UKBizDB.co.uk

VALLANCE COMMUNITY SPORTS ASSOCIATION LIMITED

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

This company is commonly known as Vallance Community Sports Association Limited. The company was founded 21 years ago and was given the registration number 04804762. The firm's registered office is in LONDON. You can find them at The Sha Centre, 117 Vallance Road, London, Greater London. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:VALLANCE COMMUNITY SPORTS ASSOCIATION LIMITED
Company Number:04804762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Sha Centre, 117 Vallance Road, London, Greater London, England, E1 5BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 New City Road, Plaistow, London, E13 9PX

Director19 June 2003Active
Flat 409 99 Blackwall Way, Poplar, London, E14 9QU

Director19 June 2003Active
75, Wellington Way, London, England, E3 4NB

Director29 November 2017Active
3 Electric House, Bow Road Bow, London, E3 2BL

Director26 July 2006Active
33 Laleham House, Camlet Street, London, E2 7HE

Director02 March 2005Active
7 Parry House, Greenbank Wapping, London, E1W 2QE

Director26 July 2006Active
105 Roslin House, Brodlove Lane, London, E1W 3EL

Secretary19 June 2003Active
Flat 224 103, Blackwall Way, Isle Of Dogs, London, E14 9RF

Director24 August 2008Active
21 Ilfracombe Gardens, Chadwell Heath, Romford, RM6 4RL

Director19 June 2003Active
105 Roslin House, Brodlove Lane, London, E1W 3EL

Director26 July 2006Active
23 Ramparts Street, Whitechapel, London, E1 2LA

Director26 July 2006Active
91 Cheshire Street, Bethnal Green, London, E2 6EG

Director19 June 2003Active
5 Nestor House, Old Bethnal Green Road, Tower Hamlets, London, E2 6QU

Director18 September 2008Active
Flat 3, 105b Mellish Street, London, E14 8PR

Director19 June 2003Active
4 Southwater Close, London, E14 7TE

Director19 June 2003Active
325 Hanbury Street, Whitechapel, London, E1 5JY

Director19 June 2003Active
22 Preston Gardens, Ilford, IG1 3QG

Director19 June 2003Active
Jackson House, Turin Street, London, E2 6BJ

Director12 November 2007Active

People with Significant Control

Mr Mohammed Islam
Notified on:12 March 2024
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:3 Burnham Estate, Burnham Street, London, United Kingdom, E2 0JE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Farhana Zaman
Notified on:12 March 2024
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:7 Parry House, Green Bank, London, England, E1W 2QE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Shuhel Ahmed
Notified on:20 April 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Hason Raja Centre, 117 Vallance Road, London, England, E1 5BW
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.