This company is commonly known as Friends Of Bangladesh(the). The company was founded 39 years ago and was given the registration number 01837619. The firm's registered office is in ILFORD. You can find them at First Floor Office First Floor Office, 114 Cranbrook Road, Ilford, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | FRIENDS OF BANGLADESH(THE) |
---|---|---|
Company Number | : | 01837619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1984 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Office First Floor Office, 114 Cranbrook Road, Ilford, Essex, United Kingdom, IG1 4LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Dollis Hill Lane, London, NW2 6JD | Director | 11 July 2004 | Active |
First Floor Office, First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom, IG1 4LZ | Director | 09 August 2015 | Active |
First Floor Office, First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom, IG1 4LZ | Director | 07 June 2010 | Active |
4 Beatty Ville Gardens, Ilford, IG6 1JN | Director | 22 June 2003 | Active |
First Floor Office, First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom, IG1 4LZ | Director | 07 June 2010 | Active |
First Floor Office, First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom, IG1 4LZ | Director | 08 July 2012 | Active |
First Floor Office, First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom, IG1 4LZ | Director | 07 June 2010 | Active |
First Floor Office, First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom, IG1 4LZ | Director | 12 June 2011 | Active |
8, Brookfields Avenue, Mitcham, England, CR4 4BN | Director | 19 March 2019 | Active |
First Floor Office, First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom, IG1 4LZ | Director | 09 April 2006 | Active |
First Floor Office, First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom, IG1 4LZ | Director | 12 June 2011 | Active |
1, Chafford Way, Romford, United Kingdom, RM6 5DP | Director | 02 April 2017 | Active |
4 Banyards, Hornchurch, RM11 2QJ | Director | 09 June 2002 | Active |
8 The Meadway, Buckhurst Hill, IG9 5PG | Director | 22 June 2003 | Active |
73, Chobham Road, London, England, E15 1LX | Director | 19 March 2019 | Active |
134, Barnstaple Road, Southend-On-Sea, England, SS1 3PW | Director | 19 March 2019 | Active |
42, Lindsay Drive, Harrow, HA3 0TD | Secretary | 11 July 2004 | Active |
4 Beatty Ville Gardens, Ilford, IG6 1JN | Secretary | 06 May 2007 | Active |
10 Wanstead Park Road, Ilford, IG1 3TG | Secretary | - | Active |
103 Hall Lane, Upminster, RM14 1AQ | Secretary | 22 June 2003 | Active |
First Floor Office, First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom, IG1 4LZ | Secretary | 06 July 2010 | Active |
57 Wellesley Road, London, W4 3A | Secretary | 01 April 2000 | Active |
36 Red House Lane, Bexleyheath, DA6 8JD | Secretary | 27 May 2001 | Active |
68 Sherrick Green Road, London, NW10 1LD | Secretary | - | Active |
50 Frith Road, London, E11 4EY | Secretary | 01 April 1994 | Active |
50 Frith Road, London, E11 4EY | Secretary | - | Active |
620, Longbridge Road, Dagenham, RM8 2AJ | Director | 07 June 2010 | Active |
100 Western Avenue, East Acton, London, W3 7TX | Director | 01 April 2000 | Active |
18 Wilshaw Close, Hendon, London, NW4 4TU | Director | - | Active |
4 Stockton Gardens, Mill Hill, London, NW7 3AB | Director | - | Active |
1 Aldridge Walk, Southgate, London, N14 6AF | Director | 27 October 1996 | Active |
19 Sherborne Gardens, Kingsbury, London, NW9 9TE | Director | - | Active |
10 Branksome Way, Kenton, Harrow, HA3 9SH | Director | - | Active |
10 Garratt Road, Edgware, HA8 9AW | Director | - | Active |
1, Chafford Way, Romford, United Kingdom, RM6 5DP | Director | 12 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-02 | Officers | Termination director company with name termination date. | Download |
2020-05-02 | Officers | Termination director company with name termination date. | Download |
2020-05-02 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-21 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Officers | Termination secretary company with name termination date. | Download |
2017-01-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.