Wallington
Surrey
SM6 9RD
Director Name | Mr Nicholas St. John Hugh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(6 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 439 Mile End Road London E3 4PB |
Director Name | Miss Sadaf Karim Qureshi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(6 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Nhs |
Country of Residence | England |
Correspondence Address | 28 Tresillian Way Woking Surrey GU21 3DL |
Director Name | Ms Magdalen Carmel Rubalcava |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 February 2015(6 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Artist / Theatre Designer |
Country of Residence | England |
Correspondence Address | 82 Leander Road London SW2 2LJ |
Director Name | Ms Marguerite Alice Roberta Sielle |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(6 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 43 Tredegar Square London E3 5AE |
Secretary Name | Mr Rezaul Kabir |
---|---|
Status | Current |
Appointed | 06 February 2015(6 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 2 De Vere Close Wallington Surrey SM6 9RD |
Director Name | Kazi Ruksana Begum |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Arts Development Officer |
Correspondence Address | 41c Brad Beer House Cornwall Avenue London E2 0EZ |
Director Name | Ms Geraldine Bowyer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Youth Arts Manager |
Country of Residence | England |
Correspondence Address | 112 Venner Road Sydnham London SE26 5HR |
Director Name | Mr Mizanur Rahman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | It Systems Analysts |
Country of Residence | England |
Correspondence Address | 16 Britannia Road Ilford Essex IG1 2EQ |
Secretary Name | Mrs Kazi Ruksana Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 41c Bradbeer House Cornwall Avenue London E2 0EZ |
Registered Address | Brady Arts & Community Centre 192-196 Hanbury Street London E1 5HU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £238 |
Cash | £588 |
Current Liabilities | £350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
11 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
20 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 January 2016 | Annual return made up to 7 January 2016 no member list (7 pages) |
7 January 2016 | Annual return made up to 7 January 2016 no member list (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 February 2015 | Appointment of Ms Magdalen Carmel Rubalcava as a director on 6 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
9 February 2015 | Appointment of Ms Magdalen Carmel Rubalcava as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Magdalen Carmel Rubalcava as a director on 6 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
6 February 2015 | Appointment of Ms Marguerite Alice Roberta Sielle as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Miss Sadaf Karim Qureshi as a director on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Geraldine Bowyer as a director on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Nicholas St. John Hugh as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Nicholas St. John Hugh as a director on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Geraldine Bowyer as a director on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Ms Marguerite Alice Roberta Sielle as a director on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Mizanur Rahman as a director on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Nicholas St. John Hugh as a director on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Geraldine Bowyer as a director on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Ms Marguerite Alice Roberta Sielle as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Miss Sadaf Karim Qureshi as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Rezaul Kabir as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Mizanur Rahman as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Mizanur Rahman as a director on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Rezaul Kabir as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Rezaul Kabir as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Miss Sadaf Karim Qureshi as a director on 6 February 2015 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
17 February 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 March 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
21 February 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
12 January 2011 | Termination of appointment of Kazi Begum as a secretary (1 page) |
12 January 2011 | Termination of appointment of Kazi Begum as a secretary (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
25 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
25 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
24 February 2010 | Annual return made up to 12 January 2010 no member list (4 pages) |
24 February 2010 | Annual return made up to 12 January 2010 no member list (4 pages) |
23 February 2010 | Termination of appointment of Kazi Begum as a director (1 page) |
23 February 2010 | Director's details changed for Geraldine Bowyer on 31 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Kazi Ruksana Begum on 31 December 2009 (1 page) |
23 February 2010 | Director's details changed for Geraldine Bowyer on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mizanur Rahman on 13 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Rezaul Kabir on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Rezaul Kabir on 31 December 2009 (2 pages) |
23 February 2010 | Termination of appointment of Kazi Begum as a director (1 page) |
23 February 2010 | Secretary's details changed for Kazi Ruksana Begum on 31 December 2009 (1 page) |
23 February 2010 | Director's details changed for Mizanur Rahman on 13 December 2009 (2 pages) |
12 January 2009 | Incorporation (31 pages) |
12 January 2009 | Incorporation (31 pages) |