About

Registered Number: 06470024
Date of Incorporation: 10/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 99 St Helena Road, Rotherhithe, London, SE16 2QY

 

Based in London, Community Empowerment Support Organisation Ltd was established in 2008, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Edmond, Antonio, Olaose Bikan, Comfort, Edmond, Rita Doreen, Gabriel, John Geoffrey, Professor, Jones, Pauline, Massaquoi, Martha, Reaich, Lynda for this business. We don't currently know the number of employees at Community Empowerment Support Organisation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMOND, Rita Doreen 10 January 2008 16 February 2009 1
GABRIEL, John Geoffrey, Professor 12 March 2008 31 July 2008 1
JONES, Pauline 15 June 2017 01 July 2019 1
MASSAQUOI, Martha 12 March 2008 31 July 2008 1
REAICH, Lynda 12 March 2008 17 October 2015 1
Secretary Name Appointed Resigned Total Appointments
EDMOND, Antonio 10 January 2008 12 October 2015 1
OLAOSE BIKAN, Comfort 06 January 2009 27 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 13 January 2020
MA - Memorandum and Articles 12 December 2019
RESOLUTIONS - N/A 25 November 2019
CC04 - Statement of companies objects 04 November 2019
TM01 - Termination of appointment of director 07 July 2019
AP01 - Appointment of director 07 July 2019
AA - Annual Accounts 07 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 18 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 15 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
AA - Annual Accounts 25 November 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.