About

Registered Number: 04750617
Date of Incorporation: 01/05/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 44 Charlotte Despard Avenue, London, SW11 5HD

 

Having been setup in 2003, Wandsworth Community Empowerment Network are based in London, it has a status of "Active". The current directors of Wandsworth Community Empowerment Network are listed as Robinson, Joan, Creighton, Sean Christopher, Shariff, Razia, Agibault, Carmen, Bean, Jean Lola, Chaudhary, Abdul, Daniel, Bernadette, Dhiriye, Muna Hassan, Fessaha, Habteab, Greaves, David Whitfield, Bishop, Hanson, Marie, Horrocks, John, King, Vedis Alexander, Kingsley, Anthony, Dr, Lloyd, Julian Francis, Lucas, Dele, Mcguiness, Rebecca Catherine, Nunan, Kevin Nicholas, Nwabueze, Jessie, Rackham, Sarah Ruth, Sidonio, David Martin, Singh, Jasbir, Smith, Andy, Thomas, Bernice Kehinde, Willerton, Barbara Doris in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Joan 12 May 2003 - 1
AGIBAULT, Carmen 24 April 2004 01 June 2004 1
BEAN, Jean Lola 24 April 2004 15 September 2005 1
CHAUDHARY, Abdul 12 May 2003 02 February 2004 1
DANIEL, Bernadette 15 September 2005 06 October 2006 1
DHIRIYE, Muna Hassan 24 April 2004 12 July 2005 1
FESSAHA, Habteab 12 May 2003 12 July 2005 1
GREAVES, David Whitfield, Bishop 24 April 2004 12 July 2005 1
HANSON, Marie 06 October 2006 08 March 2013 1
HORROCKS, John 20 July 2006 30 March 2011 1
KING, Vedis Alexander 12 May 2003 12 July 2005 1
KINGSLEY, Anthony, Dr 01 June 2004 12 July 2005 1
LLOYD, Julian Francis 12 May 2003 08 September 2004 1
LUCAS, Dele 15 September 2005 01 February 2008 1
MCGUINESS, Rebecca Catherine 10 February 2005 20 July 2006 1
NUNAN, Kevin Nicholas 12 May 2003 04 November 2003 1
NWABUEZE, Jessie 12 May 2003 24 April 2004 1
RACKHAM, Sarah Ruth 01 May 2003 28 April 2008 1
SIDONIO, David Martin 12 May 2003 25 November 2003 1
SINGH, Jasbir 24 April 2004 30 March 2011 1
SMITH, Andy 24 April 2004 12 July 2005 1
THOMAS, Bernice Kehinde 12 May 2003 19 February 2014 1
WILLERTON, Barbara Doris 24 April 2004 26 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CREIGHTON, Sean Christopher 01 May 2003 18 June 2003 1
SHARIFF, Razia 18 June 2003 08 September 2004 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 31 January 2019
PSC08 - N/A 27 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 16 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
RESOLUTIONS - N/A 09 November 2004
MEM/ARTS - N/A 03 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
CERTNM - Change of name certificate 21 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
225 - Change of Accounting Reference Date 23 March 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
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 31 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.