CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT - CANNING TOWN


Company Profile Company Filings

Overview

CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CANNING TOWN and has the status: Active.
CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT was incorporated 30 years ago on 15/02/1994 and has the registered number: 02898308. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT - CANNING TOWN

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE ST LUKES COMMUNITY CENTRE
CANNING TOWN
LONDON
E16 1HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR JOHN MCNEILL Nov 1958 British Secretary 1994-09-19 CURRENT
ELIZABETH HANNAH BOOKER Oct 1985 British Director 2019-02-08 CURRENT
MS AMALA CHARLES Feb 1973 British Director 2015-10-26 CURRENT
MR ADRIAN HODGSON Nov 1971 British Director 2018-12-10 CURRENT
JANET ANN MOFFATT Jun 1943 British Director 1995-07-17 CURRENT
DR FRANSISCO ROSSILO-CALLE Nov 1945 Spanish Director 2010-02-11 CURRENT
MRS SARAH JANE RUIZ Aug 1953 British Director 2006-10-24 CURRENT
LORRAINE STARKE Feb 1952 British Director 2004-04-01 CURRENT
FREDA AYRES Feb 1944 British Director 2013-12-19 CURRENT
HOWARD VINCENT MATTHEWS Nov 1944 British Director 1996-05-20 UNTIL 1998-01-07 RESIGNED
MARION LORRAINE MEEKINGS Nov 1955 British Director 1995-07-17 UNTIL 1997-11-12 RESIGNED
MR PETER SIMON ARNOLD MARTIN Oct 1927 British Director 1994-08-15 UNTIL 2000-06-01 RESIGNED
HARRY MARTIN Jan 1942 British Director 2002-05-28 UNTIL 2010-11-24 RESIGNED
SYLVIA ALMA LINDSEY May 1938 British Director 1994-02-15 UNTIL 1995-09-18 RESIGNED
MR DEREK LESTER Jun 1937 British Director 2000-09-21 UNTIL 2010-02-18 RESIGNED
MR HARRY PHILP Jul 1918 British Director 1995-07-17 UNTIL 2005-12-01 RESIGNED
TINA JOYCE DE FREITAS Secretary 1994-02-15 UNTIL 1994-09-19 RESIGNED
LESLIE HAINS Jun 1926 British Director 2002-09-03 UNTIL 2014-03-04 RESIGNED
MR JOSEPH PESKETT Mar 1975 British Director 2011-03-04 UNTIL 2016-07-25 RESIGNED
JOHN CHARLES RINGWOOD Jan 1936 British Director 1998-07-08 UNTIL 2001-06-29 RESIGNED
CHRISTINA ROSE PATRICIA HICKS May 1961 British Director 2006-10-11 UNTIL 2011-12-15 RESIGNED
MRS ROSIE MARIE SAUNDERS Sep 1928 British Director 2015-10-26 UNTIL 2021-05-18 RESIGNED
MRS ROSIE MARIE SAUNDERS Sep 1928 British Director 2015-06-05 UNTIL 2015-07-20 RESIGNED
MR BARRY SIMONS May 1946 British Director 1994-02-15 UNTIL 2004-10-14 RESIGNED
ALAN WILLIAM TAYLOR Jul 1941 British Director 1994-02-15 UNTIL 2011-07-19 RESIGNED
ALAN WILLIAM TAYLOR Jul 1941 British Director 1994-02-15 UNTIL 2015-06-05 RESIGNED
VICTOR FRANCIS TURNER Oct 1927 British Director 1998-07-08 UNTIL 2011-07-19 RESIGNED
RONALD SIDNEY VINCENT Dec 1921 British Director 1994-02-15 UNTIL 1994-07-27 RESIGNED
DORIS ANNE JONES Aug 1931 British Director 1994-02-15 UNTIL 1996-09-16 RESIGNED
MR MALCOLM WILLIAMSON Feb 1939 British Director 2006-03-09 UNTIL 2014-08-19 RESIGNED
IRENE ELIZABETH HEATH Feb 1927 British Director 2000-06-22 UNTIL 2006-05-18 RESIGNED
LUCY BASSEY Oct 1967 British Director 1994-02-15 UNTIL 1995-07-17 RESIGNED
HOWARD NEVILLE BLOCH May 1955 British Director 1996-05-20 UNTIL 1997-05-20 RESIGNED
LYNNE PATRICIA BRITTON Feb 1953 British Director 1996-01-15 UNTIL 1997-07-09 RESIGNED
VERA COHEN May 1946 British Director 1995-07-17 UNTIL 2000-06-01 RESIGNED
VERA COHEN May 1946 British Director 1994-02-15 UNTIL 1995-07-17 RESIGNED
JOHN COSTELLOE Apr 1932 British Director 2004-01-22 UNTIL 2010-02-18 RESIGNED
ANNE CRISP May 1959 British Director 2002-09-03 UNTIL 2005-01-18 RESIGNED
BRIAN THOMAS DEMMON Apr 1951 British Director 1994-02-15 UNTIL 1995-07-17 RESIGNED
MISS TINA MICHELLE DUGARD Jan 1966 British Director 1995-07-17 UNTIL 1998-10-29 RESIGNED
JOAN MARCIA FARAH Jul 1962 British Director 2002-11-14 UNTIL 2004-01-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCHANT NAVY WELFARE BOARD(THE) SOUTHAMPTON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
COMMUNITY ECONOMY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LONDON THAMES GATEWAY FORUM OF COMMUNITY AND VOLUNTARY SECTOR ORGANISATIONS LONDON Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
NEWHAM EDUCATION CONCERN SERVICES ASSOCIATION HENLY-ON-THAMES ENGLAND Active MICRO ENTITY 85310 - General secondary education
NEWHAM TRAINING AND EDUCATION CENTRE LONDON ... FULL 85100 - Pre-primary education
THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED LIVERPOOL ENGLAND Active SMALL 85590 - Other education n.e.c.
ELECTRONIC IMMIGRATION NETWORK MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
TEEN CHALLENGE LONDON SOUTH WOODFORD Active SMALL 96090 - Other service activities n.e.c.
THE INDEPENDENT NEWHAM USERS FORUM (MENTAL HEALTH) STRATFORD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TC LANDSCAPES AND GROUND MAINTENANCE LTD LONDON Active DORMANT 99999 - Dormant Company
JUST HOUSING SUPPORT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
POWERHOUSE FOR WOMEN CANNING TOWN Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE FORUM FOR HEALTH AND WELLBEING LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
FORGOTTEN PEOPLE'S PROJECTS LTD EASTHAM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
JUST BUSINESS SOLUTIONS (UK) LIMITED MEOPHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HEALTHWATCH WALTHAM FOREST (HWF) LONDON Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
EAT16 LIMITED LONDON Dissolved... NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
COMPOST LONDON CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JUST ENERGY ADVICE LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT 2018-03-01 30-06-2017
Abbreviated Company Accounts - CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT 2016-03-23 30-06-2015 £337,278 Cash £2,405,227 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELIZCO SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
MICA CONSTRUCTION LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
MS CONSTRUCTION & RAIL LTD LONDON UNITED KINGDOM Active DORMANT 42120 - Construction of railways and underground railways
SC DAY LTD CANNING TOWN ENGLAND Active TOTAL EXEMPTION FULL 86101 - Hospital activities
HELP YATEEM TRUST LONDON ENGLAND Active MICRO ENTITY 85520 - Cultural education
SKINONUS CLINIC LTD LONDON ENGLAND Active DORMANT 86900 - Other human health activities
AUTO BROS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles
WEST LONDON PLUMBING SUPPLIES LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
WELITERATE LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
MS BUILDING CONSTRUCTION 23 LTD CANNING TOWN UNITED KINGDOM Active NO ACCOUNTS FILED 43390 - Other building completion and finishing