UKBizDB.co.uk

BANGLADESH CENTRE(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Secretary10 July 2016Active
60, Wavertree Road, Streatham, SW2 3SS

Director-Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director16 July 2016Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director12 January 2024Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director05 December 2023Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director10 May 2019Active
69, Priestley Gardens, Chadwell Heath, Romford, United Kingdom, RM6 4SH

Director10 July 2016Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director10 May 2019Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director12 January 2024Active
17, Bancroft House, Cephas Street, London, United Kingdom, E1 4HR

Director10 July 2016Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director05 December 2023Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director05 December 2023Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director05 December 2023Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director16 July 2016Active
67 Sidley Street, London, E1

Director-Active
20, Twyford Road, Ilford, United Kingdom, IG1 2QN

Director10 July 2016Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director15 January 2019Active
63 Ivy Road London, Ivy Road, London, United Kingdom, NW2 6SY

Director10 July 2016Active
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

Director05 December 2023Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director10 May 2019Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director15 July 2016Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director15 January 2019Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director10 May 2019Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director12 January 2024Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director10 July 2016Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director10 May 2019Active
24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

Director05 December 2023Active
1, Sweden Borg Gardens, Crowder Street, London, United Kingdom, E1 8HP

Director10 July 2016Active
24 Perry Rise, London, SE23 2QL

Director-Active
78, Vicarage Lane, Ilford, United Kingdom, IG1 4AN

Director10 July 2016Active
29, Pembridge Road, London, W11 3HG

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.