Company NameStepney Community Trust
Company StatusActive
Company Number02036918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1986(37 years, 10 months ago)
Previous NameSt. Mary's Housing Welfare And Resources Project

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

Secretary NameMr Mohammed Bodrul Alom
NationalityBritish
StatusCurrent
Appointed28 December 1999(13 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStepney Community Trust 46 Myrdle Street
London
E1 1HL
Director NameMr Mohammed Bodrul Alom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(24 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address46 Myrdle Street
London
E1 1HL
Director NameMr Ahmed Hassan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(25 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address46 Myrdle Street
London
E1 1HL
Director NameMr Mohammed Abdul Malik
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(25 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address46 Myrdle Street
London
E1 1HL
Director NameMr Mohammed Enam Uddin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(25 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address46 Myrdle Street
London
E1 1HL
Director NameMs Rafia Khan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleHome Maker
Country of ResidenceEngland
Correspondence AddressStepney Community Trust 46 Myrdle Street
London
E1 1HL
Director NameMs Ameena Begum
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleSocial And Community Worker
Country of ResidenceEngland
Correspondence Address10c Fieldgate Mansions Myrdle Street
London
E1 1HA
Director NameMohammad Ali
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1993)
RoleLecturer
Correspondence AddressBlock B 2c Fieldgate Mansions
Myrdle Street
London
E1 1GY
Director NameSoyful Alom
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 January 1994)
RoleLecturer
Correspondence Address31 Avis Square
London
E1 0QD
Director NameShafique Uddin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 June 2002)
RoleMarket Trader
Correspondence Address110 Jubilee Street
Stepney
London
E1 3EB
Director NameMr Sheik Abdul Noor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2000)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address44 Norton House
Bigland Street
London
E1 2PL
Secretary NameLukman Uddin
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 November 1999)
RoleCompany Director
Correspondence AddressFlat C 6 Fieldgate Mansion
Mrydle Street
London
E1
Director NameMr Mohammed Bodrul Alom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1993(7 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 December 2009)
RoleTrust Worker (Charity)
Country of ResidenceUnited Kingdom
Correspondence Address41 Parfett Street
London
E1 1JP
Director NameMohammed Abous Samad Khan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1999(13 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 April 2000)
RoleRetired
Correspondence Address5 Fordham Street
London
E1 1HS
Director NameMohammed Abdul Matlib
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2002)
RoleRetired
Correspondence Address24 Parfett Street
London
E1 1JR
Director NameSurman Ali
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2001(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 August 2007)
RoleRetired
Correspondence Address10 Myrdle Street
London
E1 1EU
Director NameSharof Uddin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2006)
RoleCompany Director
Correspondence Address25 Parfett Street
London
E1 1JR
Director NameShah Ahlul Karim
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2007)
RoleCommunity Worker
Correspondence Address19 Clichy House
Stepney Way
London
E1 3HH
Director NameMr Muktar Hussain
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(17 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 17 November 2022)
RoleMachinist
Country of ResidenceUnited Kingdom
Correspondence Address495b Commercial Road
London
E1 0HQ
Director NameMr Abdul Malik
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2011)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address39 Louise De Marillac House
Smithy Street
London
E1 3HH
Director NameNurul Islam
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(21 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 July 2008)
RoleConsultant
Correspondence Address16 Settles Street
London
E1 1JP

Contact

Websitewww.stepney.org.uk
Email address[email protected]
Telephone020 73775830
Telephone regionLondon

Location

Registered Address46 Myrdle Street
London
E1 1HL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2013
Turnover£65,323
Net Worth£124,115
Cash£27,774
Current Liabilities£6,240

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 Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
22 December 2021Appointment of Ms Ameena Begum as a director on 21 December 2021 (2 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
2 October 2020Appointment of Ms Rafia Khan as a director on 30 September 2020 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
29 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Secretary's details changed for Mr Mohammed Bodrul Alom on 23 October 2018 (1 page)
24 October 2018Director's details changed for Mr Mohammed Enam Uddin on 23 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Mohammed Bodrul Alom on 23 October 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
1 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 December 2012Annual return made up to 31 December 2012 no member list (5 pages)
31 December 2012Register inspection address has been changed from 46 Myrdle Street Stepney London England E1 1HL United Kingdom (1 page)
31 December 2012Registered office address changed from 46 Myrdle Street Stepney London England E1 1HL United Kingdom on 31 December 2012 (1 page)
31 December 2012Annual return made up to 31 December 2012 no member list (5 pages)
31 December 2012Register inspection address has been changed from 46 Myrdle Street Stepney London England E1 1HL United Kingdom (1 page)
31 December 2012Registered office address changed from 46 Myrdle Street Stepney London England E1 1HL United Kingdom on 31 December 2012 (1 page)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 February 2012Appointment of Mr Mohammed Enam Uddin as a director (2 pages)
28 February 2012Appointment of Mr Mohammed Abdul Malik as a director (2 pages)
28 February 2012Appointment of Mr Mohammed Enam Uddin as a director (2 pages)
28 February 2012Appointment of Mr Ahmed Hassan as a director (2 pages)
28 February 2012Appointment of Mr Ahmed Hassan as a director (2 pages)
28 February 2012Appointment of Mr Mohammed Abdul Malik as a director (2 pages)
8 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
8 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
18 January 2011Appointment of Mr Mohammed Bodrul Alom as a director (2 pages)
18 January 2011Register(s) moved to registered office address (1 page)
18 January 2011Appointment of Mr Mohammed Bodrul Alom as a director (2 pages)
18 January 2011Register(s) moved to registered office address (1 page)
18 January 2011Termination of appointment of Abdul Malik as a director (1 page)
18 January 2011Termination of appointment of Abdul Malik as a director (1 page)
18 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Muktar Hussain on 4 December 2009 (2 pages)
11 February 2010Secretary's details changed for Mohammed Bodrul Alom on 4 December 2009 (1 page)
11 February 2010Registered office address changed from 46 Myrdle Street London E1 1HL on 11 February 2010 (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Secretary's details changed for Mohammed Bodrul Alom on 4 December 2009 (1 page)
11 February 2010Director's details changed for Abdul Malik on 4 December 2009 (2 pages)
11 February 2010Registered office address changed from 46 Myrdle Street London E1 1HL on 11 February 2010 (1 page)
11 February 2010Director's details changed for Abdul Malik on 4 December 2009 (2 pages)
11 February 2010Termination of appointment of Mohammed Alom as a director (1 page)
11 February 2010Termination of appointment of Mohammed Alom as a director (1 page)
11 February 2010Director's details changed for Muktar Hussain on 4 December 2009 (2 pages)
11 February 2010Director's details changed for Abdul Malik on 4 December 2009 (2 pages)
11 February 2010Director's details changed for Muktar Hussain on 4 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
11 February 2010Secretary's details changed for Mohammed Bodrul Alom on 4 December 2009 (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
2 September 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
2 September 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
20 January 2009Annual return made up to 31/12/08 (6 pages)
20 January 2009Annual return made up to 31/12/08 (6 pages)
16 July 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
16 July 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
9 July 2008Appointment terminated director nurul islam (1 page)
9 July 2008Appointment terminated director nurul islam (1 page)
21 February 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director resigned
(6 pages)
21 February 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director resigned
(6 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
4 September 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
4 September 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
8 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director resigned
(5 pages)
8 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director resigned
(5 pages)
25 September 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
25 September 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
10 January 2006Annual return made up to 31/12/05 (5 pages)
10 January 2006Annual return made up to 31/12/05 (5 pages)
12 July 2005Partial exemption accounts made up to 31 March 2005 (9 pages)
12 July 2005Partial exemption accounts made up to 31 March 2005 (9 pages)
6 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
9 July 2004Memorandum and Articles of Association (14 pages)
9 July 2004Memorandum and Articles of Association (14 pages)
29 June 2004Company name changed st. Mary's housing welfare and r esources project\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed st. Mary's housing welfare and r esources project\certificate issued on 29/06/04 (2 pages)
11 June 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
11 June 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
14 January 2004Annual return made up to 31/12/03 (4 pages)
14 January 2004Annual return made up to 31/12/03 (4 pages)
9 December 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
9 December 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
8 January 2003Annual return made up to 31/12/02 (4 pages)
8 January 2003Annual return made up to 31/12/02 (4 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
11 July 2002Partial exemption accounts made up to 31 March 2002 (9 pages)
11 July 2002Partial exemption accounts made up to 31 March 2002 (9 pages)
4 March 2002Annual return made up to 31/12/01 (4 pages)
4 March 2002Annual return made up to 31/12/01 (4 pages)
12 December 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
12 December 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
25 April 2001Annual return made up to 31/12/00 (4 pages)
25 April 2001Annual return made up to 31/12/00 (4 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
18 February 2000Full accounts made up to 31 March 1999 (11 pages)
18 February 2000Full accounts made up to 31 March 1999 (11 pages)
15 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
15 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
28 September 1999Full accounts made up to 31 March 1998 (10 pages)
28 September 1999Full accounts made up to 31 March 1998 (10 pages)
7 September 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1998Annual return made up to 31/12/97 (4 pages)
16 July 1998Annual return made up to 31/12/97 (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
24 October 1996Full accounts made up to 31 March 1996 (9 pages)
24 October 1996Full accounts made up to 31 March 1996 (9 pages)
10 January 1996Annual return made up to 31/12/95 (4 pages)
10 January 1996Annual return made up to 31/12/95 (4 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)