THE ATTLEE CENTRE -


Company Profile Company Filings

Overview

THE ATTLEE CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE ATTLEE CENTRE was incorporated 23 years ago on 08/01/2001 and has the registered number: 04136981. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE ATTLEE CENTRE -

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 THRAWL STREET
E1 6RT

This Company Originates in : United Kingdom
Previous trading names include:
THE ATTLEE FOUNDATION (until 16/01/2015)

Confirmation Statements

Last Statement Next Statement Due
07/01/2024 21/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUWAN FARQUHARSON Feb 1975 British Director 2021-03-30 CURRENT
MS SAMANTHA HOWLAND Oct 1990 British Director 2019-10-09 CURRENT
MR ZAKIR HUSSAIN Jul 1981 British Director 2023-03-30 CURRENT
MRS EKLEBA OBENG-SACKEY Sep 1982 British Director 2022-05-11 CURRENT
SUBHASH VITHALDAS THAKRAR Jul 1955 British Director 2015-04-01 CURRENT
MS AMAYA JASMIN WANG Feb 1976 German Director 2016-06-02 CURRENT
MR MARTIN FORD YOUNG Mar 1959 British Director 2011-05-24 CURRENT
MS TANIA SHAIKH Secretary 2012-01-26 CURRENT
MS TRACEY SHEILA FLETCHER Aug 1962 British Secretary 2008-01-17 UNTIL 2011-08-25 RESIGNED
JOHN DENNIS PROFUMO Jan 1915 British Director 2001-01-08 UNTIL 2006-03-10 RESIGNED
MRS CHRISTINE LORNA POINTER Dec 1946 British Director 2007-07-12 UNTIL 2015-04-01 RESIGNED
THOMAS GEORGE ROUNDELL GREENE Jan 1981 British Director 2007-07-12 UNTIL 2015-04-01 RESIGNED
CHETUN PATEL Mar 1973 British Director 2005-04-06 UNTIL 2010-07-16 RESIGNED
EMMANOUIL MAVRIKOS Apr 1969 Greek Director 2010-01-28 UNTIL 2011-06-13 RESIGNED
JENNIFER ANNE LONG Dec 1972 British Director 2008-07-31 UNTIL 2010-08-18 RESIGNED
MS ANNA ELIZABETH LICHOTA May 1973 Polish Director 2008-07-31 UNTIL 2010-07-16 RESIGNED
MS MEI SIM LAI Aug 1951 British Director 2005-02-03 UNTIL 2011-11-29 RESIGNED
MS LUCINDA CATHERINE KINGSNORTH Sep 1982 British Director 2016-06-02 UNTIL 2020-03-05 RESIGNED
MR MARTIN FORD YOUNG Mar 1959 British Secretary 2003-03-27 UNTIL 2003-09-25 RESIGNED
ATTLEE FOUNDATION Corporate Director 2009-07-16 UNTIL 2010-01-08 RESIGNED
JANE CATHERINE MCVEIGH Jun 1956 Secretary 2007-09-10 UNTIL 2007-12-04 RESIGNED
HELENA GWENWYN HOLT Mar 1965 Secretary 2001-01-08 UNTIL 2003-03-27 RESIGNED
HELENA GWENWYN HOLT Mar 1965 Secretary 2003-09-25 UNTIL 2007-09-10 RESIGNED
MS SANDRA MOSTAFA KABIR Nov 1949 British Director 2008-07-31 UNTIL 2023-03-30 RESIGNED
WILLIAM ALEXANDER MURRAY Apr 1972 British Director 2008-09-25 UNTIL 2010-09-29 RESIGNED
MRS WENDY DIANE SAVAGE Apr 1935 British Director 2003-01-30 UNTIL 2004-01-27 RESIGNED
MS LUCY CLAIRE BUZZONI-WEBB Jul 1987 British Director 2019-02-28 UNTIL 2021-11-27 RESIGNED
REYNOLD EMANUEL CASS EDWARDS Jul 1952 British Director 2001-06-18 UNTIL 2007-07-12 RESIGNED
ERIC PETRO DEAKINS Oct 1932 British Director 2001-06-18 UNTIL 2006-04-06 RESIGNED
RICHARD LIONEL LANCE DAVIS Feb 1927 British Director 2001-01-08 UNTIL 2006-04-06 RESIGNED
JON MALCOLM DAVIS Jul 1973 British Director 2004-11-25 UNTIL 2009-12-10 RESIGNED
SIMON ANTHONY ROBERT COTTEE May 1972 British Director 2008-07-31 UNTIL 2011-05-24 RESIGNED
MR MARK ANDREW COOK May 1963 British Director 2001-06-18 UNTIL 2007-07-12 RESIGNED
MR DESMOND ROGER WINGATE HARRISON Apr 1933 British Director 2001-06-18 UNTIL 2001-11-28 RESIGNED
CAPTAIN PETER COBB Feb 1930 British Director 2001-06-18 UNTIL 2002-04-25 RESIGNED
MR ZAKIR HUSSAIN Jul 1981 British Director 2009-07-16 UNTIL 2022-03-31 RESIGNED
SOPHIA CANNON Dec 1975 British Director 2001-06-18 UNTIL 2003-03-27 RESIGNED
MR RICHARD WEST HENCHLEY Mar 1943 British Director 2010-01-28 UNTIL 2015-04-01 RESIGNED
MR PREM BABU GOYAL Apr 1964 British Director 2009-07-16 UNTIL 2012-06-13 RESIGNED
LADY MARY LAVINIA JAY Nov 1942 British Director 2001-06-18 UNTIL 2008-07-31 RESIGNED
MR ALAN STEELE Jul 1949 British Director 2011-05-25 UNTIL 2015-04-01 RESIGNED
MR SUBHASH VITHALDAS THAKRAR Jul 1955 British Director 2001-06-18 UNTIL 2008-07-31 RESIGNED
DEREK ALEXANDER WOOD Oct 1937 British Director 2003-09-25 UNTIL 2010-07-16 RESIGNED
MR MARTIN FORD YOUNG Mar 1959 British Director 2001-06-18 UNTIL 2008-07-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD ESTATES PROPERTY SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE FEDERATION OF LONDON YOUTH CLUBS Active GROUP 88990 - Other social work activities without accommodation n.e.c.
EAMONT ESTATES LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
CRANMORE (WIMBLEDON) LIMITED LONDON Dissolved... 98000 - Residents property management
OLD ESTATES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
UNITED RESPONSE CROYDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
RAMTEAZLE LIMITED LONDON UNITED KINGDOM Active SMALL 82110 - Combined office administrative service activities
CLOTHWORKERS' FOUNDATION(THE) LONDON UNITED KINGDOM Active FULL 94990 - Activities of other membership organizations n.e.c.
ERNLE ESTATES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
INCPEN LTD LONDON ENGLAND Active SMALL 74901 - Environmental consulting activities
CRYSTAL WHITE LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SHALCOURT DEVELOPMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PARK VIEW (SEVENOAKS) MANAGEMENT LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
RUSLAND ESTATES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AGE UK SEVENOAKS TONBRIDGE & DISTRICT TONBRIDGE ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
ANTAHKARANA ESTATES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HEXWORTHY ESTATES LIMITED LONDON Dissolved... 41100 - Development of building projects
PORT HALLOW PROPERTIES LIMITED LONDON Dissolved... 68100 - Buying and selling of own real estate
TIVERTON PROPERTY COMPANY LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
I C M FOUNDATION CIC LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.