About

Registered Number: 02577502
Date of Incorporation: 28/01/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: Central Library Romford, St. Edwards Way, Romford, RM1 3AR,

 

Having been setup in 1991, Havering Citizens Advice Bureaux have registered office in Romford, it has a status of "Active". The current directors of the organisation are Clarke, Sheila, Cohen, Michelle Diana, Dix, Susan, Lamai, Atinuke Folafade, Lone, Umar, Malik, Tariq Mahmood, Mbata, Chinasa Roland, Adeniran, Omolara, French, Jeremy Stuart, Goodburn, Barbara Cecilia, Wilson-mcmahon, Suzanne Jane, Bansil, Amardeep Singh, Byrne, David E, Chintua-chigbu, Leonard Nkemakolam, Edwards, Stephen Paul, Hooker, John Denis, Knox, Aidan, Lone, Saima, Morgon, Raymond Paul, Persaud, Viddy, Piggott, Roger Halvor Edwin, Ratcliffe, Josephine, Riches, Zarah, Rowe, James Vernon, Willcocks, Margaret Joan, Wilson-mcmahon, Suzanne Jane, Wright, Patricia Ann, Zungunde, Lizzy. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Sheila 14 November 2016 - 1
COHEN, Michelle Diana 06 September 2018 - 1
DIX, Susan 14 November 2016 - 1
LAMAI, Atinuke Folafade 01 April 2019 - 1
LONE, Umar 06 September 2018 - 1
MALIK, Tariq Mahmood 14 November 2016 - 1
MBATA, Chinasa Roland 23 November 2017 - 1
BANSIL, Amardeep Singh 21 March 2012 01 April 2015 1
BYRNE, David E N/A 29 November 1994 1
CHINTUA-CHIGBU, Leonard Nkemakolam 21 March 2012 25 July 2014 1
EDWARDS, Stephen Paul 06 September 2018 20 August 2019 1
HOOKER, John Denis N/A 27 April 2000 1
KNOX, Aidan 04 November 2003 30 September 2008 1
LONE, Saima 12 December 2013 04 January 2018 1
MORGON, Raymond Paul 16 November 2017 21 May 2018 1
PERSAUD, Viddy 04 January 2018 05 March 2019 1
PIGGOTT, Roger Halvor Edwin N/A 07 April 1995 1
RATCLIFFE, Josephine 14 November 1996 28 October 2003 1
RICHES, Zarah 29 October 2008 01 January 2010 1
ROWE, James Vernon N/A 03 August 1996 1
WILLCOCKS, Margaret Joan 18 February 1999 22 October 2002 1
WILSON-MCMAHON, Suzanne Jane 21 March 2012 10 March 2016 1
WRIGHT, Patricia Ann 21 March 2012 13 July 2017 1
ZUNGUNDE, Lizzy 23 October 2014 27 February 2016 1
Secretary Name Appointed Resigned Total Appointments
ADENIRAN, Omolara 01 February 2006 02 April 2012 1
FRENCH, Jeremy Stuart 27 April 2000 01 February 2006 1
GOODBURN, Barbara Cecilia N/A 28 August 1997 1
WILSON-MCMAHON, Suzanne Jane 21 March 2012 10 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 17 February 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 04 November 2019
CH01 - Change of particulars for director 04 November 2019
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 21 August 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 18 December 2017
AP01 - Appointment of director 21 November 2017
RESOLUTIONS - N/A 26 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AAMD - Amended Accounts 06 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 08 December 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 December 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
AP03 - Appointment of secretary 23 August 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 19 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 22 January 2001
AA - Annual Accounts 22 January 2001
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 04 December 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 22 January 1998
287 - Change in situation or address of Registered Office 12 December 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 14 January 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288 - N/A 11 September 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 11 October 1995
288 - N/A 26 April 1995
363s - Annual Return 13 February 1995
288 - N/A 18 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 19 July 1993
363b - Annual Return 28 January 1993
288 - N/A 30 November 1992
288 - N/A 30 November 1992
AA - Annual Accounts 25 November 1992
363s - Annual Return 04 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1991
288 - N/A 11 February 1991
NEWINC - New incorporation documents 28 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.