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.
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 | : |
|
Registered Address | : | 87-89 Plashet Road, London, England, E13 0RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, United Kingdom, CM20 1YS | Secretary | 07 July 2019 | Active |
C/O Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, United Kingdom, CM20 1YS | Director | 10 October 2019 | Active |
1st, Floor Dhl Building, Box Lane, Renwick Road, Barking, England, IG11 0SQ | Secretary | 15 November 2010 | Active |
87-89, Plashet Road, London, England, E13 0RA | Secretary | 14 April 2014 | Active |
110 Oval Road North, Dagenham, RM10 9EP | Secretary | 21 October 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Secretary | 21 October 2004 | Active |
C/O Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, United Kingdom, CM20 1YS | Director | 20 September 2023 | Active |
88 Markyate Road, Dagenham, London, RM8 2LD | Director | 27 March 2006 | Active |
Woodlane Sports Centre, Wood Lane, Dagenham, United Kingdom, RM8 1JX | Director | 31 July 2010 | Active |
Ground Floor Visitors Centre, Londoneast -Uk, Rainham Road South, Dagenham East, RM10 7XS | Director | 16 April 2016 | Active |
1st Floor, Dhl Building, Box Lane, Box Lane, Renwick Road, Barking, England, IG11 0SQ | Director | 09 December 2014 | Active |
8 Emerson Park Court, Billet Lane, Hornchurch, RM11 1UX | Director | 29 November 2004 | Active |
Visitors Centre, Londoneast-Uk, Rainham Road South, Dagenham East, England, RM10 7XS | Director | 30 April 2015 | Active |
Ground Floor Visitors Centre, Londoneast -Uk, Rainham Road South, Dagenham East, England, RM10 7XS | Director | 02 March 2014 | Active |
71 Colne House, Harts Lane, Barking, IG11 8LU | Director | 31 January 2007 | Active |
2 Hughes Terrace, Styles Gardens, London, SW9 7UG | Director | 21 October 2004 | Active |
87-89, Plashet Road, London, England, E13 0RA | Director | 31 May 2019 | Active |
88 St Pauls Crescent, Camden Town, London, NW1 9XZ | Director | 10 July 2005 | Active |
246 Haynes Park Court, Slewins Lane, Hornchurch, RM11 2DG | Director | 16 February 2005 | Active |
110 Oval Road North, Dagenham, RM10 9EP | Director | 21 October 2004 | Active |
3 Shorncliffe Road, Coundon, Coventry, CV6 1GS | Director | 05 August 2005 | Active |
1st, Floor Dhl Building, Box Lane, Renwick Road, Barking, IG11 0SQ | Director | 02 March 2014 | Active |
1st, Floor Dhl Building, Box Lane, Renwick Road, Barking, England, IG11 0SQ | Director | 29 June 2010 | Active |
25 Old Dover Road, Capel Le Ferne, Folkestone, CT18 7HW | Director | 21 August 2006 | Active |
1st, Floor Dhl Building, Box Lane, Renwick Road, Barking, England, IG11 0SQ | Director | 29 November 2012 | Active |
70, Kingsbridge House, 1 Wheelers Cross, Barking, England, IG11 7EE | Director | 28 December 2009 | Active |
Room 613, Ridley Villas Hostel, 37-47 Ridley Road, Dalston, United Kingdom, E8 2NP | Director | 13 October 2008 | Active |
14 Belgrave Road, Ilford, IG1 3AW | Director | 31 January 2007 | Active |
1st, Floor Dhl Building, Box Lane, Renwick Road, Barking, England, IG11 0SQ | Director | 17 February 2010 | Active |
87-89, Plashet Road, London, England, E13 0RA | Director | 28 June 2018 | Active |
Ground Floor Visitors Centre, Londoneast -Uk, Rainham Road South, Dagenham East, England, RM10 7XS | Director | 03 March 2005 | Active |
87-89, Plashet Road, London, England, E13 0RA | Director | 16 October 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Termination secretary company with name termination date. | Download |
2019-10-23 | Address | Change sail address company with old address new address. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Officers | Appoint person secretary company with name date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.