Company NameReal Dpo Ltd
Company StatusActive
Company Number03213172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1996(27 years, 10 months ago)
Previous NamesTower Hamlets Coalition Of Disabled People Ltd and Disability Coalition - Tower Hamlets

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Henry William Stone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(19 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMr Owais Niaz
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2021(25 years after company formation)
Appointment Duration2 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMr Grenville Rupert Stanley Bingham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Vinegar Street
London
E1W 2QQ
Director NameMr Yusuf Can Zeyrek
Date of BirthJuly 1984 (Born 39 years ago)
NationalityTurkish
StatusCurrent
Appointed24 May 2023(26 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameProf Alan John Drew
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(26 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMr David Kevin Burbidge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(27 years, 2 months after company formation)
Appointment Duration8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Secretary NameMr Jack Mark Gilbert
StatusCurrent
Appointed01 September 2023(27 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameIan Basnett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleDoctor
Correspondence Address4 Saint Johns Court
12 Scandrett Street
London
E1W 2UP
Director NameAbdul Halim Choudhury
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleStudent
Correspondence Address14 Scarborough Street
London
E1 8DR
Director NameDavid Given
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Rectory Square
London
E1 3NG
Director NameJoe O'Dwyer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleLocal Government Officer
Correspondence Address129 White Horse Lane
London
E1 4LP
Director NameJohn Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleRetired
Correspondence Address15 Cornwood Drive
London
E1 0PN
Director NameMary Mallinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleManager
Correspondence Address7 Paymal House
Stepney Way
London
E1 3HR
Director NameStuart Lee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleBank Clerk
Correspondence Address29 Brierly Gardens
Roystons Street
Bethnal Green
London
E2 0TE
Director NameAnnette Mary Mahlia
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleRetired
Correspondence Address27 Nairn Street
Poplar
London
E14 0LQ
Secretary NameMarie Bryant
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Bilberry House
Watts Grove Bow
London
E3 3RH
Director NameLionel Hancock
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 October 2004)
RoleRetired
Correspondence Address121 White Horse Lane
London
E1 4LP
Secretary NameDavid Given
NationalityBritish
StatusResigned
Appointed14 July 1999(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address45 Rectory Square
London
E1 3NG
Director NameBridie McDonagh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2007)
RoleUnemployed
Correspondence Address18 Alice Lane
London
E3 5JX
Director NameMr John McGann
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2005(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 December 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address1 John's Place
Sidney Street
London
E1 2HE
Secretary NameIan Basnett
NationalityBritish
StatusResigned
Appointed15 July 2005(9 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 January 2006)
RoleDoctor
Correspondence Address4 Saint Johns Court
12 Scandrett Street
London
E1W 2UP
Secretary NameAngela Stanworth
NationalityBritish
StatusResigned
Appointed25 January 2006(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address201 Sumner Road
Peckham
London
SE15 5GW
Director NameMs Jayasree Kabir
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2006(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 December 2015)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address27 Merceron House
Globe Road
London
E2 0PA
Director NameDavid Wesley Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2010)
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence Address136 Tequilla Wharf
681 Commercial Road
London
E14 7LH
Director NameMs Ashrafia Choudhury
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 04 June 2013)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address384 St David's Square
Jupiter House
London
E14 3NG
Director NameMr Mahboob Anam
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 July 2006(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2009)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address10 Cornwood Drive
London
E1 0PN
Director NameFrances Joan Lane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(10 years, 1 month after company formation)
Appointment Duration4 months (resigned 25 November 2006)
RoleWriter
Correspondence Address78 George Loveless House
Diss Street
London
E2 7QZ
Director NameValerie Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Arnhem Wharf
2 Arnhem Place
London
E14 3RU
Director NameMr Nicolas John Atkinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2007(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 03 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address426 St David's Square
London
E14 3WQ
Secretary NameMr Michael David Graham Smith
StatusResigned
Appointed14 July 2010(14 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 December 2023)
RoleCompany Director
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMr Brian Harvey
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2013)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMs Jan Mary Anstey Hayes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMr Stephen Lee Hodgkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2012)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMr Anthony Zissis Chatzifotiou
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(17 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 2021)
RoleStudent
Country of ResidenceEngland
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMiss Jacqueline Christine Kennedy
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJack Dash House
2 Lawn House Close
London
E14 9YQ

Contact

Websitewww.real.org.uk/
Email address[email protected]
Telephone020 70012170
Telephone regionLondon

Location

Registered AddressJack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£869,565
Net Worth£208,999
Cash£169,094
Current Liabilities£114,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

10 July 2023Appointment of Mr Yusuf Can Zeyrek as a director on 24 May 2023 (2 pages)
10 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
10 July 2023Appointment of Professor Alan John Drew as a director on 24 May 2023 (2 pages)
25 June 2023Termination of appointment of Martha Mary Stafford as a director on 24 May 2023 (1 page)
25 June 2023Termination of appointment of Mahendra Kumar Rastogi as a director on 24 May 2023 (1 page)
8 April 2023Accounts for a small company made up to 31 March 2022 (46 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2022Appointment of Mr Grenville Rupert Stanley Bingham as a director on 16 February 2022 (2 pages)
5 September 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
5 September 2022Termination of appointment of John Mayland Sharp as a director on 16 May 2022 (1 page)
6 April 2022Accounts for a small company made up to 31 March 2021 (54 pages)
29 March 2022Appointment of Mr Owais Niaz as a director on 19 June 2021 (2 pages)
23 June 2021Termination of appointment of John Richard Per as a director on 19 June 2021 (1 page)
23 June 2021Termination of appointment of Anthony Zissis Chatzifotiou as a director on 21 June 2021 (1 page)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (47 pages)
9 October 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (48 pages)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
20 May 2019Appointment of Mr John Mayland Sharp as a director on 10 May 2019 (2 pages)
20 May 2019Termination of appointment of Faiz Rehman as a director on 10 May 2019 (1 page)
5 January 2019Accounts for a small company made up to 31 March 2018 (59 pages)
17 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
17 July 2018Director's details changed for Mr Anthony Zissis Chatzifotiou on 17 July 2018 (2 pages)
9 May 2018Notification of a person with significant control statement (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (52 pages)
5 January 2018Full accounts made up to 31 March 2017 (52 pages)
7 August 2017Appointment of Mr Mahendra Kumar Rastogi as a director on 13 May 2017 (2 pages)
7 August 2017Appointment of Miss Martha Mary Stafford as a director on 13 May 2017 (2 pages)
7 August 2017Appointment of Miss Martha Mary Stafford as a director on 13 May 2017 (2 pages)
7 August 2017Appointment of Mr Mahendra Kumar Rastogi as a director on 13 May 2017 (2 pages)
7 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
18 April 2017Termination of appointment of Jacqueline Christine Kennedy as a director on 6 April 2017 (1 page)
18 April 2017Termination of appointment of Jacqueline Christine Kennedy as a director on 6 April 2017 (1 page)
18 April 2017Termination of appointment of Jan Mary Anstey Hayes as a director on 6 April 2017 (1 page)
18 April 2017Termination of appointment of Jan Mary Anstey Hayes as a director on 6 April 2017 (1 page)
27 March 2017Full accounts made up to 31 March 2016 (50 pages)
27 March 2017Full accounts made up to 31 March 2016 (50 pages)
22 December 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
25 July 2016Termination of appointment of Jayasree Kabir as a director on 22 December 2015 (1 page)
25 July 2016Annual return made up to 12 June 2016 no member list (6 pages)
25 July 2016Annual return made up to 12 June 2016 no member list (6 pages)
25 July 2016Termination of appointment of Jayasree Kabir as a director on 22 December 2015 (1 page)
20 May 2016Appointment of Miss Jacqueline Christine Kennedy as a director on 2 December 2015 (2 pages)
20 May 2016Appointment of Miss Jacqueline Christine Kennedy as a director on 2 December 2015 (2 pages)
20 May 2016Appointment of Mr Henry William Stone as a director on 2 December 2015 (2 pages)
20 May 2016Appointment of Mr Henry William Stone as a director on 2 December 2015 (2 pages)
12 January 2016Full accounts made up to 31 March 2015 (51 pages)
12 January 2016Full accounts made up to 31 March 2015 (51 pages)
28 August 2015Annual return made up to 12 June 2015 no member list (5 pages)
28 August 2015Annual return made up to 12 June 2015 no member list (5 pages)
15 January 2015Full accounts made up to 31 March 2014 (30 pages)
15 January 2015Full accounts made up to 31 March 2014 (30 pages)
25 July 2014Termination of appointment of Nicolas John Atkinson as a director on 3 December 2013 (1 page)
25 July 2014Termination of appointment of Carmen Taffs as a director on 3 December 2013 (1 page)
25 July 2014Termination of appointment of John Mcgann as a director on 3 December 2013 (1 page)
25 July 2014Termination of appointment of Carmen Taffs as a director on 3 December 2013 (1 page)
25 July 2014Termination of appointment of Nicolas John Atkinson as a director on 3 December 2013 (1 page)
25 July 2014Annual return made up to 12 June 2014 no member list (5 pages)
25 July 2014Appointment of Mr Anthony Zissis Chatzifotiou as a director on 3 December 2013 (2 pages)
25 July 2014Annual return made up to 12 June 2014 no member list (5 pages)
25 July 2014Termination of appointment of John Mcgann as a director on 3 December 2013 (1 page)
25 July 2014Appointment of Mr Faiz Rehman as a director on 3 December 2013 (2 pages)
25 July 2014Termination of appointment of Carmen Taffs as a director on 3 December 2013 (1 page)
25 July 2014Appointment of Mr Faiz Rehman as a director on 3 December 2013 (2 pages)
25 July 2014Termination of appointment of Nicolas John Atkinson as a director on 3 December 2013 (1 page)
25 July 2014Appointment of Mr Anthony Zissis Chatzifotiou as a director on 3 December 2013 (2 pages)
25 July 2014Termination of appointment of John Mcgann as a director on 3 December 2013 (1 page)
25 July 2014Appointment of Mr Faiz Rehman as a director on 3 December 2013 (2 pages)
25 July 2014Appointment of Mr Anthony Zissis Chatzifotiou as a director on 3 December 2013 (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (43 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (43 pages)
7 November 2013Appointment of Mr John Richard Per as a director (2 pages)
7 November 2013Appointment of Mr John Richard Per as a director (2 pages)
27 June 2013Annual return made up to 12 June 2013 no member list (6 pages)
27 June 2013Termination of appointment of Ashrafia Choudhury as a director (1 page)
27 June 2013Termination of appointment of Ashrafia Choudhury as a director (1 page)
27 June 2013Termination of appointment of Ashrafia Choudhury as a director (1 page)
27 June 2013Annual return made up to 12 June 2013 no member list (6 pages)
27 June 2013Termination of appointment of Ashrafia Choudhury as a director (1 page)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 February 2013Total exemption full accounts made up to 31 March 2012 (35 pages)
8 February 2013Total exemption full accounts made up to 31 March 2012 (35 pages)
5 February 2013Termination of appointment of Brian Harvey as a director (1 page)
5 February 2013Termination of appointment of Brian Harvey as a director (1 page)
17 January 2013Statement of company's objects (2 pages)
17 January 2013Statement of company's objects (2 pages)
23 November 2012Termination of appointment of Stephen Hodgkins as a director (1 page)
23 November 2012Termination of appointment of Stephen Hodgkins as a director (1 page)
6 September 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Company name changed disability coalition - tower hamlets\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed disability coalition - tower hamlets\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Registered 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 2012Annual return made up to 12 June 2012 no member list (8 pages)
9 July 2012Annual return made up to 12 June 2012 no member list (8 pages)
9 July 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Director's details changed for Ms. Carmen Taff on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Ms. Carmen Taff on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Ms. Carmen Taff on 6 July 2012 (2 pages)
6 July 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered office address changed from 40-50 Southern Grove London E3 4PX on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Jack Dash House 2 Lawn House Close London Uk E14 9YQ England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 40-50 Southern Grove London E3 4PX on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Jack Dash House 2 Lawn House Close London Uk E14 9YQ England on 19 June 2012 (1 page)
16 May 2012Termination of appointment of Valerie Anderson as a director (1 page)
16 May 2012Termination of appointment of Valerie Anderson as a director (1 page)
9 January 2012Total exemption full accounts made up to 31 March 2011 (32 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (32 pages)
15 June 2011Annual return made up to 12 June 2011 no member list (10 pages)
15 June 2011Appointment of Mr. Brian Harvey as a director (2 pages)
15 June 2011Appointment of Mr. Brian Harvey as a director (2 pages)
15 June 2011Annual return made up to 12 June 2011 no member list (10 pages)
14 June 2011Appointment of Mr Stephen Lee Hodgkins as a director (2 pages)
14 June 2011Appointment of Mr Stephen Lee Hodgkins as a director (2 pages)
27 May 2011Director's details changed for Ms. Janet Anstey Hays on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Carmen Taffs on 27 February 2011 (2 pages)
27 May 2011Director's details changed for Ms. Janet Anstey Hays on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Carmen Taffs on 27 February 2011 (2 pages)
26 May 2011Appointment of Ms. Janet Anstey Hays as a director (2 pages)
26 May 2011Appointment of Ms. Janet Anstey Hays as a director (2 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011Total exemption full accounts made up to 31 March 2010 (24 pages)
8 April 2011Total exemption full accounts made up to 31 March 2010 (24 pages)
23 August 2010Director's details changed for Nicolas John Atkinson on 12 June 2010 (2 pages)
23 August 2010Director's details changed for Ashrafia Choudhury on 12 June 2010 (2 pages)
23 August 2010Termination of appointment of David Morris as a director (1 page)
23 August 2010Termination of appointment of Mahboob Anam as a director (1 page)
23 August 2010Director's details changed for Ashrafia Choudhury on 12 June 2010 (2 pages)
23 August 2010Termination of appointment of Michael Smith as a director (1 page)
23 August 2010Director's details changed for John Mcgann on 12 June 2010 (2 pages)
23 August 2010Annual return made up to 12 June 2010 no member list (7 pages)
23 August 2010Termination of appointment of Angela Stanworth as a secretary (1 page)
23 August 2010Director's details changed for Nicolas John Atkinson on 12 June 2010 (2 pages)
23 August 2010Termination of appointment of David Morris as a director (1 page)
23 August 2010Termination of appointment of Angela Stanworth as a secretary (1 page)
23 August 2010Appointment of Mr Michael David Graham Smith as a secretary (1 page)
23 August 2010Director's details changed for John Mcgann on 12 June 2010 (2 pages)
23 August 2010Annual return made up to 12 June 2010 no member list (7 pages)
23 August 2010Director's details changed for Carmen Taffs on 12 June 2010 (2 pages)
23 August 2010Termination of appointment of Mahboob Anam as a director (1 page)
23 August 2010Director's details changed for Carmen Taffs on 12 June 2010 (2 pages)
23 August 2010Termination of appointment of Michael Smith as a director (1 page)
23 August 2010Appointment of Mr Michael David Graham Smith as a secretary (1 page)
10 November 2009Full accounts made up to 31 March 2009 (22 pages)
10 November 2009Full accounts made up to 31 March 2009 (22 pages)
22 July 2009Annual return made up to 12/06/09 (5 pages)
22 July 2009Annual return made up to 12/06/09 (5 pages)
21 July 2009Director's change of particulars / michael smith / 15/06/2009 (1 page)
21 July 2009Appointment terminated director anthony phillips (1 page)
21 July 2009Appointment terminated director anthony phillips (1 page)
21 July 2009Director's change of particulars / michael smith / 15/06/2009 (1 page)
19 November 2008Full accounts made up to 31 March 2008 (19 pages)
19 November 2008Full accounts made up to 31 March 2008 (19 pages)
25 June 2008Annual return made up to 12/06/08 (5 pages)
25 June 2008Annual return made up to 12/06/08 (5 pages)
23 May 2008Director appointed nicolas john atkinson (2 pages)
23 May 2008Director appointed nicolas john atkinson (2 pages)
23 May 2008Director appointed carmen taffs (2 pages)
23 May 2008Director appointed carmen taffs (2 pages)
20 May 2008Appointment terminated director bridie mcdonagh (1 page)
20 May 2008Appointment terminated director bridie mcdonagh (1 page)
6 December 2007Amended full accounts made up to 31 March 2007 (22 pages)
6 December 2007Memorandum and Articles of Association (25 pages)
6 December 2007Amended full accounts made up to 31 March 2007 (22 pages)
6 December 2007Memorandum and Articles of Association (25 pages)
12 November 2007Full accounts made up to 31 March 2007 (22 pages)
12 November 2007Full accounts made up to 31 March 2007 (22 pages)
13 June 2007Annual return made up to 12/06/07 (3 pages)
13 June 2007Annual return made up to 12/06/07 (3 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Tranfer agreement 24/11/06
(29 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Tranfer agreement 24/11/06
(29 pages)
13 April 2007Company name changed tower hamlets coalition of disab led people LTD\certificate issued on 13/04/07 (3 pages)
13 April 2007Company name changed tower hamlets coalition of disab led people LTD\certificate issued on 13/04/07 (3 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
20 January 2007Full accounts made up to 31 March 2006 (25 pages)
20 January 2007Full accounts made up to 31 March 2006 (25 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
6 July 2006Annual return made up to 12/06/06 (2 pages)
6 July 2006Annual return made up to 12/06/06 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
7 March 2006Full accounts made up to 5 April 2005 (10 pages)
7 March 2006Full accounts made up to 5 April 2005 (10 pages)
7 March 2006Full accounts made up to 5 April 2005 (10 pages)
13 February 2006Registered office changed on 13/02/06 from: hatfield ward mile end hospital bancroft road london E1 4DG (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: hatfield ward mile end hospital bancroft road london E1 4DG (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Annual return made up to 12/06/05 (6 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Annual return made up to 12/06/05 (6 pages)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
15 June 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
1 April 2005Annual return made up to 12/06/04 (5 pages)
1 April 2005Annual return made up to 12/06/04 (5 pages)
23 July 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
23 July 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
23 July 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
14 July 2003Annual return made up to 12/06/03
  • 363(288) ‐ Director resigned
(6 pages)
14 July 2003Annual return made up to 12/06/03
  • 363(288) ‐ Director resigned
(6 pages)
8 November 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
8 November 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
8 November 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
14 July 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2002Annual return made up to 12/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 May 2002Annual return made up to 12/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
21 January 2002Total exemption full accounts made up to 5 April 2000 (7 pages)
21 January 2002Total exemption full accounts made up to 5 April 2000 (7 pages)
21 January 2002Total exemption full accounts made up to 5 April 2000 (7 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Annual return made up to 12/06/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
12 July 2000Annual return made up to 12/06/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
30 January 2000Full accounts made up to 5 April 1999 (3 pages)
30 January 2000Full accounts made up to 5 April 1999 (3 pages)
30 January 2000Full accounts made up to 5 April 1999 (3 pages)
20 August 1999Annual return made up to 12/06/99 (6 pages)
20 August 1999Annual return made up to 12/06/99 (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 82 russia lane london E2 9LU (1 page)
9 February 1999Registered office changed on 09/02/99 from: 82 russia lane london E2 9LU (1 page)
6 October 1998Full accounts made up to 5 April 1998 (2 pages)
6 October 1998Full accounts made up to 30 June 1997 (5 pages)
6 October 1998Full accounts made up to 30 June 1997 (5 pages)
6 October 1998Annual return made up to 12/06/98
  • 363(287) ‐ Registered office changed on 06/10/98
(6 pages)
6 October 1998Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page)
6 October 1998Full accounts made up to 5 April 1998 (2 pages)
6 October 1998Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page)
6 October 1998Annual return made up to 12/06/98
  • 363(287) ‐ Registered office changed on 06/10/98
(6 pages)
6 October 1998Full accounts made up to 5 April 1998 (2 pages)
27 June 1997Annual return made up to 12/06/97
  • 363(288) ‐ Director resigned
(6 pages)
27 June 1997Annual return made up to 12/06/97
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1996Incorporation (38 pages)
12 June 1996Incorporation (38 pages)