Company NameTower Hamlets Council For Voluntary Service Ltd
Company StatusActive
Company Number07251141
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Mike Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Jama Osman Omar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleTrustee Of Somali Senior Citizens Club
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameMs Selina Nizaw Uddin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleWorks At East London Business Alliance
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Christopher John Ley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleNetwork Director Tower Hamlets Gp Care Group
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameMiss Eleanor Breeda Healy-Birt
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed29 November 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleAssociate Solicitor
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Mohammad Towhidur Rahman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameMs Louisa Mary Vickers-Mills
Date of BirthMay 1989 (Born 34 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 December 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleTraining & Consulting Partner
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameShipon Miah
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameMs Danielle Celeste Cargill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameZoe Eccles
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Secretary NameMrs Victoria Ann Scott
StatusCurrent
Appointed01 January 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Walter Daniel Elser
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleDeputy Director
Country of ResidenceEngland
Correspondence Address3 Birkbeck Street
London
E2 6JY
Director NameMs Sharon Violet Hanoomansingh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleDirector Of Voluntary Sector C
Country of ResidenceEngland
Correspondence Address15a Old Ford Road
London
E2 9PL
Director NameMs Victoria Ekubia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Birkbeck Street
London
E2 6JY
Director NameMs Sandra Mostafa Kabir
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Birkbeck Street
London
E2 6JY
Director NameMr Shaynul Khan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleAsst Executive Director
Country of ResidenceEngland
Correspondence Address3 Birkbeck Street
London
E2 6JY
Director NameMr John Baker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Birkbeck Street
London
E2 6JY
Director NameMrs Shahiyaz Alam
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Birkbeck Street
London
E2 6JY
Director NameMs Diana Margaret Phillips
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Birkbeck Street
London
E2 6JY
Director NameMr Abdi Omar Hassan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 23 October 2014)
RoleDirector Voluntary Sector Organisation
Country of ResidenceUnited Kingdom
Correspondence Address15a St. Margaret's House
Old Ford Road
London
E2 9PL
Director NameMr Helal Ahmed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 23 October 2014)
RoleYouth Service Manager
Country of ResidenceEngland
Correspondence Address15a St. Margaret's House
Old Ford Road
London
E2 9PL
Director NameMr Abu Mumin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2013)
RoleDirector, Voluntary Sector Organisation
Country of ResidenceEngland
Correspondence Address15a St. Margaret's House
Old Ford Road
London
E2 9PL
Director NameMs Antoinette Meredew
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15a St. Margaret's House
Old Ford Road
London
E2 9PL
Director NameMs Suzanne Elizabeth Firth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 March 2019)
RoleDance Company Administrator
Country of ResidenceEngland
Correspondence Address15a St. Margaret's House
Old Ford Road
London
E2 9PL
Director NameMr Abdur Rashid
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 2015)
RoleDirector, Social Enterprise Organisation
Country of ResidenceEngland
Correspondence Address15a St. Margaret's House Old Ford Road
London
E2 9PL
Director NameMr Aulad Miah
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 November 2016)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3 Birkbeck Street
London
E2 6JY
Director NameMr Hamed Salman Alam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2018)
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressSt Margaret's House 15a Old Ford Road
London
E2 9PL
Director NameMr Mustafa Ibrahim
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2021)
RoleCoordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameMrs Nisha Antony
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2017)
RoleBusiness Manager - Financial Market Sales
Country of ResidenceEngland
Correspondence AddressSt Margaret's House 15a Old Ford Road
London
E2 9PL
Director NameMr Nur-E-Azom Choudhury
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2018)
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margaret's House 15a Old Ford Road
London
E2 9PL
Director NameMr Joynul Hoque
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2019)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressSt Margaret's House Old Ford Road
London
E2 9PL
Director NameMs Yara Marion
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2020)
RoleOwner Of Forstandon & Grow
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Secretary NameMr Peter Okali
StatusResigned
Appointed05 November 2020(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameZoe Eccles
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(11 years, 7 months after company formation)
Appointment Duration10 months (resigned 04 October 2022)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Shahaveer Hussain
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 10 May 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA

Contact

Telephone020 77499830
Telephone regionLondon

Location

Registered AddressThe Green House Unit 3.10
244-254 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£242,978
Net Worth£109,288
Cash£108,873
Current Liabilities£241,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

9 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
10 May 2023Termination of appointment of Louisa Mary Vickers-Mills as a director on 25 April 2023 (1 page)
10 May 2023Termination of appointment of Mohammad Towhidur Rahman as a director on 25 April 2023 (1 page)
22 January 2023Termination of appointment of Peter Okali as a secretary on 31 December 2022 (1 page)
18 January 2023Appointment of Mrs Victoria Ann Scott as a secretary on 1 January 2023 (2 pages)
18 January 2023Appointment of Zoe Eccles as a director on 24 November 2022 (2 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (23 pages)
24 November 2022Termination of appointment of Zoe Eccles as a director on 4 October 2022 (1 page)
23 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
13 May 2022Termination of appointment of Shahaveer Hussain as a director on 10 May 2022 (1 page)
19 January 2022Appointment of Shipon Miah as a director on 7 December 2021 (2 pages)
23 December 2021Appointment of Zoe Eccles as a director on 7 December 2021 (2 pages)
23 December 2021Appointment of Mr Shahaveer Hussain as a director on 7 December 2021 (2 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 December 2021Appointment of Ms Danielle Celeste Cargill as a director on 7 December 2021 (2 pages)
20 December 2021Termination of appointment of Mustafa Ibrahim as a director on 7 December 2021 (1 page)
24 August 2021Director's details changed for Ms Louisa Mary Vickers-Mills on 12 August 2021 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
11 May 2021Director's details changed for Miss Eleanor Breeda Healy-Birt on 21 December 2020 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 January 2021Appointment of Mr Peter Okali as a secretary on 5 November 2020 (2 pages)
23 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Yara Marion as a director on 27 January 2020 (1 page)
15 January 2020Director's details changed for Mr Mustafa Ibrahim on 13 January 2020 (2 pages)
9 January 2020Director's details changed for Mr Mustafa Ibrahim on 3 December 2019 (2 pages)
8 January 2020Director's details changed for Mr Mike Smith on 2 December 2019 (2 pages)
8 January 2020Director's details changed for Ms Louisa Mary Vickers-Mills on 5 December 2019 (2 pages)
6 January 2020Director's details changed for Ms Selina Nizaw Uddin on 5 December 2019 (2 pages)
6 January 2020Director's details changed for Miss Eleanor Breeda Healy-Birt on 11 December 2019 (2 pages)
4 December 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
15 October 2019Termination of appointment of Preeti Udas as a director on 10 October 2019 (1 page)
15 October 2019Termination of appointment of Jemima Jane Roe as a director on 10 October 2019 (1 page)
15 October 2019Termination of appointment of Sharon Violet Hanoomansingh as a director on 10 October 2019 (1 page)
15 October 2019Cessation of Sharon Violet Hanoomansingh as a person with significant control on 10 October 2019 (1 page)
15 October 2019Notification of a person with significant control statement (2 pages)
11 September 2019Memorandum and Articles of Association (26 pages)
20 August 2019Director's details changed for Ms Louisa Mary Vickers-Mills on 11 December 2018 (2 pages)
16 August 2019Appointment of Mr Jama Omar as a director on 31 January 2017 (2 pages)
9 August 2019Appointment of Ms Louisa Mary Vickers-Mills as a director on 11 December 2018 (2 pages)
9 August 2019Appointment of Ms Yara Marion as a director on 31 January 2017 (2 pages)
9 August 2019Appointment of Mr Chris Ley as a director on 31 January 2017 (2 pages)
9 August 2019Appointment of Ms Selina Nizaw Uddin as a director on 31 January 2017 (2 pages)
9 August 2019Appointment of Ms Jemima Jane Roe as a director on 11 December 2018 (2 pages)
8 August 2019Appointment of Mr Mohammad Towhidur Rahman as a director on 29 November 2018 (2 pages)
8 August 2019Appointment of Miss Eleanor Breeda Healy-Birt as a director on 29 November 2018 (2 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
14 May 2019Cessation of Hamed Salman Alam as a person with significant control on 31 January 2018 (1 page)
18 March 2019Termination of appointment of Suzanne Elizabeth Firth as a director on 8 March 2019 (1 page)
15 March 2019Termination of appointment of Joynul Hoque as a director on 9 March 2019 (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (22 pages)
21 May 2018Termination of appointment of Nur-E-Azom Choudhury as a director on 31 January 2018 (1 page)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Hamed Salman Alam as a director on 31 January 2018 (1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
24 May 2017Registered 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 2017Termination of appointment of Nisha Antony as a director on 14 April 2017 (1 page)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 May 2017Registered 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 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 May 2017Termination of appointment of Nisha Antony as a director on 14 April 2017 (1 page)
29 November 2016Termination of appointment of Aulad Miah as a director on 2 November 2016 (1 page)
29 November 2016Termination of appointment of Anne Wilding as a director on 28 July 2016 (1 page)
29 November 2016Termination of appointment of Aulad Miah as a director on 2 November 2016 (1 page)
29 November 2016Appointment of Mr Joynul Hoque as a director on 2 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Joynul Hoque on 2 November 2016 (2 pages)
29 November 2016Termination of appointment of Aulad Miah as a director on 2 November 2016 (1 page)
29 November 2016Appointment of Mr Mike Smith as a director on 2 November 2016 (2 pages)
29 November 2016Appointment of Mr Mike Smith as a director on 2 November 2016 (2 pages)
29 November 2016Termination of appointment of Anne Wilding as a director on 28 July 2016 (1 page)
29 November 2016Termination of appointment of Aulad Miah as a director on 2 November 2016 (1 page)
29 November 2016Director's details changed for Mr Joynul Hoque on 2 November 2016 (2 pages)
29 November 2016Appointment of Mr Joynul Hoque as a director on 2 November 2016 (2 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
6 June 2016Appointment of Mrs Nisha Antony as a director on 6 October 2015 (2 pages)
6 June 2016Annual return made up to 12 May 2016 no member list (11 pages)
6 June 2016Appointment of Mrs Nisha Antony as a director on 6 October 2015 (2 pages)
6 June 2016Annual return made up to 12 May 2016 no member list (11 pages)
3 June 2016Appointment of Mr Nur-E-Azom Choudhury as a director on 16 March 2016 (2 pages)
3 June 2016Appointment of Mr Nur-E-Azom Choudhury as a director on 16 March 2016 (2 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
22 May 2015Termination of appointment of Abdur Rashid as a director on 13 May 2015 (1 page)
22 May 2015Annual return made up to 12 May 2015 no member list (10 pages)
22 May 2015Termination of appointment of Abdur Rashid as a director on 13 May 2015 (1 page)
22 May 2015Termination of appointment of Abdur Rashid as a director on 13 May 2015 (1 page)
22 May 2015Termination of appointment of Abdur Rashid as a director on 13 May 2015 (1 page)
22 May 2015Annual return made up to 12 May 2015 no member list (10 pages)
9 April 2015Appointment of Mr Hamed Salman Alam as a director on 23 October 2014 (2 pages)
9 April 2015Appointment of Mr Hamed Salman Alam as a director on 23 October 2014 (2 pages)
9 April 2015Appointment of Mr Mustafa Ibrahim as a director on 23 October 2014 (2 pages)
9 April 2015Appointment of Mr Mustafa Ibrahim as a director on 23 October 2014 (2 pages)
9 April 2015Appointment of Ms Preeti Udas as a director on 11 December 2014 (2 pages)
9 April 2015Appointment of Ms Preeti Udas as a director on 11 December 2014 (2 pages)
19 March 2015Termination of appointment of Abdi Hassan as a director on 23 October 2014 (1 page)
19 March 2015Termination of appointment of Helal Ahmed as a director on 23 October 2014 (1 page)
19 March 2015Appointment of Mr Aulad Miah as a director on 23 October 2014 (2 pages)
19 March 2015Appointment of Mr Aulad Miah as a director on 23 October 2014 (2 pages)
19 March 2015Termination of appointment of Helal Ahmed as a director on 23 October 2014 (1 page)
19 March 2015Termination of appointment of Abdi Hassan as a director on 23 October 2014 (1 page)
7 November 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
2 June 2014Annual return made up to 12 May 2014 no member list (8 pages)
2 June 2014Appointment of Ms Anne Wilding as a director on 21 November 2013 (2 pages)
2 June 2014Appointment of Mr Abdur Rashid as a director on 21 November 2013 (2 pages)
2 June 2014Appointment of Mr Abdur Rashid as a director on 21 November 2013 (2 pages)
2 June 2014Appointment of Ms Anne Wilding as a director on 21 November 2013 (2 pages)
2 June 2014Annual return made up to 12 May 2014 no member list (8 pages)
30 May 2014Termination of appointment of Farida Yesmin as a director on 1 October 2013 (1 page)
30 May 2014Termination of appointment of Farida Yesmin as a director on 1 October 2013 (1 page)
30 May 2014Register(s) moved to registered office address (1 page)
30 May 2014Register(s) moved to registered office address (1 page)
30 May 2014Termination of appointment of Shahiyaz Alam as a director on 21 November 2013 (1 page)
30 May 2014Termination of appointment of John Baker as a director on 21 November 2013 (1 page)
30 May 2014Termination of appointment of Farida Yesmin as a director on 1 October 2013 (1 page)
30 May 2014Termination of appointment of John Baker as a director on 21 November 2013 (1 page)
30 May 2014Termination of appointment of Shaynul Khan as a director on 6 March 2014 (1 page)
30 May 2014Termination of appointment of Shaynul Khan as a director on 6 March 2014 (1 page)
30 May 2014Termination of appointment of Shaynul Khan as a director on 6 March 2014 (1 page)
30 May 2014Termination of appointment of Shahiyaz Alam as a director on 21 November 2013 (1 page)
30 May 2014Termination of appointment of Abu Mumin as a director on 21 November 2013 (1 page)
30 May 2014Termination of appointment of Abu Mumin as a director on 21 November 2013 (1 page)
17 March 2014Auditors resignation (1 page)
17 March 2014Auditors resignation (1 page)
23 December 2013Full accounts made up to 31 March 2013 (23 pages)
23 December 2013Full accounts made up to 31 March 2013 (23 pages)
4 June 2013Annual return made up to 12 May 2013 no member list (10 pages)
4 June 2013Annual return made up to 12 May 2013 no member list (10 pages)
3 June 2013Appointment of Ms Suzanne Firth as a director on 15 November 2012 (2 pages)
3 June 2013Appointment of Ms Suzanne Firth as a director on 15 November 2012 (2 pages)
31 May 2013Termination of appointment of Antoinette Meredew as a director on 16 June 2012 (1 page)
31 May 2013Termination of appointment of Antoinette Meredew as a director on 16 June 2012 (1 page)
24 December 2012Full accounts made up to 31 March 2012 (25 pages)
24 December 2012Full accounts made up to 31 March 2012 (25 pages)
11 June 2012Appointment of Mr Abu Mumin as a director on 4 October 2011 (2 pages)
11 June 2012Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page)
11 June 2012Appointment of Ms Farida Yesmin as a director on 4 October 2011 (2 pages)
11 June 2012Appointment of Mr Abu Mumin as a director on 4 October 2011 (2 pages)
11 June 2012Annual return made up to 12 May 2012 no member list (9 pages)
11 June 2012Appointment of Mr Helal Ahmed as a director on 4 October 2011 (2 pages)
11 June 2012Appointment of Mr Abdi Hassan as a director on 4 October 2011 (2 pages)
11 June 2012Appointment of Mr Abdi Hassan as a director on 4 October 2011 (2 pages)
11 June 2012Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page)
11 June 2012Annual return made up to 12 May 2012 no member list (9 pages)
11 June 2012Appointment of Mr Abu Mumin as a director on 4 October 2011 (2 pages)
11 June 2012Appointment of Mr Helal Ahmed as a director on 4 October 2011 (2 pages)
11 June 2012Appointment of Ms Farida Yesmin as a director on 4 October 2011 (2 pages)
11 June 2012Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page)
11 June 2012Appointment of Mr Helal Ahmed as a director on 4 October 2011 (2 pages)
11 June 2012Appointment of Mr Abdi Hassan as a director on 4 October 2011 (2 pages)
11 June 2012Appointment of Ms Farida Yesmin as a director on 4 October 2011 (2 pages)
9 June 2012Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page)
9 June 2012Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page)
9 June 2012Termination of appointment of Diana Margaret Phillips as a director on 4 October 2011 (1 page)
9 June 2012Termination of appointment of Sandra Mostafa Kabir as a director on 31 August 2011 (1 page)
9 June 2012Appointment of Ms Antoinette Meredew as a director on 4 October 2011 (2 pages)
9 June 2012Termination of appointment of Diana Margaret Phillips as a director on 4 October 2011 (1 page)
9 June 2012Termination of appointment of Walter Daniel Elser as a director on 4 October 2011 (1 page)
9 June 2012Appointment of Ms Antoinette Meredew as a director on 4 October 2011 (2 pages)
9 June 2012Termination of appointment of Walter Daniel Elser as a director on 4 October 2011 (1 page)
9 June 2012Termination of appointment of Walter Daniel Elser as a director on 4 October 2011 (1 page)
9 June 2012Termination of appointment of Sandra Mostafa Kabir as a director on 31 August 2011 (1 page)
9 June 2012Appointment of Ms Antoinette Meredew as a director on 4 October 2011 (2 pages)
9 June 2012Termination of appointment of Victoria Ekubia as a director on 4 October 2011 (1 page)
9 June 2012Termination of appointment of Diana Margaret Phillips as a director on 4 October 2011 (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
14 September 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
14 September 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
8 June 2011Annual return made up to 12 May 2011 no member list (6 pages)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Annual return made up to 12 May 2011 no member list (6 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)