Davenant Centre(the) ILFORD


Founded in 1984, Davenant Centre(the), classified under reg no. 01799707 is an active company. Currently registered at 114-116 Goodmayes Road IG3 9UZ, Ilford the company has been in the business for fourty years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely John P., Graham C.. Of them, John P., Graham C. have been with the company the longest, being appointed on 24 February 2016. 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.

Davenant Centre(the) Address / Contact

Office Address 114-116 Goodmayes Road
Town Ilford
Post code IG3 9UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799707
Date of Incorporation Tue, 13th Mar 1984
Industry Operation of arts facilities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th March
Company age 40 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

John P.

Position: Director

Appointed: 24 February 2016

Graham C.

Position: Director

Appointed: 24 February 2016

Andrew S.

Position: Director

Appointed: 26 June 2017

Resigned: 12 October 2019

Martin E.

Position: Secretary

Appointed: 17 October 2016

Resigned: 31 January 2022

Anita H.

Position: Director

Appointed: 31 August 2016

Resigned: 24 June 2020

David H.

Position: Director

Appointed: 22 July 2010

Resigned: 14 October 2010

Kamal A.

Position: Director

Appointed: 22 July 2010

Resigned: 14 May 2012

Kamal A.

Position: Director

Appointed: 22 July 2010

Resigned: 22 March 2011

Salina B.

Position: Director

Appointed: 22 July 2010

Resigned: 24 February 2016

Christopher H.

Position: Secretary

Appointed: 03 September 2009

Resigned: 22 September 2016

John C.

Position: Director

Appointed: 14 August 2009

Resigned: 13 July 2010

Jacqueline O.

Position: Director

Appointed: 13 August 2009

Resigned: 31 January 2022

Christopher H.

Position: Director

Appointed: 13 August 2009

Resigned: 22 September 2016

Ahmed C.

Position: Secretary

Appointed: 29 July 2008

Resigned: 03 September 2009

Manuhar A.

Position: Director

Appointed: 19 January 2007

Resigned: 11 September 2009

Shafiq S.

Position: Director

Appointed: 19 January 2007

Resigned: 11 September 2009

Sheikh R.

Position: Secretary

Appointed: 13 June 2006

Resigned: 29 July 2008

Amir M.

Position: Director

Appointed: 09 June 2006

Resigned: 19 January 2007

Ravinder S.

Position: Director

Appointed: 09 June 2006

Resigned: 19 January 2007

Sheikh R.

Position: Secretary

Appointed: 09 June 2006

Resigned: 19 January 2007

Tony U.

Position: Director

Appointed: 09 June 2006

Resigned: 19 January 2007

Mohammed A.

Position: Director

Appointed: 09 June 2006

Resigned: 19 January 2007

Dianne B.

Position: Director

Appointed: 09 June 2006

Resigned: 19 January 2007

Emem E.

Position: Director

Appointed: 09 June 2006

Resigned: 31 July 2008

Mahmoud R.

Position: Director

Appointed: 09 June 2006

Resigned: 11 September 2009

Shafique S.

Position: Director

Appointed: 06 January 2003

Resigned: 09 June 2006

Abdus S.

Position: Director

Appointed: 06 January 2003

Resigned: 20 January 2005

Sheikh R.

Position: Secretary

Appointed: 06 January 2003

Resigned: 31 March 2003

Shamsul S.

Position: Director

Appointed: 26 September 2002

Resigned: 09 June 2006

Peter E.

Position: Director

Appointed: 28 October 1997

Resigned: 31 March 2004

Anam H.

Position: Secretary

Appointed: 28 October 1997

Resigned: 30 June 2003

Nuno G.

Position: Director

Appointed: 22 December 1995

Resigned: 20 December 1996

Karen T.

Position: Director

Appointed: 01 October 1994

Resigned: 04 September 1995

John B.

Position: Director

Appointed: 01 October 1994

Resigned: 06 February 1998

Manuhar A.

Position: Secretary

Appointed: 01 April 1994

Resigned: 26 July 1996

Syed U.

Position: Director

Appointed: 31 March 1994

Resigned: 28 October 1997

Saiful J.

Position: Director

Appointed: 31 March 1994

Resigned: 28 January 1999

Mahmoud R.

Position: Director

Appointed: 31 March 1994

Resigned: 26 September 2002

Anam H.

Position: Director

Appointed: 31 March 1994

Resigned: 30 June 2003

Annette F.

Position: Director

Appointed: 01 April 1993

Resigned: 31 March 1994

Tassaduq A.

Position: Director

Appointed: 30 March 1993

Resigned: 31 August 1997

Shapla B.

Position: Director

Appointed: 30 March 1993

Resigned: 31 March 1994

Shapla B.

Position: Secretary

Appointed: 30 March 1993

Resigned: 31 March 1994

Nazrul M.

Position: Director

Appointed: 27 February 1992

Resigned: 31 March 1994

Syed A.

Position: Director

Appointed: 27 February 1992

Resigned: 31 March 1994

Nazrul M.

Position: Secretary

Appointed: 27 February 1992

Resigned: 31 March 1994

John E.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1994

Charles B.

Position: Director

Appointed: 31 December 1991

Resigned: 22 December 1995

Claire B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 2002

Abdus S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1994

Terree S.

Position: Director

Appointed: 31 December 1991

Resigned: 27 September 1997

Manuhar A.

Position: Director

Appointed: 31 December 1991

Resigned: 09 June 2006

Scobhan L.

Position: Director

Appointed: 31 December 1991

Resigned: 08 July 1992

Richard H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand105 604228 262364 294445 946442 745
Current Assets187 259244 996408 773461 501491 148
Debtors81 65516 73444 47915 55548 403
Net Assets Liabilities4 439 2385 547 8725 725 0155 825 7775 365 820
Other
Charity Funds4 439 2385 547 8725 725 0145 825 7775 713 639
Charity Registration Number England Wales 289 235289 235289 235289 235
Costs Raising Funds78 199148 81383 99782 55717 095
Expenditure   82 557152 344
Expenditure Material Fund 148 81383 99782 557218 913
Income Endowments221 680239 447261 140183 320108 218
Income Material Fund 239 447261 140183 320108 218
Investment Income185 679217 683199 824153 777103 559
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses143 4811 108 634177 143100 763110 695
Net Increase Decrease In Charitable Funds143 4811 108 634 100 76327 495
Other Expenditure    49 474
Other Income36 00121 76461 31629 5434 659
Transfer To From Material Fund 31 606  39 074
Accrued Liabilities17 15415 66220 55519 549120 736
Creditors730 021697 124683 758635 724767 109
Disposals Investment Property Fair Value Model    3 450 000
Gain Loss On Disposals Property Plant Equipment    49 474
Investment Property4 982 0006 000 0006 000 0006 000 0002 550 000
Investment Property Fair Value Model4 982 0006 000 0006 000 0006 000 0002 550 000
Net Current Assets Liabilities542 762452 128274 985174 2232 815 820
Other Remaining Borrowings594 800594 800600 512606 685623 780
Prepayments6 4288 41411 7967 82814 622
Recoverable Value-added Tax    11 371
Rental Income From Investment Property185 679217 683199 824153 777103 559
Repairs Maintenance Expense Property-related9 97571 82814 87115 03014 843
Total Assets Less Current Liabilities4 439 2385 547 8725 725 0155 825 7775 365 820
Trade Debtors Trade Receivables75 2278 32032 6837 7279 730
Gain Loss Material Fund 1 018 000   
Net Gains Losses On Investment Assets 1 018 000   
Bank Borrowings31 478    
Bank Borrowings Overdrafts31 478    
Creditors Financial Liability 594 800600 512  
Total Borrowings617 417594 800   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements