UKBizDB.co.uk

TOWER HAMLETS FRIENDS AND NEIGHBOURS

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

This company is commonly known as Tower Hamlets Friends And Neighbours. The company was founded 21 years ago and was given the registration number 04657449. The firm's registered office is in BETHNAL GREEN. You can find them at St Margarets House, 21 Old Ford Road, Bethnal Green, London. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:TOWER HAMLETS FRIENDS AND NEIGHBOURS
Company Number:04657449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
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:St Margarets House, 21 Old Ford Road, Bethnal Green, London, E2 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Secretary01 October 2023Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director27 September 2022Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director24 January 2023Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director23 March 2021Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director27 September 2022Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director11 June 2020Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director02 November 2021Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director11 June 2020Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director27 September 2022Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director18 February 2016Active
39 Barforth Road, London, SE15 3PT

Secretary06 February 2006Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Secretary17 November 2014Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Secretary10 February 2014Active
3 Houston Road, London, SE23 2RJ

Secretary05 February 2003Active
41 Kiln Court, 18 Newell Street, London, E14 7JP

Director15 July 2009Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director11 June 2020Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director15 April 2013Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director02 February 2018Active
63, Nutter Lane, London, England, E11 2JA

Director01 May 2017Active
61 Salehurst Road, Crofton Park, London, SE4 1AR

Director20 July 2005Active
32 Grosvenor Road, London, W4 4EG

Director05 February 2003Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director04 January 2016Active
19 Old Ford Road, London, E2 9PJ

Director26 July 2006Active
Queen Mary University Of London, Mile End Road, Department Of Biological And Experimental Psycholo, London, England, E1 4NS

Director01 November 2016Active
72, Mothers' Square, Hackney, London, E5 8TU

Director22 June 2011Active
34, Tredegar Square, London, United Kingdom, E3 5AE

Director19 July 2014Active
41, Harpenden Road, London, England, E12 5HL

Director01 September 2016Active
Grange Cottage, 52a Crooms Hill, London, SE10 8HD

Director05 February 2003Active
26 Danby Street, London, SE15 4BU

Director15 July 2009Active
The Royal Foundation Of St, Katharine 2 Butcher Row, London, E14 8DS

Director05 February 2003Active
68 Dickens Road, East Ham, London, E6 3BY

Director20 July 2005Active
6 ,, Schoolbell Mews, London, United Kingdom, E3 5BZ

Director18 May 2015Active
Flat 4 Spencer House, 9-11 Belsize Park Gardens, London, NW3 4HT

Director05 February 2003Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director01 January 2016Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director01 February 2018Active

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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person secretary company with change date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.