This company is commonly known as Beani Bazar Welfare Trust Uk. The company was founded 12 years ago and was given the registration number 07672657. The firm's registered office is in LONDON. You can find them at 13 Senrab Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BEANI BAZAR WELFARE TRUST UK |
---|---|---|
Company Number | : | 07672657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2011 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Senrab Street, London, E1 0QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Twyford Road, Ilford, England, IG1 2QN | Secretary | 12 September 2021 | Active |
Flat 8 Redmill House, Headlam Street, London, England, E1 5PU | Director | 12 September 2021 | Active |
84, Vaughan Gardens, Ilford, England, IG1 3PD | Director | 01 May 2019 | Active |
55, Nutfield Road, London, England, NW2 7EA | Director | 12 September 2021 | Active |
40, Ramney Drive, Enfield, England, EN3 6DU | Director | 12 September 2021 | Active |
17 Bancroft House, Cephas Street, London, England, E1 4HR | Director | 29 April 2018 | Active |
50, Parham Drive, Ilford, England, IG2 6NB | Director | 12 September 2021 | Active |
81, Sheringham Drive, Barking, England, IG11 9AL | Director | 29 April 2018 | Active |
24, Bekesbourne Street, London, England, E14 7JQ | Director | 12 September 2021 | Active |
20, Twyford Road, Ilford, England, IG1 2QN | Director | 29 April 2018 | Active |
106 John Scurr House, Ratcliffe Lane, London, England, E14 7JF | Director | 12 September 2021 | Active |
Flat 12 Harris House 566, High Road Leytonstone, London, England, E11 3DH | Director | 12 September 2021 | Active |
43, Dacre Road, London, England, E13 0PT | Director | 12 September 2021 | Active |
Flat 41 Oast Court Number 10, Three Colt Street, London, England, E14 8HZ | Director | 12 September 2021 | Active |
Flat 36 Pinnacle House, Manchester Road, London, England, E14 3JW | Director | 12 September 2021 | Active |
20, Twyford Road, Ilford, England, IG1 2QN | Director | 29 April 2018 | Active |
20, Twyford Road, Ilford, England, IG1 2QN | Director | 12 September 2021 | Active |
31, Eva Road, Romford, England, RM6 4NA | Director | 29 April 2018 | Active |
Flat G08 Print Apartments, 38 Duckett Street, London, England, E1 4FY | Director | 12 September 2021 | Active |
9, Rothsay Road, London, England, E7 8LY | Director | 12 September 2021 | Active |
20, Twyford Road, Ilford, England, IG1 2QN | Director | 29 April 2018 | Active |
9 Wilkie House, Cureton Street, London, England, SW1P 4EH | Director | 29 April 2018 | Active |
Flat 41, Maidstone House, Carmen Street, London, United Kingdom, E14 6AU | Secretary | 16 June 2011 | Active |
23, Clearbrook Way, Stepney, London, England, E1 0SA | Director | 29 April 2018 | Active |
13, Senrab Street, London, E1 0QE | Director | 29 April 2018 | Active |
56, Shadwell Gardens, London, England, E1 2QH | Director | 01 May 2019 | Active |
14, Essex Road, Dagenham, England, RM10 8ER | Director | 01 May 2019 | Active |
13, Senrab Street, London, E1 0QE | Director | 01 May 2019 | Active |
13, Senrab Street, London, E1 0QE | Director | 29 April 2018 | Active |
13, Senrab Street, London, E1 0QE | Director | 01 May 2019 | Active |
Flat 41, Maidstone House, Carmen Street, London, United Kingdom, E14 6AU | Director | 16 June 2011 | Active |
24, Ida Street, Poplar, London, England, E14 6LU | Director | 29 April 2018 | Active |
13, Senrab Street, Senrab Street, London, United Kingdom, E1 0QE | Director | 16 June 2011 | Active |
169, Eastern Avenue, Ilford, England, IG4 5AW | Director | 29 April 2018 | Active |
11, Brocket Close, Chigwell, England, IG7 4ET | Director | 01 May 2019 | Active |
Mr Mohammad Abdul Shafik | ||
Notified on | : | 21 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Eva Road, Romford, England, RM6 4NA |
Nature of control | : |
|
Mr Md Delwar Hussain | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 13, Senrab Street, London, E1 0QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person secretary company with name date. | Download |
2021-09-19 | Officers | Appoint person director company with name date. | Download |
2021-09-19 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.