About

Registered Number: 05351514
Date of Incorporation: 03/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 416 H Sims House, Commercial Road, Tower Hamlets, E1 0LQ

 

Having been setup in 2005, Newark Youth London Ltd has its registered office in Tower Hamlets, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Newark Youth London Ltd. The business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMAN, Shazzadur 05 July 2011 - 1
RAHMAN, Ziaur 05 July 2011 - 1
ISLAM, Kamrul 03 February 2005 10 October 2015 1
MIAH, Kabir 03 February 2005 05 July 2011 1
RAHMAN, Sara 05 July 2011 13 March 2018 1
UDDIN, Zamal 03 February 2005 05 July 2011 1
Secretary Name Appointed Resigned Total Appointments
KAWSER, Mohammed Tanvir 01 December 2017 - 1
RAHMAN, Tanim Ataur 10 October 2015 01 December 2017 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 04 January 2018
AP03 - Appointment of secretary 06 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 19 February 2016
AP03 - Appointment of secretary 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 22 November 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 15 February 2008
363a - Annual Return 05 February 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
225 - Change of Accounting Reference Date 14 February 2007
363s - Annual Return 06 February 2006
RESOLUTIONS - N/A 21 October 2005
MEM/ARTS - N/A 21 October 2005
CERTNM - Change of name certificate 20 September 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.