2 Lawn House Close
London
E14 9YQ
Director Name | Mr Owais Niaz |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2021(25 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Mr Grenville Rupert Stanley Bingham |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Vinegar Street London E1W 2QQ |
Director Name | Mr Yusuf Can Zeyrek |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 24 May 2023(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Prof Alan John Drew |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Mr David Kevin Burbidge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(27 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Secretary Name | Mr Jack Mark Gilbert |
---|---|
Status | Current |
Appointed | 01 September 2023(27 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Ian Basnett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Doctor |
Correspondence Address | 4 Saint Johns Court 12 Scandrett Street London E1W 2UP |
Director Name | Abdul Halim Choudhury |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Student |
Correspondence Address | 14 Scarborough Street London E1 8DR |
Director Name | David Given |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Rectory Square London E1 3NG |
Director Name | Joe O'Dwyer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 129 White Horse Lane London E1 4LP |
Director Name | John Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 15 Cornwood Drive London E1 0PN |
Director Name | Mary Mallinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Paymal House Stepney Way London E1 3HR |
Director Name | Stuart Lee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 29 Brierly Gardens Roystons Street Bethnal Green London E2 0TE |
Director Name | Annette Mary Mahlia |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 27 Nairn Street Poplar London E14 0LQ |
Secretary Name | Marie Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bilberry House Watts Grove Bow London E3 3RH |
Director Name | Lionel Hancock |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 October 2004) |
Role | Retired |
Correspondence Address | 121 White Horse Lane London E1 4LP |
Secretary Name | David Given |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 45 Rectory Square London E1 3NG |
Director Name | Bridie McDonagh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2007) |
Role | Unemployed |
Correspondence Address | 18 Alice Lane London E3 5JX |
Director Name | Mr John McGann |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 December 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 1 John's Place Sidney Street London E1 2HE |
Secretary Name | Ian Basnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 January 2006) |
Role | Doctor |
Correspondence Address | 4 Saint Johns Court 12 Scandrett Street London E1W 2UP |
Secretary Name | Angela Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 201 Sumner Road Peckham London SE15 5GW |
Director Name | Ms Jayasree Kabir |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 December 2015) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merceron House Globe Road London E2 0PA |
Director Name | David Wesley Morris |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2010) |
Role | Senior Policy Advisor |
Country of Residence | England |
Correspondence Address | 136 Tequilla Wharf 681 Commercial Road London E14 7LH |
Director Name | Ms Ashrafia Choudhury |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 June 2013) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 384 St David's Square Jupiter House London E14 3NG |
Director Name | Mr Mahboob Anam |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2009) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 10 Cornwood Drive London E1 0PN |
Director Name | Frances Joan Lane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 25 November 2006) |
Role | Writer |
Correspondence Address | 78 George Loveless House Diss Street London E2 7QZ |
Director Name | Valerie Anderson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Arnhem Wharf 2 Arnhem Place London E14 3RU |
Director Name | Mr Nicolas John Atkinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 03 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 426 St David's Square London E14 3WQ |
Secretary Name | Mr Michael David Graham Smith |
---|---|
Status | Resigned |
Appointed | 14 July 2010(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Mr Brian Harvey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2013) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Ms Jan Mary Anstey Hayes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Mr Stephen Lee Hodgkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2012) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Mr Anthony Zissis Chatzifotiou |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 June 2021) |
Role | Student |
Country of Residence | England |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Miss Jacqueline Christine Kennedy |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
Website | www.real.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 70012170 |
Telephone region | London |
Registered Address | Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £869,565 |
Net Worth | £208,999 |
Cash | £169,094 |
Current Liabilities | £114,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
10 July 2023 | Appointment of Mr Yusuf Can Zeyrek as a director on 24 May 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
10 July 2023 | Appointment of Professor Alan John Drew as a director on 24 May 2023 (2 pages) |
25 June 2023 | Termination of appointment of Martha Mary Stafford as a director on 24 May 2023 (1 page) |
25 June 2023 | Termination of appointment of Mahendra Kumar Rastogi as a director on 24 May 2023 (1 page) |
8 April 2023 | Accounts for a small company made up to 31 March 2022 (46 pages) |
7 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Appointment of Mr Grenville Rupert Stanley Bingham as a director on 16 February 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
5 September 2022 | Termination of appointment of John Mayland Sharp as a director on 16 May 2022 (1 page) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (54 pages) |
29 March 2022 | Appointment of Mr Owais Niaz as a director on 19 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of John Richard Per as a director on 19 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Anthony Zissis Chatzifotiou as a director on 21 June 2021 (1 page) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (47 pages) |
9 October 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (48 pages) |
15 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr John Mayland Sharp as a director on 10 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Faiz Rehman as a director on 10 May 2019 (1 page) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (59 pages) |
17 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
17 July 2018 | Director's details changed for Mr Anthony Zissis Chatzifotiou on 17 July 2018 (2 pages) |
9 May 2018 | Notification of a person with significant control statement (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (52 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (52 pages) |
7 August 2017 | Appointment of Mr Mahendra Kumar Rastogi as a director on 13 May 2017 (2 pages) |
7 August 2017 | Appointment of Miss Martha Mary Stafford as a director on 13 May 2017 (2 pages) |
7 August 2017 | Appointment of Miss Martha Mary Stafford as a director on 13 May 2017 (2 pages) |
7 August 2017 | Appointment of Mr Mahendra Kumar Rastogi as a director on 13 May 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
18 April 2017 | Termination of appointment of Jacqueline Christine Kennedy as a director on 6 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Jacqueline Christine Kennedy as a director on 6 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Jan Mary Anstey Hayes as a director on 6 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Jan Mary Anstey Hayes as a director on 6 April 2017 (1 page) |
27 March 2017 | Full accounts made up to 31 March 2016 (50 pages) |
27 March 2017 | Full accounts made up to 31 March 2016 (50 pages) |
22 December 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
25 July 2016 | Termination of appointment of Jayasree Kabir as a director on 22 December 2015 (1 page) |
25 July 2016 | Annual return made up to 12 June 2016 no member list (6 pages) |
25 July 2016 | Annual return made up to 12 June 2016 no member list (6 pages) |
25 July 2016 | Termination of appointment of Jayasree Kabir as a director on 22 December 2015 (1 page) |
20 May 2016 | Appointment of Miss Jacqueline Christine Kennedy as a director on 2 December 2015 (2 pages) |
20 May 2016 | Appointment of Miss Jacqueline Christine Kennedy as a director on 2 December 2015 (2 pages) |
20 May 2016 | Appointment of Mr Henry William Stone as a director on 2 December 2015 (2 pages) |
20 May 2016 | Appointment of Mr Henry William Stone as a director on 2 December 2015 (2 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (51 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (51 pages) |
28 August 2015 | Annual return made up to 12 June 2015 no member list (5 pages) |
28 August 2015 | Annual return made up to 12 June 2015 no member list (5 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
25 July 2014 | Termination of appointment of Nicolas John Atkinson as a director on 3 December 2013 (1 page) |
25 July 2014 | Termination of appointment of Carmen Taffs as a director on 3 December 2013 (1 page) |
25 July 2014 | Termination of appointment of John Mcgann as a director on 3 December 2013 (1 page) |
25 July 2014 | Termination of appointment of Carmen Taffs as a director on 3 December 2013 (1 page) |
25 July 2014 | Termination of appointment of Nicolas John Atkinson as a director on 3 December 2013 (1 page) |
25 July 2014 | Annual return made up to 12 June 2014 no member list (5 pages) |
25 July 2014 | Appointment of Mr Anthony Zissis Chatzifotiou as a director on 3 December 2013 (2 pages) |
25 July 2014 | Annual return made up to 12 June 2014 no member list (5 pages) |
25 July 2014 | Termination of appointment of John Mcgann as a director on 3 December 2013 (1 page) |
25 July 2014 | Appointment of Mr Faiz Rehman as a director on 3 December 2013 (2 pages) |
25 July 2014 | Termination of appointment of Carmen Taffs as a director on 3 December 2013 (1 page) |
25 July 2014 | Appointment of Mr Faiz Rehman as a director on 3 December 2013 (2 pages) |
25 July 2014 | Termination of appointment of Nicolas John Atkinson as a director on 3 December 2013 (1 page) |
25 July 2014 | Appointment of Mr Anthony Zissis Chatzifotiou as a director on 3 December 2013 (2 pages) |
25 July 2014 | Termination of appointment of John Mcgann as a director on 3 December 2013 (1 page) |
25 July 2014 | Appointment of Mr Faiz Rehman as a director on 3 December 2013 (2 pages) |
25 July 2014 | Appointment of Mr Anthony Zissis Chatzifotiou as a director on 3 December 2013 (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (43 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (43 pages) |
7 November 2013 | Appointment of Mr John Richard Per as a director (2 pages) |
7 November 2013 | Appointment of Mr John Richard Per as a director (2 pages) |
27 June 2013 | Annual return made up to 12 June 2013 no member list (6 pages) |
27 June 2013 | Termination of appointment of Ashrafia Choudhury as a director (1 page) |
27 June 2013 | Termination of appointment of Ashrafia Choudhury as a director (1 page) |
27 June 2013 | Termination of appointment of Ashrafia Choudhury as a director (1 page) |
27 June 2013 | Annual return made up to 12 June 2013 no member list (6 pages) |
27 June 2013 | Termination of appointment of Ashrafia Choudhury as a director (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 February 2013 | Total exemption full accounts made up to 31 March 2012 (35 pages) |
8 February 2013 | Total exemption full accounts made up to 31 March 2012 (35 pages) |
5 February 2013 | Termination of appointment of Brian Harvey as a director (1 page) |
5 February 2013 | Termination of appointment of Brian Harvey as a director (1 page) |
17 January 2013 | Statement of company's objects (2 pages) |
17 January 2013 | Statement of company's objects (2 pages) |
23 November 2012 | Termination of appointment of Stephen Hodgkins as a director (1 page) |
23 November 2012 | Termination of appointment of Stephen Hodgkins as a director (1 page) |
6 September 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Real Dpo Ltd Po Box E14 9YQ Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Real Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Real Dpo Ltd Po Box E14 9YQ Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Real Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Real Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Real Dpo Ltd Po Box E14 9YQ Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 September 2012 (1 page) |
16 August 2012 | Company name changed disability coalition - tower hamlets\certificate issued on 16/08/12
|
16 August 2012 | Company name changed disability coalition - tower hamlets\certificate issued on 16/08/12
|
9 July 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 12 June 2012 no member list (8 pages) |
9 July 2012 | Annual return made up to 12 June 2012 no member list (8 pages) |
9 July 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 9 July 2012 (1 page) |
6 July 2012 | Director's details changed for Ms. Carmen Taff on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Ms. Carmen Taff on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Ms. Carmen Taff on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from C/O Disability Coalition - Tower Hamlets Jack Dash House 2 Lawn House Close London E14 9YQ United Kingdom on 6 July 2012 (1 page) |
19 June 2012 | Registered office address changed from 40-50 Southern Grove London E3 4PX on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Jack Dash House 2 Lawn House Close London Uk E14 9YQ England on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 40-50 Southern Grove London E3 4PX on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Jack Dash House 2 Lawn House Close London Uk E14 9YQ England on 19 June 2012 (1 page) |
16 May 2012 | Termination of appointment of Valerie Anderson as a director (1 page) |
16 May 2012 | Termination of appointment of Valerie Anderson as a director (1 page) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (32 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (32 pages) |
15 June 2011 | Annual return made up to 12 June 2011 no member list (10 pages) |
15 June 2011 | Appointment of Mr. Brian Harvey as a director (2 pages) |
15 June 2011 | Appointment of Mr. Brian Harvey as a director (2 pages) |
15 June 2011 | Annual return made up to 12 June 2011 no member list (10 pages) |
14 June 2011 | Appointment of Mr Stephen Lee Hodgkins as a director (2 pages) |
14 June 2011 | Appointment of Mr Stephen Lee Hodgkins as a director (2 pages) |
27 May 2011 | Director's details changed for Ms. Janet Anstey Hays on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Carmen Taffs on 27 February 2011 (2 pages) |
27 May 2011 | Director's details changed for Ms. Janet Anstey Hays on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Carmen Taffs on 27 February 2011 (2 pages) |
26 May 2011 | Appointment of Ms. Janet Anstey Hays as a director (2 pages) |
26 May 2011 | Appointment of Ms. Janet Anstey Hays as a director (2 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
8 April 2011 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
23 August 2010 | Director's details changed for Nicolas John Atkinson on 12 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Ashrafia Choudhury on 12 June 2010 (2 pages) |
23 August 2010 | Termination of appointment of David Morris as a director (1 page) |
23 August 2010 | Termination of appointment of Mahboob Anam as a director (1 page) |
23 August 2010 | Director's details changed for Ashrafia Choudhury on 12 June 2010 (2 pages) |
23 August 2010 | Termination of appointment of Michael Smith as a director (1 page) |
23 August 2010 | Director's details changed for John Mcgann on 12 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 12 June 2010 no member list (7 pages) |
23 August 2010 | Termination of appointment of Angela Stanworth as a secretary (1 page) |
23 August 2010 | Director's details changed for Nicolas John Atkinson on 12 June 2010 (2 pages) |
23 August 2010 | Termination of appointment of David Morris as a director (1 page) |
23 August 2010 | Termination of appointment of Angela Stanworth as a secretary (1 page) |
23 August 2010 | Appointment of Mr Michael David Graham Smith as a secretary (1 page) |
23 August 2010 | Director's details changed for John Mcgann on 12 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 12 June 2010 no member list (7 pages) |
23 August 2010 | Director's details changed for Carmen Taffs on 12 June 2010 (2 pages) |
23 August 2010 | Termination of appointment of Mahboob Anam as a director (1 page) |
23 August 2010 | Director's details changed for Carmen Taffs on 12 June 2010 (2 pages) |
23 August 2010 | Termination of appointment of Michael Smith as a director (1 page) |
23 August 2010 | Appointment of Mr Michael David Graham Smith as a secretary (1 page) |
10 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
22 July 2009 | Annual return made up to 12/06/09 (5 pages) |
22 July 2009 | Annual return made up to 12/06/09 (5 pages) |
21 July 2009 | Director's change of particulars / michael smith / 15/06/2009 (1 page) |
21 July 2009 | Appointment terminated director anthony phillips (1 page) |
21 July 2009 | Appointment terminated director anthony phillips (1 page) |
21 July 2009 | Director's change of particulars / michael smith / 15/06/2009 (1 page) |
19 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
25 June 2008 | Annual return made up to 12/06/08 (5 pages) |
25 June 2008 | Annual return made up to 12/06/08 (5 pages) |
23 May 2008 | Director appointed nicolas john atkinson (2 pages) |
23 May 2008 | Director appointed nicolas john atkinson (2 pages) |
23 May 2008 | Director appointed carmen taffs (2 pages) |
23 May 2008 | Director appointed carmen taffs (2 pages) |
20 May 2008 | Appointment terminated director bridie mcdonagh (1 page) |
20 May 2008 | Appointment terminated director bridie mcdonagh (1 page) |
6 December 2007 | Amended full accounts made up to 31 March 2007 (22 pages) |
6 December 2007 | Memorandum and Articles of Association (25 pages) |
6 December 2007 | Amended full accounts made up to 31 March 2007 (22 pages) |
6 December 2007 | Memorandum and Articles of Association (25 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
13 June 2007 | Annual return made up to 12/06/07 (3 pages) |
13 June 2007 | Annual return made up to 12/06/07 (3 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
13 April 2007 | Company name changed tower hamlets coalition of disab led people LTD\certificate issued on 13/04/07 (3 pages) |
13 April 2007 | Company name changed tower hamlets coalition of disab led people LTD\certificate issued on 13/04/07 (3 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
6 July 2006 | Annual return made up to 12/06/06 (2 pages) |
6 July 2006 | Annual return made up to 12/06/06 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
7 March 2006 | Full accounts made up to 5 April 2005 (10 pages) |
7 March 2006 | Full accounts made up to 5 April 2005 (10 pages) |
7 March 2006 | Full accounts made up to 5 April 2005 (10 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: hatfield ward mile end hospital bancroft road london E1 4DG (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: hatfield ward mile end hospital bancroft road london E1 4DG (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Annual return made up to 12/06/05 (6 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Annual return made up to 12/06/05 (6 pages) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
15 June 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
1 April 2005 | Annual return made up to 12/06/04 (5 pages) |
1 April 2005 | Annual return made up to 12/06/04 (5 pages) |
23 July 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
23 July 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
23 July 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
14 July 2003 | Annual return made up to 12/06/03
|
14 July 2003 | Annual return made up to 12/06/03
|
8 November 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
8 November 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
8 November 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
14 July 2002 | Annual return made up to 12/06/02
|
14 July 2002 | Annual return made up to 12/06/02
|
28 May 2002 | Annual return made up to 12/06/01
|
28 May 2002 | Annual return made up to 12/06/01
|
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
21 January 2002 | Total exemption full accounts made up to 5 April 2000 (7 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2000 (7 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2000 (7 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Annual return made up to 12/06/00
|
12 July 2000 | Annual return made up to 12/06/00
|
30 January 2000 | Full accounts made up to 5 April 1999 (3 pages) |
30 January 2000 | Full accounts made up to 5 April 1999 (3 pages) |
30 January 2000 | Full accounts made up to 5 April 1999 (3 pages) |
20 August 1999 | Annual return made up to 12/06/99 (6 pages) |
20 August 1999 | Annual return made up to 12/06/99 (6 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 82 russia lane london E2 9LU (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 82 russia lane london E2 9LU (1 page) |
6 October 1998 | Full accounts made up to 5 April 1998 (2 pages) |
6 October 1998 | Full accounts made up to 30 June 1997 (5 pages) |
6 October 1998 | Full accounts made up to 30 June 1997 (5 pages) |
6 October 1998 | Annual return made up to 12/06/98
|
6 October 1998 | Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page) |
6 October 1998 | Full accounts made up to 5 April 1998 (2 pages) |
6 October 1998 | Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page) |
6 October 1998 | Annual return made up to 12/06/98
|
6 October 1998 | Full accounts made up to 5 April 1998 (2 pages) |
27 June 1997 | Annual return made up to 12/06/97
|
27 June 1997 | Annual return made up to 12/06/97
|
12 June 1996 | Incorporation (38 pages) |
12 June 1996 | Incorporation (38 pages) |