This company is commonly known as Enfield Asian Welfare Association Limited. The company was founded 19 years ago and was given the registration number 05397785. The firm's registered office is in ENFIELD. You can find them at Alexandra Business Suites Office No 1 52 Alexandra Road, Ponders End, Enfield, Greater London. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | ENFIELD ASIAN WELFARE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05397785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexandra Business Suites Office No 1 52 Alexandra Road, Ponders End, Enfield, Greater London, EN3 7EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
129 St Josephs Road, Edmonton, N9 8NX | Secretary | 18 March 2005 | Active |
Alexandra Business Suites, Office No 1,, 52 Alexandra Road, Ponders End, Enfield, England, EN3 7EH | Director | 29 October 2010 | Active |
Unit 32, Shafers Arcade, 677 High Rd, Benfleet, England, SS7 5SF | Director | 23 October 2019 | Active |
Alexandra Business Suites, Office No 1,, 52 Alexandra Road, Ponders End, Enfield, England, EN3 7EH | Director | 01 November 2023 | Active |
Alexandra Business Suites, Office No 1,, 52 Alexandra Road, Ponders End, Enfield, England, EN3 7EH | Director | 30 June 2014 | Active |
Alexandra Business Suites, Office No 1,, 52 Alexandra Road, Ponders End, Enfield, England, EN3 7EH | Director | 21 February 2017 | Active |
Alexandra Business Suites, Office No 1,, 52 Alexandra Road, Ponders End, Enfield, England, EN3 7EH | Director | 01 November 2023 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 18 March 2005 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 18 March 2005 | Active |
Alexandra Business Suites Office No 1, 52 Alexandra Road, Ponders End, Enfield, EN3 7EH | Director | 09 February 2012 | Active |
Alexandra Business Suites Office No 1, 52 Alexandra Road, Ponders End, Enfield, EN3 7EH | Director | 29 October 2010 | Active |
Alexandra Business Suites, Office No 1,, 52 Alexandra Road, Ponders End, Enfield, England, EN3 7EH | Director | 30 June 2014 | Active |
129-139, Halifax Road, Enfield, England, EN2 0PR | Director | 16 October 2009 | Active |
Alexandra Business Suites Office No 1, 52 Alexandra Road, Ponders End, Enfield, EN3 7EH | Director | 16 October 2009 | Active |
11 Ridler Road, Enfield, EN1 3RB | Director | 18 March 2005 | Active |
Alexandra Business Suites Office No 1, 52 Alexandra Road, Ponders End, Enfield, EN3 7EH | Director | 23 October 2019 | Active |
Alexandra Business Suites Office No 1, 52 Alexandra Road, Ponders End, Enfield, EN3 7EH | Director | 30 April 2013 | Active |
107 Southfield Road, Enfield, EN3 4BT | Director | 18 March 2005 | Active |
337 Church Street, Edmonton, N9 9HY | Director | 18 March 2005 | Active |
5, Madeira Road, London, England, N13 5SR | Director | 16 November 2007 | Active |
33 Crofton Way, Enfield, EN2 8HR | Director | 18 August 2006 | Active |
1, Water Lane, Edmonton, London, England, N9 7DQ | Director | 12 August 2005 | Active |
178, Hoe Lane, Enfield, EN1 4EX | Director | 16 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Officers | Second filing of director appointment with name. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.