About

Registered Number: 03036200
Date of Incorporation: 16/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Britannia Village Hall, 65 Evelyn Road, London, E16 1TU

 

Having been setup in 1995, West Silvertown Village Community Foundation has its registered office in London, it's status in the Companies House registry is set to "Active". There are 53 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Zeeshan 28 November 2018 - 1
CHIRWA, Edna 26 September 2018 - 1
GIBSON, Ian 15 September 2016 - 1
JONES, Sophie 04 December 2019 - 1
KHAN, Mohammad Ashfaquzzaman 02 June 2020 - 1
LEE, Jee Hyeok 01 March 2018 - 1
LINTON, Sophie Katherine 08 April 2020 - 1
OSEI-TEMENG, Rachael Abrefi 18 May 2016 - 1
ROHMAN, Shahanara 26 September 2018 - 1
AWUAH, Edward 22 February 2011 01 October 2015 1
BARKER, John Michael 22 February 2011 21 February 2017 1
BEEDHAM, Graeme 31 January 1997 31 July 1999 1
BERGMAN, Marion Ann 24 September 1997 03 November 2000 1
BERTRAND, Pamela Joan 03 November 2000 12 August 2005 1
BUCKLAND, Sarah Ann 14 September 2010 12 September 2012 1
BULL, Cara 22 February 2011 01 October 2015 1
CANSDALE, Theresa Ann Kathleen 05 January 1998 16 January 2002 1
CAPRIELLO, Patricia, Reverend 14 January 2004 10 January 2007 1
CLEGG, Mary Louise 01 June 2010 31 August 2011 1
COLQUHOUN, Elizabeth 11 May 2010 08 March 2011 1
DAODU, Olufunke 06 May 1998 03 November 2000 1
EROMOSELE, Ehinomeh Charles 10 March 2009 11 May 2010 1
FALLOWS, David Charles 03 October 1995 15 December 1997 1
FRENCH, Evelyn Ann 18 September 2002 08 July 2003 1
GARCIA, Rosalind Judith 23 March 2005 10 November 2009 1
GOULTON, Janet Karen 24 September 1997 21 April 2010 1
GRAVES, Rose 02 March 2005 22 February 2011 1
GREEN, Clive 12 September 2012 07 October 2016 1
HAMER, Roderick John Andrew, The Reverend 17 January 2001 02 June 2002 1
HOCKLEY, David Eric 23 December 1997 21 August 2002 1
HOLLAND, Patricia Mary, Councillor 10 April 1999 30 April 2003 1
KEEPING, Simon 28 June 2006 31 July 2008 1
MARSH, Penny Elizabeth, Reverend 22 November 2003 07 November 2007 1
MATTHEWS, Howard Vincent 02 December 1996 01 October 1997 1
MILLER CHAN, Andrea Tay 24 September 1997 31 July 2008 1
MOULD, Robert Edward 06 October 1999 31 July 2001 1
MURPHY, Cherie Mary 03 November 2000 24 October 2001 1
MURPHY, Patrick John Andrew 28 June 2006 18 December 2007 1
PARKER, Elaine Dorothe 04 August 1999 24 October 2001 1
PURCHES, Helen 21 March 2012 08 May 2013 1
RAHMAN, Huma 01 December 2016 23 October 2017 1
ROBINSON, William Alan 02 November 1999 09 November 2010 1
SCULLION, Joseph George 16 May 2001 23 December 2004 1
SHENDE, Sonie 09 May 2012 01 October 2015 1
SIMPSON, Jane 16 January 2002 05 February 2004 1
SKEENS, Gina 24 September 1997 02 November 1999 1
THACKERY, Rachael Donna 10 March 2009 14 December 2010 1
TURNER, Theresa 23 October 2002 14 September 2004 1
UMORU, Ojeh 18 May 2016 25 September 2019 1
WELCOME, June Elizabeth 02 November 2005 12 March 2010 1
WILSON, Denis 24 November 2008 09 November 2010 1
WEST SILVERTOWN VILLAGE COMMUNITY FOUNDATION 24 November 2008 12 March 2010 1
Secretary Name Appointed Resigned Total Appointments
LOLA, Harjit 24 October 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 15 January 2020
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 21 November 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 07 December 2018
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 26 June 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 27 October 2017
AP01 - Appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
CS01 - N/A 25 April 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 15 December 2015
AP03 - Appointment of secretary 25 November 2015
CH03 - Change of particulars for secretary 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 23 November 2010
AP01 - Appointment of director 23 November 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 23 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
AP02 - Appointment of corporate director 10 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
363a - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
RESOLUTIONS - N/A 04 November 2004
MEM/ARTS - N/A 04 November 2004
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
AA - Annual Accounts 10 October 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
363s - Annual Return 07 April 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 11 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
AA - Annual Accounts 14 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
363s - Annual Return 14 April 1999
288c - Notice of change of directors or secretaries or in their particulars 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
AA - Annual Accounts 20 October 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
363s - Annual Return 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
363s - Annual Return 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
AA - Annual Accounts 16 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288 - N/A 03 September 1996
363s - Annual Return 17 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1995
288 - N/A 30 October 1995
288 - N/A 29 March 1995
NEWINC - New incorporation documents 16 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.