Company NameThe Ensign Youth Club
Company StatusActive
Company Number03072726
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 June 1995(28 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAklas Suhed
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWellclose Square
London
E1 8HY
Director NameMr Mujibur Rahman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(12 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressWellclose Square
London
E1 8HY
Director NameMr Muhammed Ashraf Mujahid
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWellclose Square
London
E1 8HY
Director NameTracey Barbara Pace
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleNursery Nurse
Correspondence Address3 Murray Square
London
E16 3AH
Director NameSteven Kassim
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleSchool Teacher
Correspondence Address34 Heylyn Square
Bow
London
E3 2DW
Director NameGertrud Charles
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleTeacher
Correspondence Address153 Wager Street
London
E3 4JR
Director NameFozlul Islam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCivil Engineer
Correspondence Address63 Nightingale House
Thomas More Street
London
E1 9UB
Director NameJohn Goodwin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address33 Wickham Lane
Abbey Wood
London
SE2 0XL
Director NamePeter Edwards
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCivil Engineer
Correspondence Address21 Cocker Road
Enfield
Middlesex
EN1 4QH
Director NamePeter James Ellis
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleRetired
Correspondence AddressFlat 2 Woodhayes
Chislehurst
Kent
BR7 5EX
Secretary NamePeter James Ellis
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleRetired
Correspondence AddressFlat 2 Woodhayes
Chislehurst
Kent
BR7 5EX
Director NameMargaret Gittleson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2000)
RoleCommunity Worker
Correspondence Address97 Guinness Court
Mansell Street
London
E1 8AQ
Director NameLynn Drew
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2000)
RoleCommunity Worker
Correspondence Address77 Portree Street
London
E14 0HU
Director NameMary Corey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2000)
RoleHousewife/Play Leader
Correspondence Address3 Penang House
Prusom Street
London
E1 9RF
Director NameMandy Charles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 June 2004)
RoleArea Manager Children & Young
Correspondence Address75 Hollybush House
Hollybush Gardens
London
E2 9QT
Director NameVictoria Lilian Neeves
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 June 2004)
RoleRetired
Correspondence Address23 Avis Square
London
E1 0QD
Director NameTracey Quinn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 June 2004)
RoleYouth Worker
Correspondence Address1 Percy Harris House
30 Barnet Grove Bethnal Green
London
E2 6DB
Secretary NameFolik Abdul
NationalityBritish
StatusResigned
Appointed13 January 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2004)
RoleStudent
Correspondence Address8 Scarborough Street
London
E1 8DR
Secretary NameSyful Ahmed
NationalityBritish
StatusResigned
Appointed07 June 2004(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2008)
RoleFreelance Production Officer
Correspondence Address71 Noble Court
Cable Street
London
E1 8HS
Director NameAfsor Miah
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2010)
RoleFunds Accountant
Correspondence Address213 Burges Road
East Ham
London
E6 2BW
Director NameSteven Kassim
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2006)
RoleTeacher
Correspondence Address34 Heylyn Square
Bow
London
E3 2DW
Director NameAziz Choudhury
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(9 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 June 2020)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressWellclose Square
London
E1 8HY
Director NameAbdullah Folik
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(9 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2021)
RoleFull Time Student
Country of ResidenceEngland
Correspondence AddressWellclose Square
London
E1 8HY
Secretary NameMr Mujibur Rahman
NationalityBritish
StatusResigned
Appointed28 January 2008(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressWellclose Square
London
E1 8HY
Secretary NameMr Soyful Alom
StatusResigned
Appointed01 April 2012(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressWellclose Square
London
E1 8HY

Contact

Websiteensign.org.uk
Email address[email protected]
Telephone020 77023340
Telephone regionLondon

Location

Registered AddressWellclose Square
London
E1 8HY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£309,061
Cash£42,486
Current Liabilities£20,002

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
10 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 December 2021Termination of appointment of Abdullah Folik as a director on 30 November 2021 (1 page)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Director's details changed for Mr Mohammad Asraf Mujahid on 6 July 2020 (2 pages)
26 June 2020Termination of appointment of Aziz Choudhury as a director on 6 June 2020 (1 page)
26 June 2020Appointment of Mr Mohammad Asraf Mujahid as a director on 6 June 2020 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Annual return made up to 27 June 2016 no member list (5 pages)
25 July 2016Annual return made up to 27 June 2016 no member list (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 July 2015Annual return made up to 27 June 2015 no member list (3 pages)
11 July 2015Annual return made up to 27 June 2015 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Termination of appointment of Soyful Alom as a secretary on 1 July 2014 (1 page)
29 July 2014Termination of appointment of Soyful Alom as a secretary on 1 July 2014 (1 page)
29 July 2014Termination of appointment of Soyful Alom as a secretary on 1 July 2014 (1 page)
12 July 2014Annual return made up to 27 June 2014 no member list (4 pages)
12 July 2014Annual return made up to 27 June 2014 no member list (4 pages)
30 December 2013Termination of appointment of Mujibur Rahman as a secretary (1 page)
30 December 2013Appointment of Mr Soyful Alom as a secretary (2 pages)
30 December 2013Appointment of Mr Soyful Alom as a secretary (2 pages)
30 December 2013Termination of appointment of Mujibur Rahman as a secretary (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Annual return made up to 27 June 2013 no member list (4 pages)
8 July 2013Annual return made up to 27 June 2013 no member list (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 June 2012Annual return made up to 27 June 2012 no member list (4 pages)
30 June 2012Annual return made up to 27 June 2012 no member list (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
22 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
24 July 2010Secretary's details changed for Mr Mujibur Rahman on 27 June 2010 (1 page)
24 July 2010Director's details changed for Abdullah Folik on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Aziz Choudhury on 30 October 2009 (2 pages)
24 July 2010Director's details changed for Aziz Choudhury on 30 October 2009 (2 pages)
24 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
24 July 2010Director's details changed for Aklas Suhed on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Mujibur Rahman on 27 June 2010 (2 pages)
24 July 2010Secretary's details changed for Mr Mujibur Rahman on 27 June 2010 (1 page)
24 July 2010Director's details changed for Mr Mujibur Rahman on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Abdullah Folik on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Aklas Suhed on 27 June 2010 (2 pages)
22 February 2010Termination of appointment of Afsor Miah as a director (1 page)
22 February 2010Termination of appointment of Afsor Miah as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 September 2009Annual return made up to 27/06/09 (3 pages)
18 September 2009Annual return made up to 27/06/09 (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (16 pages)
31 January 2009Full accounts made up to 31 March 2008 (16 pages)
28 July 2008Annual return made up to 27/06/08 (3 pages)
28 July 2008Secretary appointed mr mujibur rahman (1 page)
28 July 2008Appointment terminated secretary syful ahmed (1 page)
28 July 2008Director appointed mr mujibur rahman (1 page)
28 July 2008Appointment terminated secretary syful ahmed (1 page)
28 July 2008Director appointed mr mujibur rahman (1 page)
28 July 2008Annual return made up to 27/06/08 (3 pages)
28 July 2008Secretary appointed mr mujibur rahman (1 page)
23 April 2008Full accounts made up to 31 March 2007 (17 pages)
23 April 2008Full accounts made up to 31 March 2007 (17 pages)
21 July 2007Annual return made up to 27/06/07 (5 pages)
21 July 2007Annual return made up to 27/06/07 (5 pages)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
19 July 2006Annual return made up to 27/06/06 (5 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Annual return made up to 27/06/06 (5 pages)
13 March 2006Full accounts made up to 31 March 2005 (13 pages)
13 March 2006Full accounts made up to 31 March 2005 (13 pages)
21 June 2005Annual return made up to 27/06/05 (5 pages)
21 June 2005Annual return made up to 27/06/05 (5 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Annual return made up to 27/06/04
  • 363(288) ‐ Director resigned
(5 pages)
23 June 2004Director resigned (1 page)
23 June 2004Annual return made up to 27/06/04
  • 363(288) ‐ Director resigned
(5 pages)
23 June 2004Secretary resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
21 April 2004Annual return made up to 27/06/03 (5 pages)
21 April 2004Annual return made up to 27/06/03 (5 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
24 March 2003Full accounts made up to 31 March 2002 (14 pages)
24 March 2003Full accounts made up to 31 March 2002 (14 pages)
18 July 2002Annual return made up to 27/06/02 (6 pages)
18 July 2002Annual return made up to 27/06/02 (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
31 July 2001Annual return made up to 27/06/01 (5 pages)
31 July 2001Annual return made up to 27/06/01 (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
27 October 2000Annual return made up to 27/06/00 (5 pages)
27 October 2000Annual return made up to 27/06/00 (5 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned;director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned;director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (15 pages)
27 January 2000Full accounts made up to 31 March 1999 (15 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
21 October 1998Annual return made up to 27/06/98
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Annual return made up to 27/06/98
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1998Full accounts made up to 31 March 1998 (12 pages)
13 October 1998Full accounts made up to 31 March 1998 (12 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 August 1997Annual return made up to 27/06/97 (6 pages)
5 August 1997Annual return made up to 27/06/97 (6 pages)
30 January 1997Annual return made up to 27/06/96 (6 pages)
30 January 1997Director resigned (1 page)
30 January 1997Annual return made up to 27/06/96 (6 pages)
30 January 1997Director resigned (1 page)
16 February 1996Accounting reference date notified as 31/03 (1 page)
16 February 1996Accounting reference date notified as 31/03 (1 page)
27 June 1995Incorporation (31 pages)
27 June 1995Incorporation (31 pages)