About

Registered Number: 07785525
Date of Incorporation: 23/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: TOWER HAMLETS LAW CENTRE, St George's Town Hall, 236 Cable Street, London, E1 0BL

 

Established in 2011, East London Advice Co-operative Ltd has its registered office in London. Beadle, David Charles, Tower Hamlets Law Centre, Ashe, Michael Stephen, Ashe, Michael Stephen, Brown, Susan Lesley, Sarwar, Amila, Wilson, Joseph Mark are listed as the directors of East London Advice Co-operative Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEADLE, David Charles 28 January 2020 - 1
TOWER HAMLETS LAW CENTRE 16 April 2012 - 1
ASHE, Michael Stephen 02 December 2011 06 June 2013 1
BROWN, Susan Lesley 23 September 2011 22 January 2020 1
SARWAR, Amila 27 February 2012 14 February 2013 1
WILSON, Joseph Mark 06 June 2013 22 January 2020 1
Secretary Name Appointed Resigned Total Appointments
ASHE, Michael Stephen 02 December 2011 06 June 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AA - Annual Accounts 28 January 2020
TM01 - Termination of appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 30 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 24 October 2017
AAMD - Amended Accounts 14 March 2017
AAMD - Amended Accounts 14 March 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 October 2015
CH01 - Change of particulars for director 14 October 2015
CH02 - Change of particulars for corporate director 12 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 18 April 2014
AD01 - Change of registered office address 11 April 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AD01 - Change of registered office address 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AAMD - Amended Accounts 27 December 2012
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 16 October 2012
TM01 - Termination of appointment of director 15 October 2012
AP02 - Appointment of corporate director 24 May 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 16 January 2012
AP03 - Appointment of secretary 16 January 2012
AP01 - Appointment of director 16 January 2012
AA01 - Change of accounting reference date 23 September 2011
NEWINC - New incorporation documents 23 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.