This company is commonly known as Back 2 Basics Create Limited. The company was founded 22 years ago and was given the registration number 04386211. The firm's registered office is in LONDON. You can find them at The Exchange, Watkinson Road, London,, Watkinson Road, London, . This company's SIC code is 85520 - Cultural education.
Name | : | BACK 2 BASICS CREATE LIMITED |
---|---|---|
Company Number | : | 04386211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Exchange, Watkinson Road, London,, Watkinson Road, London, England, N7 8DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117, Lytchet Way, Enfield, England, EN3 5XS | Director | 20 December 2018 | Active |
The Exchange Centre, Watkinson Road,, Islington, United Kingdom, N7 8DE | Director | 20 December 2018 | Active |
Ring Cross Community Centre, 60 Lough Road, London, England, N7 8RH | Director | 11 January 2022 | Active |
The Exchange Centre, Watkinson Road, London, London, United Kingdom, N7 8DE | Director | 20 December 2018 | Active |
Flat 162 , Castellain Mansions , Castellain Road ,, Castellain Mansions, London, United Kingdom, W9 1HD | Director | 24 April 2013 | Active |
The Exchange, Watkinson Road, London, N7 8HW | Secretary | 24 November 2014 | Active |
37 Kenilworth Road, London, E3 5RH | Secretary | 23 March 2007 | Active |
21 Haliday House, Mildmay Street, London, N1 4NF | Secretary | 04 March 2002 | Active |
9 Denbury House, Talwin Street, Bow, E3 3JB | Secretary | 29 June 2004 | Active |
The Exchange, Watkinson Road, London, England, N7 8HW | Secretary | 01 March 2013 | Active |
6-9, Manor Gardens, London, United Kingdom, N7 6LA | Director | 08 April 2011 | Active |
64, Kerridge Court, Balls Pond Road, London, N1 4AL | Director | 11 November 2008 | Active |
The Exchange, Watkinson Road, London, England, N7 8HW | Director | 08 April 2011 | Active |
6-9, Manor Gardens, London, United Kingdom, N7 6LA | Director | 08 April 2011 | Active |
The Exchange, Watkinson Road, London, England, N7 8HW | Director | 01 March 2013 | Active |
40 Hunter Street, London, WC1N 1BG | Director | 18 July 2006 | Active |
19 Old Ford Road, London, E2 9PJ | Director | 18 July 2006 | Active |
27 Nevitt House, New North Road Hackney, London, N1 6TD | Director | 29 June 2004 | Active |
The Exchange, Watkinson Road, London, England, N7 8HW | Director | 01 March 2013 | Active |
16, Crayle House, Malta Street, London, United Kingdom, EC1V 0BT | Director | 20 November 2009 | Active |
The Exchange, Watkinson Road, London, England, N7 8HW | Director | 23 November 2013 | Active |
16 Crayle House, Malta Street, London, EC1 | Director | 04 March 2002 | Active |
18 Selby Road, London, N17 8JH | Director | 25 February 2003 | Active |
33 Beaufort Close, London, E4 9XF | Director | 23 March 2007 | Active |
13 Glading Terrace, London, N16 7NR | Director | 29 June 2004 | Active |
6-9, Manor Gardens, London, United Kingdom, N7 6LA | Director | 08 April 2011 | Active |
7, Jayson Court Ashburton Road, Croydon, United Kingdom, CR0 6AN | Director | 11 November 2008 | Active |
The Exchange, Watkinson Road, London, N7 8HW | Director | 01 March 2013 | Active |
6-9, Manor Gardens, London, United Kingdom, N7 6LA | Director | 01 March 2013 | Active |
Mr Yassin Abokor Hersi | ||
Notified on | : | 11 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Crayle House, Malta Street, London, England, EC1V 0BT |
Nature of control | : |
|
Mrs Fardowsa Omar Dahir | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Yorkway Court, Copenhagen Street, London, England, N1 0BX |
Nature of control | : |
|
Mr Abdillahi Ibrahim Abdi | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | Somali |
Country of residence | : | England |
Address | : | 117 Lytchet Way, Lytchet Way, Enfield, England, EN3 5XS |
Nature of control | : |
|
Mrs Dawn Barbara Bigsby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Exchange, Watkinson Road, London, N7 8de, The Exchange, London, England, N7 8DE |
Nature of control | : |
|
Mrs Gladys Sheriff Sheriff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1932 |
Nationality | : | British |
Address | : | The Exchange, Watkinson Road, London, N7 8HW |
Nature of control | : |
|
Mrs Rakhia Ismail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | The Exchange, Watkinson Road, London, N7 8HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Officers | Second filing of director appointment with name. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.