This company is commonly known as Bangladesh Centre(the). The company was founded 40 years ago and was given the registration number 01746353. The firm's registered office is in LONDON. You can find them at 24 Pembridge Gardens, Nottinghill Gate, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | BANGLADESH CENTRE(THE) |
---|---|---|
Company Number | : | 01746353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Secretary | 10 July 2016 | Active |
60, Wavertree Road, Streatham, SW2 3SS | Director | - | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 16 July 2016 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 12 January 2024 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 05 December 2023 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 10 May 2019 | Active |
69, Priestley Gardens, Chadwell Heath, Romford, United Kingdom, RM6 4SH | Director | 10 July 2016 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 10 May 2019 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 12 January 2024 | Active |
17, Bancroft House, Cephas Street, London, United Kingdom, E1 4HR | Director | 10 July 2016 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 05 December 2023 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 05 December 2023 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 05 December 2023 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 16 July 2016 | Active |
67 Sidley Street, London, E1 | Director | - | Active |
20, Twyford Road, Ilford, United Kingdom, IG1 2QN | Director | 10 July 2016 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 15 January 2019 | Active |
63 Ivy Road London, Ivy Road, London, United Kingdom, NW2 6SY | Director | 10 July 2016 | Active |
33 Kelsey Park Road, Beckenham, BR3 | Director | - | Active |
17 Fitzjames Avenue, Croydon, CR0 5DL | Director | - | Active |
18 Oakington Road, London, W9 2DH | Director | - | Active |
144 Old Oak Road, Acton, London, W3 7HF | Director | - | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 05 December 2023 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 10 May 2019 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 15 July 2016 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 15 January 2019 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 10 May 2019 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 12 January 2024 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 10 July 2016 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 10 May 2019 | Active |
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX | Director | 05 December 2023 | Active |
1, Sweden Borg Gardens, Crowder Street, London, United Kingdom, E1 8HP | Director | 10 July 2016 | Active |
24 Perry Rise, London, SE23 2QL | Director | - | Active |
78, Vicarage Lane, Ilford, United Kingdom, IG1 4AN | Director | 10 July 2016 | Active |
29, Pembridge Road, London, W11 3HG | Director | - | Active |
Mr Mohammed Mamun Rashid | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | 24 Pembridge Gardens, London, W2 4DX |
Nature of control | : |
|
Mr Md Nizam Uddin | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | Portuguese |
Address | : | 24 Pembridge Gardens, London, W2 4DX |
Nature of control | : |
|
Mr Showkat Mahmud Tipu | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 24 Pembridge Gardens, London, W2 4DX |
Nature of control | : |
|
Mr Mohammed Kamrul Hussain | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | 24 Pembridge Gardens, London, W2 4DX |
Nature of control | : |
|
Mr Sibbir Ahmed | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | 24 Pembridge Gardens, London, W2 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.