About

Registered Number: 05330623
Date of Incorporation: 12/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 52 Sylvan Avenue, Hornchurch, Essex, RM11 2PW

 

Having been setup in 2005, Hindu Cultural Society of Havering have registered office in Essex, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGGARWAL, Bhagirath Lal 12 January 2005 - 1
OBHRAI, Shobha 30 March 2009 - 1
TALWAR, Veena 30 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
AGGARWAL, Bhagirath Lal 04 August 2010 - 1
GUPTA, Arun 20 May 2007 05 September 2010 1
SETHI, Baljit Singh 15 January 2005 03 December 2006 1
TALWAR, Man Mohan 03 December 2006 25 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 20 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 18 January 2014
CH03 - Change of particulars for secretary 18 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 30 January 2011
TM02 - Termination of appointment of secretary 29 January 2011
TM01 - Termination of appointment of director 30 September 2010
AP03 - Appointment of secretary 05 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.