Company NameElbwo
Company StatusActive
Company Number02024353
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 1986(37 years, 11 months ago)
Previous NamesEast London Black Women's Organisation and Elbwo-Learning Caring, Sharing,Supporting.

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Theresa Moore
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(14 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address52 Clavering Road
London
E12 5EX
Director NameMs Yvonne Weekes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(16 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleLocal Authority
Country of ResidenceEngland
Correspondence Address15 Knighton Road
Forest Gate
London
E7 0EE
Director NameOlivene Marie Howell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(17 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Tylney Road
Forest Gate
London
E7 0LY
Director NameMrs Myrtle Noble
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address67 Halley Road
Forest Gate
London
E7 8DS
Director NameLouise Nurse
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(19 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RolePractice Nurse
Country of ResidenceUnited Kingdom
Correspondence Address121 Boleyn Road
Forest Gate
London
E7 9QF
Director NameRosamund Palmer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 1993)
RoleChef
Correspondence Address61 Dames Road
Forest Gate
London
E7 0DW
Director NameMrs Angela Moofu
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 September 1992)
RolePrincipal Personnel Officer
Correspondence Address34 Upperton Road West
London
E13 9LS
Secretary NameMrs Myrtle Noble
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Halley Road
Forest Gate
London
E7 8DS
Director NameMiss Judianna Henderson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 1993)
RoleUnemployed
Correspondence Address249 Neville Road
Forest Gate
London
E7 9QL
Secretary NameValerie Thompson Sparks
NationalityBritish
StatusResigned
Appointed25 September 1993(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 1995)
RoleProject Manager
Correspondence Address27 Frinton Road
East Ham
London
E6 3EZ
Director NameAnnette Collymore
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(7 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 September 1994)
RoleCollege Lecturer
Correspondence Address46 Hamble Lane
South Ockendon
Essex
RM15 5HQ
Director NameMrs Theresa Moore
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1996)
RoleSocial
Country of ResidenceEngland
Correspondence Address52 Clavering Road
London
E12 5EX
Director NameCicely Julien
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1996)
RoleCivil Servant
Correspondence Address52 Norfolk Road
Enfield
Middlesex
EN3 4BG
Secretary NameBeverley Letang
NationalityBritish
StatusResigned
Appointed16 October 1995(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 1996)
RoleLegal Sec
Correspondence AddressIg11
Director NameMrs Myrtle Noble
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Halley Road
Forest Gate
London
E7 8DS
Secretary NameMs Marie Sylvia Gabriel
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Hatherley Gardens
East Ham
London
E6 3HD
Director NameMs Gwendoline Douglas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2000)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address65 Perrymans Farm Road
Ilford
Essex
IG2 7LD
Director NameJune Riley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2000)
RoleManagement Accountant
Correspondence Address13 Tynley Road
Forest Gate
London
E7
Director NamePatricia Taylor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2003)
RoleEditor Bbc Worldwide
Correspondence Address30 Murtwell Drive
Chigwell
London
IG7 5ED
Secretary NameSusan Yearwood
NationalityBritish
StatusResigned
Appointed26 April 2001(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2004)
RoleTutor
Correspondence Address2 Knebworth House
Londesborough Road Stoke Newington
London
N16 8RL
Director NameWendy Sealy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2004)
RoleLegal Secretary
Correspondence Address37 Ann Street
Plaistow
London
E13 8BX
Secretary NameCarole Calliste
NationalityBritish
StatusResigned
Appointed11 November 2004(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address9 Ann Street
London
E13 8BX
Director NameMargaret Buntin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleCredit Control
Correspondence Address136 Field Road
Forest Gate
London
E7 9DJ
Director NameJanet Strasser Williams
Date of BirthMay 1971 (Born 53 years ago)
NationalitySierra Leonean
StatusResigned
Appointed28 June 2005(19 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 2010)
RoleStrategic Development Officer
Correspondence Address37 Forest Street
Forest Gate
London
E7 0HP

Contact

Websitewww.elbwo.org.uk/
Telephone020 85347545
Telephone regionLondon

Location

Registered AddressBizniz Point Stratford Ltd 44 Broadway
Stratford
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Turnover£77,064
Net Worth£141,547
Cash£32,993
Current Liabilities£2,240

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

27 September 2004Delivered 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

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
5 January 2023Registered 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 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 December 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
12 October 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
27 October 2015Annual return made up to 29 September 2015 no member list (6 pages)
27 October 2015Annual return made up to 29 September 2015 no member list (6 pages)
17 February 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
17 February 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
24 October 2014Annual return made up to 29 September 2014 no member list (6 pages)
24 October 2014Annual return made up to 29 September 2014 no member list (6 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
21 October 2013Annual return made up to 29 September 2013 no member list (6 pages)
21 October 2013Annual return made up to 29 September 2013 no member list (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
29 October 2012Annual return made up to 29 September 2012 no member list (6 pages)
29 October 2012Annual return made up to 29 September 2012 no member list (6 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
26 October 2011Annual return made up to 29 September 2011 no member list (6 pages)
26 October 2011Annual return made up to 29 September 2011 no member list (6 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
20 October 2010Termination of appointment of Janet Strasser Williams as a director (1 page)
20 October 2010Termination of appointment of Janet Strasser Williams as a director (1 page)
20 October 2010Director's details changed for Olivene Marie Howell on 29 September 2010 (2 pages)
20 October 2010Director's details changed for Olivene Marie Howell on 29 September 2010 (2 pages)
20 October 2010Director's details changed for Louise Nurse on 29 September 2010 (2 pages)
20 October 2010Annual return made up to 29 September 2010 no member list (6 pages)
20 October 2010Director's details changed for Yvonne Weekes on 29 September 2010 (2 pages)
20 October 2010Annual return made up to 29 September 2010 no member list (6 pages)
20 October 2010Director's details changed for Louise Nurse on 29 September 2010 (2 pages)
20 October 2010Director's details changed for Yvonne Weekes on 29 September 2010 (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (17 pages)
15 December 2009Full accounts made up to 31 March 2009 (17 pages)
27 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
27 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
4 November 2008Annual return made up to 29/09/08 (3 pages)
4 November 2008Annual return made up to 29/09/08 (3 pages)
20 February 2008Full accounts made up to 31 March 2007 (16 pages)
20 February 2008Full accounts made up to 31 March 2007 (16 pages)
30 October 2007Annual return made up to 29/09/07
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 2007Annual return made up to 29/09/07
  • 363(288) ‐ Secretary resigned
(6 pages)
13 April 2007Full accounts made up to 31 March 2006 (15 pages)
13 April 2007Full accounts made up to 31 March 2006 (15 pages)
23 November 2006Annual return made up to 29/09/06
  • 363(288) ‐ Director resigned
(6 pages)
23 November 2006Annual return made up to 29/09/06
  • 363(288) ‐ Director resigned
(6 pages)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Annual return made up to 29/09/05 (4 pages)
12 January 2006Annual return made up to 29/09/05 (4 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (3 pages)
10 July 2005Annual return made up to 29/09/04
  • 363(287) ‐ Registered office changed on 10/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 2005Secretary resigned (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005Secretary resigned (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005Annual return made up to 29/09/04
  • 363(287) ‐ Registered office changed on 10/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
22 April 2005Full accounts made up to 31 March 2004 (15 pages)
22 April 2005Full accounts made up to 31 March 2004 (15 pages)
24 November 2004Registered office changed on 24/11/04 from: elbwo centre clinton road forest gate london E7 0HD (1 page)
24 November 2004Registered office changed on 24/11/04 from: elbwo centre clinton road forest gate london E7 0HD (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
18 February 2004Full accounts made up to 31 March 2003 (14 pages)
18 February 2004Full accounts made up to 31 March 2003 (14 pages)
16 February 2004Annual return made up to 29/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 February 2004Annual return made up to 29/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
4 March 2003Full accounts made up to 31 March 2002 (13 pages)
4 March 2003Full accounts made up to 31 March 2002 (13 pages)
3 December 2002Annual return made up to 29/09/02 (4 pages)
3 December 2002Annual return made up to 29/09/02 (4 pages)
14 February 2002Company name changed elbwo-learning caring, sharing,s upporting.\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed elbwo-learning caring, sharing,s upporting.\certificate issued on 14/02/02 (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Annual return made up to 29/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
8 February 2002Annual return made up to 29/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
8 February 2002New secretary appointed (2 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
6 November 2000Annual return made up to 29/09/00 (3 pages)
6 November 2000Annual return made up to 29/09/00 (3 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
16 December 1999Company name changed east london black women's organi sation\certificate issued on 17/12/99 (2 pages)
16 December 1999Company name changed east london black women's organi sation\certificate issued on 17/12/99 (2 pages)
28 October 1999Annual return made up to 29/09/99 (3 pages)
28 October 1999Annual return made up to 29/09/99 (3 pages)
24 December 1998Full accounts made up to 31 March 1998 (11 pages)
24 December 1998Full accounts made up to 31 March 1998 (11 pages)
12 November 1998Annual return made up to 29/09/98 (4 pages)
12 November 1998Annual return made up to 29/09/98 (4 pages)
11 February 1998Full accounts made up to 31 March 1997 (10 pages)
11 February 1998Full accounts made up to 31 March 1997 (10 pages)
10 December 1997Annual return made up to 29/09/97
  • 363(288) ‐ Director resigned
(4 pages)
10 December 1997Annual return made up to 29/09/97
  • 363(288) ‐ Director resigned
(4 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (1 page)
10 December 1997New director appointed (1 page)
10 December 1997New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Annual return made up to 29/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 December 1996Annual return made up to 29/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
20 September 1996Full accounts made up to 31 March 1996 (10 pages)
20 September 1996Full accounts made up to 31 March 1996 (10 pages)
11 March 1996Annual return made up to 29/09/95 (4 pages)
11 March 1996Annual return made up to 29/09/95 (4 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
19 January 1996Secretary resigned;new secretary appointed (2 pages)
19 January 1996Secretary resigned;new secretary appointed (2 pages)
19 January 1996Secretary resigned;new secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/07/2021 under section 1088 of the Companies Act 2006
(2 pages)
31 August 1995Full accounts made up to 31 March 1995 (11 pages)
31 August 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
30 May 1986Incorporation (29 pages)
30 May 1986Incorporation (29 pages)