SPITALFIELDS SMALL BUSINESS ASSOCIATION
LONDON SPITALFIELDS SMALL BUSINESS ASSOCIATION LIMITED

Hellopages » Greater London » Tower Hamlets » E1 5NF

Company number 01581145
Status Active
Incorporation Date 18 August 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BUSINESS DEVELOPMENT CENTRE, 7-15 GREATOREX STREET, LONDON, E1 5NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Director's details changed for Chanu Miah on 12 January 2017; Director's details changed for Miah Chanu on 12 January 2017. The most likely internet sites of SPITALFIELDS SMALL BUSINESS ASSOCIATION are www.spitalfieldssmallbusiness.co.uk, and www.spitalfields-small-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spitalfields Small Business Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01581145. Spitalfields Small Business Association has been working since 18 August 1981. The present status of the company is Active. The registered address of Spitalfields Small Business Association is The Business Development Centre 7 15 Greatorex Street London E1 5nf. The company`s financial liabilities are £258.7k. It is £-110.96k against last year. The cash in hand is £50.69k. It is £48.15k against last year. And the total assets are £100.71k, which is £55.83k against last year. QURESHI, Md Pervez Sazzad is a Secretary of the company. BRAWNE, Rhoda is a Director of the company. CHOUDHURY, Mohammed Aziz is a Director of the company. KIBRIA, Gulam is a Director of the company. MIAH, Chanu is a Director of the company. QURESHI, Pervez Sazzad is a Director of the company. RAHMAN, Kolqur is a Director of the company. SHAW, Alan Philip is a Director of the company. WOOD, Bruce is a Director of the company. Secretary BROWN, Patricia has been resigned. Secretary JORDAN, Kay has been resigned. Director AGNI, Emanuela has been resigned. Director AHMED, Tassaduq has been resigned. Director ALI, Askandar has been resigned. Director ALI, Yusuf has been resigned. Director BRASIL, Silvana has been resigned. Director BROWN, Patricia has been resigned. Director COUDRAY, Sophie has been resigned. Director EWER, Harry has been resigned. Director GODART-BROWN, David Eric has been resigned. Director GOODWIN, Henry David Nigel has been resigned. Director HOLMES, Philip has been resigned. Director JUNAID, Mohammed has been resigned. Director MIAH, Harun has been resigned. Director MIAH, Turon has been resigned. Director POURGOURIS, Evangelos has been resigned. Director SICE, Ellie has been resigned. Director TAYLOR, Michael has been resigned. Director THOMAS, Jessica has been resigned. Director TOMS, Simon Phillip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


spitalfields small business Key Finiance

LIABILITIES £258.7k
-31%
CASH £50.69k
+1896%
TOTAL ASSETS £100.71k
+124%
All Financial Figures

Current Directors

Secretary
QURESHI, Md Pervez Sazzad
Appointed Date: 26 January 2011

Director
BRAWNE, Rhoda

99 years old

Director

Director
KIBRIA, Gulam
Appointed Date: 21 July 2005
70 years old

Director
MIAH, Chanu
Appointed Date: 21 July 2005
48 years old

Director
QURESHI, Pervez Sazzad
Appointed Date: 04 August 1999
55 years old

Director
RAHMAN, Kolqur
Appointed Date: 30 October 2007
48 years old

Director
SHAW, Alan Philip
Appointed Date: 30 October 2007
63 years old

Director
WOOD, Bruce
Appointed Date: 30 October 2007
77 years old

Resigned Directors

Secretary
BROWN, Patricia
Resigned: 18 June 2003

Secretary
JORDAN, Kay
Resigned: 28 December 2010
Appointed Date: 08 June 2003

Director
AGNI, Emanuela
Resigned: 30 October 2007
Appointed Date: 04 December 2003
60 years old

Director
AHMED, Tassaduq
Resigned: 30 September 2000
102 years old

Director
ALI, Askandar
Resigned: 09 September 2015
84 years old

Director
ALI, Yusuf
Resigned: 28 November 1992
71 years old

Director
BRASIL, Silvana
Resigned: 30 March 2009
Appointed Date: 16 December 2008
48 years old

Director
BROWN, Patricia
Resigned: 22 June 2015
Appointed Date: 21 July 2005
94 years old

Director
COUDRAY, Sophie
Resigned: 16 December 2008
Appointed Date: 30 October 2007
53 years old

Director
EWER, Harry
Resigned: 31 January 1993
72 years old

Director
GODART-BROWN, David Eric
Resigned: 30 November 1993
67 years old

Director
GOODWIN, Henry David Nigel
Resigned: 06 June 2004
Appointed Date: 04 December 2003
50 years old

Director
HOLMES, Philip
Resigned: 31 January 1993
64 years old

Director
JUNAID, Mohammed
Resigned: 04 August 1999
94 years old

Director
MIAH, Harun
Resigned: 18 June 2003
64 years old

Director
MIAH, Turon
Resigned: 13 July 2004
68 years old

Director
POURGOURIS, Evangelos
Resigned: 06 April 2009
Appointed Date: 21 July 2005
56 years old

Director
SICE, Ellie
Resigned: 15 February 2012
Appointed Date: 30 October 2007
103 years old

Director
TAYLOR, Michael
Resigned: 30 September 2000
118 years old

Director
THOMAS, Jessica
Resigned: 30 June 1992
67 years old

Director
TOMS, Simon Phillip
Resigned: 26 March 2012
Appointed Date: 30 October 2007
46 years old

Persons With Significant Control

Mr. Aziz Mohammed Choudhury
Notified on: 1 June 2016
77 years old
Nature of control: Has significant influence or control

SPITALFIELDS SMALL BUSINESS ASSOCIATION Events

12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
12 Jan 2017
Director's details changed for Chanu Miah on 12 January 2017
12 Jan 2017
Director's details changed for Miah Chanu on 12 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 1 January 2016 no member list
...
... and 126 more events
20 Nov 1987
Full accounts made up to 31 March 1987

20 Nov 1987
Annual return made up to 31/03/87

07 Apr 1987
Annual return made up to 31/03/86

25 Mar 1987
Full accounts made up to 31 March 1986

18 Aug 1981
Incorporation

SPITALFIELDS SMALL BUSINESS ASSOCIATION Charges

18 October 2002
Legal mortgage
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 29 spelman street and land and buildings adjoining t/n…
16 August 1995
Further charge
Delivered: 22 August 1995
Status: Satisfied on 17 August 1996
Persons entitled: The Spitalfields Market Community Trust
Description: 29 spelman street and land and buildings adjoining, tower…
29 June 1995
Legal charge
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: The Spitalfields Market Community Trust
Description: 29 spelman street and land and buildings adjoining.
10 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied on 17 August 1995
Persons entitled: Granville Trust Limited
Description: L/H 58-66 hanbury street tower hamlets t/n ngl 435064 with…
10 September 1993
Floating charge
Delivered: 16 September 1993
Status: Satisfied on 13 February 2003
Persons entitled: Granville Trust Limited
Description: Undertaking and all property and assets present and future…
10 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied on 17 August 1995
Persons entitled: Granville Trust Limited
Description: L/H property k/a 105 and 111A street tower hamlets and all…
10 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied on 17 August 1995
Persons entitled: Granville Trust Limited
Description: 31 and 37 princelet street tower hamlets amd all fixtures…
10 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied on 17 August 1995
Persons entitled: Granville Trust Limited
Description: L/H 2,4,16,18,20,spelman street tower hamlets t/n ngl…
10 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied on 17 August 1995
Persons entitled: Granville Trust Limited
Description: L/H 33,35,43,47,49,princelet street tower hamlets t/n ngl…
28 April 1993
Fixed and floating charge
Delivered: 6 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1993
Legal charge
Delivered: 12 March 1993
Status: Satisfied on 13 February 2003
Persons entitled: Midland Bank PLC
Description: L/H 11 deal street london with goodwill fixtures fittings.
27 March 1990
Legal charge registered pursuant to an order of court dated 24 aug 1990
Delivered: 1 September 1990
Status: Outstanding
Persons entitled: Mayor and Burgess of the London Borough of Tower Hamlets.
Description: F/H, 156/158 and 164/166 brich lane, london E1 title no ngl…