Company NameBoundary Community School Limited
Company StatusActive
Company Number03100650
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1995(28 years, 6 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameTunu Miah
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1995(same day as company formation)
RoleUmemployed
Country of ResidenceUnited Kingdom
Correspondence Address49 Sandringham Road
Barking
Essex
IG11 9AF
Director NameMr Mohammed Abdul Mosabbir
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Benson House
Old Nichol Street
London
E2 7HH
Director NameMr Md Joglu Miah
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(8 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Benson House
London
E2 7HH
Secretary NameMr Md Joglu Miah
NationalityBritish
StatusCurrent
Appointed22 November 2005(10 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Benson House
London
E2 7HH
Director NameMohammed Ali
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleMachinist
Correspondence Address22 Abingdon House
Old Nichol Street
London
E2
Secretary NameAbdul Mukit
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Chilton Street
London
E2 6DZ
Director NameNur Meah
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 2002)
RoleCompany Director
Correspondence Address17 Stafford Cripps House
Globe Road
London
E2 0LN
Director NameSomsun Nahar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 2002)
RoleHousewife
Correspondence Address6 Chertsey House
Arnold Circus
London
E2 7JX
Director NameMohammed Sirajul Islam Islam
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2004)
RoleCompany Director
Correspondence Address24 Clifton House
Club Row
London
E2 7HB
Secretary NameMohammed Sirajul Islam Islam
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2004)
RoleCompany Director
Correspondence Address24 Clifton House
Club Row
London
E2 7HB
Director NameMrs Sabeha Nessa
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address18 Abingdon House
London
E2 7HJ
Secretary NameMrs Sabeha Nessa
NationalityBritish
StatusResigned
Appointed05 August 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address18 Abingdon House
London
E2 7HJ
Director NameMr Mohammed Abdul Mukit
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32 Chilton Street
London
E2 6DZ

Contact

Websitebcs-jobnet.co.uk
Telephone020 77397678
Telephone regionLondon

Location

Registered AddressIst-2nd Floor
20 Club Row
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,806
Cash£11,753
Current Liabilities£4,059

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Filing History

14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Annual return made up to 11 September 2015 no member list (5 pages)
15 September 2015Annual return made up to 11 September 2015 no member list (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 11 September 2014 no member list (5 pages)
15 September 2014Annual return made up to 11 September 2014 no member list (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Annual return made up to 11 September 2013 no member list (5 pages)
13 September 2013Annual return made up to 11 September 2013 no member list (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 11 September 2012 no member list (5 pages)
18 October 2012Annual return made up to 11 September 2012 no member list (5 pages)
17 October 2012Secretary's details changed for Joglu Miah on 17 October 2012 (1 page)
17 October 2012Secretary's details changed for Joglu Miah on 17 October 2012 (1 page)
17 October 2012Director's details changed for Joglu Miah on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Joglu Miah on 17 October 2012 (2 pages)
28 May 2012Termination of appointment of Mohammed Mukit as a director (1 page)
28 May 2012Termination of appointment of Mohammed Mukit as a director (1 page)
30 November 2011Director's details changed for Tunu Miah on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Tunu Miah on 30 November 2011 (2 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 October 2011Annual return made up to 11 September 2011 no member list (6 pages)
17 October 2011Annual return made up to 11 September 2011 no member list (6 pages)
20 September 2011Director's details changed for Abdul Mosabbir on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Abdul Mosabbir on 20 September 2011 (2 pages)
13 October 2010Annual return made up to 11 September 2010 no member list (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Director's details changed for Abdul Mosabbir on 11 September 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Director's details changed for Tunu Miah on 11 September 2010 (2 pages)
13 October 2010Director's details changed for Tunu Miah on 11 September 2010 (2 pages)
13 October 2010Director's details changed for Joglu Miah on 11 September 2010 (2 pages)
13 October 2010Director's details changed for Abdul Mosabbir on 11 September 2010 (2 pages)
13 October 2010Annual return made up to 11 September 2010 no member list (6 pages)
13 October 2010Director's details changed for Joglu Miah on 11 September 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 September 2009Annual return made up to 11/09/09 (3 pages)
15 September 2009Annual return made up to 11/09/09 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 September 2008Annual return made up to 11/09/08 (3 pages)
22 September 2008Annual return made up to 11/09/08 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Annual return made up to 11/09/07 (5 pages)
24 October 2007Annual return made up to 11/09/07 (5 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Annual return made up to 11/09/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
21 November 2006Annual return made up to 11/09/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
7 December 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
7 December 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
27 September 2005Annual return made up to 11/09/05 (5 pages)
27 September 2005Annual return made up to 11/09/05 (5 pages)
6 January 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
6 January 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004Annual return made up to 11/09/04 (4 pages)
29 October 2004Annual return made up to 11/09/04 (4 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned;director resigned (1 page)
21 November 2003Partial exemption accounts made up to 31 March 2003 (13 pages)
21 November 2003Partial exemption accounts made up to 31 March 2003 (13 pages)
19 September 2003Annual return made up to 11/09/03 (5 pages)
19 September 2003Annual return made up to 11/09/03 (5 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
11 February 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
11 February 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Annual return made up to 11/09/02 (5 pages)
27 September 2002Annual return made up to 11/09/02 (5 pages)
27 September 2001Annual return made up to 11/09/01 (4 pages)
27 September 2001Annual return made up to 11/09/01 (4 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
17 October 2000Annual return made up to 11/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 October 2000Annual return made up to 11/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 September 2000Full accounts made up to 31 March 2000 (8 pages)
20 September 2000Full accounts made up to 31 March 2000 (8 pages)
17 November 1999Full accounts made up to 31 March 1999 (9 pages)
17 November 1999Full accounts made up to 31 March 1999 (9 pages)
14 September 1999Annual return made up to 11/09/99 (4 pages)
14 September 1999Annual return made up to 11/09/99 (4 pages)
4 March 1999Registered office changed on 04/03/99 from: 232 brick lane london E2 7EB (1 page)
4 March 1999Registered office changed on 04/03/99 from: 232 brick lane london E2 7EB (1 page)
1 March 1999Full accounts made up to 31 March 1998 (7 pages)
1 March 1999Full accounts made up to 31 March 1998 (7 pages)
14 October 1998Annual return made up to 11/09/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 October 1998Annual return made up to 11/09/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 November 1997Annual return made up to 11/09/97 (4 pages)
11 November 1997Annual return made up to 11/09/97 (4 pages)
16 September 1996Annual return made up to 11/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
16 September 1996Annual return made up to 11/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (1 page)
9 September 1996Accounts for a small company made up to 31 March 1996 (1 page)
12 September 1995Accounting reference date notified as 31/03 (1 page)
12 September 1995Accounting reference date notified as 31/03 (1 page)
11 September 1995Incorporation (52 pages)
11 September 1995Incorporation (52 pages)