UKBizDB.co.uk

BEANI BAZAR WELFARE TRUST UK

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:13 Senrab Street, London, E1 0QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Twyford Road, Ilford, England, IG1 2QN

Secretary12 September 2021Active
Flat 8 Redmill House, Headlam Street, London, England, E1 5PU

Director12 September 2021Active
84, Vaughan Gardens, Ilford, England, IG1 3PD

Director01 May 2019Active
55, Nutfield Road, London, England, NW2 7EA

Director12 September 2021Active
40, Ramney Drive, Enfield, England, EN3 6DU

Director12 September 2021Active
17 Bancroft House, Cephas Street, London, England, E1 4HR

Director29 April 2018Active
50, Parham Drive, Ilford, England, IG2 6NB

Director12 September 2021Active
81, Sheringham Drive, Barking, England, IG11 9AL

Director29 April 2018Active
24, Bekesbourne Street, London, England, E14 7JQ

Director12 September 2021Active
20, Twyford Road, Ilford, England, IG1 2QN

Director29 April 2018Active
106 John Scurr House, Ratcliffe Lane, London, England, E14 7JF

Director12 September 2021Active
Flat 12 Harris House 566, High Road Leytonstone, London, England, E11 3DH

Director12 September 2021Active
43, Dacre Road, London, England, E13 0PT

Director12 September 2021Active
Flat 41 Oast Court Number 10, Three Colt Street, London, England, E14 8HZ

Director12 September 2021Active
Flat 36 Pinnacle House, Manchester Road, London, England, E14 3JW

Director12 September 2021Active
20, Twyford Road, Ilford, England, IG1 2QN

Director29 April 2018Active
20, Twyford Road, Ilford, England, IG1 2QN

Director12 September 2021Active
31, Eva Road, Romford, England, RM6 4NA

Director29 April 2018Active
Flat G08 Print Apartments, 38 Duckett Street, London, England, E1 4FY

Director12 September 2021Active
9, Rothsay Road, London, England, E7 8LY

Director12 September 2021Active
20, Twyford Road, Ilford, England, IG1 2QN

Director29 April 2018Active
9 Wilkie House, Cureton Street, London, England, SW1P 4EH

Director29 April 2018Active
Flat 41, Maidstone House, Carmen Street, London, United Kingdom, E14 6AU

Secretary16 June 2011Active
23, Clearbrook Way, Stepney, London, England, E1 0SA

Director29 April 2018Active
13, Senrab Street, London, E1 0QE

Director29 April 2018Active
56, Shadwell Gardens, London, England, E1 2QH

Director01 May 2019Active
14, Essex Road, Dagenham, England, RM10 8ER

Director01 May 2019Active
13, Senrab Street, London, E1 0QE

Director01 May 2019Active
13, Senrab Street, London, E1 0QE

Director29 April 2018Active
13, Senrab Street, London, E1 0QE

Director01 May 2019Active
Flat 41, Maidstone House, Carmen Street, London, United Kingdom, E14 6AU

Director16 June 2011Active
24, Ida Street, Poplar, London, England, E14 6LU

Director29 April 2018Active
13, Senrab Street, Senrab Street, London, United Kingdom, E1 0QE

Director16 June 2011Active
169, Eastern Avenue, Ilford, England, IG4 5AW

Director29 April 2018Active
11, Brocket Close, Chigwell, England, IG7 4ET

Director01 May 2019Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Voting rights 25 to 50 percent

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 (7 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
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person secretary company with name date.

Download
2021-09-19Officers

Appoint person director company with name date.

Download
2021-09-19Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-09-16Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.