Poplar
London
E14 9QU
Director Name | Shuhel Ahmed |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 115 New City Road Plaistow London E13 9PX |
Director Name | Kamal Uddin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | P P A |
Country of Residence | England |
Correspondence Address | 33 Laleham House Camlet Street London E2 7HE |
Director Name | Abdul Shahin |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Macdonald's Floor Manager |
Country of Residence | England |
Correspondence Address | 3 Electric House Bow Road Bow London E3 2BL |
Director Name | Mrs Farhana Zaman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Esol Tutor |
Country of Residence | England |
Correspondence Address | 7 Parry House Greenbank Wapping London E1W 2QE |
Director Name | Mr Suhel Miah |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 75 Wellington Way London E3 4NB |
Director Name | Aziz Choudhury |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 21 Ilfracombe Gardens Chadwell Heath Romford RM6 4RL |
Director Name | Mr Runel Uddin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 22 Preston Gardens Ilford Essex IG1 3QG |
Director Name | Nesawar Miah |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Cab Driver |
Correspondence Address | 91 Cheshire Street Bethnal Green London E2 6EG |
Director Name | Rubel Uddin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Self Employed Driver |
Correspondence Address | 325 Hanbury Street Whitechapel London E1 5JY |
Director Name | Mr Mafijur Rab |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Research Assistant |
Country of Residence | England |
Correspondence Address | Flat 3 105b Mellish Street London E14 8PR |
Director Name | Junad Uddin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Voluntary Sector Worker |
Correspondence Address | 4 Southwater Close London E14 7TE |
Secretary Name | Rosemary Jillian Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Roslin House Brodlove Lane London E1W 3EL |
Director Name | Siddiqa Hoque |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2008) |
Role | Student |
Correspondence Address | 23 Ramparts Street Whitechapel London E1 2LA |
Director Name | Rosemary Jillian Gibson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 105 Roslin House Brodlove Lane London E1W 3EL |
Director Name | Monammed Noor Uddon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 29 November 2017) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Jackson House Turin Street London E2 6BJ |
Director Name | Mrs Shajida Ali |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 July 2009) |
Role | Womens Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 224 103 Blackwall Way Isle Of Dogs London E14 9RF |
Director Name | Suhel Miah |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 2009) |
Role | Floor Manager |
Correspondence Address | 5 Nestor House Old Bethnal Green Road Tower Hamlets London E2 6QU |
Website | vallancecsa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 956835811 |
Telephone region | Mobile |
Registered Address | Hason Raja Centre 117 Vallance Road London E1 5BW |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £107,708 |
Net Worth | £1,631 |
Cash | £1,540 |
Current Liabilities | £5,409 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
5 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
10 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
12 December 2017 | Termination of appointment of Monammed Noor Uddon as a director on 29 November 2017 (1 page) |
12 December 2017 | Appointment of Mr Suhel Miah as a director on 29 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr Suhel Miah as a director on 29 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Monammed Noor Uddon as a director on 29 November 2017 (1 page) |
25 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
13 June 2016 | Annual return made up to 12 June 2016 no member list (7 pages) |
13 June 2016 | Annual return made up to 12 June 2016 no member list (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 June 2015 | Annual return made up to 12 June 2015 no member list (7 pages) |
16 June 2015 | Annual return made up to 12 June 2015 no member list (7 pages) |
7 May 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
7 May 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
7 July 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
7 July 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
19 June 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
5 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
29 July 2013 | Registered office address changed from 62 Old Nichol Street Bethnal Green London Greater London E2 7HP England on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 62 Old Nichol Street Bethnal Green London Greater London E2 7HP England on 29 July 2013 (1 page) |
18 June 2013 | Annual return made up to 12 June 2013 no member list (7 pages) |
18 June 2013 | Annual return made up to 12 June 2013 no member list (7 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2012 | Termination of appointment of Aziz Choudhury as a director (1 page) |
28 June 2012 | Annual return made up to 12 June 2012 no member list (10 pages) |
28 June 2012 | Annual return made up to 12 June 2012 no member list (10 pages) |
28 June 2012 | Termination of appointment of Rosemary Gibson as a secretary (1 page) |
28 June 2012 | Termination of appointment of Rosemary Gibson as a secretary (1 page) |
28 June 2012 | Termination of appointment of Aziz Choudhury as a director (1 page) |
28 June 2012 | Termination of appointment of Rosemary Gibson as a director (1 page) |
28 June 2012 | Termination of appointment of Rosemary Gibson as a director (1 page) |
1 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
13 June 2011 | Annual return made up to 12 June 2011 no member list (10 pages) |
13 June 2011 | Annual return made up to 12 June 2011 no member list (10 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
24 June 2010 | Director's details changed for Monammed Noor Uddon on 12 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 no member list (6 pages) |
24 June 2010 | Director's details changed for Rosemary Jillian Gibson on 12 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from 232 Brick Lane London Greater London E2 7EB on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Farhana Zaman on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Abdul Shahin on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mohammed Islam on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Shuhel Ahmed on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Kamal Uddin on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Aziz Choudhury on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Abdul Shahin on 12 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 no member list (6 pages) |
24 June 2010 | Director's details changed for Monammed Noor Uddon on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Aziz Choudhury on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Kamal Uddin on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Shuhel Ahmed on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Farhana Zaman on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mohammed Islam on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Rosemary Jillian Gibson on 12 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from 232 Brick Lane London Greater London E2 7EB on 24 June 2010 (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
6 August 2009 | Annual return made up to 12/06/09 (5 pages) |
6 August 2009 | Appointment terminated director shajida ali (1 page) |
6 August 2009 | Appointment terminated director suhel miah (1 page) |
6 August 2009 | Appointment terminated director suhel miah (1 page) |
6 August 2009 | Annual return made up to 12/06/09 (5 pages) |
6 August 2009 | Appointment terminated director shajida ali (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from unit 2010 85 stepney way london E1 2EN (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from unit 2010 85 stepney way london E1 2EN (1 page) |
5 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
24 September 2008 | Director appointed monammed noor uddon (2 pages) |
24 September 2008 | Director appointed suhel miah (2 pages) |
24 September 2008 | Director appointed monammed noor uddon (2 pages) |
24 September 2008 | Director appointed shajida ali (2 pages) |
24 September 2008 | Director appointed shajida ali (2 pages) |
24 September 2008 | Annual return made up to 12/06/08 (3 pages) |
24 September 2008 | Annual return made up to 12/06/08 (3 pages) |
24 September 2008 | Director appointed suhel miah (2 pages) |
18 June 2008 | Appointment terminated director nesawar miah (1 page) |
18 June 2008 | Appointment terminated director siddiqa hoque (1 page) |
18 June 2008 | Appointment terminated director siddiqa hoque (1 page) |
18 June 2008 | Appointment terminated director nesawar miah (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Annual return made up to 12/06/07
|
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 12/06/07
|
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
20 June 2006 | Annual return made up to 12/06/06
|
20 June 2006 | Annual return made up to 12/06/06
|
26 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
26 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Annual return made up to 12/06/05
|
23 June 2005 | Annual return made up to 12/06/05
|
21 December 2004 | Full accounts made up to 30 June 2004 (9 pages) |
21 December 2004 | Full accounts made up to 30 June 2004 (9 pages) |
8 July 2004 | Annual return made up to 19/06/04
|
8 July 2004 | Annual return made up to 19/06/04
|
19 June 2003 | Incorporation (43 pages) |
19 June 2003 | Incorporation (43 pages) |