Newham Monitoring Project LONDON


Founded in 1998, Newham Monitoring Project, classified under reg no. 03593444 is an active company. Currently registered at 70 Godwin Road E7 0LG, London the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 28th Oct 2014 Newham Monitoring Project is no longer carrying the name Nmp Anti-rascist Trust.

The firm has 2 directors, namely Zareena M., Cilus V.. Of them, Cilus V. has been with the company the longest, being appointed on 3 June 2015 and Zareena M. has been with the company for the least time - from 29 June 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ilona A. who worked with the the firm until 30 June 2015.

Newham Monitoring Project Address / Contact

Office Address 70 Godwin Road
Office Address2 Forest Gate
Town London
Post code E7 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03593444
Date of Incorporation Mon, 6th Jul 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Zareena M.

Position: Director

Appointed: 29 June 2015

Cilus V.

Position: Director

Appointed: 03 June 2015

Kevin B.

Position: Director

Appointed: 15 October 2003

Resigned: 30 March 2008

Sajida M.

Position: Director

Appointed: 04 July 2000

Resigned: 26 January 2008

Ilona A.

Position: Director

Appointed: 06 July 1998

Resigned: 30 June 2015

Ilona A.

Position: Secretary

Appointed: 06 July 1998

Resigned: 30 June 2015

Kenny P.

Position: Director

Appointed: 06 July 1998

Resigned: 09 May 2004

Barry M.

Position: Director

Appointed: 06 July 1998

Resigned: 26 January 2008

Cilius V.

Position: Director

Appointed: 06 July 1998

Resigned: 14 April 2014

Yasin P.

Position: Director

Appointed: 06 July 1998

Resigned: 30 June 2015

Company previous names

Nmp Anti-rascist Trust October 28, 2014

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 Worth-1 273-952       
Balance Sheet
Cash Bank On Hand   9851 1351 4351 4671 467 
Current Assets588509867985   1 4671 467
Net Assets Liabilities -952-611-593-443-143-2111 4671 467
Cash Bank In Hand588509       
Net Assets Liabilities Including Pension Asset Liability-1 273-952       
Reserves/Capital
Shareholder Funds-1 273-952       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 400       
Administrative Expenses   1626060160250 
Creditors 1 0611 4781 5781 5781 5781 6781 928 
Net Current Assets Liabilities-873-552-611-593-443-143-2111 4671 467
Operating Profit Loss   18150300-68-250 
Other Creditors   1 4781 4781 4781 4781 478 
Profit Loss   18150300-68-250 
Total Assets Less Current Liabilities-873-552-611-593   1 4671 467
Trade Creditors Trade Payables   100100100200450 
Turnover Revenue   18021036092  
Accruals Deferred Income400400       
Creditors Due Within One Year1 4611 061       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, February 2024
Free Download (3 pages)

Company search

Advertisements