Asian Women's Action Group(the) LONDON


Asian Women's Action Group(the) started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01916674. The Asian Women's Action Group(the) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 18a Edison Road. Postal code: N8 8AE.

The firm has 2 directors, namely Reka V., Maiyadevi M.. Of them, Maiyadevi M. has been with the company the longest, being appointed on 14 March 2004 and Reka V. has been with the company for the least time - from 24 December 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Asian Women's Action Group(the) Address / Contact

Office Address 18a Edison Road
Office Address2 Crouch End
Town London
Post code N8 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01916674
Date of Incorporation Fri, 24th May 1985
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Reka V.

Position: Director

Appointed: 24 December 2020

Maiyadevi M.

Position: Director

Appointed: 14 March 2004

Reka V.

Position: Secretary

Appointed: 25 September 2019

Resigned: 24 December 2020

Marj F.

Position: Secretary

Appointed: 05 December 1999

Resigned: 25 September 2019

Jenny D.

Position: Director

Appointed: 14 June 1997

Resigned: 14 March 2004

Mahindar K.

Position: Secretary

Appointed: 14 June 1997

Resigned: 14 December 1998

Patricia W.

Position: Secretary

Appointed: 30 November 1996

Resigned: 12 June 1997

Baideyi M.

Position: Director

Appointed: 31 December 1994

Resigned: 31 May 1997

Neena S.

Position: Director

Appointed: 31 December 1994

Resigned: 30 November 1996

Patricia W.

Position: Director

Appointed: 31 December 1994

Resigned: 31 May 1997

Philomena J.

Position: Director

Appointed: 19 December 1992

Resigned: 01 February 2016

Baideyi M.

Position: Director

Appointed: 15 November 1991

Resigned: 01 February 1992

Bernadette G.

Position: Director

Appointed: 15 November 1991

Resigned: 19 December 1992

Anne F.

Position: Secretary

Appointed: 15 November 1991

Resigned: 19 December 1992

Philomena F.

Position: Director

Appointed: 15 November 1991

Resigned: 19 December 1992

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 Worth311 867311 797       
Balance Sheet
Current Assets 8 4657 37810 81311 33911 43412 78613 34316 426
Net Assets Liabilities 311 797312 167311 529312 443313 177314 916314 979 
Cash Bank In Hand8 4018 465       
Tangible Fixed Assets309 251309 036       
Reserves/Capital
Profit Loss Account Reserve3 2613 191       
Shareholder Funds311 867311 797       
Other
Creditors 5 7044 0327 8907 5027 3136 7767 1209 946
Fixed Assets 309 036308 821308 606308 606309 056308 906308 756308 943
Net Current Assets Liabilities2 6162 7613 3462 9233 8374 1216 0106 223 
Total Assets Less Current Liabilities311 867311 797312 167311 529312 443313 177314 916314 979 
Administrative Expenses5 9285 923       
Creditors Due Within One Year5 7855 704       
Depreciation Tangible Fixed Assets Expense215215       
Gross Profit Loss7 0007 000       
Interest Receivable On Short-term Investments Loans Deposits33       
Operating Profit Loss1 0721 077       
Other Creditors Due Within One Year4 6254 554       
Other Interest Receivable Similar Income33       
Other Reserves308 606308 606       
Other Taxation Social Security Within One Year1 1601 150       
Profit Loss For Period-85-70       
Profit Loss On Ordinary Activities Before Tax1 0751 080       
Tangible Fixed Assets Cost Or Valuation 309 845       
Tangible Fixed Assets Depreciation594809       
Tangible Fixed Assets Depreciation Charged In Period 215       
Tax On Profit Or Loss On Ordinary Activities1 1601 150       
Total U K Foreign Current Tax After Adjustments Relief1 1601 150       
U K Current Corporation Tax On Income For Period1 1601 150       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements