal Uddin Ali as a director (2 pages)
7 October 2010Appointment of Miss Salina Begum as a director (2 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2010Full accounts made up to 31 March 2009 (17 pages)
14 April 2010Full accounts made up to 31 March 2009 (17 pages)
23 February 2010Annual return made up to 7 February 2009 no member list (3 pages)
23 February 2010Annual return made up to 7 February 2009 no member list (3 pages)
23 February 2010Annual return made up to 7 February 2009 no member list (3 pages)
16 November 2009Full accounts made up to 31 March 2008 (18 pages)
16 November 2009Full accounts made up to 31 March 2008 (18 pages)
7 October 2009Registered office address changed from 90 St. Faiths Lane Norwich NR1 1NE on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 90 St. Faiths Lane Norwich NR1 1NE on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from , 90 st. Faiths Lane, Norwich, NR1 1NE on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 90 St. Faiths Lane Norwich NR1 1NE on 7 October 2009 (2 pages)
1 October 2009Memorandum and Articles of Association (14 pages)
1 October 2009Memorandum and Articles of Association (14 pages)
22 September 2009Administrator's progress report to 11 September 2009 (6 pages)
22 September 2009Result of meeting of creditors (2 pages)
22 September 2009Result of meeting of creditors (2 pages)
22 September 2009Notice of end of Administration (1 page)
22 September 2009Notice of end of Administration (1 page)
22 September 2009Administrator's progress report to 11 September 2009 (6 pages)
15 September 2009Appointment terminated director mahmoud rauf (1 page)
15 September 2009Appointment terminated director shafiq siddiqi (1 page)
15 September 2009Appointment terminated director mahmoud rauf (1 page)
15 September 2009Appointment terminated director manuhar ali (1 page)
15 September 2009Appointment terminated director shafiq siddiqi (1 page)
15 September 2009Appointment terminated director manuhar ali (1 page)
11 September 2009Statement of affairs with form 2.15B/2.14B (10 pages)
11 September 2009Statement of affairs with form 2.15B/2.14B (10 pages)
9 September 2009Secretary appointed christopher holme (2 pages)
9 September 2009Appointment terminated secretary ahmed chowdhury (1 page)
9 September 2009Secretary appointed christopher holme (2 pages)
9 September 2009Appointment terminated secretary ahmed chowdhury (1 page)
25 August 2009Statement of administrator's proposal (19 pages)
25 August 2009Statement of administrator's proposal (19 pages)
21 August 2009Director appointed john babadeinde coker (2 pages)
21 August 2009Director appointed john babadeinde coker (2 pages)
18 August 2009Director appointed christopher holme (2 pages)
18 August 2009Director appointed jacqueline ruth odunoye (2 pages)
18 August 2009Director appointed christopher holme (2 pages)
18 August 2009Director appointed jacqueline ruth odunoye (2 pages)
21 July 2009Statement of affairs with form 2.14B (8 pages)
21 July 2009Statement of affairs with form 2.14B (8 pages)
15 July 2009Registered office changed on 15/07/2009 from the davenant centre 179/181 whitechapel road london E1 1DN (1 page)
15 July 2009Registered office changed on 15/07/2009 from the davenant centre 179/181 whitechapel road london E1 1DN (1 page)
15 July 2009Registered office changed on 15/07/2009 from, the davenant centre, 179/181 whitechapel road, london, E1 1DN (1 page)
13 July 2009Appointment of an administrator (1 page)
13 July 2009Appointment of an administrator (1 page)
14 April 2009Director's change of particulars / mahmoud rauf / 01/04/2009 (1 page)
14 April 2009Director's change of particulars / mahmoud rauf / 01/04/2009 (1 page)
17 September 2008Appointment terminated secretary sheikh rahman (1 page)
17 September 2008Appointment terminated secretary sheikh rahman (1 page)
16 September 2008Secretary appointed mr. Ahmed tanvir chowdhury (1 page)
16 September 2008Secretary appointed mr. Ahmed tanvir chowdhury (1 page)
9 September 2008Full accounts made up to 31 March 2007 (17 pages)
9 September 2008Full accounts made up to 31 March 2007 (17 pages)
15 August 2008Annual return made up to 07/02/08 (3 pages)
15 August 2008Annual return made up to 07/02/08 (3 pages)
4 August 2008Appointment terminated director emem ekong (1 page)
4 August 2008Appointment terminated director emem ekong (1 page)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
16 June 2007Full accounts made up to 31 March 2006 (19 pages)
16 June 2007Full accounts made up to 31 March 2006 (19 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Annual return made up to 07/02/07 (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Annual return made up to 07/02/07 (2 pages)
8 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
6 November 2006New director appointed (1 page)
6 November 2006Annual return made up to 07/02/06 (2 pages)
6 November 2006New director appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (1 page)
6 November 2006Annual return made up to 07/02/06 (2 pages)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Director resigned (1 page)
27 March 2006Full accounts made up to 31 March 2005 (16 pages)
27 March 2006Full accounts made up to 31 March 2005 (16 pages)
5 September 2005Annual return made up to 07/02/05 (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Annual return made up to 07/02/05 (2 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
12 October 2004Full accounts made up to 31 March 2004 (16 pages)
12 October 2004Full accounts made up to 31 March 2004 (16 pages)
27 April 2004Full accounts made up to 31 March 2003 (14 pages)
27 April 2004Annual return made up to 07/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 2004Full accounts made up to 31 March 2003 (14 pages)
27 April 2004Annual return made up to 07/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
15 July 2003Annual return made up to 07/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 July 2003Annual return made up to 07/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
19 March 2002Annual return made up to 07/02/02
  • 363(288) ‐ Director resigned
(4 pages)
19 March 2002Annual return made up to 07/02/02
  • 363(288) ‐ Director resigned
(4 pages)
12 October 2001Full accounts made up to 31 March 2001 (11 pages)
12 October 2001Full accounts made up to 31 March 2001 (11 pages)
23 April 2001Annual return made up to 07/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 2001Annual return made up to 07/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 February 2000Annual return made up to 07/02/00 (5 pages)
17 February 2000Annual return made up to 07/02/00 (5 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 May 1999Annual return made up to 07/02/99
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1999Annual return made up to 07/02/99
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New director appointed (2 pages)
2 June 1998Annual return made up to 07/02/98
  • 363(287) ‐ Registered office changed on 02/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 June 1998Annual return made up to 07/02/98
  • 363(287) ‐ Registered office changed on 02/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1997Annual return made up to 31/03/96 (10 pages)
15 January 1997Annual return made up to 31/03/96 (10 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
4 April 1995Annual return made up to 07/02/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 April 1995Annual return made up to 07/02/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
7 February 1990Registered office changed on 07/02/90 from: unit 2/4 whitechapel technology centre 75 whitechapel road london E1 1DU (1 page)
7 February 1990Registered office changed on 07/02/90 from: unit 2/4 whitechapel technology centre 75 whitechapel road london E1 1DU (1 page)
7 February 1990Registered office changed on 07/02/90 from: unit 2/4, whitechapel technology centre, 75 whitechapel road, london E1 1DU (1 page)
13 March 1984Incorporation (42 pages)
13 March 1984Certificate of incorporation (1 page)
13 March 1984Certificate of incorporation (1 page)
13 March 1984Incorporation (42 pages)