UKBizDB.co.uk

NEWHAM CHINESE ASSOCIATION

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

This company is commonly known as Newham Chinese Association. The company was founded 30 years ago and was given the registration number 02904608. The firm's registered office is in BECKTON LONDON. You can find them at Beckton Community Centre, 14 East Ham Manor Way, Beckton London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:NEWHAM CHINESE ASSOCIATION
Company Number:02904608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Beckton Community Centre, 14 East Ham Manor Way, Beckton London, E6 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Wetherby Court, 22 High Street, Stratford, United Kingdom, E15 2PP

Director10 January 2016Active
117 Shelley Avenue, Manor Park, London, E12 6PX

Director16 June 2004Active
218, St Marks Church Community Centre, 218 Tollgate Road, Beckton, England, E6 5YA

Director06 April 2012Active
15, Gerard Gardens, Rainham, England, RM13 8NX

Director30 April 2013Active
8 Stewart Road, Leytonstone, London, E15 2BB

Secretary08 January 1995Active
110 Levett Gardens, Seven Kings, IG3 9BX

Secretary04 March 1994Active
5 Firbank Close, Beckton, London, E16

Secretary04 March 1994Active
3 Nutfield Road, Leyton, London, E15 2DG

Secretary08 January 1995Active
181 Lathom Road, East Ham, London, E6 2EA

Secretary16 June 2004Active
88 Pond Road, Stratford, E15 3BE

Secretary20 June 1997Active
48 Dover Road, Manor Park, London, E12 5EA

Secretary31 March 1996Active
12, Yoxley Drive, Ilford, IG2 6PX

Secretary27 June 2008Active
26 Swallow Street, Beckton, London, E6 5JX

Secretary04 September 2002Active
120, Heath Park Road, Heath Park, Romford, England, RM2 5XL

Secretary24 July 2009Active
117 Caledon Road, London, E6 2HA

Secretary01 September 1995Active
1 Heatherside Road, Sidcup, DA14 4LZ

Secretary23 June 2006Active
17, Devenay Road, Stratford, England, E15 4AY

Secretary24 July 2009Active
53 Lancing Road, Newbury Park, Ilford, IG2 7DQ

Secretary22 June 2005Active
240 Wingrove Avenue, Newcastle Upon Tyne, NE4 9AA

Secretary29 September 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 March 1994Active
8 Stewart Road, Leytonstone, London, E15 2BB

Director08 January 1995Active
110 Levett Gardens, Seven Kings, IG3 9BX

Director04 March 1994Active
5 Firbank Close, Beckton, London, E16

Director04 March 1994Active
97 Belgrave Road, Plaistow, London, E13 8RT

Director22 June 2005Active
3 Nutfield Road, Leyton, London, E15 2DG

Director08 January 1995Active
205 Browning Road, Manor Park, London, E12 6NX

Director26 March 2000Active
205 Browning Road, Manor Park, London, E12 6NX

Director04 March 1994Active
36 Fillebrook Road, Leytonstone, Greater London, E11 4AT

Director23 June 2006Active
181 Lathom Road, East Ham, London, E6 2EA

Director16 June 2004Active
11 The Drive, North Chingford, London, E4 7AJ

Director04 September 2002Active
91 Belgrave Road, Plaistow, London, E13 8RT

Director14 April 1996Active
88 Pond Road, Stratford, E15 3BE

Director20 June 1997Active
128, Dersingham Avenue, Manor Park, England, E12 5QG

Director24 July 2009Active
48 Dover Road, Manor Park, London, E12 5EA

Director04 March 1994Active
17 Harper Close, Chafford Hundred, Grays, RM16 6DA

Director04 September 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.