UKBizDB.co.uk

BONNY DOWNS COMMUNITY ASSOCIATION

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

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.

Company Information

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:
  • 86900 - Other human health activities
  • 93199 - Other sports activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Secretary07 September 2021Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director08 December 2017Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director20 July 2021Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director12 July 2014Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director17 July 2018Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director03 September 2019Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director03 September 1998Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director28 January 2020Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Secretary28 January 2020Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Secretary01 April 2021Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Secretary26 April 2016Active
9 Folkestone Road, East Ham, E6 6BX

Secretary26 November 1998Active
6a Sunset Avenue, Woodford Green, IG8 0ST

Secretary03 September 1998Active
104 Flanders Road, East Ham, London, E6 6BN

Secretary17 September 2002Active
37 Folkestone Road, East Ham, London, E6 6BX

Director03 September 1998Active
88 Wellstead Road, East Ham, London, E6 6DD

Director03 September 1998Active
84 Flanders Road, East Ham, London, E6 6BN

Director03 September 1998Active
36 Burford Road, East Ham, London, E6 3NQ

Director04 December 2001Active
36 Burford Road, East Ham, London, E6 3NQ

Director21 March 2000Active
72 Faringford Road, Stratford, London, E15 4DW

Director21 March 2000Active
35, Blissett Street, Greenwich, London, SE10 8UP

Director12 May 2008Active
60 Boxley Street, London, E16 2AN

Director25 November 2003Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director21 July 2013Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director27 January 2015Active
119 Wellington Road, East Ham, London, E6 6EB

Director03 September 1998Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director10 December 2010Active
98 Flanders Road, East Ham, London, E6 6BN

Director03 September 1998Active
63 Godwin Road, London, E7 0LF

Director21 March 2000Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director29 November 2016Active
74 Flanders Road, East Ham, London, E6 6BN

Director01 March 2007Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director10 December 2010Active
1 Saint Bartholomews Road, East Ham, London, E6 3AG

Director04 December 2001Active
1 Saint Bartholomews Road, East Ham, London, E6 3AG

Director05 December 1999Active
42 Avondale Court, Liverpool Road, Victoria Dock, E16 4LX

Director25 March 2003Active
The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

Director29 October 2015Active

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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person secretary company with name date.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-06-09Officers

Appoint person secretary company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination secretary company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-05-12Officers

Appoint person secretary company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.