Romford
RM1 1QX
Secretary Name | Mrs Juliet Chowdhry |
---|---|
Status | Current |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Green Lane Ilford Essex IG1 1XG |
Director Name | Dorah Mayah |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 06 August 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Green Lane Ilford Essex IG1 1XG |
Director Name | Mr Joel Joseph Kyari |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 10 June 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Facilities Lead |
Country of Residence | England |
Correspondence Address | 205 South Street South Street Romford RM1 1QX |
Director Name | Mrs Elizabeth Okorodudu |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2024(10 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Chef |
Country of Residence | England |
Correspondence Address | 205 South Street South Street Romford RM1 1QX |
Director Name | Mr Shafiq-Ur-Rehman Wilson Chowdhry |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mrs Vanessa Ramchurn |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Website | www.britishpakistanichristians.org/ |
---|---|
Telephone | 020 85140861 |
Telephone region | London |
Registered Address | 205 South Street South Street Romford RM1 1QX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
20 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 August 2019 (25 pages) |
11 May 2020 | Notification of Vanessa Ramchurn as a person with significant control on 29 September 2017 (2 pages) |
11 May 2020 | Notification of Juliet Chowdhry as a person with significant control on 15 October 2016 (2 pages) |
11 May 2020 | Notification of Dorah Mayah as a person with significant control on 6 August 2016 (2 pages) |
1 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
1 September 2019 | Cessation of Shafiq-Ur-Rehman Wilson Chowdhry as a person with significant control on 22 June 2019 (1 page) |
15 July 2019 | Termination of appointment of Shafiq-Ur-Rehman Wilson Chowdhry as a director on 22 June 2019 (1 page) |
12 June 2019 | Total exemption full accounts made up to 31 August 2018 (17 pages) |
31 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
29 June 2018 | Registered office address changed from 57 Green Lane Ilford IG1 1XG England to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 June 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
21 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
11 October 2017 | Appointment of Mrs Vanessa Ramchurn as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Mrs Vanessa Ramchurn as a director on 29 September 2017 (2 pages) |
10 October 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 57 Green Lane Ilford IG1 1XG on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 57 Green Lane Ilford IG1 1XG on 10 October 2017 (1 page) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 March 2016 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
3 March 2016 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
3 November 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
3 November 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
5 August 2015 | Termination of appointment of Vanessa Ramchurn as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Vanessa Ramchurn as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Vanessa Ramchurn as a director on 4 August 2015 (1 page) |
16 June 2015 | Accounts made up to 31 October 2014 (2 pages) |
16 June 2015 | Accounts made up to 31 October 2014 (2 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
1 December 2014 | Director's details changed for Mr Wilson Chowdhry on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Wilson Chowdhry on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Wilson Chowdhry on 1 December 2014 (2 pages) |
12 November 2014 | Annual return made up to 15 October 2014 no member list (5 pages) |
12 November 2014 | Annual return made up to 15 October 2014 no member list (5 pages) |
11 November 2014 | Appointment of Mrs Vanessa Ramchurn as a director on 16 August 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Vanessa Ramchurn as a director on 16 August 2014 (2 pages) |
21 October 2014 | Registered office address changed from 14a Connaught Road Ilford Essex IG1 1RN to 249 Cranbrook Road Ilford Essex IG1 4TG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 14a Connaught Road Ilford Essex IG1 1RN to 249 Cranbrook Road Ilford Essex IG1 4TG on 21 October 2014 (1 page) |
16 August 2014 | Registered office address changed from 57 Green Lane Ilford Essex IG1 1XG United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 16 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from 57 Green Lane Ilford Essex IG1 1XG United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 16 August 2014 (2 pages) |
16 August 2014 | Appointment of Dorah Mayah as a director on 6 August 2014 (1 page) |
16 August 2014 | Appointment of Dorah Mayah as a director on 6 August 2014 (1 page) |
16 August 2014 | Appointment of Dorah Mayah as a director on 6 August 2014 (1 page) |
15 October 2013 | Incorporation
|
15 October 2013 | Incorporation
|