Stepney Community Trust LONDON


Founded in 1986, Stepney Community Trust, classified under reg no. 02036918 is an active company. Currently registered at 46 Myrdle Street E1 1HL, London the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2004/06/29 Stepney Community Trust is no longer carrying the name St. Mary's Housing Welfare And Resources Project.

Currently there are 6 directors in the the firm, namely Ameena B., Rafia K. and Ahmed H. and others. In addition one secretary - Mohammed A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lukman U. who worked with the the firm until 27 November 1999.

Stepney Community Trust Address / Contact

Office Address 46 Myrdle Street
Town London
Post code E1 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02036918
Date of Incorporation Mon, 14th Jul 1986
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Ameena B.

Position: Director

Appointed: 21 December 2021

Rafia K.

Position: Director

Appointed: 30 September 2020

Ahmed H.

Position: Director

Appointed: 01 February 2012

Mohammed M.

Position: Director

Appointed: 01 February 2012

Mohammed U.

Position: Director

Appointed: 01 February 2012

Mohammed A.

Position: Director

Appointed: 01 January 2011

Mohammed A.

Position: Secretary

Appointed: 28 December 1999

Abdul M.

Position: Director

Appointed: 10 August 2007

Resigned: 01 January 2011

Nurul I.

Position: Director

Appointed: 10 August 2007

Resigned: 04 July 2008

Shah K.

Position: Director

Appointed: 28 May 2004

Resigned: 29 March 2007

Muktar H.

Position: Director

Appointed: 28 May 2004

Resigned: 17 November 2022

Sharof U.

Position: Director

Appointed: 25 June 2002

Resigned: 15 October 2006

Surman A.

Position: Director

Appointed: 14 October 2001

Resigned: 10 August 2007

Mohammed M.

Position: Director

Appointed: 28 December 1999

Resigned: 25 June 2002

Mohammed K.

Position: Director

Appointed: 28 December 1999

Resigned: 02 April 2000

Mohammed A.

Position: Director

Appointed: 28 December 1993

Resigned: 04 December 2009

Sheik N.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 2000

Shafique U.

Position: Director

Appointed: 31 December 1991

Resigned: 25 June 2002

Soyful A.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 1994

Mohammad A.

Position: Director

Appointed: 31 December 1991

Resigned: 25 February 1993

Lukman U.

Position: Secretary

Appointed: 31 December 1991

Resigned: 27 November 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Mohammed A. The abovementioned PSC.

Mohammed A.

Notified on 1 May 2016
Nature of control: right to appoint and remove directors

Company previous names

St. Mary's Housing Welfare And Resources Project June 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth120 620120 753120 914121 237      
Balance Sheet
Current Assets26 34845 35327 99946 01716 96545 69911 36247 94645 42050 034
Net Assets Liabilities   121 237105 570133 512107 782142 869136 996141 700
Cash Bank In Hand20 90743 13325 840       
Debtors5 4412 2202 159       
Net Assets Liabilities Including Pension Asset Liability120 620120 753120 914121 237      
Tangible Fixed Assets100 15297 85098 777       
Reserves/Capital
Profit Loss Account Reserve40 77640 90940 937       
Shareholder Funds120 620120 753120 914121 237      
Other
Average Number Employees During Period     22322
Creditors   21 1625 7624 8245 4706 1646 3203 837
Fixed Assets100 15297 85098 77796 38294 36792 637101 890101 08797 89695 503
Net Current Assets Liabilities20 46822 90322 13724 85511 20340 8755 89241 78239 10046 197
Total Assets Less Current Liabilities120 620120 753120 914121 237105 570133 512107 782142 869136 996141 700
Creditors Due Within One Year5 88022 4505 86221 162      
Other Aggregate Reserves79 84479 84479 977       
Tangible Fixed Assets Additions  3 827       
Tangible Fixed Assets Cost Or Valuation151 982151 982155 807       
Tangible Fixed Assets Depreciation51 83054 13057 030       
Tangible Fixed Assets Depreciation Charged In Period 2 3022 900       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements