UKBizDB.co.uk

THE DIASPORA COMMUNITY PROJECTS (DIASPORA)

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

This company is commonly known as The Diaspora Community Projects (diaspora). The company was founded 19 years ago and was given the registration number 05266113. The firm's registered office is in LONDON. You can find them at 87-89 Plashet Road, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE DIASPORA COMMUNITY PROJECTS (DIASPORA)
Company Number:05266113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 85320 - Technical and vocational secondary education
  • 85421 - First-degree level higher education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:87-89 Plashet Road, London, England, E13 0RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, United Kingdom, CM20 1YS

Secretary07 July 2019Active
C/O Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, United Kingdom, CM20 1YS

Director10 October 2019Active
1st, Floor Dhl Building, Box Lane, Renwick Road, Barking, England, IG11 0SQ

Secretary15 November 2010Active
87-89, Plashet Road, London, England, E13 0RA

Secretary14 April 2014Active
110 Oval Road North, Dagenham, RM10 9EP

Secretary21 October 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Secretary21 October 2004Active
C/O Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, United Kingdom, CM20 1YS

Director20 September 2023Active
88 Markyate Road, Dagenham, London, RM8 2LD

Director27 March 2006Active
Woodlane Sports Centre, Wood Lane, Dagenham, United Kingdom, RM8 1JX

Director31 July 2010Active
Ground Floor Visitors Centre, Londoneast -Uk, Rainham Road South, Dagenham East, RM10 7XS

Director16 April 2016Active
1st Floor, Dhl Building, Box Lane, Box Lane, Renwick Road, Barking, England, IG11 0SQ

Director09 December 2014Active
8 Emerson Park Court, Billet Lane, Hornchurch, RM11 1UX

Director29 November 2004Active
Visitors Centre, Londoneast-Uk, Rainham Road South, Dagenham East, England, RM10 7XS

Director30 April 2015Active
Ground Floor Visitors Centre, Londoneast -Uk, Rainham Road South, Dagenham East, England, RM10 7XS

Director02 March 2014Active
71 Colne House, Harts Lane, Barking, IG11 8LU

Director31 January 2007Active
2 Hughes Terrace, Styles Gardens, London, SW9 7UG

Director21 October 2004Active
87-89, Plashet Road, London, England, E13 0RA

Director31 May 2019Active
88 St Pauls Crescent, Camden Town, London, NW1 9XZ

Director10 July 2005Active
246 Haynes Park Court, Slewins Lane, Hornchurch, RM11 2DG

Director16 February 2005Active
110 Oval Road North, Dagenham, RM10 9EP

Director21 October 2004Active
3 Shorncliffe Road, Coundon, Coventry, CV6 1GS

Director05 August 2005Active
1st, Floor Dhl Building, Box Lane, Renwick Road, Barking, IG11 0SQ

Director02 March 2014Active
1st, Floor Dhl Building, Box Lane, Renwick Road, Barking, England, IG11 0SQ

Director29 June 2010Active
25 Old Dover Road, Capel Le Ferne, Folkestone, CT18 7HW

Director21 August 2006Active
1st, Floor Dhl Building, Box Lane, Renwick Road, Barking, England, IG11 0SQ

Director29 November 2012Active
70, Kingsbridge House, 1 Wheelers Cross, Barking, England, IG11 7EE

Director28 December 2009Active
Room 613, Ridley Villas Hostel, 37-47 Ridley Road, Dalston, United Kingdom, E8 2NP

Director13 October 2008Active
14 Belgrave Road, Ilford, IG1 3AW

Director31 January 2007Active
1st, Floor Dhl Building, Box Lane, Renwick Road, Barking, England, IG11 0SQ

Director17 February 2010Active
87-89, Plashet Road, London, England, E13 0RA

Director28 June 2018Active
Ground Floor Visitors Centre, Londoneast -Uk, Rainham Road South, Dagenham East, England, RM10 7XS

Director03 March 2005Active
87-89, Plashet Road, London, England, E13 0RA

Director16 October 2019Active

People with Significant Control

Mr Azeem Syed
Notified on:01 August 2018
Status:Active
Date of birth:May 1974
Nationality:Indian
Country of residence:United Kingdom
Address:C/O Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, United Kingdom, CM20 1YS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Thomas Nziu Musau
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Visitors Centre, Londoneast -Uk, Dagenham East, United Kingdom, RM10 7XS
Nature of control:
  • Significant influence or control

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
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Address

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

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-10-23Address

Change sail address company with old address new address.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Officers

Appoint person secretary company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-04-23Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-09Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.