UKBizDB.co.uk

BANGLADESH YOUTH MOVEMENT

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

This company is commonly known as Bangladesh Youth Movement. The company was founded 37 years ago and was given the registration number 02045625. The firm's registered office is in . You can find them at 21/23 Henriques Street, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BANGLADESH YOUTH MOVEMENT
Company Number:02045625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:21/23 Henriques Street, London, E1 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21/23 Henriques Street, London, E1 1NB

Secretary10 December 2019Active
21/23 Henriques Street, London, E1 1NB

Director10 December 2019Active
14b Priestley Building, Batty Street, London, England, E1 1RL

Director22 December 2014Active
15, Parfett Street, London, England, E1 1JR

Director22 December 2014Active
18 Tylney House, Nelson Street, London, E1 2DU

Secretary04 July 1995Active
73 Cavell Street, London, E1 2BQ

Secretary-Active
128, Locksley Street, London, England, E14 7EJ

Secretary22 December 2014Active
16 Myrdle Street, London, E1 1EU

Secretary06 December 1998Active
183 Caledon Road, London, E6 2EX

Secretary05 August 2005Active
15 Batson House, Fairclough Street, London, E1 1RY

Director05 August 2005Active
61 Delafield House, Christian Street, London, E1 1QD

Director05 August 2005Active
6 Hadfield House, Ellen Street, London, E1 1PB

Director05 August 2005Active
26 Batson House, Fairclough Street, London, E1 1RY

Director25 May 2000Active
12 Harkness House, 101 Christian Street, London, England, E1 1RX

Director22 December 2014Active
61 Winterton House, Deancross Street, London, E1 2QR

Director25 May 2000Active
29 Everard House, Boyd Street`, London, E1 1LY

Director08 February 1993Active
12 Parfett Street, London, E1 1HR

Director25 May 2000Active
1 Goldsmith Avenue, Manor Park, London, E12 6QB

Director-Active
32 Luke House, London, E1 2NQ

Director-Active
3, Tait Street, London, E1 2NR

Director05 August 2005Active
17 Denning Point, Commercial Street, London, E1 6DH

Director-Active
16 Myrdle Street, London, E1 1EU

Director06 December 1998Active
115 Shadwell Gardens, London, E1 2QJ

Director-Active
24 Hadfield House, Ellen Street, London, E1 1PB

Director25 May 2000Active

People with Significant Control

Abul Kalam Makhan
Notified on:02 May 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:21-23, Henriques Street, London, E1 1NB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Abdul Khalique
Notified on:02 May 2016
Status:Active
Date of birth:July 1934
Nationality:British
Address:21-23, Henriques Street, London, E1 1NB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Nurul Islam
Notified on:02 May 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:21-23, Henriques Street, London, E1 1NB
Nature of control:
  • Significant influence or control
  • Significant influence or control 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Address

Change sail address company with new address.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Annual return

Annual return company with made up date.

Download
2016-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.