About

Registered Number: 03509623
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Parish Centre Cardinal Heenan Centre 326 Ilford, High Road, Ilford, Essex, IG1 1QP

 

Having been setup in 1998, Eastside Community Heritage are based in Ilford, Essex, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Green, David, Pontin, Lawrence, Chadha, Rita, Baritch, Vincent, Barter, Lorna Diane, Bell, Geoffrey, Bolt, Richard Henry, Brown, Elizabeth, Cant, Anna, Douthwaite, Jessica Camilla, Everiss-madelin, Kyra Tamara, Fraser, Neil, Gardner, Joan Ann, Green, Berverley, Guyver, Eileen Rosanna, Hall, Valerie, Dr, Lee, Nicola Pamela, Riches, Beryl Ann, West, Rosamund Lily, Whitworth, John Charles, Wormani, Raj Kumari in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, David 29 September 2017 - 1
PONTIN, Lawrence 23 October 2012 - 1
BARITCH, Vincent 23 May 2003 04 February 2007 1
BARTER, Lorna Diane 13 February 1998 15 February 1999 1
BELL, Geoffrey 13 February 1998 26 September 2014 1
BOLT, Richard Henry 04 August 2000 16 April 2007 1
BROWN, Elizabeth 23 May 2003 04 February 2007 1
CANT, Anna 25 July 2008 21 January 2009 1
DOUTHWAITE, Jessica Camilla 25 September 2014 29 May 2020 1
EVERISS-MADELIN, Kyra Tamara 25 September 2014 29 January 2016 1
FRASER, Neil 25 October 2012 22 January 2020 1
GARDNER, Joan Ann 13 February 1998 30 March 2003 1
GREEN, Berverley 13 February 1998 26 April 2002 1
GUYVER, Eileen Rosanna 22 April 1999 27 October 1999 1
HALL, Valerie, Dr 04 August 2000 29 September 2000 1
LEE, Nicola Pamela 23 May 2003 09 September 2004 1
RICHES, Beryl Ann 23 May 2003 01 November 2014 1
WEST, Rosamund Lily 29 September 2017 10 February 2020 1
WHITWORTH, John Charles 24 February 2006 01 February 2019 1
WORMANI, Raj Kumari 16 April 2001 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CHADHA, Rita 13 February 1998 18 March 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 09 January 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AP01 - Appointment of director 03 December 2013
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
CH03 - Change of particulars for secretary 04 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 15 November 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 07 January 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
225 - Change of Accounting Reference Date 04 March 1999
363s - Annual Return 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
RESOLUTIONS - N/A 27 August 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.