EASTSIDE YOUNG LEADERS ACADEMY

Address:
Bignold Hall, Bignold Road, London, E7 0EX

EASTSIDE YOUNG LEADERS ACADEMY is a business entity registered at Companies House, UK, with entity identifier is 04432313. The registration start date is May 7, 2002. The current status is Active.

Company Overview

Company Number 04432313
Company Name EASTSIDE YOUNG LEADERS ACADEMY
Registered Address Bignold Hall
Bignold Road
London
E7 0EX
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 2002-05-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-06-13
Returns Last Update 2016-05-16
Confirmation Statement Due Date 2021-05-30
Confirmation Statement Last Update 2020-05-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85600 Educational support services

Office Location

Address BIGNOLD HALL
BIGNOLD ROAD
Post Town LONDON
Post Code E7 0EX

Companies with the same location

Entity Name Office Address
CLUB 100 COMMUNITY INTEREST COMPANY Bignold Hall, Bignold Road, London, E7 0EX
THE EASTSIDE COMMUNITY CHURCH Bignold Hall, Station Road, London, E7 0AD

Companies with the same post code

Entity Name Office Address
AFYA CARE SERVICES LIMITED Flat 3, 47- 49 Bignold, Forest Gate, E7 0EX, United Kingdom
K T S MOTORS LTD 26 Bignold Road, London, E7 0EX, United Kingdom
47-49 BIGNOLD HOUSE LTD 47-49 Bignold Road, London, E7 0EX, United Kingdom
ART MATTERS LONDON C.I.C. 9 Bignold Road, Forest Gate, London, E7 0EX
YOUNG LEADERS EDUCATION SERVICES LTD Bignold Hall Bignold Road, Forest Gate, London, E7 0EX, United Kingdom
PI CARP LTD 46 Bignold Road, London, E7 0EX, England
THE ARTWORK SERVICE LIMITED 41 Bignold Road, Forest Gate, London, London, E7 0EX, England
R STEFAN LIMITED 46 Bignold Road, London, E7 0EX, England
BIG ROOFING SERVICES LTD 17 Bignold Road, London, E7 0EX, England
BFF CONSTRUCTION LTD 45 Bignold Road, London, Uk, E7 0EX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
THARAKAN, Thomas Secretary (Active) 32e, Walford Road, London, England, N16 8ED /
27 February 2015
/
BUFFINI, Deborah Si Yin Director (Active) Bignold Hall, Bignold Road, London, E7 0EX July 1962 /
10 February 2016
British /
England
Solicitor
FERDINAND, Dawn Director (Active) 23 The Larches, Palmers Green, London, N13 5AU July 1967 /
23 May 2004
British /
United Kingdom
Headteacher
HAGOPIAN, Matthew John Director (Active) Linklaters Llp, One, Silk Street, London, England, EC2Y 8HQ June 1963 /
24 April 2013
American /
England
Lawyer
LEWIS, Richard Wayne Director (Active) 16 Vale Court, Maida Vale, London, W9 1RT December 1962 /
18 June 2007
American /
United Kingdom
Ceo/Inv Mgmt
SCHNEIDER, Edward Joseph Director (Active) Wellington College, Dukes Ride, Crowthorne, Berkshire, RG45 7PU September 1955 /
18 January 2012
British /
United Kingdom
Development Director
ANDREW, Fitzroy Secretary (Resigned) 14 Turner Close, Black Notley, Braintree, Essex, United Kingdom, CM77 8FN /
31 March 2011
/
MWANGI, Johnson Secretary (Resigned) 3 Lewsey Road, Luton, Bedfordshire, LU4 0EN /
7 May 2002
/
POWELL, Matthew William Secretary (Resigned) Linklaters Llp, One, Silk Street, London, England, EC2Y 8HQ /
18 December 2013
/
ABIDOYE, Oladapo, Doctor Director (Resigned) 23 Derwent Gardens, Redbridge, Essex, IG4 5NA May 1965 /
21 September 2003
British /
United Kingdom
G P
ANDREW, Fitzroy Alphanso Director (Resigned) 14 Turner Close, Black Notley, Braintree, Essex, United Kingdom, CM77 8FN October 1960 /
29 October 2004
British /
England
Management Consultant
ATTERBURY, Richard William Director (Resigned) 12 Roedean Crescent, London, SW15 5JU November 1959 /
24 February 2008
British /
England
Banking
BROWNE, Marjorie Elaine Director (Resigned) 38 Saint Georges Avenue, Forest Gate, London, E7 8HP March 1964 /
7 May 2002
British /
Civil Servant
COLLARD, Anne Margaret Director (Resigned) 45 Avenue Road, Forest Gate, London, E7 0LA May 1962 /
7 May 2002
British /
United Kingdom
Teacher
EZE, Geoffrey Director (Resigned) 24 Stanhope Gardens, Ilford, Essex, IG1 3LQ December 1945 /
7 May 2002
British /
United Kingdom
Chartered Engineer
HAYWARD, John Trevor Director (Resigned) 7a Horsell Road, Islington, London, N5 1XL September 1954 /
7 May 2002
British /
United Kingdom
Missionary
HERBERSTON, Clifford Tex Director (Resigned) The Old Rectory, School Lane, Wickford, Essex, SS12 9JL March 1964 /
29 October 2004
British /
United Kingdom
Logistics
MAUDE, Francis Anthony Aylmer, Right Honourable Director (Resigned) Platts Green House Worthing Road, Horsham, West Sussex, RH13 8NS July 1953 /
29 October 2004
British /
United Kingdom
Mp
MUSESENGWA, Stanley Hwami Director (Resigned) 47a Elmstead Lane, Chislehurst, Kent, BR7 5EG September 1952 /
29 October 2004
Zimbabwean /
United Kingdom
Chief Operating Officer
NASH, John Alfred Stoddard Director (Resigned) 25 Buckingham Gate, London, SW1E 6LD March 1949 /
18 June 2007
British /
United Kingdom
Venture Capitalist
NORRIS, Steven John Director (Resigned) 10 Alfriston Road, London, SW11 6NN May 1945 /
29 October 2004
British /
United Kingdom
Public Affairs Consultant
PATTERSON, Beverley Joan Director (Resigned) 55 Honeyborne Road, Sutton Coldfield, West Midlands, B75 6BN August 1967 /
7 May 2002
British /
Community Development Worker

Competitor

Search similar business entities

Post Town LONDON
Post Code E7 0EX
SIC Code 85600 - Educational support services

Improve Information

Please provide details on EASTSIDE YOUNG LEADERS ACADEMY 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