This company is commonly known as Bonny Downs Community Association. The company was founded 25 years ago and was given the registration number 03625785. The firm's registered office is in LONDON. You can find them at The Well Community Centre, 49 Vicarage Lane East Ham, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | BONNY DOWNS COMMUNITY ASSOCIATION |
---|---|---|
Company Number | : | 03625785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Secretary | 07 September 2021 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 08 December 2017 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 20 July 2021 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 12 July 2014 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 17 July 2018 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 03 September 2019 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 03 September 1998 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 28 January 2020 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Secretary | 28 January 2020 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Secretary | 01 April 2021 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Secretary | 26 April 2016 | Active |
9 Folkestone Road, East Ham, E6 6BX | Secretary | 26 November 1998 | Active |
6a Sunset Avenue, Woodford Green, IG8 0ST | Secretary | 03 September 1998 | Active |
104 Flanders Road, East Ham, London, E6 6BN | Secretary | 17 September 2002 | Active |
37 Folkestone Road, East Ham, London, E6 6BX | Director | 03 September 1998 | Active |
88 Wellstead Road, East Ham, London, E6 6DD | Director | 03 September 1998 | Active |
84 Flanders Road, East Ham, London, E6 6BN | Director | 03 September 1998 | Active |
36 Burford Road, East Ham, London, E6 3NQ | Director | 04 December 2001 | Active |
36 Burford Road, East Ham, London, E6 3NQ | Director | 21 March 2000 | Active |
72 Faringford Road, Stratford, London, E15 4DW | Director | 21 March 2000 | Active |
35, Blissett Street, Greenwich, London, SE10 8UP | Director | 12 May 2008 | Active |
60 Boxley Street, London, E16 2AN | Director | 25 November 2003 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 21 July 2013 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 27 January 2015 | Active |
119 Wellington Road, East Ham, London, E6 6EB | Director | 03 September 1998 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 10 December 2010 | Active |
98 Flanders Road, East Ham, London, E6 6BN | Director | 03 September 1998 | Active |
63 Godwin Road, London, E7 0LF | Director | 21 March 2000 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 29 November 2016 | Active |
74 Flanders Road, East Ham, London, E6 6BN | Director | 01 March 2007 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 10 December 2010 | Active |
1 Saint Bartholomews Road, East Ham, London, E6 3AG | Director | 04 December 2001 | Active |
1 Saint Bartholomews Road, East Ham, London, E6 3AG | Director | 05 December 1999 | Active |
42 Avondale Court, Liverpool Road, Victoria Dock, E16 4LX | Director | 25 March 2003 | Active |
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ | Director | 29 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Appoint person secretary company with name date. | Download |
2021-10-26 | Officers | Termination secretary company with name termination date. | Download |
2021-06-09 | Officers | Appoint person secretary company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Termination secretary company with name termination date. | Download |
2020-05-12 | Officers | Appoint person secretary company with name date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.