UPTON HINDU COMMUNITY ASSOCIATION

Address:
27 Ashley Road, London, E7 8PE

UPTON HINDU COMMUNITY ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 04188669. The registration start date is March 28, 2001. The current status is Active.

Company Overview

Company Number 04188669
Company Name UPTON HINDU COMMUNITY ASSOCIATION
Registered Address 27 Ashley Road
London
E7 8PE
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-03-28
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-12
Returns Last Update 2016-03-15
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 27 ASHLEY ROAD
Post Town LONDON
Post Code E7 8PE

Companies with the same post code

Entity Name Office Address
APV BUILDINGS LTD 19 Ashley Road, London, E7 8PE, England
SAI COURIER SERVICES LTD 17 Ashley Road, Forest Gate, E7 8PE, United Kingdom
KAPPD LIMITED 21 Ashley Road, London, E7 8PE
JEWELIUM LIMITED 20 Ashley Road, London, E7 8PE
SECURE INFRA LTD 25 Ashley Road, Forest Gate, London, E7 8PE
WHITE PEBBLES LTD 20 Ashley Road, London, E7 8PE
HOWELL JEWELLERY LTD 2 Asheley Rd, Forest Gate, Newham, E7 8PE, England
NOOR UL HARMAIN INTERNATIONAL EDUCATION LTD 11 Ashley Road, London, E7 8PE
SALIM GLAZING LIMITED 32 Ashley Road, Ashley Road, London, E7 8PE, United Kingdom
BSECURE TECHNOLOGY LTD 28a Ashley Road, Forest Gate, London, E7 8PE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PURI, Vijey Secretary (Active) 27 Ashley Road, London, England, E7 8PE /
20 May 2011
/
KOTHARI, Prakash Director (Active) 27 Ashley Road, London, England, E7 8PE August 1946 /
26 June 2013
British /
England
Accountant
MODY, Umang Bharat Director (Active) 27 Ashley Road, London, England, E7 8PE August 1975 /
26 June 2013
British /
England
Chartered Accountant
PARMAR, Devkurben Director (Active) 1a Lawrence Road, London, E13 February 1930 /
28 March 2001
British /
England
Retired
PATEL, Kamlaben Director (Active) Flat 94 Hamara Ghar, 418-422 Green Street, London, E13 9JW May 1923 /
28 March 2001
British /
England
Housewife
RAO, Pratixa Director (Active) 27 Ashley Road, London, England, E7 8PE July 1965 /
26 June 2013
British /
England
Customer Relationship Manager, Building Society
SANGANI, Rashmi Director (Active) 40 Amity Road, London, England, E15 4AT May 1966 /
30 June 2013
British /
England
Volunteer
VANSADIA, Hemraj Director (Active) 27 Ashley Road, London, England, E7 8PE September 1955 /
20 May 2011
British /
United Kingdom
Home Care Manager
YADAV, Pravin Singh Director (Active) 27 Ashley Road, London, England, E7 8PE July 1966 /
8 June 2013
Indian /
England
It Consultant
RAO, Narendra Secretary (Resigned) 108 De Veer Gardens, Ilford, Essex, IG1 3EE /
28 March 2001
/
DHOKIA, Ramesh Director (Resigned) 33 Stopford Road, London, E13 0NA September 1950 /
28 March 2001
British /
England
Accountant
KAPAS, Chandi Charan Director (Resigned) 81 Breamore Road, Seven Kings, Ilford, Essex, IG3 9LZ March 1937 /
28 March 2001
British /
England
Retired Technical Officer Ilea
KOTHARI, Prakash Director (Resigned) 27 Ashley Road, London, E7 8PE August 1946 /
28 March 2001
British /
England
Insolvency Specialist
PANDYA, Bhavna Director (Resigned) 31 Malvern Road, East Ham, London, E6 1LS July 1978 /
28 March 2001
British /
Medical Secretary/Manageress
PATEL, Natu Director (Resigned) 59 Westwood Road, Ilford, Essex, IG3 8SD June 1949 /
28 March 2001
British /
Civil Servant
PATEL, Shamji Premji Director (Resigned) 25 St Georges Road, Forest Gate, London, E7 8HT November 1934 /
28 March 2001
British /
England
Retired
RADIA, Bhavesh Director (Resigned) 107 Betchworth Road, Ilford, Essex, IG3 9JQ April 1965 /
28 March 2001
British /
England
Financial Regulator
THAKER, Subhash Director (Resigned) 75 Emmott Avenue, Barkingside, Ilford, Essex, IG6 1AH September 1951 /
28 March 2001
British /
England
Company Director
TRIVEDI, Sanatkumar Director (Resigned) 63 Monega Road, Forest Gate, London, E7 8EN September 1941 /
28 March 2001
British /
England
Retired
VYAS, Mukundray Director (Resigned) 106 Caistor Park Road, Stratford, London, E15 3PR July 1929 /
28 March 2001
British /
England
Retired
WAGHELA, Hansa Parshotam Director (Resigned) 24 Firs Avenue, North Finchley, London, N11 3NG January 1948 /
28 March 2001
British /
United Kingdom
Director/ Civil Servant

Competitor

Search similar business entities

Post Town LONDON
Post Code E7 8PE
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on UPTON HINDU COMMUNITY ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches