Custom House And Canning Town Community Renewal Project CANNING TOWN


Founded in 1994, Custom House And Canning Town Community Renewal Project, classified under reg no. 02898308 is an active company. Currently registered at The St Lukes Community Centre E16 1HN, Canning Town the company has been in the business for thirty years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 8 directors in the the company, namely Elizabeth B., Adrian H. and Amala C. and others. In addition one secretary - John M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Tina D. who worked with the the company until 19 September 1994.

Custom House And Canning Town Community Renewal Project Address / Contact

Office Address The St Lukes Community Centre
Office Address2 89 Tarling Road
Town Canning Town
Post code E16 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02898308
Date of Incorporation Tue, 15th Feb 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 08 February 2019

Adrian H.

Position: Director

Appointed: 10 December 2018

Amala C.

Position: Director

Appointed: 26 October 2015

Freda A.

Position: Director

Appointed: 19 December 2013

Fransisco R.

Position: Director

Appointed: 11 February 2010

Sarah R.

Position: Director

Appointed: 24 October 2006

Lorraine S.

Position: Director

Appointed: 01 April 2004

Janet M.

Position: Director

Appointed: 17 July 1995

John M.

Position: Secretary

Appointed: 19 September 1994

Rosie S.

Position: Director

Appointed: 26 October 2015

Resigned: 18 May 2021

Rosie S.

Position: Director

Appointed: 05 June 2015

Resigned: 20 July 2015

Joseph P.

Position: Director

Appointed: 04 March 2011

Resigned: 25 July 2016

Christina H.

Position: Director

Appointed: 11 October 2006

Resigned: 15 December 2011

Malcolm W.

Position: Director

Appointed: 09 March 2006

Resigned: 19 August 2014

John C.

Position: Director

Appointed: 22 January 2004

Resigned: 18 February 2010

Joan F.

Position: Director

Appointed: 14 November 2002

Resigned: 22 January 2004

Anne C.

Position: Director

Appointed: 03 September 2002

Resigned: 18 January 2005

Leslie H.

Position: Director

Appointed: 03 September 2002

Resigned: 04 March 2014

Harry M.

Position: Director

Appointed: 28 May 2002

Resigned: 24 November 2010

Derek L.

Position: Director

Appointed: 21 September 2000

Resigned: 18 February 2010

Irene H.

Position: Director

Appointed: 22 June 2000

Resigned: 18 May 2006

John R.

Position: Director

Appointed: 08 July 1998

Resigned: 29 June 2001

Victor T.

Position: Director

Appointed: 08 July 1998

Resigned: 19 July 2011

Howard B.

Position: Director

Appointed: 20 May 1996

Resigned: 20 May 1997

Howard M.

Position: Director

Appointed: 20 May 1996

Resigned: 07 January 1998

Lynne B.

Position: Director

Appointed: 15 January 1996

Resigned: 09 July 1997

Vera C.

Position: Director

Appointed: 17 July 1995

Resigned: 01 June 2000

Tina D.

Position: Director

Appointed: 17 July 1995

Resigned: 29 October 1998

Marion M.

Position: Director

Appointed: 17 July 1995

Resigned: 12 November 1997

Harry P.

Position: Director

Appointed: 17 July 1995

Resigned: 01 December 2005

Peter M.

Position: Director

Appointed: 15 August 1994

Resigned: 01 June 2000

Alan T.

Position: Director

Appointed: 15 February 1994

Resigned: 05 June 2015

Barry S.

Position: Director

Appointed: 15 February 1994

Resigned: 14 October 2004

Vera C.

Position: Director

Appointed: 15 February 1994

Resigned: 17 July 1995

Brian D.

Position: Director

Appointed: 15 February 1994

Resigned: 17 July 1995

Ronald V.

Position: Director

Appointed: 15 February 1994

Resigned: 27 July 1994

Lucy B.

Position: Director

Appointed: 15 February 1994

Resigned: 17 July 1995

Tina D.

Position: Secretary

Appointed: 15 February 1994

Resigned: 19 September 1994

Sylvia L.

Position: Director

Appointed: 15 February 1994

Resigned: 18 September 1995

Doris J.

Position: Director

Appointed: 15 February 1994

Resigned: 16 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth2 431 5362 405 227
Balance Sheet
Cash Bank In Hand206 064337 278
Current Assets251 016432 002
Debtors44 95294 724
Net Assets Liabilities Including Pension Asset Liability2 431 5362 405 227
Tangible Fixed Assets2 093 8892 034 137
Reserves/Capital
Shareholder Funds2 431 5362 405 227
Other
Creditors Due Within One Year86 370135 912
Fixed Assets2 266 8902 109 137
Investments Fixed Assets173 00175 000
Net Current Assets Liabilities164 646296 090
Other Aggregate Reserves2 431 5362 405 227
Tangible Fixed Assets Cost Or Valuation3 121 7113 121 711
Tangible Fixed Assets Depreciation1 027 8221 087 574
Tangible Fixed Assets Depreciation Charged In Period 59 752
Total Assets Less Current Liabilities2 431 5362 405 227

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 8th, April 2023
Free Download (24 pages)

Company search

Advertisements