OPERATION BLACK VOTE
LONDON

Hellopages » Greater London » Tower Hamlets » E2 9PB

Company number 03797700
Status Active
Incorporation Date 28 June 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 18A VICTORIA PARK SQUARE, LONDON, LONDON, UNITED KINGDOM, E2 9PB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Amended total exemption full accounts made up to 31 March 2015; Annual return made up to 6 April 2016 no member list. The most likely internet sites of OPERATION BLACK VOTE are www.operationblack.co.uk, and www.operation-black.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 5.4 miles; to Balham Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Operation Black Vote is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03797700. Operation Black Vote has been working since 28 June 1999. The present status of the company is Active. The registered address of Operation Black Vote is 18a Victoria Park Square London London United Kingdom E2 9pb. The company`s financial liabilities are £21.41k. It is £-2.94k against last year. The cash in hand is £20.84k. It is £-33.18k against last year. And the total assets are £22.61k, which is £-73.02k against last year. ADAMS, Audrey is a Director of the company. DHOBI, Meena is a Director of the company. PATEL, Rita is a Director of the company. Secretary ALEXANDER, Louise has been resigned. Secretary MURSHID, Kumar has been resigned. Secretary VISWANATHAN, Ashok has been resigned. Director GIDDY, Pam has been resigned. Director JASPER, Lee Andrew has been resigned. Director MANN, Harinder Singh, Dr has been resigned. Director MILES, Bobby has been resigned. Director MURSHID, Kumar has been resigned. The company operates in "Other education n.e.c.".


operation black Key Finiance

LIABILITIES £21.41k
-13%
CASH £20.84k
-62%
TOTAL ASSETS £22.61k
-77%
All Financial Figures

Current Directors

Director
ADAMS, Audrey
Appointed Date: 31 July 2006
64 years old

Director
DHOBI, Meena
Appointed Date: 29 May 2012
65 years old

Director
PATEL, Rita
Appointed Date: 28 June 1999
66 years old

Resigned Directors

Secretary
ALEXANDER, Louise
Resigned: 07 March 2013
Appointed Date: 17 August 2011

Secretary
MURSHID, Kumar
Resigned: 19 February 2004
Appointed Date: 28 June 1999

Secretary
VISWANATHAN, Ashok
Resigned: 07 July 2011
Appointed Date: 18 June 2004

Director
GIDDY, Pam
Resigned: 01 December 2002
Appointed Date: 28 June 1999
58 years old

Director
JASPER, Lee Andrew
Resigned: 06 May 2008
Appointed Date: 28 June 1999
66 years old

Director
MANN, Harinder Singh, Dr
Resigned: 18 May 2012
Appointed Date: 30 November 2011
51 years old

Director
MILES, Bobby
Resigned: 01 July 2005
Appointed Date: 12 November 2004
62 years old

Director
MURSHID, Kumar
Resigned: 19 February 2004
Appointed Date: 28 June 1999
70 years old

OPERATION BLACK VOTE Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Amended total exemption full accounts made up to 31 March 2015
27 Apr 2016
Annual return made up to 6 April 2016 no member list
03 Dec 2015
Amended total exemption full accounts made up to 31 March 2015
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
16 Jan 2001
Full accounts made up to 31 March 2000
01 Nov 2000
Accounting reference date shortened from 30/06/00 to 31/03/00
06 Oct 2000
Registered office changed on 06/10/00 from: 16-24 underwood street london N1 7JQ
26 Jun 2000
Annual return made up to 28/06/00
  • 363(288) ‐ Director's particulars changed

28 Jun 1999
Incorporation