Ssba Community Trust


Ssba Community Trust started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03270681. The Ssba Community Trust company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 7-15 Greatorex Street. Postal code: E1 5NF.

The company has 2 directors, namely Aziz C., Pervez Q.. Of them, Aziz C., Pervez Q. have been with the company the longest, being appointed on 29 April 2002. 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.

Ssba Community Trust Address / Contact

Office Address 7-15 Greatorex Street
Office Address2 London
Town
Post code E1 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270681
Date of Incorporation Tue, 29th Oct 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Aziz C.

Position: Director

Appointed: 29 April 2002

Pervez Q.

Position: Director

Appointed: 29 April 2002

Askandar A.

Position: Director

Appointed: 29 April 2002

Resigned: 09 September 2015

Rhoda B.

Position: Secretary

Appointed: 04 April 2000

Resigned: 25 October 2019

Razia N.

Position: Director

Appointed: 18 January 2000

Resigned: 21 March 2001

Sylvie P.

Position: Director

Appointed: 18 January 2000

Resigned: 24 March 2004

Manzila U.

Position: Director

Appointed: 18 January 2000

Resigned: 10 March 2002

Rhoda B.

Position: Director

Appointed: 25 July 1997

Resigned: 30 October 2010

Tassaduq A.

Position: Director

Appointed: 29 October 1996

Resigned: 19 July 1999

Peter C.

Position: Director

Appointed: 29 October 1996

Resigned: 24 March 2004

Stephanie C.

Position: Director

Appointed: 29 October 1996

Resigned: 26 November 2001

Patricia B.

Position: Director

Appointed: 29 October 1996

Resigned: 15 June 2010

Timothy B.

Position: Secretary

Appointed: 29 October 1996

Resigned: 17 March 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Mohammed C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Pervez Q. This PSC has significiant influence or control over the company,. The third one is Rhoda B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mohammed C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pervez Q.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rhoda B.

Notified on 6 April 2016
Ceased on 25 October 2019
Nature of control: significiant influence or control

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 Worth1 58721 22510 602      
Balance Sheet
Current Assets7 84130 82219 63221 23818 46669 366101 724141 108192 051
Net Assets Liabilities  10 60212 2566 23761 36191 359133 863182 006
Cash Bank In Hand9527 537       
Debtors7 7463 285       
Net Assets Liabilities Including Pension Asset Liability1 58721 22510 602      
Reserves/Capital
Profit Loss Account Reserve1 58721 225       
Shareholder Funds1 58721 22510 602      
Other
Average Number Employees During Period    21    
Creditors  9 0308 98212 2298 00510 3657 24510 045
Net Current Assets Liabilities1 58721 22510 60212 2566 23761 36191 359133 863182 006
Total Assets Less Current Liabilities1 58721 22510 60212 2566 23761 36191 359133 863182 006
Creditors Due Within One Year6 2549 5979 030      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements