London
E12 5EX
Director Name | Ms Yvonne Weekes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(16 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Local Authority |
Country of Residence | England |
Correspondence Address | 15 Knighton Road Forest Gate London E7 0EE |
Director Name | Olivene Marie Howell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2003(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Tylney Road Forest Gate London E7 0LY |
Director Name | Mrs Myrtle Noble |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2004(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 67 Halley Road Forest Gate London E7 8DS |
Director Name | Louise Nurse |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Practice Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 121 Boleyn Road Forest Gate London E7 9QF |
Director Name | Rosamund Palmer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 1993) |
Role | Chef |
Correspondence Address | 61 Dames Road Forest Gate London E7 0DW |
Director Name | Mrs Angela Moofu |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 1992) |
Role | Principal Personnel Officer |
Correspondence Address | 34 Upperton Road West London E13 9LS |
Secretary Name | Mrs Myrtle Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Halley Road Forest Gate London E7 8DS |
Director Name | Miss Judianna Henderson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 September 1993) |
Role | Unemployed |
Correspondence Address | 249 Neville Road Forest Gate London E7 9QL |
Secretary Name | Valerie Thompson Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1995) |
Role | Project Manager |
Correspondence Address | 27 Frinton Road East Ham London E6 3EZ |
Director Name | Annette Collymore |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 September 1994) |
Role | College Lecturer |
Correspondence Address | 46 Hamble Lane South Ockendon Essex RM15 5HQ |
Director Name | Mrs Theresa Moore |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1996) |
Role | Social |
Country of Residence | England |
Correspondence Address | 52 Clavering Road London E12 5EX |
Director Name | Cicely Julien |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1996) |
Role | Civil Servant |
Correspondence Address | 52 Norfolk Road Enfield Middlesex EN3 4BG |
Secretary Name | Beverley Letang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 1996) |
Role | Legal Sec |
Correspondence Address | Ig11 |
Director Name | Mrs Myrtle Noble |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Halley Road Forest Gate London E7 8DS |
Secretary Name | Ms Marie Sylvia Gabriel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Hatherley Gardens East Ham London E6 3HD |
Director Name | Ms Gwendoline Douglas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2000) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Perrymans Farm Road Ilford Essex IG2 7LD |
Director Name | June Riley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2000) |
Role | Management Accountant |
Correspondence Address | 13 Tynley Road Forest Gate London E7 |
Director Name | Patricia Taylor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2003) |
Role | Editor Bbc Worldwide |
Correspondence Address | 30 Murtwell Drive Chigwell London IG7 5ED |
Secretary Name | Susan Yearwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2004) |
Role | Tutor |
Correspondence Address | 2 Knebworth House Londesborough Road Stoke Newington London N16 8RL |
Director Name | Wendy Sealy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2004) |
Role | Legal Secretary |
Correspondence Address | 37 Ann Street Plaistow London E13 8BX |
Secretary Name | Carole Calliste |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 9 Ann Street London E13 8BX |
Director Name | Margaret Buntin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2006) |
Role | Credit Control |
Correspondence Address | 136 Field Road Forest Gate London E7 9DJ |
Director Name | Janet Strasser Williams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 28 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 June 2010) |
Role | Strategic Development Officer |
Correspondence Address | 37 Forest Street Forest Gate London E7 0HP |
Website | www.elbwo.org.uk/ |
---|---|
Telephone | 020 85347545 |
Telephone region | London |
Registered Address | Bizniz Point Stratford Ltd 44 Broadway Stratford London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £77,064 |
Net Worth | £141,547 |
Cash | £32,993 |
Current Liabilities | £2,240 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
27 September 2004 | Delivered on: 6 October 2004 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: Clinton road church hall, clinton road, forest gate, london. 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 |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 January 2023 | Registered office address changed from Unit 9, the New Business Centre Durning Hall Earlham Grove London E7 9AB England to Bizniz Point Stratford Ltd 44 Broadway Stratford London E15 1XH on 5 January 2023 (1 page) |
5 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 December 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
12 October 2018 | Registered office address changed from Forest Gate Methodist Church Woodgrange Road London E7 0QH to Unit 9, the New Business Centre Durning Hall Earlham Grove London E7 9AB on 12 October 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
27 October 2015 | Annual return made up to 29 September 2015 no member list (6 pages) |
27 October 2015 | Annual return made up to 29 September 2015 no member list (6 pages) |
17 February 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
17 February 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Annual return made up to 29 September 2014 no member list (6 pages) |
24 October 2014 | Annual return made up to 29 September 2014 no member list (6 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
21 October 2013 | Annual return made up to 29 September 2013 no member list (6 pages) |
21 October 2013 | Annual return made up to 29 September 2013 no member list (6 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
29 October 2012 | Annual return made up to 29 September 2012 no member list (6 pages) |
29 October 2012 | Annual return made up to 29 September 2012 no member list (6 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
26 October 2011 | Annual return made up to 29 September 2011 no member list (6 pages) |
26 October 2011 | Annual return made up to 29 September 2011 no member list (6 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
20 October 2010 | Termination of appointment of Janet Strasser Williams as a director (1 page) |
20 October 2010 | Termination of appointment of Janet Strasser Williams as a director (1 page) |
20 October 2010 | Director's details changed for Olivene Marie Howell on 29 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Olivene Marie Howell on 29 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Louise Nurse on 29 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 29 September 2010 no member list (6 pages) |
20 October 2010 | Director's details changed for Yvonne Weekes on 29 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 29 September 2010 no member list (6 pages) |
20 October 2010 | Director's details changed for Louise Nurse on 29 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Yvonne Weekes on 29 September 2010 (2 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 October 2009 | Annual return made up to 29 September 2009 no member list (3 pages) |
27 October 2009 | Annual return made up to 29 September 2009 no member list (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
4 November 2008 | Annual return made up to 29/09/08 (3 pages) |
4 November 2008 | Annual return made up to 29/09/08 (3 pages) |
20 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
20 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 October 2007 | Annual return made up to 29/09/07
|
30 October 2007 | Annual return made up to 29/09/07
|
13 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
13 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 November 2006 | Annual return made up to 29/09/06
|
23 November 2006 | Annual return made up to 29/09/06
|
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Annual return made up to 29/09/05 (4 pages) |
12 January 2006 | Annual return made up to 29/09/05 (4 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (3 pages) |
10 July 2005 | Annual return made up to 29/09/04
|
10 July 2005 | Secretary resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | Secretary resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | Annual return made up to 29/09/04
|
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
22 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
22 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: elbwo centre clinton road forest gate london E7 0HD (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: elbwo centre clinton road forest gate london E7 0HD (1 page) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
18 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
16 February 2004 | Annual return made up to 29/09/03
|
16 February 2004 | Annual return made up to 29/09/03
|
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
4 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 December 2002 | Annual return made up to 29/09/02 (4 pages) |
3 December 2002 | Annual return made up to 29/09/02 (4 pages) |
14 February 2002 | Company name changed elbwo-learning caring, sharing,s upporting.\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed elbwo-learning caring, sharing,s upporting.\certificate issued on 14/02/02 (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Annual return made up to 29/09/01
|
8 February 2002 | Annual return made up to 29/09/01
|
8 February 2002 | New secretary appointed (2 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 November 2000 | Annual return made up to 29/09/00 (3 pages) |
6 November 2000 | Annual return made up to 29/09/00 (3 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
16 December 1999 | Company name changed east london black women's organi sation\certificate issued on 17/12/99 (2 pages) |
16 December 1999 | Company name changed east london black women's organi sation\certificate issued on 17/12/99 (2 pages) |
28 October 1999 | Annual return made up to 29/09/99 (3 pages) |
28 October 1999 | Annual return made up to 29/09/99 (3 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 November 1998 | Annual return made up to 29/09/98 (4 pages) |
12 November 1998 | Annual return made up to 29/09/98 (4 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 December 1997 | Annual return made up to 29/09/97
|
10 December 1997 | Annual return made up to 29/09/97
|
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (1 page) |
10 December 1997 | New director appointed (1 page) |
10 December 1997 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Annual return made up to 29/09/96
|
5 December 1996 | Annual return made up to 29/09/96
|
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 March 1996 | Annual return made up to 29/09/95 (4 pages) |
11 March 1996 | Annual return made up to 29/09/95 (4 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
19 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1996 | Secretary resigned;new secretary appointed
|
31 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
30 May 1986 | Incorporation (29 pages) |
30 May 1986 | Incorporation (29 pages) |