Company NameVallance Community Sports Association Limited
Company StatusActive
Company Number04804762
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMohammed Islam
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleTeacher Head Of It Dept At Lon
Country of ResidenceEngland
Correspondence AddressFlat 409 99 Blackwall Way
Poplar
London
E14 9QU
Director NameShuhel Ahmed
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address115 New City Road
Plaistow
London
E13 9PX
Director NameKamal Uddin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleP P A
Country of ResidenceEngland
Correspondence Address33 Laleham House
Camlet Street
London
E2 7HE
Director NameAbdul Shahin
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleMacdonald's Floor Manager
Country of ResidenceEngland
Correspondence Address3 Electric House
Bow Road Bow
London
E3 2BL
Director NameMrs Farhana Zaman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleEsol Tutor
Country of ResidenceEngland
Correspondence Address7 Parry House
Greenbank Wapping
London
E1W 2QE
Director NameMr Suhel Miah
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address75 Wellington Way
London
E3 4NB
Director NameAziz Choudhury
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address21 Ilfracombe Gardens
Chadwell Heath
Romford
RM6 4RL
Director NameMr Runel Uddin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address22 Preston Gardens
Ilford
Essex
IG1 3QG
Director NameNesawar Miah
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCab Driver
Correspondence Address91 Cheshire Street
Bethnal Green
London
E2 6EG
Director NameRubel Uddin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleSelf Employed Driver
Correspondence Address325 Hanbury Street
Whitechapel
London
E1 5JY
Director NameMr Mafijur Rab
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleResearch Assistant
Country of ResidenceEngland
Correspondence AddressFlat 3
105b Mellish Street
London
E14 8PR
Director NameJunad Uddin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleVoluntary Sector Worker
Correspondence Address4 Southwater Close
London
E14 7TE
Secretary NameRosemary Jillian Gibson
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Roslin House
Brodlove Lane
London
E1W 3EL
Director NameSiddiqa Hoque
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2008)
RoleStudent
Correspondence Address23 Ramparts Street
Whitechapel
London
E1 2LA
Director NameRosemary Jillian Gibson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address105 Roslin House
Brodlove Lane
London
E1W 3EL
Director NameMonammed Noor Uddon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(4 years, 4 months after company formation)
Appointment Duration10 years (resigned 29 November 2017)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressJackson House Turin Street
London
E2 6BJ
Director NameMrs Shajida Ali
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2008(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 July 2009)
RoleWomens Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 224 103 Blackwall Way
Isle Of Dogs
London
E14 9RF
Director NameSuhel Miah
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2009)
RoleFloor Manager
Correspondence Address5 Nestor House Old Bethnal Green Road
Tower Hamlets
London
E2 6QU

Contact

Websitevallancecsa.co.uk
Email address[email protected]
Telephone07 956835811
Telephone regionMobile

Location

Registered AddressHason Raja Centre
117 Vallance Road
London
E1 5BW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2013
Turnover£107,708
Net Worth£1,631
Cash£1,540
Current Liabilities£5,409

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

5 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
10 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
18 June 2018Confirmation statement made on 12 June 2018 with updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
12 December 2017Termination of appointment of Monammed Noor Uddon as a director on 29 November 2017 (1 page)
12 December 2017Appointment of Mr Suhel Miah as a director on 29 November 2017 (2 pages)
12 December 2017Appointment of Mr Suhel Miah as a director on 29 November 2017 (2 pages)
12 December 2017Termination of appointment of Monammed Noor Uddon as a director on 29 November 2017 (1 page)
25 July 2017Registered office address changed from 2nd Floor, 20 Club Row London E2 7EY to The Sha Centre 117 Vallance Road London Greater London E1 5BW on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 2nd Floor, 20 Club Row London E2 7EY to The Sha Centre 117 Vallance Road London Greater London E1 5BW on 25 July 2017 (1 page)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
13 June 2016Annual return made up to 12 June 2016 no member list (7 pages)
13 June 2016Annual return made up to 12 June 2016 no member list (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 12 June 2015 no member list (7 pages)
16 June 2015Annual return made up to 12 June 2015 no member list (7 pages)
7 May 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
7 May 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
7 July 2014Annual return made up to 12 June 2014 no member list (7 pages)
7 July 2014Annual return made up to 12 June 2014 no member list (7 pages)
19 June 2014Registered office address changed from 2Nd Floor 20 Club Row 2Nd Floor 20 Club Row London E2 7EY England on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 2Nd Floor 20 Club Row 2Nd Floor 20 Club Row London E2 7EY England on 19 June 2014 (1 page)
5 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
5 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
29 July 2013Registered office address changed from 62 Old Nichol Street Bethnal Green London Greater London E2 7HP England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 62 Old Nichol Street Bethnal Green London Greater London E2 7HP England on 29 July 2013 (1 page)
18 June 2013Annual return made up to 12 June 2013 no member list (7 pages)
18 June 2013Annual return made up to 12 June 2013 no member list (7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Termination of appointment of Aziz Choudhury as a director (1 page)
28 June 2012Annual return made up to 12 June 2012 no member list (10 pages)
28 June 2012Annual return made up to 12 June 2012 no member list (10 pages)
28 June 2012Termination of appointment of Rosemary Gibson as a secretary (1 page)
28 June 2012Termination of appointment of Rosemary Gibson as a secretary (1 page)
28 June 2012Termination of appointment of Aziz Choudhury as a director (1 page)
28 June 2012Termination of appointment of Rosemary Gibson as a director (1 page)
28 June 2012Termination of appointment of Rosemary Gibson as a director (1 page)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
13 June 2011Annual return made up to 12 June 2011 no member list (10 pages)
13 June 2011Annual return made up to 12 June 2011 no member list (10 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
24 June 2010Director's details changed for Monammed Noor Uddon on 12 June 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 no member list (6 pages)
24 June 2010Director's details changed for Rosemary Jillian Gibson on 12 June 2010 (2 pages)
24 June 2010Registered office address changed from 232 Brick Lane London Greater London E2 7EB on 24 June 2010 (1 page)
24 June 2010Director's details changed for Farhana Zaman on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Abdul Shahin on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Mohammed Islam on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Shuhel Ahmed on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Kamal Uddin on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Aziz Choudhury on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Abdul Shahin on 12 June 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 no member list (6 pages)
24 June 2010Director's details changed for Monammed Noor Uddon on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Aziz Choudhury on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Kamal Uddin on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Shuhel Ahmed on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Farhana Zaman on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Mohammed Islam on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Rosemary Jillian Gibson on 12 June 2010 (2 pages)
24 June 2010Registered office address changed from 232 Brick Lane London Greater London E2 7EB on 24 June 2010 (1 page)
6 April 2010Full accounts made up to 30 June 2009 (11 pages)
6 April 2010Full accounts made up to 30 June 2009 (11 pages)
6 August 2009Annual return made up to 12/06/09 (5 pages)
6 August 2009Appointment terminated director shajida ali (1 page)
6 August 2009Appointment terminated director suhel miah (1 page)
6 August 2009Appointment terminated director suhel miah (1 page)
6 August 2009Annual return made up to 12/06/09 (5 pages)
6 August 2009Appointment terminated director shajida ali (1 page)
1 July 2009Registered office changed on 01/07/2009 from unit 2010 85 stepney way london E1 2EN (1 page)
1 July 2009Registered office changed on 01/07/2009 from unit 2010 85 stepney way london E1 2EN (1 page)
5 March 2009Full accounts made up to 30 June 2008 (11 pages)
5 March 2009Full accounts made up to 30 June 2008 (11 pages)
24 September 2008Director appointed monammed noor uddon (2 pages)
24 September 2008Director appointed suhel miah (2 pages)
24 September 2008Director appointed monammed noor uddon (2 pages)
24 September 2008Director appointed shajida ali (2 pages)
24 September 2008Director appointed shajida ali (2 pages)
24 September 2008Annual return made up to 12/06/08 (3 pages)
24 September 2008Annual return made up to 12/06/08 (3 pages)
24 September 2008Director appointed suhel miah (2 pages)
18 June 2008Appointment terminated director nesawar miah (1 page)
18 June 2008Appointment terminated director siddiqa hoque (1 page)
18 June 2008Appointment terminated director siddiqa hoque (1 page)
18 June 2008Appointment terminated director nesawar miah (1 page)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Annual return made up to 12/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Annual return made up to 12/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
20 June 2006Annual return made up to 12/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 June 2006Annual return made up to 12/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
26 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Full accounts made up to 30 June 2004 (9 pages)
21 December 2004Full accounts made up to 30 June 2004 (9 pages)
8 July 2004Annual return made up to 19/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Annual return made up to 19/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Incorporation (43 pages)
19 June 2003Incorporation (43 pages)