EAST END HOMES LIMITED - LONDON


Company Profile Company Filings

Overview

EAST END HOMES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
EAST END HOMES LIMITED was incorporated 21 years ago on 21/08/2002 and has the registered number: 04516155. The accounts status is GROUP and accounts are next due on 31/12/2024.

EAST END HOMES LIMITED - LONDON

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

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

3 RESOLUTION PLAZA
LONDON
E1 6PS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/09/2023 24/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALEXANDER TREVOR BAILEY Secretary 2020-03-16 CURRENT
MR JOHN WING FAI WU Dec 1983 British Director 2023-09-21 CURRENT
MR KENNETH BEECH Jan 1963 English Director 2023-09-21 CURRENT
MRS FORHANA BEGUM Feb 1977 British Director 2019-09-25 CURRENT
MS CAROL MARY HINVEST Dec 1966 British Director 2017-09-21 CURRENT
MR EMDADUL HAQUE JAHANGIR MANNAN Sep 1979 British Director 2017-09-21 CURRENT
KEVIN JOHN MOORE Mar 1967 British Director 2017-09-21 CURRENT
MRS EMMA JULIA PALMER Dec 1973 British Director 2023-06-14 CURRENT
MR SIMON ANDREW TUREK May 1985 British Director 2023-11-10 CURRENT
MR MAREK ANDRZEJ WILUSZYNSKI Nov 1957 British Director 2018-09-21 CURRENT
MRS JACQUI BATESON Mar 1961 British Director 2023-06-14 CURRENT
CLLR/DR DENISE JONES Apr 1945 British Director 2004-12-07 UNTIL 2009-07-28 RESIGNED
MS JANE ELIZABETH LEWIS Aug 1950 British Director 2015-11-26 UNTIL 2017-01-24 RESIGNED
MR JOHN HEDLEY KETTLEWELL Dec 1949 British Director 2014-09-25 UNTIL 2023-09-21 RESIGNED
LESLEY ANN JOHNSON Apr 1961 British Director 2005-03-10 UNTIL 2014-01-30 RESIGNED
MRS MARGARET FRANCES HIGGINS May 1955 English Director 2012-01-31 UNTIL 2021-09-22 RESIGNED
SIMON HAYDEN Sep 1977 British Director 2006-09-21 UNTIL 2007-10-08 RESIGNED
MISS HELEN GOODY Feb 1960 British Director 2014-09-25 UNTIL 2023-09-21 RESIGNED
JEREMY ALAN FORD May 1976 New Zealander Director 2002-08-21 UNTIL 2004-12-07 RESIGNED
MR DESMOND ELLERBECK Apr 1974 British Director 2012-01-31 UNTIL 2013-08-29 RESIGNED
LESLIE ELDON Mar 1940 British Director 2009-07-28 UNTIL 2018-09-19 RESIGNED
TUULI INUEKI LINDBERG Feb 1947 Finnish Director 2008-03-18 UNTIL 2014-09-22 RESIGNED
THOMAS KEVIN MADDEN Aug 1930 Irish Director 2004-09-20 UNTIL 2014-09-22 RESIGNED
MR PAUL BLOSS Secretary 2011-03-24 UNTIL 2011-07-01 RESIGNED
MR STUART GEORGE VEYSEY Secretary 2018-12-05 UNTIL 2020-03-16 RESIGNED
PATRICK DAVID SHAW Nov 1966 British Secretary 2005-03-10 UNTIL 2007-09-24 RESIGNED
PAUL JAMES PERRY Mar 1977 Secretary 2002-08-21 UNTIL 2005-03-10 RESIGNED
MR PETER GIBBS Sep 1952 Secretary 2007-09-24 UNTIL 2011-03-24 RESIGNED
MR PETER GIBBS Secretary 2011-07-01 UNTIL 2017-04-06 RESIGNED
MANAGEMENT CONTROL SYSTEMS LTD Secretary 2017-04-06 UNTIL 2018-09-21 RESIGNED
COUNCILLOR ANDREW CREGAN Jun 1983 British Director 2015-11-26 UNTIL 2017-09-07 RESIGNED
MR JAMIR HUSSAIN CHOWDHURY Dec 1973 British Director 2011-01-27 UNTIL 2015-06-15 RESIGNED
SPENCER BURNS BUTLER Jun 1948 British Director 2008-09-30 UNTIL 2010-09-30 RESIGNED
JAMES GERARD BRADLEY Feb 1957 British Director 2004-12-07 UNTIL 2006-04-24 RESIGNED
SUSAN PATRICIA BLUNDEN Sep 1956 English Director 2017-09-21 UNTIL 2019-09-25 RESIGNED
MRS ONJONA BEGUM Dec 1977 British Director 2015-11-26 UNTIL 2017-04-06 RESIGNED
COLIN OWEN ANTOINE May 1963 British Director 2007-09-24 UNTIL 2017-09-21 RESIGNED
MS LOUISE MARGARET ALEXANDER Aug 1964 British Director 2004-12-07 UNTIL 2006-05-04 RESIGNED
MARGARET CLARK Jul 1926 British Director 2004-12-07 UNTIL 2008-09-30 RESIGNED
MR SULUK AHMED Jan 1962 British Director 2015-02-03 UNTIL 2015-05-31 RESIGNED
MR MUHAMMED ENGRAZ MIAH Nov 1969 British Director 2012-11-20 UNTIL 2014-09-22 RESIGNED
BERNARD CAMERON Feb 1931 British Director 2004-12-07 UNTIL 2014-09-22 RESIGNED
DR DAVID JOHN EDGAR Sep 1957 British Director 2021-09-22 UNTIL 2022-08-05 RESIGNED
NEIL JOHN MCAREE Jan 1957 British Director 2020-09-23 UNTIL 2023-06-15 RESIGNED
MRS JOANNA ELIZABETH KILLIAN Jun 1965 British Director 2004-12-07 UNTIL 2007-06-18 RESIGNED
SYED MILON Mar 1976 British Director 2009-07-28 UNTIL 2011-09-20 RESIGNED
NEIL JOHN MCAREE Jan 1957 British Director 2005-03-10 UNTIL 2016-03-29 RESIGNED
CLLR ASHTON MCGREGOR Jan 1977 British Director 2004-12-07 UNTIL 2006-05-04 RESIGNED
LAURA DRISCOLL May 1949 British Director 2007-09-24 UNTIL 2011-07-19 RESIGNED
MS MAUREEN MCELENEY Jul 1961 British Director 2011-01-27 UNTIL 2020-09-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE OXFORD HOUSE IN BETHNAL GREEN Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
SPITALFIELDS FARM ASSOCIATION LIMITED Active TOTAL EXEMPTION FULL 01621 - Farm animal boarding and care
UNLOCK DEMOCRACY LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
GREENWICH + DOCKLANDS FESTIVALS LONDON ENGLAND Active FULL 90010 - Performing arts
CULTURAL INDUSTRIES DEVELOPMENT AGENCY LIMITED Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
YORKSHIRE COMMUNITY PROPERTY SERVICES LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
THE WYCOMBE ENVIRONMENT CENTRE LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BROADACRES SERVICES LIMITED INDUSTRIAL ESTATE NORTHALLERTON Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
MULBERRY HOMES YORKSHIRE LIMITED NORTHALLERTON Active UNAUDITED ABRIDGED 41100 - Development of building projects
SABUJ LIMITED LONDON Dissolved... DORMANT 56102 - Unlicensed restaurants and cafes
THE GREENLIGHT FOUNDATION LONDON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
THE BIG BANG LONDON LTD LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DERBY COURT RESIDENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
JTA CONVIENENCE STORE LTD LONDON Dissolved... NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BRICKSTONE INVESTMENT LTD LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
SHARED PROPERTYS LTD. LONDON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
WZA CONVENIENCE STORE LTD LONDON UNITED KINGDOM Active DORMANT 47190 - Other retail sale in non-specialised stores
LOUISE ALEXANDER LTD IPSWICH ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
ANAR PROPERTY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate