EAST LONDON BUSINESS ALLIANCE

EAST LONDON BUSINESS ALLIANCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEAST LONDON BUSINESS ALLIANCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04138032
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAST LONDON BUSINESS ALLIANCE?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is EAST LONDON BUSINESS ALLIANCE located?

    Registered Office Address
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAST LONDON BUSINESS ALLIANCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EAST LONDON BUSINESS ALLIANCE?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for EAST LONDON BUSINESS ALLIANCE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    29 pagesAA

    Appointment of Christopher Ian Watson as a director on Nov 06, 2008

    2 pagesAP01

    Termination of appointment of Jennifer Kim Roome as a director on Feb 19, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Jennifer Kim Roome on Sep 15, 2018

    2 pagesCH01

    Director's details changed for Ms Jennifer Kim Baskerville on Sep 15, 2018

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    30 pagesAA

    Appointment of Ms Rob Alexandra Knight as a director on Sep 23, 2020

    2 pagesAP01

    Appointment of Mr Kamran Ikram as a director on Apr 15, 2020

    2 pagesAP01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    29 pagesAA

    Group of companies' accounts made up to Mar 31, 2018

    27 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Payal Vasudeva as a director on Aug 30, 2018

    1 pagesTM01

    Termination of appointment of Eileen Joan Taylor as a director on Jul 26, 2018

    1 pagesTM01

    Appointment of Mr Hugh Fenton Morris as a director on Jun 20, 2018

    2 pagesAP01

    Who are the officers of EAST LONDON BUSINESS ALLIANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALOM, Mohammad Samsul
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Secretary
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    206569900001
    GABRIEL, Marie Sylvia, Dame
    9 Alie Street
    E1 8DE London
    East London Nhs Foundation Trust
    England
    Director
    9 Alie Street
    E1 8DE London
    East London Nhs Foundation Trust
    England
    EnglandBritish50543200001
    HOLLINS, Lisa
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    EnglandBritish205653650001
    IKRAM, Kamran
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    EnglandBritish268972850001
    KNIGHT, Rob Alexandra
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    United KingdomBritish275695690001
    MORRIS, Hugh Fenton
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    EnglandBritish152678020001
    RAKOWSKI, Arthur
    3rd Floor
    5 Greenwich View Place
    E14 9NN London
    City Reach
    England
    Director
    3rd Floor
    5 Greenwich View Place
    E14 9NN London
    City Reach
    England
    EnglandAustralian,Polish97901020002
    WALDRON, Terry
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    EnglandIrish178619030001
    WATSON, Christopher Ian
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United KingdomBritish142530050002
    BONTER, Paul Martin
    Newstead Avenue
    BR6 9RL Orpington
    40
    Kent
    Secretary
    Newstead Avenue
    BR6 9RL Orpington
    40
    Kent
    British131137870001
    DEVITT, Stephen John
    61 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    Secretary
    61 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    British37299300001
    KANE, William James
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Secretary
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    156569500001
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Secretary
    11 St Peters Street
    Islington
    N1 8JD London
    British73972820001
    BACON, Ian Donald Fordyce
    Ridsdale
    Heathdown Road
    GU22 8LX Woking
    Surrey
    Director
    Ridsdale
    Heathdown Road
    GU22 8LX Woking
    Surrey
    United KingdomBritish118503450001
    BYRNE, Michael
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    EnglandBritish92073950001
    COOPER MITCHELL, Michael William
    White House
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    White House
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    United KingdomBritish3794510003
    GOODING, Richard Ernest
    97 Langbourne Place
    West Ferry Quay
    E14 3WW London
    Director
    97 Langbourne Place
    West Ferry Quay
    E14 3WW London
    EnglandBritish108175700005
    GRAHAM, James Mungo Murray
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    United KingdomBritish136953330002
    JOHN, Robert Llewellyn
    15 Richmond Crescent
    N1 0LZ London
    Director
    15 Richmond Crescent
    N1 0LZ London
    United KingdomBritish2591710001
    KENMIR, David Forbes
    25 Regents Drive
    Repton Park
    IG8 8RZ Woodford Bridge
    Essex
    Director
    25 Regents Drive
    Repton Park
    IG8 8RZ Woodford Bridge
    Essex
    British97051210001
    MACKENZIE, Ruth
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    EnglandIrish178619230001
    MCGRATH, Harvey Andrew, Sir
    27 Melbury Road
    W14 8AB London
    Director
    27 Melbury Road
    W14 8AB London
    EnglandBritish23413970003
    REEVE, John
    Cliff Dene
    24 Cliff Parade
    SS9 1BB Leigh On Sea
    Essex
    Director
    Cliff Dene
    24 Cliff Parade
    SS9 1BB Leigh On Sea
    Essex
    United KingdomBritish5978550002
    REID, Richard Harry
    8 Salisbury Square
    EC4Y 8BB London
    Director
    8 Salisbury Square
    EC4Y 8BB London
    United KingdomBritish34545470002
    ROBINS, David Anthony
    Fairacre
    Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    Fairacre
    Camden Park Road
    BR7 5HF Chislehurst
    Kent
    British37475950002
    ROBINSON, David Alfred Edward
    Lebanon Park
    TW1 3DE Twickenham
    3
    United Kingdom
    Director
    Lebanon Park
    TW1 3DE Twickenham
    3
    United Kingdom
    United KingdomBritish10057310006
    ROOME, Jennifer Kim
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    EnglandBritish204391650002
    STANLEY, Martin Stephen William
    c/o Macquarie
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Director
    c/o Macquarie
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    United KingdomBritish67692310003
    TAYLOR, Eileen Joan
    Great Winchester Street
    EC2N 2DB London
    1
    United Kingdom
    Director
    Great Winchester Street
    EC2N 2DB London
    1
    United Kingdom
    United KingdomBritish180119380001
    VASUDEVA, Payal
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    United KingdomBritish227626950001
    WEERASEKERA, Ruwan Upendra
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    Director
    3rd Floor City Reach
    5 Greenwich View Place
    E14 9NN London
    EnglandBritish123739410001
    WILLETTS, David Robert
    St. Gennys
    Love Lane Shaw
    RG14 2DY Newbury
    Berkshire
    Director
    St. Gennys
    Love Lane Shaw
    RG14 2DY Newbury
    Berkshire
    EnglandBritish8932580002
    EAST LONDON BUSINESS ALLIANCE
    Greenwich View Place
    E14 9NN London
    City Reach 5
    England
    Director
    Greenwich View Place
    E14 9NN London
    City Reach 5
    England
    Identification TypeEuropean Economic Area
    Registration Number04138032
    151328680001

    What are the latest statements on persons with significant control for EAST LONDON BUSINESS ALLIANCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0