Peckham
London
SE15 4LE
Director Name | Mr Musharraf Chaudhury |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Fe/He College Manager |
Country of Residence | England |
Correspondence Address | 90 Gordon Road London SE15 3RP |
Director Name | Mr Benjamin James White |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | 66 Eyot House Sun Passage London SE16 4BP |
Secretary Name | Mr Benjamin James White |
---|---|
Status | Current |
Appointed | 01 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 66 Eyot House Sun Passage London SE16 4BP |
Director Name | Zushna Ahmed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 24 Ashmore Close London SE15 5GY |
Director Name | Du Thi Nguyen |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Beech Close London SE8 5HS |
Director Name | Salaha Ahmed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Student |
Correspondence Address | 13 Watts Street London Se15 |
Secretary Name | Joseph Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ashmore Close London SE15 5GY |
Director Name | David Wade |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 November 2009) |
Role | Minister Of Religion |
Correspondence Address | 29 Sandringham Road Bromley BR1 5AR |
Director Name | Mr Iftikhar Ahmed |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2005) |
Role | Busness |
Country of Residence | England |
Correspondence Address | 55 Wood Vale London SE23 3DT |
Director Name | Trevor Precious |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2007) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henslowe Road East Dulwich London SE22 0AP |
Director Name | Ven Dr Michael Geoffrey Ipgrave |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2009) |
Role | Archdeacon Of Southwark |
Country of Residence | United Kingdom |
Correspondence Address | 49 Colombo Street London SE1 8DP |
Director Name | Hussain Malik |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2009) |
Role | Insurance Agent Property Cons |
Country of Residence | United Kingdom |
Correspondence Address | 32 Upland Road London SE22 9ES |
Secretary Name | Trevor Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henslowe Road East Dulwich London SE22 0AP |
Director Name | Bola Okuboyejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 2009) |
Role | Teacher |
Correspondence Address | 49 Strathmore Road Croydon Surrey CR0 2JP |
Secretary Name | Bola Okuboyejo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 2009) |
Role | Teacher |
Correspondence Address | 49 Strathmore Road Croydon Surrey CR0 2JP |
Director Name | Miss Shirley Lorraine Woolford |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2010) |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | Flat 3 Trinity Court 1a Croxley Road London W9 3HD |
Director Name | Mr Abdessamed Elhaouari |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2014) |
Role | Ophthalmic Dispenser |
Country of Residence | England |
Correspondence Address | 7 Evan Cook Close Nunhead London SE15 2HJ |
Director Name | Mr Kanwar Sagar Sattee |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 83 Taunton Road Lee Green London SE12 9PA |
Secretary Name | Southwark Multi Faith Forum (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2009(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2010) |
Correspondence Address | Flat 3, Trinity Court 1a Croxley Road London W9 3HD |
Telephone | 020 72315258 |
---|---|
Telephone region | London |
Registered Address | Flat 20 Breton House St. Saviours Estate London SE1 3EF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,332 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 September 2019 | Registered office address changed from 314 Arnold Estate 314 Arnold Estate Druid Street London SE1 2DR United Kingdom to Flat 20 Breton House St. Saviours Estate London SE1 3EF on 12 September 2019 (1 page) |
16 March 2019 | Change of details for Mr Benjamin James White as a person with significant control on 16 March 2019 (2 pages) |
16 March 2019 | Registered office address changed from Flat 6 Pullman Building 88 Spa Road London SE16 3QT United Kingdom to 314 Arnold Estate 314 Arnold Estate Druid Street London SE1 2DR on 16 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Kanwar Sagar Sattee as a director on 12 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Kanwar Sagar Sattee as a director on 12 December 2017 (1 page) |
26 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Registered office address changed from Flat 3 Pullman Building 88 Spa Road London Greater London SE16 3QT United Kingdom to Flat 6 Pullman Building 88 Spa Road London SE16 3QT on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Flat 3 Pullman Building 88 Spa Road London Greater London SE16 3QT United Kingdom to Flat 6 Pullman Building 88 Spa Road London SE16 3QT on 8 May 2017 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from 66 Eyot House Sun Passage London SE16 4BP to Flat 3 Pullman Building 88 Spa Road London Greater London SE16 3QT on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 66 Eyot House Sun Passage London SE16 4BP to Flat 3 Pullman Building 88 Spa Road London Greater London SE16 3QT on 14 March 2016 (1 page) |
14 January 2016 | Annual return made up to 6 January 2016 no member list (6 pages) |
14 January 2016 | Annual return made up to 6 January 2016 no member list (6 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
6 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
6 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
6 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
6 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
5 January 2015 | Termination of appointment of Abdessamed Elhaouari as a director on 18 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Abdessamed Elhaouari as a director on 18 November 2014 (1 page) |
7 January 2014 | Annual return made up to 6 January 2014 no member list (7 pages) |
7 January 2014 | Annual return made up to 6 January 2014 no member list (7 pages) |
7 January 2014 | Annual return made up to 6 January 2014 no member list (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 6 January 2013 no member list (7 pages) |
19 February 2013 | Annual return made up to 6 January 2013 no member list (7 pages) |
19 February 2013 | Annual return made up to 6 January 2013 no member list (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 6 January 2012 no member list (7 pages) |
16 January 2012 | Annual return made up to 6 January 2012 no member list (7 pages) |
16 January 2012 | Annual return made up to 6 January 2012 no member list (7 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 no member list (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 no member list (7 pages) |
6 January 2011 | Annual return made up to 6 January 2011 no member list (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Appointment of Mr Abdessamed Elhaouari as a director (2 pages) |
3 December 2010 | Appointment of Mr Abdessamed Elhaouari as a director (2 pages) |
2 December 2010 | Director's details changed for Mr Kanwar Sagar Sattee on 1 July 2010 (2 pages) |
2 December 2010 | Appointment of Mr Musharraf Chaudhury as a director (2 pages) |
2 December 2010 | Registered office address changed from 1St Floor Office St Giles Centre 81 Camberwell Church Street London SE5 8RB on 2 December 2010 (1 page) |
2 December 2010 | Director's details changed for Mr Kanwar Sagar Sattee on 1 July 2010 (2 pages) |
2 December 2010 | Termination of appointment of Shirley Woolford as a director (1 page) |
2 December 2010 | Director's details changed for Mr Kanwar Sagar Sattee on 1 July 2010 (2 pages) |
2 December 2010 | Appointment of Mr Musharraf Chaudhury as a director (2 pages) |
2 December 2010 | Registered office address changed from 1St Floor Office St Giles Centre 81 Camberwell Church Street London SE5 8RB on 2 December 2010 (1 page) |
2 December 2010 | Termination of appointment of Shirley Woolford as a director (1 page) |
2 December 2010 | Registered office address changed from 1St Floor Office St Giles Centre 81 Camberwell Church Street London SE5 8RB on 2 December 2010 (1 page) |
12 October 2010 | Appointment of Mr Benjamin James White as a secretary (2 pages) |
12 October 2010 | Appointment of Mr Benjamin James White as a director (2 pages) |
12 October 2010 | Appointment of Mr Benjamin James White as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Southwark Multi Faith Forum as a secretary (1 page) |
12 October 2010 | Appointment of Mr Benjamin James White as a director (2 pages) |
12 October 2010 | Termination of appointment of Southwark Multi Faith Forum as a secretary (1 page) |
12 October 2010 | Appointment of Mr Kanwar Sagar Sattee as a director (2 pages) |
12 October 2010 | Appointment of Mr Kanwar Sagar Sattee as a director (2 pages) |
18 May 2010 | Appointment of Ms Eileen Conn as a director (2 pages) |
18 May 2010 | Appointment of Ms Eileen Conn as a director (2 pages) |
18 May 2010 | Appointment of Miss Shirley Woolford as a director (2 pages) |
18 May 2010 | Annual return made up to 6 January 2010 no member list (3 pages) |
18 May 2010 | Annual return made up to 6 January 2010 no member list (3 pages) |
18 May 2010 | Annual return made up to 6 January 2010 no member list (3 pages) |
18 May 2010 | Appointment of Southwark Multi Faith Forum as a secretary (2 pages) |
18 May 2010 | Appointment of Miss Shirley Woolford as a director (2 pages) |
18 May 2010 | Appointment of Southwark Multi Faith Forum as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Hussain Malik as a director (1 page) |
17 May 2010 | Termination of appointment of Hussain Malik as a director (1 page) |
17 May 2010 | Termination of appointment of Bola Okuboyejo as a secretary (1 page) |
17 May 2010 | Termination of appointment of David Wade as a director (1 page) |
17 May 2010 | Termination of appointment of David Wade as a director (1 page) |
17 May 2010 | Termination of appointment of Bola Okuboyejo as a secretary (1 page) |
17 May 2010 | Termination of appointment of Bola Okuboyejo as a director (1 page) |
17 May 2010 | Termination of appointment of Michael Ipgrave as a director (1 page) |
17 May 2010 | Termination of appointment of Bola Okuboyejo as a director (1 page) |
17 May 2010 | Termination of appointment of Michael Ipgrave as a director (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Annual return made up to 06/01/09 (3 pages) |
29 July 2009 | Annual return made up to 06/01/09 (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2008 | Annual return made up to 06/01/08 (3 pages) |
6 March 2008 | Annual return made up to 06/01/08 (3 pages) |
12 February 2008 | Annual return made up to 06/01/07 (2 pages) |
12 February 2008 | Annual return made up to 06/01/07 (2 pages) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
6 February 2006 | Annual return made up to 06/01/06
|
6 February 2006 | Annual return made up to 06/01/06
|
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
15 November 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 November 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (1 page) |
24 June 2005 | Annual return made up to 06/01/05
|
24 June 2005 | Annual return made up to 06/01/05
|
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 24 ashmore close london SE15 5GY (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 24 ashmore close london SE15 5GY (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
6 January 2004 | Incorporation (29 pages) |
6 January 2004 | Incorporation (29 pages) |