Company NameLimehouse Project Ltd
Company StatusActive
Company Number01817676
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 1984(39 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Dennis Twomey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address20 Brokesley Street
London
E3 4QL
Secretary NameMrs Farida Yesmin
NationalityBritish
StatusCurrent
Appointed22 September 2005(21 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Director NameMr Shepu Miah
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(26 years after company formation)
Appointment Duration13 years, 11 months
RoleCustomer Advisor
Country of ResidenceUnited Kingdom
Correspondence Address789-791 Commercial Road Commercial Road
St Anne Street
London
E14 7HG
Director NameMs Atiya Sheikh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(29 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address789-791 Commercial Road Commercial Road
St Anne Street
London
E14 7HG
Director NameMiss Suhena Alishah Azmin
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(30 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleWelfare Casewoker
Country of ResidenceEngland
Correspondence Address789-791 Commercial Road Commercial Road
St Anne Street
London
E14 7HG
Director NameMr James Frederick Alexander Invine
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address789-791 Commercial Road Commercial Road
St Anne Street
London
E14 7HG
Director NameMrs Adina Niculina Goga
Date of BirthAugust 1992 (Born 31 years ago)
NationalityRomanian
StatusCurrent
Appointed01 July 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address789-791 Commercial Road Commercial Road
St Anne Street
London
E14 7HG
Director NameMs Jacqueline Angela Baillie-Nelson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address789-791 Commercial Road Commercial Road
St Anne Street
London
E14 7HG
Director NameMrs Jonafe Dela Cruz Suarez-Alino
Date of BirthMarch 1989 (Born 35 years ago)
NationalityFilipino
StatusCurrent
Appointed12 October 2022(38 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleAuditor
Country of ResidenceEngland
Correspondence Address789-791 Commercial Road Commercial Road
St Anne Street
London
E14 7HG
Director NameMr Arslan Hussain
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(38 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleStrategy & Operation Manager
Country of ResidenceEngland
Correspondence AddressFlat 26 Harford Street
London
E1 4GF
Director NameMrs Asma Begum
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 1993)
RoleHousewife
Correspondence Address15 Southwater Close
London
E14 7TE
Director NameSalma Bodrul
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 October 1999)
RoleHousing Finance Officer
Correspondence Address27 Park Avenue
East Ham
London
E6 2PZ
Director NameRunu Ahmed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1994)
RoleCo-ordinator
Correspondence Address28 Cumberland Road
Croydon
Surrey
SE25 4RE
Director NameBridget Baker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1994)
RoleTeacher
Correspondence Address45 Kildare Walk
Poplar
London
E14 7DB
Director NameMrs Rukia Choudhury
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration1 day (resigned 16 September 1992)
RoleHousewife
Correspondence Address39 Turners Road
London
E3 4LF
Director NameSusanne Ruth Powlesland
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 June 2010)
RoleHeadteacher
Correspondence Address18 Approach Road
London
E2 9LY
Director NameMrs Bibi Hatima
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration1 day (resigned 16 September 1992)
RoleHousewife
Correspondence Address426 East India Dock Road
London
E14 6JJ
Director NameMr Quentin Elphic
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address168 Tettenhall Road
Wolverhampton
West Midlands
WV6 0BQ
Director NameMr Ahmed Faisal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1994)
RoleCommunity Development Officer
Correspondence Address32 Lancelot Road
Hainault
Ilford
Essex
IG6 3BE
Secretary NameTufial Ahmed
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1994)
RoleCompany Director
Correspondence Address28 Cumberland Road
London
SE25 4RE
Director NameRev Joseph Colella
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(10 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 October 2004)
RoleR.C Priest
Correspondence Address2 Dora House
Rhodeswell Road
London
E14 7TT
Secretary NameSalma Bodrul
NationalityBritish
StatusResigned
Appointed15 September 1995(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 1998)
RoleCompany Director
Correspondence Address27 Park Avenue
East Ham
London
E6 2PZ
Secretary NameRev Joseph Colella
NationalityBritish
StatusResigned
Appointed01 November 1998(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2005)
RolePriest
Correspondence Address2 Dora House
Rhodeswell Road
London
E14 7TT
Director NameBegum Runa
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2001)
RoleCommunity Worker
Correspondence Address9 Hitchin Square
London
E3 5QD
Director NameBegum Ali Janata
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 October 2001)
RoleCase Worker
Correspondence Address4 South Water Close
Copenhagen Place
London
E14
Director NameHalima Begium
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2001)
RoleRegeneration Officer
Correspondence Address40 Chilton Street
Bethnal Green
London
E2 6DZ
Director NameAlibor Choudhury
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2004)
RoleUnder Graduate
Correspondence Address4 Flores House
Shandy Street
London
E1 3LZ
Director NameShahanara Begium
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2001(17 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2008)
RoleWelfare Link Officer
Correspondence Address6 Pollard Close
Canning Town
London
E16 1LG
Director NameStephanie Christine Dickinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2006)
RoleCase Worker
Correspondence Address16 Lingard House
Marshfield Street
London
E14
Director NameJohn Buckley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2006)
RoleTutor
Correspondence Address35 Hartley Road
London
E11 3BL
Director NameAhmed Shaiek
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(22 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 February 2016)
RoleCommunity Safety Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Meredith Street
London
E13 0EG
Director NameStefka Kavaldjieva
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBulgarian
StatusResigned
Appointed01 September 2007(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2010)
RoleLawyer
Correspondence AddressFlat 5 Gabrielle Court
1-3 Lancaster Grove
London
NW3 4EU
Director NameMrs Antonia Patricia Mary Osborne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(26 years after company formation)
Appointment Duration9 years, 1 month (resigned 09 July 2019)
RoleBusiness Planning Manager
Country of ResidenceEngland
Correspondence AddressCheadle Hall
Cheadle House
Copenhagen Place
London
E14 7EY
Director NameMs Beenish Khan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(29 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCheadle Hall
Cheadle House
Copenhagen Place
London
E14 7EY

Contact

Websitelimehouseproject.org.uk
Telephone020 75380075
Telephone regionLondon

Location

Registered Address789-791 Commercial Road Commercial Road
St Anne Street
London
E14 7HG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2014
Turnover£489,413
Net Worth£466,548
Cash£57,320
Current Liabilities£121,610

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

13 July 2016Delivered on: 25 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 September 2012Delivered 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 2012Delivered 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

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (36 pages)
26 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (30 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
22 September 2016Satisfaction of charge 1 in full (4 pages)
22 September 2016Satisfaction of charge 2 in full (4 pages)
9 August 2016Appointment of Miss Suhena Alishah Azmin as a director on 17 September 2014 (2 pages)
25 July 2016Registration of charge 018176760003, created on 13 July 2016 (8 pages)
10 June 2016Termination of appointment of Ahmed Shaiek as a director on 19 February 2016 (1 page)
9 February 2016Total exemption full accounts made up to 31 March 2015 (28 pages)
10 November 2015Annual return made up to 15 September 2015 no member list (7 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (30 pages)
11 November 2014Register inspection address has been changed to 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG (1 page)
11 November 2014Annual return made up to 15 September 2014 no member list (7 pages)
20 August 2014Appointment of Ms Beenish Khan as a director on 27 November 2013 (2 pages)
28 April 2014Appointment of Ms Atiya Sheikh as a director (2 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (27 pages)
11 November 2013Annual return made up to 15 September 2013 no member list (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
19 October 2012Director's details changed for Mrs Antonia Patricia Mary Osborne on 14 September 2012 (2 pages)
19 October 2012Annual return made up to 15 September 2012 no member list (5 pages)
19 October 2012Director's details changed for Mr Shepu Miah on 14 September 2012 (2 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 February 2012Statement of company's objects (2 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (28 pages)
5 October 2011Annual return made up to 15 September 2011 no member list (5 pages)
23 February 2011Full accounts made up to 31 March 2010 (28 pages)
2 November 2010Termination of appointment of Susanne Powlesland as a director (1 page)
2 November 2010Termination of appointment of Stefka Kavaldjieva as a director (1 page)
2 November 2010Director's details changed for Ahmed Shaiek on 1 June 2010 (2 pages)
2 November 2010Appointment of Mr Shepu Miah as a director (2 pages)
2 November 2010Appointment of Ms Antonia Patricia Mary Osborne as a director (2 pages)
2 November 2010Annual return made up to 15 September 2010 no member list (4 pages)
2 November 2010Director's details changed for Ahmed Shaiek on 1 June 2010 (2 pages)
17 February 2010Full accounts made up to 31 March 2009 (25 pages)
13 October 2009Annual return made up to 15 September 2009 no member list (3 pages)
24 December 2008Full accounts made up to 31 March 2008 (23 pages)
22 December 2008Annual return made up to 15/09/08 (3 pages)
22 December 2008Secretary's change of particulars / farida yesmin / 22/12/2008 (1 page)
22 December 2008Appointment terminated director shahanara begium (1 page)
4 February 2008Annual return made up to 15/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
21 January 2008Full accounts made up to 31 March 2007 (24 pages)
15 January 2007Full accounts made up to 31 March 2006 (23 pages)
26 October 2006Annual return made up to 15/09/06 (6 pages)
20 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
5 January 2006Full accounts made up to 31 March 2005 (15 pages)
5 January 2006Annual return made up to 15/09/05 (6 pages)
7 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 December 2004Annual return made up to 15/09/04 (6 pages)
2 December 2004Director resigned (1 page)
30 January 2004Annual return made up to 15/09/03 (5 pages)
30 January 2004Full accounts made up to 31 March 2003 (14 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
10 December 2002Full accounts made up to 31 March 2002 (14 pages)
3 December 2002Annual return made up to 15/09/02 (6 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
30 October 2001Annual return made up to 15/09/01 (5 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Full accounts made up to 31 March 2001 (12 pages)
27 November 2000Full accounts made up to 31 March 2000 (13 pages)
24 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
17 October 2000Annual return made up to 15/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Annual return made up to 15/09/99
  • 363(288) ‐ Secretary resigned
(4 pages)
15 February 1999Annual return made up to 15/09/98 (4 pages)
11 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 October 1997Annual return made up to 15/09/97
  • 363(287) ‐ Registered office changed on 16/10/97
(4 pages)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
11 November 1996Annual return made up to 15/09/96 (4 pages)
16 November 1995Registered office changed on 16/11/95 from: 20 brokesley street london E3 4QL (1 page)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Full accounts made up to 31 March 1995 (10 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New secretary appointed (2 pages)
8 January 1995Full accounts made up to 31 March 1994 (12 pages)
10 October 1994Annual return made up to 15/09/94
  • 363(288) ‐ Secretary resigned
(6 pages)
14 January 1994Full accounts made up to 31 March 1993 (10 pages)
13 September 1993Annual return made up to 15/09/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1993Full accounts made up to 31 March 1992 (9 pages)
26 November 1992Annual return made up to 15/09/92 (9 pages)
19 November 1991Full accounts made up to 31 March 1991 (9 pages)
19 February 1991Full accounts made up to 31 March 1990 (10 pages)
7 December 1989Annual return made up to 15/09/89 (4 pages)
5 December 1989Company name changed\certificate issued on 05/12/89 (2 pages)
16 May 1988Annual return made up to 09/09/87 (6 pages)
18 May 1984Incorporation (25 pages)
18 May 1984Incorporation (25 pages)