UKBizDB.co.uk

PLAY ASSOCIATION TOWER HAMLETS

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

This company is commonly known as Play Association Tower Hamlets. The company was founded 18 years ago and was given the registration number 05484207. The firm's registered office is in LONDON. You can find them at Attlee Centre, Thrawl Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLAY ASSOCIATION TOWER HAMLETS
Company Number:05484207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Attlee Centre, Thrawl Street, London, England, E1 6RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Attlee Centre, Thrawl Street, London, England, E1 6RT

Secretary26 March 2016Active
Attlee Centre, Thrawl Street, London, England, E1 6RT

Director09 December 2014Active
Attlee Centre, Thrawl Street, London, England, E1 6RT

Director17 June 2005Active
Attlee Centre, Thrawl Street, London, England, E1 6RT

Director10 October 2019Active
Attlee Centre, Thrawl Street, London, England, E1 6RT

Director10 October 2019Active
Attlee Centre, Thrawl Street, London, England, E1 6RT

Director17 June 2005Active
Attlee Centre, Thrawl Street, London, England, E1 6RT

Director21 March 2018Active
58 Weald View Road, Tonbridge, TN9 2NQ

Secretary17 June 2005Active
Oxford House, Derbyshire Street, London, E2 6HG

Secretary09 November 2006Active
Oxford House, Derbyshire Street, London, E2 6HG

Director17 June 2005Active
Oxford House, Derbyshire Street, London, E2 6HG

Director05 June 2013Active
23 Albert Cottages, Deal Street, London, E1 5AF

Director17 June 2005Active
Oxford House, Derbyshire Street, London, E2 6HG

Director28 January 2010Active
Bethnal Green Mission Church, Flat 1 305 Cambridge Heath Road, London, E2 9LH

Director17 June 2005Active
36a Edinburgh Road, London, E17 7QB

Director17 June 2005Active
Oxford House, Derbyshire Street, London, E2 6HG

Director18 February 2011Active
12 Hadrian Estate, Hackney Road, London, E2 7AS

Director17 June 2005Active
Attlee Centre, Thrawl Street, London, England, E1 6RT

Director31 October 2006Active
123, Harvist Road, Queens Park, London, NW6 6HA

Director30 March 2009Active
Oxford House, Derbyshire Street, London, E2 6HG

Director06 November 2007Active
21 Dean House, Tarling Street, London, E1 2PE

Director17 June 2005Active
18 Avenue Road, Forest Gate, London, E7 0LD

Director17 June 2005Active
Attlee Centre, Thrawl Street, London, England, E1 6RT

Director10 October 2014Active

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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Change person director company with change date.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-12Address

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

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type full.

Download
2016-07-11Annual return

Annual return company with made up date no member list.

Download
2016-03-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.