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..
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 | : |
|
Registered Address | : | 21/23 Henriques Street, London, E1 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21/23 Henriques Street, London, E1 1NB | Secretary | 10 December 2019 | Active |
21/23 Henriques Street, London, E1 1NB | Director | 10 December 2019 | Active |
14b Priestley Building, Batty Street, London, England, E1 1RL | Director | 22 December 2014 | Active |
15, Parfett Street, London, England, E1 1JR | Director | 22 December 2014 | Active |
18 Tylney House, Nelson Street, London, E1 2DU | Secretary | 04 July 1995 | Active |
73 Cavell Street, London, E1 2BQ | Secretary | - | Active |
128, Locksley Street, London, England, E14 7EJ | Secretary | 22 December 2014 | Active |
16 Myrdle Street, London, E1 1EU | Secretary | 06 December 1998 | Active |
183 Caledon Road, London, E6 2EX | Secretary | 05 August 2005 | Active |
15 Batson House, Fairclough Street, London, E1 1RY | Director | 05 August 2005 | Active |
61 Delafield House, Christian Street, London, E1 1QD | Director | 05 August 2005 | Active |
6 Hadfield House, Ellen Street, London, E1 1PB | Director | 05 August 2005 | Active |
26 Batson House, Fairclough Street, London, E1 1RY | Director | 25 May 2000 | Active |
12 Harkness House, 101 Christian Street, London, England, E1 1RX | Director | 22 December 2014 | Active |
61 Winterton House, Deancross Street, London, E1 2QR | Director | 25 May 2000 | Active |
29 Everard House, Boyd Street`, London, E1 1LY | Director | 08 February 1993 | Active |
12 Parfett Street, London, E1 1HR | Director | 25 May 2000 | Active |
1 Goldsmith Avenue, Manor Park, London, E12 6QB | Director | - | Active |
32 Luke House, London, E1 2NQ | Director | - | Active |
3, Tait Street, London, E1 2NR | Director | 05 August 2005 | Active |
17 Denning Point, Commercial Street, London, E1 6DH | Director | - | Active |
16 Myrdle Street, London, E1 1EU | Director | 06 December 1998 | Active |
115 Shadwell Gardens, London, E1 2QJ | Director | - | Active |
24 Hadfield House, Ellen Street, London, E1 1PB | Director | 25 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Officers | Appoint person secretary company with name date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Address | Change sail address company with new address. | Download |
2017-12-28 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-10 | Annual return | Annual return company with made up date. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.