London
E1 8HY
Director Name | Mr Mujibur Rahman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Wellclose Square London E1 8HY |
Director Name | Mr Muhammed Ashraf Mujahid |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Wellclose Square London E1 8HY |
Director Name | Tracey Barbara Pace |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 3 Murray Square London E16 3AH |
Director Name | Steven Kassim |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | School Teacher |
Correspondence Address | 34 Heylyn Square Bow London E3 2DW |
Director Name | Gertrud Charles |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Teacher |
Correspondence Address | 153 Wager Street London E3 4JR |
Director Name | Fozlul Islam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 63 Nightingale House Thomas More Street London E1 9UB |
Director Name | John Goodwin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wickham Lane Abbey Wood London SE2 0XL |
Director Name | Peter Edwards |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 21 Cocker Road Enfield Middlesex EN1 4QH |
Director Name | Peter James Ellis |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 2 Woodhayes Chislehurst Kent BR7 5EX |
Secretary Name | Peter James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 2 Woodhayes Chislehurst Kent BR7 5EX |
Director Name | Margaret Gittleson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 2000) |
Role | Community Worker |
Correspondence Address | 97 Guinness Court Mansell Street London E1 8AQ |
Director Name | Lynn Drew |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 2000) |
Role | Community Worker |
Correspondence Address | 77 Portree Street London E14 0HU |
Director Name | Mary Corey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 2000) |
Role | Housewife/Play Leader |
Correspondence Address | 3 Penang House Prusom Street London E1 9RF |
Director Name | Mandy Charles |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2004) |
Role | Area Manager Children & Young |
Correspondence Address | 75 Hollybush House Hollybush Gardens London E2 9QT |
Director Name | Victoria Lilian Neeves |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2004) |
Role | Retired |
Correspondence Address | 23 Avis Square London E1 0QD |
Director Name | Tracey Quinn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2004) |
Role | Youth Worker |
Correspondence Address | 1 Percy Harris House 30 Barnet Grove Bethnal Green London E2 6DB |
Secretary Name | Folik Abdul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2004) |
Role | Student |
Correspondence Address | 8 Scarborough Street London E1 8DR |
Secretary Name | Syful Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2008) |
Role | Freelance Production Officer |
Correspondence Address | 71 Noble Court Cable Street London E1 8HS |
Director Name | Afsor Miah |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 February 2010) |
Role | Funds Accountant |
Correspondence Address | 213 Burges Road East Ham London E6 2BW |
Director Name | Steven Kassim |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2006) |
Role | Teacher |
Correspondence Address | 34 Heylyn Square Bow London E3 2DW |
Director Name | Aziz Choudhury |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 June 2020) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | Wellclose Square London E1 8HY |
Director Name | Abdullah Folik |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 November 2021) |
Role | Full Time Student |
Country of Residence | England |
Correspondence Address | Wellclose Square London E1 8HY |
Secretary Name | Mr Mujibur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Wellclose Square London E1 8HY |
Secretary Name | Mr Soyful Alom |
---|---|
Status | Resigned |
Appointed | 01 April 2012(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Wellclose Square London E1 8HY |
Website | ensign.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77023340 |
Telephone region | London |
Registered Address | Wellclose Square London E1 8HY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £309,061 |
Cash | £42,486 |
Current Liabilities | £20,002 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 December 2021 | Termination of appointment of Abdullah Folik as a director on 30 November 2021 (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Director's details changed for Mr Mohammad Asraf Mujahid on 6 July 2020 (2 pages) |
26 June 2020 | Termination of appointment of Aziz Choudhury as a director on 6 June 2020 (1 page) |
26 June 2020 | Appointment of Mr Mohammad Asraf Mujahid as a director on 6 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Annual return made up to 27 June 2016 no member list (5 pages) |
25 July 2016 | Annual return made up to 27 June 2016 no member list (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 July 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
11 July 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Termination of appointment of Soyful Alom as a secretary on 1 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Soyful Alom as a secretary on 1 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Soyful Alom as a secretary on 1 July 2014 (1 page) |
12 July 2014 | Annual return made up to 27 June 2014 no member list (4 pages) |
12 July 2014 | Annual return made up to 27 June 2014 no member list (4 pages) |
30 December 2013 | Termination of appointment of Mujibur Rahman as a secretary (1 page) |
30 December 2013 | Appointment of Mr Soyful Alom as a secretary (2 pages) |
30 December 2013 | Appointment of Mr Soyful Alom as a secretary (2 pages) |
30 December 2013 | Termination of appointment of Mujibur Rahman as a secretary (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Annual return made up to 27 June 2013 no member list (4 pages) |
8 July 2013 | Annual return made up to 27 June 2013 no member list (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 June 2012 | Annual return made up to 27 June 2012 no member list (4 pages) |
30 June 2012 | Annual return made up to 27 June 2012 no member list (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
22 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 July 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
24 July 2010 | Secretary's details changed for Mr Mujibur Rahman on 27 June 2010 (1 page) |
24 July 2010 | Director's details changed for Abdullah Folik on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Aziz Choudhury on 30 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Aziz Choudhury on 30 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
24 July 2010 | Director's details changed for Aklas Suhed on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Mujibur Rahman on 27 June 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Mr Mujibur Rahman on 27 June 2010 (1 page) |
24 July 2010 | Director's details changed for Mr Mujibur Rahman on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Abdullah Folik on 27 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Aklas Suhed on 27 June 2010 (2 pages) |
22 February 2010 | Termination of appointment of Afsor Miah as a director (1 page) |
22 February 2010 | Termination of appointment of Afsor Miah as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 September 2009 | Annual return made up to 27/06/09 (3 pages) |
18 September 2009 | Annual return made up to 27/06/09 (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
28 July 2008 | Annual return made up to 27/06/08 (3 pages) |
28 July 2008 | Secretary appointed mr mujibur rahman (1 page) |
28 July 2008 | Appointment terminated secretary syful ahmed (1 page) |
28 July 2008 | Director appointed mr mujibur rahman (1 page) |
28 July 2008 | Appointment terminated secretary syful ahmed (1 page) |
28 July 2008 | Director appointed mr mujibur rahman (1 page) |
28 July 2008 | Annual return made up to 27/06/08 (3 pages) |
28 July 2008 | Secretary appointed mr mujibur rahman (1 page) |
23 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
23 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
21 July 2007 | Annual return made up to 27/06/07 (5 pages) |
21 July 2007 | Annual return made up to 27/06/07 (5 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
19 July 2006 | Annual return made up to 27/06/06 (5 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Annual return made up to 27/06/06 (5 pages) |
13 March 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 March 2006 | Full accounts made up to 31 March 2005 (13 pages) |
21 June 2005 | Annual return made up to 27/06/05 (5 pages) |
21 June 2005 | Annual return made up to 27/06/05 (5 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Annual return made up to 27/06/04
|
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Annual return made up to 27/06/04
|
23 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
21 April 2004 | Annual return made up to 27/06/03 (5 pages) |
21 April 2004 | Annual return made up to 27/06/03 (5 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
24 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
18 July 2002 | Annual return made up to 27/06/02 (6 pages) |
18 July 2002 | Annual return made up to 27/06/02 (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 July 2001 | Annual return made up to 27/06/01 (5 pages) |
31 July 2001 | Annual return made up to 27/06/01 (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
27 October 2000 | Annual return made up to 27/06/00 (5 pages) |
27 October 2000 | Annual return made up to 27/06/00 (5 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
27 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
21 October 1998 | Annual return made up to 27/06/98
|
21 October 1998 | Annual return made up to 27/06/98
|
13 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 August 1997 | Annual return made up to 27/06/97 (6 pages) |
5 August 1997 | Annual return made up to 27/06/97 (6 pages) |
30 January 1997 | Annual return made up to 27/06/96 (6 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Annual return made up to 27/06/96 (6 pages) |
30 January 1997 | Director resigned (1 page) |
16 February 1996 | Accounting reference date notified as 31/03 (1 page) |
16 February 1996 | Accounting reference date notified as 31/03 (1 page) |
27 June 1995 | Incorporation (31 pages) |
27 June 1995 | Incorporation (31 pages) |