THE OXFORD HOUSE IN BETHNAL GREEN -


Company Profile Company Filings

Overview

THE OXFORD HOUSE IN BETHNAL GREEN is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
THE OXFORD HOUSE IN BETHNAL GREEN was incorporated 125 years ago on 09/12/1898 and has the registered number: 00059858. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE OXFORD HOUSE IN BETHNAL GREEN -

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DERBYSHIRE STREET
E2 6HG

This Company Originates in : United Kingdom
Previous trading names include:
OXFORD HOUSE IN BETHNAL GREEN(INCORPORATED)(THE) (until 05/11/2008)

Confirmation Statements

Last Statement Next Statement Due
23/12/2023 06/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. IBRAR ALYAS Aug 1982 British Director 2019-05-20 CURRENT
MR JOHN RAYMOND RYAN Secretary 2012-05-21 CURRENT
MS SARAH CASTLE Feb 1971 British Director 2023-09-18 CURRENT
MR MICHAEL EDWARD JUDGE Jun 1966 British Director 2012-03-19 CURRENT
LINDA KAUR Dec 1955 British Director 1996-11-18 CURRENT
MR ERY NZARAMBA Jul 1977 British Director 2023-09-18 CURRENT
MARTIN REYES Jun 1991 British Director 2023-09-18 CURRENT
MR ROBERT WILLIAM ROBINSON Nov 1985 British Director 2016-07-11 CURRENT
CAROLINE SIMONSEN Apr 1995 British Director 2023-09-18 CURRENT
MS RUTH SPRINGER Apr 1978 British Director 2023-09-18 CURRENT
PATRICIA ANN COULSON Aug 1944 British Director 2006-11-27 UNTIL 2008-02-05 RESIGNED
KORAK GHOSH Sep 1962 Indian Director 1999-11-17 UNTIL 2001-11-19 RESIGNED
MR FERGUS EARLY Aug 1946 Director 2003-11-24 UNTIL 2020-12-16 RESIGNED
AHMED ELMI FARAH Dec 1954 Somali Director 1998-11-23 UNTIL 2000-11-13 RESIGNED
CATHERINE ANN HALL Sep 1954 British Director 1991-11-11 UNTIL 1996-11-18 RESIGNED
KERRY DENISE DUNN Jan 1966 British Director 2001-11-19 UNTIL 2002-11-04 RESIGNED
MS LINDA DUFFY May 1976 British Director 2005-11-07 UNTIL 2008-07-15 RESIGNED
MS OLIVIA HELENA MARY DIX Jun 1953 British Director 1994-11-09 UNTIL 2000-11-13 RESIGNED
MS DEBORAH JEANNE CROW Oct 1972 British Director 2012-03-19 UNTIL 2015-07-30 RESIGNED
MR ANDREW GRAHAM CRIPPS Aug 1957 British Director 2002-05-20 UNTIL 2007-11-30 RESIGNED
MAX HICKMAN Oct 1924 British Director RESIGNED
MS MIRANDA GERALDINE CORTI May 1960 British Director 2000-11-13 UNTIL 2006-11-27 RESIGNED
CHRISTINA FAKHOURI Apr 1968 British Director 2004-06-07 UNTIL 2006-11-27 RESIGNED
MS HELEN MARGARET HUGHES Secretary 2008-01-07 UNTIL 2011-10-18 RESIGNED
ALISON MORRIS Nov 1964 Secretary 1997-11-24 UNTIL 1998-11-23 RESIGNED
EDWIN MICHAEL HARK Mar 1949 British Director 1996-11-18 UNTIL 1998-11-23 RESIGNED
LINDA KAUR Dec 1955 British Secretary 1998-11-23 UNTIL 2012-06-01 RESIGNED
MRS EDITH MARGARETHE WALLIS Dec 1938 Secretary RESIGNED
MS OLIVIA HELENA MARY DIX Jun 1953 British Secretary 1994-11-09 UNTIL 1997-11-24 RESIGNED
MS CHARMAINE ANGELA HODGE Aug 1962 British Director 1992-10-21 UNTIL 1996-11-18 RESIGNED
YASIN MOHAMED ABDI Dec 1962 Somali Director 1993-11-03 UNTIL 1995-11-20 RESIGNED
KINSI ABDULLEH Oct 1967 British Director 1994-11-09 UNTIL 1998-11-23 RESIGNED
MS LOUISE MARGARET ALEXANDER Aug 1964 British Director 2012-03-19 UNTIL 2014-09-15 RESIGNED
MR NIVEK AMICHUND Feb 1986 British Director 2019-05-20 UNTIL 2022-03-21 RESIGNED
MR JAMIE ANDREWS Jun 1977 British Director 2015-03-16 UNTIL 2023-04-14 RESIGNED
MR JONATHAN EDWARD BAUME Jul 1953 British Director 2012-12-17 UNTIL 2015-09-23 RESIGNED
REVD CHRISTOPHER JOHN CHARLES BEDFORD Sep 1946 British Director RESIGNED
MISS DILRUBA BEGUM Feb 1987 British Director 2021-09-27 UNTIL 2023-09-18 RESIGNED
LURLINE LETTINA BLAKE Jan 1953 Jamaican Director 2000-11-13 UNTIL 2002-11-04 RESIGNED
MS LYNDA ALICE MICHELLE CARNAL Sep 1982 French Director 2021-09-27 UNTIL 2023-09-18 RESIGNED
TAJAB HUSSAIN CHOWDHURY Oct 1969 British Director 2003-11-24 UNTIL 2009-04-04 RESIGNED
REBECCA JANE CLARKSON Sep 1966 British Director 2008-09-09 UNTIL 2013-02-21 RESIGNED
TAJ CHOUDHURY Oct 1969 British Director 1998-11-23 UNTIL 2002-11-04 RESIGNED
MICHAEL GEOFFREY MINTON HAINES Dec 1935 British Director RESIGNED
MRS DORIS COOPER Sep 1910 British Director 1992-10-21 UNTIL 1996-11-18 RESIGNED
GARY GIDEON Nov 1973 British Director 1993-11-03 UNTIL 1995-11-20 RESIGNED
MS LEANNE ELIZABETH HARTLEY Sep 1977 British Director 2012-03-19 UNTIL 2014-09-15 RESIGNED
JAQUI HARYSON-SMYTHE Feb 1944 British Director 1996-11-18 UNTIL 1997-11-24 RESIGNED
FATIMA ISMAIL HASSAN Sep 1948 British Director 1999-11-17 UNTIL 2006-11-27 RESIGNED
MARJORIE CONLEY Apr 1948 British Director 1999-11-17 UNTIL 2000-11-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSEUMS ASSOCIATION(THE) LONDON Active SMALL 91020 - Museums activities
ADDITIONAL CURATES SOCIETY BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
SPITALFIELDS FARM ASSOCIATION LIMITED Active TOTAL EXEMPTION FULL 01621 - Farm animal boarding and care
UNLOCK DEMOCRACY LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
GREENWICH + DOCKLANDS FESTIVALS LONDON ENGLAND Active FULL 90010 - Performing arts
FORWARD ARTS FOUNDATION BOREHAMWOOD Active SMALL 85520 - Cultural education
SOCIAL ACTION FOR HEALTH LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ISLAND ADVICE CENTRE LONDON Active SMALL 63990 - Other information service activities n.e.c.
CULTURAL INDUSTRIES DEVELOPMENT AGENCY LIMITED Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE WYCOMBE ENVIRONMENT CENTRE LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EAST END HOMES LIMITED LONDON Active GROUP 68201 - Renting and operating of Housing Association real estate
WICKHAM HOUSE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NOTES : MUSIC & COFFEE LTD READING ENGLAND Active SMALL 56101 - Licensed restaurants
FLAT CAP COFFEE CO LTD READING UNITED KINGDOM Active SMALL 56103 - Take-away food shops and mobile food stands
BROADEN OUT THEIR HORIZONS LONDON ENGLAND Active MICRO ENTITY 85520 - Cultural education
THE GREENLIGHT FOUNDATION LONDON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
DERBY COURT RESIDENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NUMBI ARTS C.I.C. LONDON ENGLAND Active UNAUDITED ABRIDGED 90010 - Performing arts
LOUISE ALEXANDER LTD IPSWICH ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREEN NET LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
GREEN CANDLE DANCE COMPANY LIMITED BETHNAL GREEN Active TOTAL EXEMPTION FULL 90030 - Artistic creation
KAZZUM ARTS PROJECT LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
GREENNET EDUCATIONAL TRUST LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
DEBT JUSTICE LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
BASQUE SOCIETY - EUSKAL ELKARTEA LONDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
KAYD SOMALI ARTS AND CULTURE LONDON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
PEARL ADVERTISING UK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
ALTERNATIVE CARE SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
KINFOLK NETWORK CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education