Company NameChicksand Citizens Forum Limited
Company StatusActive
Company Number03824979
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Abdul Ali Rouf
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Greatorex House
Greatorex Street
London
E1 5NS
Director NameMr Ranu Miah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(9 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address28 Lorne Garden
Wanstead
London
E11 2BZ
Director NameMuhammad Aklak Shahid
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(9 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleLeasehold Officer
Country of ResidenceEngland
Correspondence AddressUnit 48 The Micro Business Park
46-50 Greatorex Street
London
E1 5NP
Director NameMr Shahid Ali
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleRetired
Correspondence Address44 Chicksand House
Chicksand Street
London
E1 5LH
Director NameRanu Miah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleMachine Operative
Correspondence Address9 Ramar House
Hanbury Street
London
E1 5JH
Director NameMr Shaista Miah
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleMachiner
Correspondence Address30 Chicksand House
London
E1 5LH
Secretary NameRanu Miah
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleMachine Operative
Correspondence Address9 Ramar House
Hanbury Street
London
E1 5JH
Secretary NameIqbal Hussain Ali
NationalityBritish
StatusResigned
Appointed30 June 2005(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 December 2012)
RoleCharity Manager
Correspondence Address14 Greatorex House
Greatorex Street
London
Greater London
E1 5NS

Contact

Websitemircobusinesspark.co.uk

Location

Registered AddressUnit 48 The Micro Business Park
46-50 Greatorex Street
London
E1 5NP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£169,185
Net Worth£205,010
Cash£167,920
Current Liabilities£28,212

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 3 weeks from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
24 November 2018Compulsory strike-off action has been discontinued (1 page)
21 November 2018Director's details changed for Muhammad Aklak Shahid on 21 November 2018 (2 pages)
21 November 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
21 August 2015Annual return made up to 13 August 2015 no member list (4 pages)
21 August 2015Annual return made up to 13 August 2015 no member list (4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
11 September 2014Annual return made up to 13 August 2014 no member list (4 pages)
11 September 2014Annual return made up to 13 August 2014 no member list (4 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 November 2013Annual return made up to 13 August 2013 no member list (4 pages)
6 November 2013Annual return made up to 13 August 2013 no member list (4 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Annual return made up to 13 August 2012 no member list (5 pages)
14 December 2012Annual return made up to 13 August 2012 no member list (5 pages)
13 December 2012Termination of appointment of Iqbal Hussain Ali as a secretary (1 page)
13 December 2012Termination of appointment of Iqbal Hussain Ali as a secretary (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Full accounts made up to 31 March 2011 (14 pages)
8 January 2012Full accounts made up to 31 March 2011 (14 pages)
5 October 2011Annual return made up to 13 August 2011 no member list (5 pages)
5 October 2011Annual return made up to 13 August 2011 no member list (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Director's details changed for Muhammad Aklak Shahid on 13 August 2010 (2 pages)
4 November 2010Annual return made up to 13 August 2010 no member list (5 pages)
4 November 2010Annual return made up to 13 August 2010 no member list (5 pages)
4 November 2010Director's details changed for Mr Abdul Ali Rouf on 13 August 2010 (2 pages)
4 November 2010Director's details changed for Ranu Miah on 13 August 2010 (2 pages)
4 November 2010Director's details changed for Muhammad Aklak Shahid on 13 August 2010 (2 pages)
4 November 2010Director's details changed for Ranu Miah on 13 August 2010 (2 pages)
4 November 2010Director's details changed for Mr Abdul Ali Rouf on 13 August 2010 (2 pages)
3 August 2010Full accounts made up to 31 March 2009 (14 pages)
3 August 2010Full accounts made up to 31 March 2009 (14 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Annual return made up to 13/08/09 (3 pages)
19 August 2009Annual return made up to 13/08/09 (3 pages)
17 June 2009Annual return made up to 13/08/08 (2 pages)
17 June 2009Annual return made up to 13/08/08 (2 pages)
5 May 2009Appointment terminated director shahid ali (1 page)
5 May 2009Appointment terminated director shahid ali (1 page)
5 May 2009Director appointed muhammad aklak shahid (2 pages)
5 May 2009Director appointed muhammad aklak shahid (2 pages)
5 May 2009Director appointed ranu miah (2 pages)
5 May 2009Director appointed ranu miah (2 pages)
21 April 2009Full accounts made up to 31 March 2008 (14 pages)
21 April 2009Full accounts made up to 31 March 2008 (14 pages)
30 July 2008Full accounts made up to 31 March 2007 (13 pages)
30 July 2008Full accounts made up to 31 March 2007 (13 pages)
1 March 2008Annual return made up to 13/08/07 (4 pages)
1 March 2008Annual return made up to 13/08/07 (4 pages)
20 September 2007Full accounts made up to 31 March 2006 (14 pages)
20 September 2007Full accounts made up to 31 March 2006 (14 pages)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
7 November 2006Full accounts made up to 31 March 2005 (12 pages)
7 November 2006Full accounts made up to 31 March 2005 (12 pages)
21 September 2006Annual return made up to 13/08/05 (4 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Annual return made up to 13/08/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 2006Annual return made up to 13/08/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 2006New secretary appointed (2 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
14 September 2005Secretary resigned;director resigned (1 page)
14 September 2005Secretary resigned;director resigned (1 page)
19 July 2005Full accounts made up to 31 March 2004 (13 pages)
19 July 2005Full accounts made up to 31 March 2004 (13 pages)
19 April 2005Annual return made up to 13/08/04 (4 pages)
19 April 2005Annual return made up to 13/08/04 (4 pages)
1 July 2004Full accounts made up to 31 March 2003 (9 pages)
1 July 2004Full accounts made up to 31 March 2003 (9 pages)
25 September 2003Annual return made up to 13/08/03
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 2003Annual return made up to 13/08/03
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
9 October 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
9 October 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
30 August 2002Annual return made up to 13/08/02 (4 pages)
30 August 2002Annual return made up to 13/08/02 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
12 February 2002Total exemption small company accounts made up to 31 August 2000 (1 page)
12 February 2002Total exemption small company accounts made up to 31 August 2000 (1 page)
15 August 2001Annual return made up to 13/08/01 (4 pages)
15 August 2001Annual return made up to 13/08/01 (4 pages)
25 September 2000Annual return made up to 13/08/00 (4 pages)
25 September 2000Annual return made up to 13/08/00 (4 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
13 August 1999Incorporation (32 pages)
13 August 1999Incorporation (32 pages)