Ponders End Community Development Trust ENFIELD


Founded in 2002, Ponders End Community Development Trust, classified under reg no. 04464396 is an active company. Currently registered at Vincent House 2E Nags Head Road EN3 7FN, Enfield the company has been in the business for twenty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 6 directors in the the firm, namely Despina J., Choudhury R. and Rosslyn W. and others. In addition one secretary - Maria A. - is with the company. 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.

Ponders End Community Development Trust Address / Contact

Office Address Vincent House 2E Nags Head Road
Office Address2 Ponders End
Town Enfield
Post code EN3 7FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04464396
Date of Incorporation Wed, 19th Jun 2002
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Maria A.

Position: Secretary

Appointed: 08 September 2021

Despina J.

Position: Director

Appointed: 17 July 2015

Choudhury R.

Position: Director

Appointed: 21 November 2012

Rosslyn W.

Position: Director

Appointed: 21 November 2012

Nicholas J.

Position: Director

Appointed: 13 September 2011

Martine D.

Position: Director

Appointed: 13 January 2004

Virginia L.

Position: Director

Appointed: 19 June 2002

Colin F.

Position: Director

Appointed: 22 October 2012

Resigned: 19 July 2016

Bernard R.

Position: Secretary

Appointed: 14 September 2011

Resigned: 07 September 2021

Chaudhury A.

Position: Director

Appointed: 10 May 2011

Resigned: 17 July 2015

Emmanuel A.

Position: Director

Appointed: 17 June 2009

Resigned: 30 June 2011

Adebayo A.

Position: Director

Appointed: 17 June 2009

Resigned: 16 February 2012

Seton D.

Position: Director

Appointed: 17 June 2009

Resigned: 10 May 2011

Annar K.

Position: Director

Appointed: 17 June 2009

Resigned: 10 May 2011

David P.

Position: Director

Appointed: 18 January 2007

Resigned: 20 March 2011

Adeboyo A.

Position: Director

Appointed: 19 June 2002

Resigned: 15 April 2008

Emmanuel A.

Position: Secretary

Appointed: 19 June 2002

Resigned: 14 September 2011

Gloria S.

Position: Director

Appointed: 19 June 2002

Resigned: 15 April 2008

Christiana D.

Position: Director

Appointed: 19 June 2002

Resigned: 10 May 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets70 64666 21372 65949 15152 87272 44566 239
Net Assets Liabilities63 73457 52863 39847 50652 42257 44640 198
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    450495 
Average Number Employees During Period  11111
Creditors6 9128 6859 2611 64545014 99926 041
Fixed Assets  72 659    
Net Current Assets Liabilities63 73457 52872 65949 15152 87272 44540 198
Total Assets Less Current Liabilities63 73457 52872 65947 50652 87272 44540 198

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2022
filed on: 16th, March 2023
Free Download (3 pages)

Company search

Advertisements