Asian Resource Centre Of Croydon Limited CROYDON


Founded in 2007, Asian Resource Centre Of Croydon, classified under reg no. 06250781 is an active company. Currently registered at Cva Resource Centre CR0 2TB, Croydon the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 11 directors, namely Hussein G., Samina K. and Hana P. and others. Of them, Somasundaram K. has been with the company the longest, being appointed on 4 July 2007 and Hussein G. and Samina K. and Hana P. and Tamkin R. have been with the company for the least time - from 16 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Asian Resource Centre Of Croydon Limited Address / Contact

Office Address Cva Resource Centre
Office Address2 82 London Road
Town Croydon
Post code CR0 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06250781
Date of Incorporation Thu, 17th May 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Hussein G.

Position: Director

Appointed: 16 November 2023

Samina K.

Position: Director

Appointed: 16 November 2023

Hana P.

Position: Director

Appointed: 16 November 2023

Tamkin R.

Position: Director

Appointed: 16 November 2023

Sahadat H.

Position: Director

Appointed: 17 May 2021

Suraj P.

Position: Director

Appointed: 27 November 2019

Ashokkumar B.

Position: Director

Appointed: 27 November 2019

Dilshad S.

Position: Director

Appointed: 18 December 2018

Jayant P.

Position: Director

Appointed: 25 November 2016

Rumel J.

Position: Director

Appointed: 28 October 2014

Somasundaram K.

Position: Director

Appointed: 04 July 2007

Dimple S.

Position: Director

Appointed: 17 May 2021

Resigned: 16 November 2023

Bhupinder B.

Position: Director

Appointed: 17 May 2021

Resigned: 16 November 2023

Sophia M.

Position: Director

Appointed: 27 November 2019

Resigned: 24 March 2023

Parameswar M.

Position: Secretary

Appointed: 18 December 2018

Resigned: 14 August 2019

Parameswar M.

Position: Director

Appointed: 13 August 2018

Resigned: 14 August 2019

Usha P.

Position: Director

Appointed: 25 November 2016

Resigned: 05 July 2021

Sundeep S.

Position: Director

Appointed: 25 November 2016

Resigned: 22 November 2017

Bushra A.

Position: Director

Appointed: 25 November 2016

Resigned: 17 May 2021

Stephanie B.

Position: Director

Appointed: 28 October 2014

Resigned: 20 July 2015

Ashtaq A.

Position: Director

Appointed: 28 October 2014

Resigned: 20 October 2020

Bhupinder B.

Position: Director

Appointed: 28 October 2014

Resigned: 25 November 2016

Humayun K.

Position: Director

Appointed: 29 September 2012

Resigned: 28 October 2014

Eawor A.

Position: Director

Appointed: 30 October 2010

Resigned: 29 September 2012

Raghu S.

Position: Director

Appointed: 30 October 2010

Resigned: 15 March 2021

Mashhood A.

Position: Director

Appointed: 30 October 2010

Resigned: 12 October 2015

Dilshad S.

Position: Secretary

Appointed: 30 October 2010

Resigned: 18 December 2018

Ragnath K.

Position: Director

Appointed: 30 October 2010

Resigned: 06 January 2015

Nevin N.

Position: Director

Appointed: 18 October 2008

Resigned: 30 October 2010

Alfred T.

Position: Director

Appointed: 18 October 2008

Resigned: 29 September 2012

Dilshad S.

Position: Director

Appointed: 18 October 2008

Resigned: 30 October 2010

Shanavas R.

Position: Director

Appointed: 18 October 2008

Resigned: 29 September 2012

Maya R.

Position: Director

Appointed: 18 October 2008

Resigned: 30 October 2010

Rupinder S.

Position: Director

Appointed: 05 July 2007

Resigned: 30 October 2010

Joseph V.

Position: Director

Appointed: 04 July 2007

Resigned: 18 October 2008

Kaushalya K.

Position: Director

Appointed: 04 July 2007

Resigned: 18 October 2008

Malti P.

Position: Director

Appointed: 20 June 2007

Resigned: 07 January 2014

Ghazala M.

Position: Director

Appointed: 20 June 2007

Resigned: 07 May 2019

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2007

Resigned: 17 May 2007

Humayun K.

Position: Secretary

Appointed: 17 May 2007

Resigned: 30 October 2010

Vidyadharan C.

Position: Director

Appointed: 17 May 2007

Resigned: 19 December 2018

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 May 2007

Resigned: 17 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 81449 95884 445      
Balance Sheet
Cash Bank On Hand       359 343537 165
Current Assets48 37244 76080 621192 345239 593191 940264 735378 932572 095
Debtors       19 58934 930
Net Assets Liabilities  84 445187 498242 602190 288262 326370 236563 028
Other Debtors       9 4566 789
Property Plant Equipment       5 7144 286
Cash Bank In Hand48 37244 760       
Net Assets Liabilities Including Pension Asset Liability53 81449 95884 445      
Tangible Fixed Assets7 2427 198       
Reserves/Capital
Profit Loss Account Reserve53 81449 958       
Shareholder Funds53 81449 95884 445      
Other
Accumulated Depreciation Impairment Property Plant Equipment       28 05429 482
Administrative Expenses       514 206710 574
Average Number Employees During Period    566815
Bank Borrowings Overdrafts       2 980 
Creditors  2 00010 4791 3497 3236 66211 57413 353
Fixed Assets7 2427 1985 8245 6324 3585 6714 2532 8784 286
Gross Profit Loss       622 116905 554
Increase From Depreciation Charge For Year Property Plant Equipment        1 428
Net Current Assets Liabilities46 57242 76078 621181 866238 244184 617258 073367 358572 095
Operating Profit Loss       107 910194 980
Other Creditors       8 59413 353
Profit Loss On Ordinary Activities After Tax       107 910194 980
Profit Loss On Ordinary Activities Before Tax       107 910194 980
Property Plant Equipment Gross Cost       33 76833 768
Provisions For Liabilities Balance Sheet Subtotal       2 836 
Total Assets Less Current Liabilities53 81449 95884 445187 498242 602190 288262 326370 236576 381
Trade Debtors Trade Receivables       10 13328 141
Turnover Revenue       622 116905 554
Creditors Due Within One Year1 8002 0002 000      
Tangible Fixed Assets Additions 2 289       
Tangible Fixed Assets Cost Or Valuation25 80128 090       
Tangible Fixed Assets Depreciation18 55920 892       
Tangible Fixed Assets Depreciation Charged In Period 2 333       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on Thursday 16th November 2023.
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements