Company NameEast London Business Alliance Charity
Company StatusDissolved
Company Number02745818
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 September 1992(31 years, 7 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameThe East London Partnership Charity

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 William James Kane
NationalityBritish
StatusClosed
Appointed16 October 2003(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 23 March 2010)
RoleChief Executive
Correspondence Address16 Bow Bell Tower
6 Pancras Way
London
E3 2SN
Director NameMichael William Cooper Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 23 March 2010)
RoleRetired Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Wix Hill
West Horsley
Surrey
KT24 6ED
Director NamePaul Martin Bonter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2010)
RoleAccountant
Correspondence Address40 Newstead Avenue
Orpington
Kent
BR6 9RL
Director NameMr David Robert Willetts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleChartered Accountant/Company Chairman
Correspondence Address1 Mount Close
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 2BD
Director NameMr John Hugh William Walker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleSugar Refiner
Correspondence AddressThe Firs
Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameDavid Edward Tagg
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleChief Executive
Correspondence AddressThe Long House
Lower Weddington Ash
Canterbury
Kent
CT3 2AS
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Director NameMr Anthony Gerard Hawkhead
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleChief Executive
Correspondence Address116 Tottenhall Road
Palmers Green
London
N13 6DG
Director NameStephen John Devitt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleSolicitor
Correspondence Address61 Somerset Road
Meadvale
Redhill
Surrey
RH1 6ND
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameMr Trevor Leslie Keech
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 1995)
RoleCompany Director
Correspondence Address2 Greenfield Way
Heathlake Park
Crowthorne
Berkshire
RG11 6TL
Secretary NameStephen John Devitt
NationalityBritish
StatusResigned
Appointed22 November 1995(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 September 2003)
RoleSolicitor
Correspondence Address61 Somerset Road
Meadvale
Redhill
Surrey
RH1 6ND
Director NameHugh Richardson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 November 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressFlat 56
30 Vincent Square
London
SW1P 2NW
Director NameMr David Anthony Tate
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 November 1996)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressStone Cross House
Crowborough
East Sussex
TN6 3SH
Director NameNigel Travis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 November 1996)
RoleManaging Director
Correspondence AddressGreenacre
1 Drews Park Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameJohn Reeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 November 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Dene
24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Director NameMr Clive Rutherford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 1999)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenance 108 Bluehouse Lane
Oxted
Surrey
RH8 0AR
Director NameKenneth Richard Coello
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 September 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Highlands Avenue
Leatherhead
Surrey
KT22 8NN
Director NameSir Harvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(6 years after company formation)
Appointment Duration9 years, 8 months (resigned 04 June 2008)
RoleChairman
Country of ResidenceEngland
Correspondence Address27 Melbury Road
London
W14 8AB
Director NameDavid Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 July 2007)
RoleInvestment Banker
Correspondence AddressFairacre
Camden Park Road
Chislehurst
Kent
BR7 5HF

Location

Registered Address3rd Floor City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£2,803,585

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2009Application to strike the company off the register (2 pages)
27 November 2009Application to strike the company off the register (2 pages)
17 September 2009Annual return made up to 08/09/09 (2 pages)
17 September 2009Secretary's Change of Particulars / william kane / 17/08/2009 / HouseName/Number was: 54, now: 16; Street was: connaught works, now: bow bell tower; Area was: 251 old ford road, now: 6 pancras way; Post Code was: E3 5PS, now: E3 2SN (1 page)
17 September 2009Annual return made up to 08/09/09 (2 pages)
17 September 2009Secretary's change of particulars / william kane / 17/08/2009 (1 page)
17 September 2009Secretary's change of particulars / william kane / 17/08/2009 (1 page)
17 September 2009Secretary's Change of Particulars / william kane / 17/08/2009 / (1 page)
7 January 2009Full accounts made up to 31 March 2008 (20 pages)
7 January 2009Full accounts made up to 31 March 2008 (20 pages)
26 November 2008Appointment Terminated Director john reeve (1 page)
26 November 2008Appointment terminated director john reeve (1 page)
31 October 2008Secretary's change of particulars / william kane / 01/07/2008 (2 pages)
31 October 2008Annual return made up to 08/09/08 (3 pages)
31 October 2008Annual return made up to 08/09/08 (3 pages)
31 October 2008Secretary's Change of Particulars / william kane / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 54; Street was: 36 queensgate house, now: connaught works; Area was: 1 hereford road, now: 251 old ford road; Post Code was: E3 2FN, now: E3 5PS (2 pages)
13 June 2008Director appointed paul martin bonter (2 pages)
13 June 2008Appointment terminated director harvey mcgrath (1 page)
13 June 2008Appointment Terminated Director harvey mcgrath (1 page)
13 June 2008Director appointed paul martin bonter (2 pages)
22 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
22 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
23 October 2007Annual return made up to 08/09/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 2007Annual return made up to 08/09/07 (4 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
17 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
17 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
11 October 2006Annual return made up to 08/09/06 (5 pages)
11 October 2006Annual return made up to 08/09/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 February 2006Full accounts made up to 31 March 2005 (21 pages)
24 February 2006Full accounts made up to 31 March 2005 (21 pages)
17 November 2005Registered office changed on 17/11/05 from: anchoragehouse 2 clove crescent east india dock leamouth london E14 2BE (1 page)
17 November 2005Registered office changed on 17/11/05 from: anchoragehouse 2 clove crescent east india dock leamouth london E14 2BE (1 page)
19 September 2005Annual return made up to 08/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 2005Annual return made up to 08/09/05 (5 pages)
13 January 2005Full accounts made up to 31 March 2004 (13 pages)
13 January 2005Full accounts made up to 31 March 2004 (13 pages)
12 January 2005New director appointed (4 pages)
12 January 2005New director appointed (4 pages)
29 September 2004Annual return made up to 08/09/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 2004Annual return made up to 08/09/04 (4 pages)
30 April 2004Registered office changed on 30/04/04 from: superintendents house abbey mills pumping station abbey lane london E15 2RW (1 page)
30 April 2004Registered office changed on 30/04/04 from: superintendents house abbey mills pumping station abbey lane london E15 2RW (1 page)
29 November 2003Full accounts made up to 31 March 2003 (13 pages)
29 November 2003Full accounts made up to 31 March 2003 (13 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
29 October 2003New secretary appointed (3 pages)
29 October 2003New secretary appointed (3 pages)
15 September 2003Annual return made up to 08/09/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 September 2003Annual return made up to 08/09/03 (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
17 October 2002Annual return made up to 08/09/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 October 2002Annual return made up to 08/09/02 (5 pages)
14 August 2002Company name changed the east london partnership char ity\certificate issued on 14/08/02 (2 pages)
14 August 2002Company name changed the east london partnership char ity\certificate issued on 14/08/02 (2 pages)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
26 November 2001Annual return made up to 08/09/01 (4 pages)
26 November 2001Annual return made up to 08/09/01 (4 pages)
13 December 2000Annual return made up to 08/09/00 (4 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
13 December 2000Annual return made up to 08/09/00
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Annual return made up to 08/09/99 (6 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Annual return made up to 08/09/99 (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: the brewery 91 brick alne london E1 6QN (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: the brewery 91 brick alne london E1 6QN (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Annual return made up to 08/09/98 (6 pages)
24 September 1998Full accounts made up to 31 March 1997 (9 pages)
24 September 1998Full accounts made up to 31 March 1996 (9 pages)
24 September 1998Annual return made up to 08/09/98 (6 pages)
24 September 1998Annual return made up to 08/09/96 (6 pages)
24 September 1998Director resigned (1 page)
24 September 1998Annual return made up to 08/09/96 (6 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Full accounts made up to 31 March 1997 (9 pages)
24 September 1998Annual return made up to 08/09/97 (6 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Full accounts made up to 31 March 1996 (9 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Annual return made up to 08/09/97 (6 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 March 1996New director appointed (3 pages)
11 March 1996New director appointed (3 pages)
11 March 1996New director appointed (2 pages)
16 February 1996Full accounts made up to 31 March 1995 (9 pages)
16 February 1996Full accounts made up to 31 March 1995 (9 pages)
14 February 1996Director resigned (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Director resigned (1 page)
30 January 1996New secretary appointed (2 pages)
26 January 1996Annual return made up to 08/09/95 (6 pages)
26 January 1996Annual return made up to 08/09/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
8 September 1992Incorporation (31 pages)