244-254 Cambridge Heath Road
London
E2 9DA
Director Name | Mr Jama Osman Omar |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Trustee Of Somali Senior Citizens Club |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Ms Selina Nizaw Uddin |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Works At East London Business Alliance |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Christopher John Ley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Network Director Tower Hamlets Gp Care Group |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Miss Eleanor Breeda Healy-Birt |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 29 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Associate Solicitor |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Mohammad Towhidur Rahman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Ms Louisa Mary Vickers-Mills |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 11 December 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Training & Consulting Partner |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Shipon Miah |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Ms Danielle Celeste Cargill |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Zoe Eccles |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Secretary Name | Mrs Victoria Ann Scott |
---|---|
Status | Current |
Appointed | 01 January 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Walter Daniel Elser |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | 3 Birkbeck Street London E2 6JY |
Director Name | Ms Sharon Violet Hanoomansingh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Director Of Voluntary Sector C |
Country of Residence | England |
Correspondence Address | 15a Old Ford Road London E2 9PL |
Director Name | Ms Victoria Ekubia |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Birkbeck Street London E2 6JY |
Director Name | Ms Sandra Mostafa Kabir |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Birkbeck Street London E2 6JY |
Director Name | Mr Shaynul Khan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Asst Executive Director |
Country of Residence | England |
Correspondence Address | 3 Birkbeck Street London E2 6JY |
Director Name | Mr John Baker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Birkbeck Street London E2 6JY |
Director Name | Mrs Shahiyaz Alam |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Birkbeck Street London E2 6JY |
Director Name | Ms Diana Margaret Phillips |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Birkbeck Street London E2 6JY |
Director Name | Mr Abdi Omar Hassan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 October 2014) |
Role | Director Voluntary Sector Organisation |
Country of Residence | United Kingdom |
Correspondence Address | 15a St. Margaret's House Old Ford Road London E2 9PL |
Director Name | Mr Helal Ahmed |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 October 2014) |
Role | Youth Service Manager |
Country of Residence | England |
Correspondence Address | 15a St. Margaret's House Old Ford Road London E2 9PL |
Director Name | Mr Abu Mumin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2013) |
Role | Director, Voluntary Sector Organisation |
Country of Residence | England |
Correspondence Address | 15a St. Margaret's House Old Ford Road London E2 9PL |
Director Name | Ms Antoinette Meredew |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15a St. Margaret's House Old Ford Road London E2 9PL |
Director Name | Ms Suzanne Elizabeth Firth |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 March 2019) |
Role | Dance Company Administrator |
Country of Residence | England |
Correspondence Address | 15a St. Margaret's House Old Ford Road London E2 9PL |
Director Name | Mr Abdur Rashid |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 2015) |
Role | Director, Social Enterprise Organisation |
Country of Residence | England |
Correspondence Address | 15a St. Margaret's House Old Ford Road London E2 9PL |
Director Name | Mr Aulad Miah |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 2016) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 3 Birkbeck Street London E2 6JY |
Director Name | Mr Hamed Salman Alam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2018) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | St Margaret's House 15a Old Ford Road London E2 9PL |
Director Name | Mr Mustafa Ibrahim |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 December 2021) |
Role | Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mrs Nisha Antony |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2017) |
Role | Business Manager - Financial Market Sales |
Country of Residence | England |
Correspondence Address | St Margaret's House 15a Old Ford Road London E2 9PL |
Director Name | Mr Nur-E-Azom Choudhury |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2018) |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Margaret's House 15a Old Ford Road London E2 9PL |
Director Name | Mr Joynul Hoque |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 2019) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | St Margaret's House Old Ford Road London E2 9PL |
Director Name | Ms Yara Marion |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 2020) |
Role | Owner Of Forstandon & Grow |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Secretary Name | Mr Peter Okali |
---|---|
Status | Resigned |
Appointed | 05 November 2020(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Zoe Eccles |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(11 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 04 October 2022) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Shahaveer Hussain |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 10 May 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
Telephone | 020 77499830 |
---|---|
Telephone region | London |
Registered Address | The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £242,978 |
Net Worth | £109,288 |
Cash | £108,873 |
Current Liabilities | £241,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
9 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Termination of appointment of Louisa Mary Vickers-Mills as a director on 25 April 2023 (1 page) |
10 May 2023 | Termination of appointment of Mohammad Towhidur Rahman as a director on 25 April 2023 (1 page) |
22 January 2023 | Termination of appointment of Peter Okali as a secretary on 31 December 2022 (1 page) |
18 January 2023 | Appointment of Mrs Victoria Ann Scott as a secretary on 1 January 2023 (2 pages) |
18 January 2023 | Appointment of Zoe Eccles as a director on 24 November 2022 (2 pages) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
24 November 2022 | Termination of appointment of Zoe Eccles as a director on 4 October 2022 (1 page) |
23 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
13 May 2022 | Termination of appointment of Shahaveer Hussain as a director on 10 May 2022 (1 page) |
19 January 2022 | Appointment of Shipon Miah as a director on 7 December 2021 (2 pages) |
23 December 2021 | Appointment of Zoe Eccles as a director on 7 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Shahaveer Hussain as a director on 7 December 2021 (2 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 December 2021 | Appointment of Ms Danielle Celeste Cargill as a director on 7 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Mustafa Ibrahim as a director on 7 December 2021 (1 page) |
24 August 2021 | Director's details changed for Ms Louisa Mary Vickers-Mills on 12 August 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Miss Eleanor Breeda Healy-Birt on 21 December 2020 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 January 2021 | Appointment of Mr Peter Okali as a secretary on 5 November 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Yara Marion as a director on 27 January 2020 (1 page) |
15 January 2020 | Director's details changed for Mr Mustafa Ibrahim on 13 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mr Mustafa Ibrahim on 3 December 2019 (2 pages) |
8 January 2020 | Director's details changed for Mr Mike Smith on 2 December 2019 (2 pages) |
8 January 2020 | Director's details changed for Ms Louisa Mary Vickers-Mills on 5 December 2019 (2 pages) |
6 January 2020 | Director's details changed for Ms Selina Nizaw Uddin on 5 December 2019 (2 pages) |
6 January 2020 | Director's details changed for Miss Eleanor Breeda Healy-Birt on 11 December 2019 (2 pages) |
4 December 2019 | Registered office address changed from 15a Old Ford Road London E2 9PL United Kingdom to The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA on 4 December 2019 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
15 October 2019 | Termination of appointment of Preeti Udas as a director on 10 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Jemima Jane Roe as a director on 10 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Sharon Violet Hanoomansingh as a director on 10 October 2019 (1 page) |
15 October 2019 | Cessation of Sharon Violet Hanoomansingh as a person with significant control on 10 October 2019 (1 page) |
15 October 2019 | Notification of a person with significant control statement (2 pages) |
11 September 2019 | Memorandum and Articles of Association (26 pages) |
20 August 2019 | Director's details changed for Ms Louisa Mary Vickers-Mills on 11 December 2018 (2 pages) |
16 August 2019 | Appointment of Mr Jama Omar as a director on 31 January 2017 (2 pages) |
9 August 2019 | Appointment of Ms Louisa Mary Vickers-Mills as a director on 11 December 2018 (2 pages) |
9 August 2019 | Appointment of Ms Yara Marion as a director on 31 January 2017 (2 pages) |
9 August 2019 | Appointment of Mr Chris Ley as a director on 31 January 2017 (2 pages) |
9 August 2019 | Appointment of Ms Selina Nizaw Uddin as a director on 31 January 2017 (2 pages) |
9 August 2019 | Appointment of Ms Jemima Jane Roe as a director on 11 December 2018 (2 pages) |
8 August 2019 | Appointment of Mr Mohammad Towhidur Rahman as a director on 29 November 2018 (2 pages) |
8 August 2019 | Appointment of Miss Eleanor Breeda Healy-Birt as a director on 29 November 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
14 May 2019 | Cessation of Hamed Salman Alam as a person with significant control on 31 January 2018 (1 page) |
18 March 2019 | Termination of appointment of Suzanne Elizabeth Firth as a director on 8 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Joynul Hoque as a director on 9 March 2019 (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
21 May 2018 | Termination of appointment of Nur-E-Azom Choudhury as a director on 31 January 2018 (1 page) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Hamed Salman Alam as a director on 31 January 2018 (1 page) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
24 May 2017 | Registered office address changed from 3 Birkbeck Street London E2 6JY to 15a Old Ford Road London E2 9PL on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Nisha Antony as a director on 14 April 2017 (1 page) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 May 2017 | Registered office address changed from 3 Birkbeck Street London E2 6JY to 15a Old Ford Road London E2 9PL on 24 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 May 2017 | Termination of appointment of Nisha Antony as a director on 14 April 2017 (1 page) |
29 November 2016 | Termination of appointment of Aulad Miah as a director on 2 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Anne Wilding as a director on 28 July 2016 (1 page) |
29 November 2016 | Termination of appointment of Aulad Miah as a director on 2 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Joynul Hoque as a director on 2 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Joynul Hoque on 2 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Aulad Miah as a director on 2 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Mike Smith as a director on 2 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Mike Smith as a director on 2 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Anne Wilding as a director on 28 July 2016 (1 page) |
29 November 2016 | Termination of appointment of Aulad Miah as a director on 2 November 2016 (1 page) |
29 November 2016 | Director's details changed for Mr Joynul Hoque on 2 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Joynul Hoque as a director on 2 November 2016 (2 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
6 June 2016 | Appointment of Mrs Nisha Antony as a director on 6 October 2015 (2 pages) |
6 June 2016 | Annual return made up to 12 May 2016 no member list (11 pages) |
6 June 2016 | Appointment of Mrs Nisha Antony as a director on 6 October 2015 (2 pages) |
6 June 2016 | Annual return made up to 12 May 2016 no member list (11 pages) |
3 June 2016 | Appointment of Mr Nur-E-Azom Choudhury as a director on 16 March 2016 (2 pages) |
3 June 2016 | Appointment of Mr Nur-E-Azom Choudhury as a director on 16 March 2016 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
22 May 2015 | Termination of appointment of Abdur Rashid as a director on 13 May 2015 (1 page) |
22 May 2015 | Annual return made up to 12 May 2015 no member list (10 pages) |
22 May 2015 | Termination of appointment of Abdur Rashid as a director on 13 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Abdur Rashid as a director on 13 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Abdur Rashid as a director on 13 May 2015 (1 page) |
22 May 2015 | Annual return made up to 12 May 2015 no member list (10 pages) |
9 April 2015 | Appointment of Mr Hamed Salman Alam as a director on 23 October 2014 (2 pages) |
9 April 2015 | Appointment of Mr Hamed Salman Alam as a director on 23 October 2014 (2 pages) |
9 April 2015 | Appointment of Mr Mustafa Ibrahim as a director on 23 October 2014 (2 pages) |
9 April 2015 | Appointment of Mr Mustafa Ibrahim as a director on 23 October 2014 (2 pages) |
9 April 2015 | Appointment of Ms Preeti Udas as a director on 11 December 2014 (2 pages) |
9 April 2015 | Appointment of Ms Preeti Udas as a director on 11 December 2014 (2 pages) |
19 March 2015 | Termination of appointment of Abdi Hassan as a director on 23 October 2014 (1 page) |
19 March 2015 | Termination of appointment of Helal Ahmed as a director on 23 October 2014 (1 page) |
19 March 2015 | Appointment of Mr Aulad Miah as a director on 23 October 2014 (2 pages) |
19 March 2015 | Appointment of Mr Aulad Miah as a director on 23 October 2014 (2 pages) |
19 March 2015 | Termination of appointment of Helal Ahmed as a director on 23 October 2014 (1 page) |
19 March 2015 | Termination of appointment of Abdi Hassan as a director on 23 October 2014 (1 page) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
2 June 2014 | Annual return made up to 12 May 2014 no member list (8 pages) |
2 June 2014 | Appointment of Ms Anne Wilding as a director on 21 November 2013 (2 pages) |
2 June 2014 | Appointment of Mr Abdur Rashid as a director on 21 November 2013 (2 pages) |
2 June 2014 | Appointment of Mr Abdur Rashid as a director on 21 November 2013 (2 pages) |
2 June 2014 | Appointment of Ms Anne Wilding as a director on 21 November 2013 (2 pages) |
2 June 2014 | Annual return made up to 12 May 2014 no member list (8 pages) |
30 May 2014 | Termination of appointment of Farida Yesmin as a director on 1 October 2013 (1 page) |
30 May 2014 | Termination of appointment of Farida Yesmin as a director on 1 October 2013 (1 page) |
30 May 2014 | Register(s) moved to registered office address (1 page) |
30 May 2014 | Register(s) moved to registered office address (1 page) |
30 May 2014 | Termination of appointment of Shahiyaz Alam as a director on 21 November 2013 (1 page) |
30 May 2014 | Termination of appointment of John Baker as a director on 21 November 2013 (1 page) |
30 May 2014 | Termination of appointment of Farida Yesmin as a director on 1 October 2013 (1 page) |
30 May 2014 | Termination of appointment of John Baker as a director on 21 November 2013 (1 page) |
30 May 2014 | Termination of appointment of Shaynul Khan as a director on 6 March 2014 (1 page) |
30 May 2014 | Termination of appointment of Shaynul Khan as a director on 6 March 2014 (1 page) |
30 May 2014 | Termination of appointment of Shaynul Khan as a director on 6 March 2014 (1 page) |
30 May 2014 | Termination of appointment of Shahiyaz Alam as a director on 21 November 2013 (1 page) |
30 May 2014 | Termination of appointment of Abu Mumin as a director on 21 November 2013 (1 page) |
30 May 2014 | Termination of appointment of Abu Mumin as a director on 21 November 2013 (1 page) |
17 March 2014 | Auditors resignation (1 page) |
17 March 2014 | Auditors resignation (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
4 June 2013 | Annual return made up to 12 May 2013 no member list (10 pages) |
4 June 2013 | Annual return made up to 12 May 2013 no member list (10 pages) |
3 June 2013 | Appointment of Ms Suzanne Firth as a director on 15 November 2012 (2 pages) |
3 June 2013 | Appointment of Ms Suzanne Firth as a director on 15 November 2012 (2 pages) |
31 May 2013 | Termination of appointment of Antoinette Meredew as a director on 16 June 2012 (1 page) |
31 May 2013 | Termination of appointment of Antoinette Meredew as a director on 16 June 2012 (1 page) |
24 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
11 June 2012 | Appointment of Mr Abu Mumin as a director on 4 October 2011 (2 pages) |
11 June 2012 | Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page) |
11 June 2012 | Appointment of Ms Farida Yesmin as a director on 4 October 2011 (2 pages) |
11 June 2012 | Appointment of Mr Abu Mumin as a director on 4 October 2011 (2 pages) |
11 June 2012 | Annual return made up to 12 May 2012 no member list (9 pages) |
11 June 2012 | Appointment of Mr Helal Ahmed as a director on 4 October 2011 (2 pages) |
11 June 2012 | Appointment of Mr Abdi Hassan as a director on 4 October 2011 (2 pages) |
11 June 2012 | Appointment of Mr Abdi Hassan as a director on 4 October 2011 (2 pages) |
11 June 2012 | Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page) |
11 June 2012 | Annual return made up to 12 May 2012 no member list (9 pages) |
11 June 2012 | Appointment of Mr Abu Mumin as a director on 4 October 2011 (2 pages) |
11 June 2012 | Appointment of Mr Helal Ahmed as a director on 4 October 2011 (2 pages) |
11 June 2012 | Appointment of Ms Farida Yesmin as a director on 4 October 2011 (2 pages) |
11 June 2012 | Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page) |
11 June 2012 | Appointment of Mr Helal Ahmed as a director on 4 October 2011 (2 pages) |
11 June 2012 | Appointment of Mr Abdi Hassan as a director on 4 October 2011 (2 pages) |
11 June 2012 | Appointment of Ms Farida Yesmin as a director on 4 October 2011 (2 pages) |
9 June 2012 | Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page) |
9 June 2012 | Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page) |
9 June 2012 | Termination of appointment of Diana Margaret Phillips as a director on 4 October 2011 (1 page) |
9 June 2012 | Termination of appointment of Sandra Mostafa Kabir as a director on 31 August 2011 (1 page) |
9 June 2012 | Appointment of Ms Antoinette Meredew as a director on 4 October 2011 (2 pages) |
9 June 2012 | Termination of appointment of Diana Margaret Phillips as a director on 4 October 2011 (1 page) |
9 June 2012 | Termination of appointment of Walter Daniel Elser as a director on 4 October 2011 (1 page) |
9 June 2012 | Appointment of Ms Antoinette Meredew as a director on 4 October 2011 (2 pages) |
9 June 2012 | Termination of appointment of Walter Daniel Elser as a director on 4 October 2011 (1 page) |
9 June 2012 | Termination of appointment of Walter Daniel Elser as a director on 4 October 2011 (1 page) |
9 June 2012 | Termination of appointment of Sandra Mostafa Kabir as a director on 31 August 2011 (1 page) |
9 June 2012 | Appointment of Ms Antoinette Meredew as a director on 4 October 2011 (2 pages) |
9 June 2012 | Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page) |
9 June 2012 | Termination of appointment of Diana Margaret Phillips as a director on 4 October 2011 (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
14 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
14 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
8 June 2011 | Annual return made up to 12 May 2011 no member list (6 pages) |
8 June 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Annual return made up to 12 May 2011 no member list (6 pages) |
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|