London
E3 4QL
Secretary Name | Mrs Farida Yesmin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2005(21 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grosvenor Gardens Upminster Essex RM14 1DJ |
Director Name | Mr Shepu Miah |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(26 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Customer Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG |
Director Name | Ms Atiya Sheikh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG |
Director Name | Miss Suhena Alishah Azmin |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Welfare Casewoker |
Country of Residence | England |
Correspondence Address | 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG |
Director Name | Mr James Frederick Alexander Invine |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG |
Director Name | Mrs Adina Niculina Goga |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 01 July 2019(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG |
Director Name | Ms Jacqueline Angela Baillie-Nelson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG |
Director Name | Mrs Jonafe Dela Cruz Suarez-Alino |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 12 October 2022(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG |
Director Name | Mr Arslan Hussain |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Strategy & Operation Manager |
Country of Residence | England |
Correspondence Address | Flat 26 Harford Street London E1 4GF |
Director Name | Mrs Asma Begum |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 1993) |
Role | Housewife |
Correspondence Address | 15 Southwater Close London E14 7TE |
Director Name | Salma Bodrul |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 October 1999) |
Role | Housing Finance Officer |
Correspondence Address | 27 Park Avenue East Ham London E6 2PZ |
Director Name | Runu Ahmed |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1994) |
Role | Co-ordinator |
Correspondence Address | 28 Cumberland Road Croydon Surrey SE25 4RE |
Director Name | Bridget Baker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1994) |
Role | Teacher |
Correspondence Address | 45 Kildare Walk Poplar London E14 7DB |
Director Name | Mrs Rukia Choudhury |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 16 September 1992) |
Role | Housewife |
Correspondence Address | 39 Turners Road London E3 4LF |
Director Name | Susanne Ruth Powlesland |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 June 2010) |
Role | Headteacher |
Correspondence Address | 18 Approach Road London E2 9LY |
Director Name | Mrs Bibi Hatima |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 16 September 1992) |
Role | Housewife |
Correspondence Address | 426 East India Dock Road London E14 6JJ |
Director Name | Mr Quentin Elphic |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 168 Tettenhall Road Wolverhampton West Midlands WV6 0BQ |
Director Name | Mr Ahmed Faisal |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 1994) |
Role | Community Development Officer |
Correspondence Address | 32 Lancelot Road Hainault Ilford Essex IG6 3BE |
Secretary Name | Tufial Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 1994) |
Role | Company Director |
Correspondence Address | 28 Cumberland Road London SE25 4RE |
Director Name | Rev Joseph Colella |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(10 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 2004) |
Role | R.C Priest |
Correspondence Address | 2 Dora House Rhodeswell Road London E14 7TT |
Secretary Name | Salma Bodrul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 27 Park Avenue East Ham London E6 2PZ |
Secretary Name | Rev Joseph Colella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2005) |
Role | Priest |
Correspondence Address | 2 Dora House Rhodeswell Road London E14 7TT |
Director Name | Begum Runa |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2001) |
Role | Community Worker |
Correspondence Address | 9 Hitchin Square London E3 5QD |
Director Name | Begum Ali Janata |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2001) |
Role | Case Worker |
Correspondence Address | 4 South Water Close Copenhagen Place London E14 |
Director Name | Halima Begium |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2001) |
Role | Regeneration Officer |
Correspondence Address | 40 Chilton Street Bethnal Green London E2 6DZ |
Director Name | Alibor Choudhury |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 2004) |
Role | Under Graduate |
Correspondence Address | 4 Flores House Shandy Street London E1 3LZ |
Director Name | Shahanara Begium |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2008) |
Role | Welfare Link Officer |
Correspondence Address | 6 Pollard Close Canning Town London E16 1LG |
Director Name | Stephanie Christine Dickinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2006) |
Role | Case Worker |
Correspondence Address | 16 Lingard House Marshfield Street London E14 |
Director Name | John Buckley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2006) |
Role | Tutor |
Correspondence Address | 35 Hartley Road London E11 3BL |
Director Name | Ahmed Shaiek |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 February 2016) |
Role | Community Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Meredith Street London E13 0EG |
Director Name | Stefka Kavaldjieva |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 September 2007(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2010) |
Role | Lawyer |
Correspondence Address | Flat 5 Gabrielle Court 1-3 Lancaster Grove London NW3 4EU |
Director Name | Mrs Antonia Patricia Mary Osborne |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(26 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 July 2019) |
Role | Business Planning Manager |
Country of Residence | England |
Correspondence Address | Cheadle Hall Cheadle House Copenhagen Place London E14 7EY |
Director Name | Ms Beenish Khan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cheadle Hall Cheadle House Copenhagen Place London E14 7EY |
Website | limehouseproject.org.uk |
---|---|
Telephone | 020 75380075 |
Telephone region | London |
Registered Address | 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £489,413 |
Net Worth | £466,548 |
Cash | £57,320 |
Current Liabilities | £121,610 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
13 July 2016 | Delivered on: 25 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 September 2012 | Delivered on: 5 September 2012 Persons entitled: Adventure Capital Fund Classification: Charge over property Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a ground floor unit, 789 commercial road, london t/no EGL555734 together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums. Outstanding |
3 February 2012 | Delivered on: 7 February 2012 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: Ground floor unit, 789 commercial road, london t/no EGL555734. Outstanding |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (36 pages) |
---|---|
26 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
22 September 2016 | Satisfaction of charge 1 in full (4 pages) |
22 September 2016 | Satisfaction of charge 2 in full (4 pages) |
9 August 2016 | Appointment of Miss Suhena Alishah Azmin as a director on 17 September 2014 (2 pages) |
25 July 2016 | Registration of charge 018176760003, created on 13 July 2016 (8 pages) |
10 June 2016 | Termination of appointment of Ahmed Shaiek as a director on 19 February 2016 (1 page) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
10 November 2015 | Annual return made up to 15 September 2015 no member list (7 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (30 pages) |
11 November 2014 | Register inspection address has been changed to 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG (1 page) |
11 November 2014 | Annual return made up to 15 September 2014 no member list (7 pages) |
20 August 2014 | Appointment of Ms Beenish Khan as a director on 27 November 2013 (2 pages) |
28 April 2014 | Appointment of Ms Atiya Sheikh as a director (2 pages) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
11 November 2013 | Annual return made up to 15 September 2013 no member list (5 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (25 pages) |
19 October 2012 | Director's details changed for Mrs Antonia Patricia Mary Osborne on 14 September 2012 (2 pages) |
19 October 2012 | Annual return made up to 15 September 2012 no member list (5 pages) |
19 October 2012 | Director's details changed for Mr Shepu Miah on 14 September 2012 (2 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Statement of company's objects (2 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
5 October 2011 | Annual return made up to 15 September 2011 no member list (5 pages) |
23 February 2011 | Full accounts made up to 31 March 2010 (28 pages) |
2 November 2010 | Termination of appointment of Susanne Powlesland as a director (1 page) |
2 November 2010 | Termination of appointment of Stefka Kavaldjieva as a director (1 page) |
2 November 2010 | Director's details changed for Ahmed Shaiek on 1 June 2010 (2 pages) |
2 November 2010 | Appointment of Mr Shepu Miah as a director (2 pages) |
2 November 2010 | Appointment of Ms Antonia Patricia Mary Osborne as a director (2 pages) |
2 November 2010 | Annual return made up to 15 September 2010 no member list (4 pages) |
2 November 2010 | Director's details changed for Ahmed Shaiek on 1 June 2010 (2 pages) |
17 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
13 October 2009 | Annual return made up to 15 September 2009 no member list (3 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
22 December 2008 | Annual return made up to 15/09/08 (3 pages) |
22 December 2008 | Secretary's change of particulars / farida yesmin / 22/12/2008 (1 page) |
22 December 2008 | Appointment terminated director shahanara begium (1 page) |
4 February 2008 | Annual return made up to 15/09/07
|
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
26 October 2006 | Annual return made up to 15/09/06 (6 pages) |
20 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
5 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 January 2006 | Annual return made up to 15/09/05 (6 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 December 2004 | Annual return made up to 15/09/04 (6 pages) |
2 December 2004 | Director resigned (1 page) |
30 January 2004 | Annual return made up to 15/09/03 (5 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 December 2002 | Annual return made up to 15/09/02 (6 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
30 October 2001 | Annual return made up to 15/09/01 (5 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
17 October 2000 | Annual return made up to 15/09/00
|
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Annual return made up to 15/09/99
|
15 February 1999 | Annual return made up to 15/09/98 (4 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 October 1997 | Annual return made up to 15/09/97
|
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 November 1996 | Annual return made up to 15/09/96 (4 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 20 brokesley street london E3 4QL (1 page) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
8 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
10 October 1994 | Annual return made up to 15/09/94
|
14 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
13 September 1993 | Annual return made up to 15/09/93
|
5 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
26 November 1992 | Annual return made up to 15/09/92 (9 pages) |
19 November 1991 | Full accounts made up to 31 March 1991 (9 pages) |
19 February 1991 | Full accounts made up to 31 March 1990 (10 pages) |
7 December 1989 | Annual return made up to 15/09/89 (4 pages) |
5 December 1989 | Company name changed\certificate issued on 05/12/89 (2 pages) |
16 May 1988 | Annual return made up to 09/09/87 (6 pages) |
18 May 1984 | Incorporation (25 pages) |
18 May 1984 | Incorporation (25 pages) |