Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT
Company Information for

CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT

THE ST LUKES COMMUNITY CENTRE, 89 TARLING ROAD, CANNING TOWN, LONDON, E16 1HN,
Company Registration Number
02898308
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Custom House And Canning Town Community Renewal Project
CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT was founded on 1994-02-15 and has its registered office in Canning Town. The organisation's status is listed as "Active". Custom House And Canning Town Community Renewal Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT
 
Legal Registered Office
THE ST LUKES COMMUNITY CENTRE
89 TARLING ROAD
CANNING TOWN
LONDON
E16 1HN
Other companies in E16
 
Charity Registration
Charity Number 1035200
Charity Address ST. LUKES COMMUNITY CENTRE, 89 TARLING ROAD, LONDON, E16 1HN
Charter THE CHARITY MANAGES PROPERTY IN A WAY THAT BRINGS USEFUL FUNCTIONS TO A COMMUNITY WITHOUT THOSE FUNCTIONS INCLUDING: A COMMUNITY HALL, NURSERY, CAFE, DOCTORS SURGERY, HUB FOR MICRO BUSINESSES AND OFFICE SPACE FOR VARIOUS TENANTS. THE CHARITY IS INVOLVED IN PROVIDING MANUAL TRAINING IN MOTOR VEHICLE AND BASIC CONSTRUCTION. IT ALSO ASSISTS THE DEVELOPMENT OF OTHER LOCAL COMMUNITY INITIATIVES.
Filing Information
Company Number 02898308
Company ID Number 02898308
Date formed 1994-02-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672971596  
Last Datalog update: 2024-05-05 12:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT

Current Directors
Officer Role Date Appointed
JOHN MCNEILL
Company Secretary 1994-09-19
FREDA AYRES
Director 2013-12-19
AMALA CORERA
Director 2015-10-26
JANET ANN MOFFATT
Director 1995-07-17
FRANSISCO ROSSILO-CALLE
Director 2010-02-11
SARAH JANE RUIZ
Director 2006-10-24
ROSIE MARIE SAUNDERS
Director 2015-10-26
LORRAINE STARKE
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH PESKETT
Director 2011-03-04 2016-07-25
ROSIE MARIE SAUNDERS
Director 2015-06-05 2015-07-20
LESLIE HAINS
Director 2002-09-03 2014-03-04
CHRISTINA ROSE PATRICIA HICKS
Director 2006-10-11 2011-12-15
ALAN WILLIAM TAYLOR
Director 1994-02-15 2011-07-19
HARRY MARTIN
Director 2002-05-28 2010-11-24
JOHN COSTELLOE
Director 2004-01-22 2010-02-18
DEREK LESTER
Director 2000-09-21 2010-02-18
IRENE ELIZABETH HEATH
Director 2000-06-22 2006-05-18
HARRY PHILP
Director 1995-07-17 2005-12-01
ANNE CRISP
Director 2002-09-03 2005-01-18
BARRY ANTHONY SIMONS
Director 1994-02-15 2004-10-14
JOAN MARCIA FARAH
Director 2002-11-14 2004-01-22
JOHN CHARLES RINGWOOD
Director 1998-07-08 2001-06-29
VERA COHEN
Director 1995-07-17 2000-06-01
PETER SIMON ARNOLD MARTIN
Director 1994-08-15 2000-06-01
TINA MICHELLE DUGARD
Director 1995-07-17 1998-10-29
HOWARD VINCENT MATTHEWS
Director 1996-05-20 1998-01-07
MARION LORRAINE MEEKINGS
Director 1995-07-17 1997-11-12
LYNNE PATRICIA BRITTON
Director 1996-01-15 1997-07-09
HOWARD NEVILLE BLOCH
Director 1996-05-20 1997-05-20
DORIS ANNE JONES
Director 1994-02-15 1996-09-16
SYLVIA ALMA LINDSEY
Director 1994-02-15 1995-09-18
LUCY BASSEY
Director 1994-02-15 1995-07-17
VERA COHEN
Director 1994-02-15 1995-07-17
BRIAN THOMAS DEMMON
Director 1994-02-15 1995-07-17
TINA JOYCE DE FREITAS
Company Secretary 1994-02-15 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMALA CORERA JUST HOUSING SUPPORT LIMITED Director 2014-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
AMALA CORERA JUST HOUSING (UK) LIMITED Director 2014-04-01 CURRENT 2004-04-06 Active
AMALA CORERA JUST BUSINESS SOLUTIONS (UK) LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
SARAH JANE RUIZ EAT16 LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2015-08-11
SARAH JANE RUIZ THE INDEPENDENT NEWHAM USERS FORUM (MENTAL HEALTH) Director 2006-12-08 CURRENT 1999-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANNAH BOOKER
2024-04-03CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-04-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR ROSIE MARIE SAUNDERS
2023-03-28APPOINTMENT TERMINATED, DIRECTOR ROSIE MARIE SAUNDERS
2023-03-28Director's details changed for Ms Amala Corera on 2023-03-28
2023-03-28Director's details changed for Ms Amala Corera on 2023-03-28
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-01-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CH01Director's details changed for Janet Ann Moffatt on 2019-06-12
2019-06-12AP01DIRECTOR APPOINTED MR ADRIAN HODGSON
2019-04-24CC04Statement of company's objects
2019-04-17RES01ADOPT ARTICLES 17/04/19
2019-04-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-28AP01DIRECTOR APPOINTED MRS ELIZABETH BOOKER
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-03-14AAMDAmended account full exemption
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-04-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PESKETT
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-21AP01DIRECTOR APPOINTED MRS ROSIE MARIE SAUNDERS
2016-03-21AP01DIRECTOR APPOINTED MRS AMALA CORERA
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSE MARIE SAUNDERS
2015-06-22AP01DIRECTOR APPOINTED MRS ROSE MARIE SAUNDERS
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM TAYLOR
2015-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-20AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAMSON
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAMSON
2014-04-03AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-02AP01DIRECTOR APPOINTED FREDA AYRES
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE RUIZ / 02/04/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANSISCO ROSSILO-CALLE / 02/04/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN MOFFATT / 02/04/2014
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HAINS
2014-03-31AA30/06/13 TOTAL EXEMPTION FULL
2013-04-05AA30/06/12 TOTAL EXEMPTION FULL
2013-02-28AR0115/02/13 NO MEMBER LIST
2013-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / DR JOHN MCNEILL / 08/01/2013
2012-04-02AA30/06/11 TOTAL EXEMPTION FULL
2012-03-07AR0115/02/12 NO MEMBER LIST
2012-03-06AP01DIRECTOR APPOINTED MR JOSEPH PESKETT
2012-02-03AP01DIRECTOR APPOINTED ALAN WILLIAM TAYLOR
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR TURNER
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HICKS
2011-03-31AA30/06/10 TOTAL EXEMPTION FULL
2011-03-25AR0115/02/11 NO MEMBER LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MARTIN
2010-07-08AA30/06/09 TOTAL EXEMPTION FULL
2010-04-11AR0115/02/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAMSON / 11/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR FRANCIS TURNER / 11/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN MOFFATT / 11/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LESTER / 11/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ROSE PATRICIA HICKS / 11/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE STARKE / 11/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE RUIZ / 11/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY MARTIN / 11/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HAINS / 11/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COSTELLOE / 11/02/2010
2010-03-30AP01DIRECTOR APPOINTED DR FRANSISCO ROSSILO-CALLE
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LESTER
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COSTELLOE
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-30363aANNUAL RETURN MADE UP TO 15/02/09
2008-11-28363aANNUAL RETURN MADE UP TO 15/02/08
2008-07-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-21225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-03-21363aANNUAL RETURN MADE UP TO 15/02/07
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07288bDIRECTOR RESIGNED
2006-08-07363aANNUAL RETURN MADE UP TO 15/02/06
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11363sANNUAL RETURN MADE UP TO 15/02/05
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-21363sANNUAL RETURN MADE UP TO 15/02/04
2004-02-19288bDIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FUNDING AGREEMENT AND OPTION DEED 1999-05-25 Satisfied THE SECRETARY OF STATE FOR HEALTH ACTING BY THE EAST LONDON AND THE CITY HEALTH AUTHORITY
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT

Intangible Assets
Patents
We have not found any records of CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT
Trademarks
We have not found any records of CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.