London
E1 1HL
Director Name | Mr Mohammed Bodrul Alom |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 46 Myrdle Street London E1 1HL |
Director Name | Mr Ahmed Hassan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 46 Myrdle Street London E1 1HL |
Director Name | Mr Mohammed Abdul Malik |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 46 Myrdle Street London E1 1HL |
Director Name | Mr Mohammed Enam Uddin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 46 Myrdle Street London E1 1HL |
Director Name | Ms Rafia Khan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Home Maker |
Country of Residence | England |
Correspondence Address | Stepney Community Trust 46 Myrdle Street London E1 1HL |
Director Name | Ms Ameena Begum |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Social And Community Worker |
Country of Residence | England |
Correspondence Address | 10c Fieldgate Mansions Myrdle Street London E1 1HA |
Director Name | Mohammad Ali |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 1993) |
Role | Lecturer |
Correspondence Address | Block B 2c Fieldgate Mansions Myrdle Street London E1 1GY |
Director Name | Soyful Alom |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 1994) |
Role | Lecturer |
Correspondence Address | 31 Avis Square London E1 0QD |
Director Name | Shafique Uddin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 June 2002) |
Role | Market Trader |
Correspondence Address | 110 Jubilee Street Stepney London E1 3EB |
Director Name | Mr Sheik Abdul Noor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2000) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 44 Norton House Bigland Street London E1 2PL |
Secretary Name | Lukman Uddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 November 1999) |
Role | Company Director |
Correspondence Address | Flat C 6 Fieldgate Mansion Mrydle Street London E1 |
Director Name | Mr Mohammed Bodrul Alom |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1993(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 December 2009) |
Role | Trust Worker (Charity) |
Country of Residence | United Kingdom |
Correspondence Address | 41 Parfett Street London E1 1JP |
Director Name | Mohammed Abous Samad Khan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 April 2000) |
Role | Retired |
Correspondence Address | 5 Fordham Street London E1 1HS |
Director Name | Mohammed Abdul Matlib |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2002) |
Role | Retired |
Correspondence Address | 24 Parfett Street London E1 1JR |
Director Name | Surman Ali |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 August 2007) |
Role | Retired |
Correspondence Address | 10 Myrdle Street London E1 1EU |
Director Name | Sharof Uddin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2006) |
Role | Company Director |
Correspondence Address | 25 Parfett Street London E1 1JR |
Director Name | Shah Ahlul Karim |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2007) |
Role | Community Worker |
Correspondence Address | 19 Clichy House Stepney Way London E1 3HH |
Director Name | Mr Muktar Hussain |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 17 November 2022) |
Role | Machinist |
Country of Residence | United Kingdom |
Correspondence Address | 495b Commercial Road London E1 0HQ |
Director Name | Mr Abdul Malik |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2011) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Louise De Marillac House Smithy Street London E1 3HH |
Director Name | Nurul Islam |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 July 2008) |
Role | Consultant |
Correspondence Address | 16 Settles Street London E1 1JP |
Website | www.stepney.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73775830 |
Telephone region | London |
Registered Address | 46 Myrdle Street London E1 1HL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £65,323 |
Net Worth | £124,115 |
Cash | £27,774 |
Current Liabilities | £6,240 |
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 | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
22 December 2021 | Appointment of Ms Ameena Begum as a director on 21 December 2021 (2 pages) |
8 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
2 October 2020 | Appointment of Ms Rafia Khan as a director on 30 September 2020 (2 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
29 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Secretary's details changed for Mr Mohammed Bodrul Alom on 23 October 2018 (1 page) |
24 October 2018 | Director's details changed for Mr Mohammed Enam Uddin on 23 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Mohammed Bodrul Alom on 23 October 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
24 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
1 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 December 2012 | Annual return made up to 31 December 2012 no member list (5 pages) |
31 December 2012 | Register inspection address has been changed from 46 Myrdle Street Stepney London England E1 1HL United Kingdom (1 page) |
31 December 2012 | Registered office address changed from 46 Myrdle Street Stepney London England E1 1HL United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Annual return made up to 31 December 2012 no member list (5 pages) |
31 December 2012 | Register inspection address has been changed from 46 Myrdle Street Stepney London England E1 1HL United Kingdom (1 page) |
31 December 2012 | Registered office address changed from 46 Myrdle Street Stepney London England E1 1HL United Kingdom on 31 December 2012 (1 page) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 February 2012 | Appointment of Mr Mohammed Enam Uddin as a director (2 pages) |
28 February 2012 | Appointment of Mr Mohammed Abdul Malik as a director (2 pages) |
28 February 2012 | Appointment of Mr Mohammed Enam Uddin as a director (2 pages) |
28 February 2012 | Appointment of Mr Ahmed Hassan as a director (2 pages) |
28 February 2012 | Appointment of Mr Ahmed Hassan as a director (2 pages) |
28 February 2012 | Appointment of Mr Mohammed Abdul Malik as a director (2 pages) |
8 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
8 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
18 January 2011 | Appointment of Mr Mohammed Bodrul Alom as a director (2 pages) |
18 January 2011 | Register(s) moved to registered office address (1 page) |
18 January 2011 | Appointment of Mr Mohammed Bodrul Alom as a director (2 pages) |
18 January 2011 | Register(s) moved to registered office address (1 page) |
18 January 2011 | Termination of appointment of Abdul Malik as a director (1 page) |
18 January 2011 | Termination of appointment of Abdul Malik as a director (1 page) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Director's details changed for Muktar Hussain on 4 December 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mohammed Bodrul Alom on 4 December 2009 (1 page) |
11 February 2010 | Registered office address changed from 46 Myrdle Street London E1 1HL on 11 February 2010 (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Secretary's details changed for Mohammed Bodrul Alom on 4 December 2009 (1 page) |
11 February 2010 | Director's details changed for Abdul Malik on 4 December 2009 (2 pages) |
11 February 2010 | Registered office address changed from 46 Myrdle Street London E1 1HL on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Abdul Malik on 4 December 2009 (2 pages) |
11 February 2010 | Termination of appointment of Mohammed Alom as a director (1 page) |
11 February 2010 | Termination of appointment of Mohammed Alom as a director (1 page) |
11 February 2010 | Director's details changed for Muktar Hussain on 4 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Abdul Malik on 4 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Muktar Hussain on 4 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
11 February 2010 | Secretary's details changed for Mohammed Bodrul Alom on 4 December 2009 (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
2 September 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
20 January 2009 | Annual return made up to 31/12/08 (6 pages) |
20 January 2009 | Annual return made up to 31/12/08 (6 pages) |
16 July 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
16 July 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
9 July 2008 | Appointment terminated director nurul islam (1 page) |
9 July 2008 | Appointment terminated director nurul islam (1 page) |
21 February 2008 | Annual return made up to 31/12/07
|
21 February 2008 | Annual return made up to 31/12/07
|
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
4 September 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
4 September 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
8 January 2007 | Annual return made up to 31/12/06
|
8 January 2007 | Annual return made up to 31/12/06
|
25 September 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
25 September 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
10 January 2006 | Annual return made up to 31/12/05 (5 pages) |
10 January 2006 | Annual return made up to 31/12/05 (5 pages) |
12 July 2005 | Partial exemption accounts made up to 31 March 2005 (9 pages) |
12 July 2005 | Partial exemption accounts made up to 31 March 2005 (9 pages) |
6 January 2005 | Annual return made up to 31/12/04
|
6 January 2005 | Annual return made up to 31/12/04
|
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
9 July 2004 | Memorandum and Articles of Association (14 pages) |
9 July 2004 | Memorandum and Articles of Association (14 pages) |
29 June 2004 | Company name changed st. Mary's housing welfare and r esources project\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed st. Mary's housing welfare and r esources project\certificate issued on 29/06/04 (2 pages) |
11 June 2004 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
11 June 2004 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
14 January 2004 | Annual return made up to 31/12/03 (4 pages) |
14 January 2004 | Annual return made up to 31/12/03 (4 pages) |
9 December 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
9 December 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
8 January 2003 | Annual return made up to 31/12/02 (4 pages) |
8 January 2003 | Annual return made up to 31/12/02 (4 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
11 July 2002 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
4 March 2002 | Annual return made up to 31/12/01 (4 pages) |
4 March 2002 | Annual return made up to 31/12/01 (4 pages) |
12 December 2001 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
12 December 2001 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
25 April 2001 | Annual return made up to 31/12/00 (4 pages) |
25 April 2001 | Annual return made up to 31/12/00 (4 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
18 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 February 2000 | Annual return made up to 31/12/99
|
15 February 2000 | Annual return made up to 31/12/99
|
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 September 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 September 1999 | Annual return made up to 31/12/98
|
7 September 1999 | Annual return made up to 31/12/98
|
16 July 1998 | Annual return made up to 31/12/97 (4 pages) |
16 July 1998 | Annual return made up to 31/12/97 (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1996 | Annual return made up to 31/12/95 (4 pages) |
10 January 1996 | Annual return made up to 31/12/95 (4 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |