REAL DPO LTD - LONDON


Company Profile Company Filings

Overview

REAL DPO LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
REAL DPO LTD was incorporated 28 years ago on 12/06/1996 and has the registered number: 03213172. The accounts status is SMALL and accounts are next due on 31/12/2024.

REAL DPO LTD - LONDON

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

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

REAL
JACK DASH HOUSE
LONDON
E14 9YQ

This Company Originates in : United Kingdom
Previous trading names include:
DISABILITY COALITION - TOWER HAMLETS (until 16/08/2012)
TOWER HAMLETS COALITION OF DISABLED PEOPLE LTD (until 13/04/2007)

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

REAL

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JACK MARK GILBERT Secretary 2023-09-01 CURRENT
MR GRENVILLE RUPERT STANLEY BINGHAM Dec 1943 British Director 2022-02-16 CURRENT
MR YUSUF CAN ZEYREK Jul 1984 Turkish Director 2023-05-24 CURRENT
MR HENRY WILLIAM STONE Feb 1974 British Director 2015-12-02 CURRENT
MR OWAIS NIAZ Jul 1990 British Director 2021-06-19 CURRENT
PROFESSOR ALAN JOHN DREW Mar 1978 British Director 2023-05-24 CURRENT
MR DAVID KEVIN BURBIDGE Jan 1957 British Director 2023-09-01 CURRENT
EVE PINSKER Nov 1937 British Director 1999-06-30 UNTIL 2002-12-17 RESIGNED
MR JOHN MAYLAND SHARP Mar 1961 British Director 2019-05-10 UNTIL 2022-05-16 RESIGNED
ANTHONY ARTHUR HUGH PHILLIPS Feb 1953 British Director 2006-07-24 UNTIL 2009-03-01 RESIGNED
MR MAHENDRA KUMAR RASTOGI Aug 1946 British Director 2017-05-13 UNTIL 2023-05-24 RESIGNED
JOE O'DWYER Mar 1958 British Director 1996-06-12 UNTIL 2005-03-22 RESIGNED
DAVID WESLEY MORRIS Dec 1958 British Director 2006-07-24 UNTIL 2010-04-18 RESIGNED
JOHN MOORE Jan 1941 British Director 1996-06-12 UNTIL 1996-12-20 RESIGNED
MR. JOHN MCGANN Jan 1960 Irish Director 2005-04-21 UNTIL 2013-12-03 RESIGNED
BRIDIE MCDONAGH Jul 1958 British Director 2005-04-21 UNTIL 2007-11-17 RESIGNED
MARY MALLINSON Apr 1951 British Director 1996-06-12 UNTIL 1999-06-30 RESIGNED
ANNETTE MARY MAHLIA Nov 1945 British Director 1996-06-12 UNTIL 1997-05-29 RESIGNED
MR JOHN RICHARD PER May 1949 English Director 2013-07-16 UNTIL 2021-06-19 RESIGNED
ANGELA STANWORTH Jul 1945 British Secretary 2006-01-25 UNTIL 2009-12-31 RESIGNED
MR MICHAEL DAVID GRAHAM SMITH Secretary 2010-07-14 UNTIL 2023-12-01 RESIGNED
DAVID GIVEN Mar 1948 British Secretary 1999-07-14 UNTIL 2005-03-22 RESIGNED
MARIE BRYANT Apr 1963 Secretary 1996-06-12 UNTIL 1999-07-14 RESIGNED
IAN BASNETT Jul 1958 British Secretary 2005-07-15 UNTIL 2006-01-25 RESIGNED
DR STEPHEN LEE HODGKINS Sep 1970 British Director 2011-02-16 UNTIL 2012-07-04 RESIGNED
MS. CARMEN TAFFS Jan 1953 British Director 2007-11-17 UNTIL 2013-12-03 RESIGNED
MR MAHBOOB ANAM Jan 1945 Bangladeshi Director 2006-07-24 UNTIL 2009-11-11 RESIGNED
LIONEL HANCOCK Dec 1934 British Director 1999-06-30 UNTIL 2004-10-21 RESIGNED
DAVID GIVEN Mar 1948 British Director 1996-06-12 UNTIL 2005-03-22 RESIGNED
MS. ASHRAFIA CHOUDHURY Oct 1973 British Director 2006-07-24 UNTIL 2013-06-04 RESIGNED
ABDUL HALIM CHOUDHURY Jun 1977 British Director 1996-06-12 UNTIL 1996-11-18 RESIGNED
MR ANTHONY ZISSIS CHATZIFOTIOU Apr 1973 British Director 2013-12-03 UNTIL 2021-06-21 RESIGNED
IAN BASNETT Jul 1958 British Director 1996-06-12 UNTIL 2006-11-25 RESIGNED
MS JAYASREE KABIR Jun 1952 British Director 2006-05-20 UNTIL 2015-12-22 RESIGNED
MR. NICOLAS JOHN ATKINSON Sep 1971 British Director 2007-11-17 UNTIL 2013-12-03 RESIGNED
VALERIE ANDERSON Sep 1950 British Director 2007-01-22 UNTIL 2012-04-09 RESIGNED
FRANCES JOAN LANE Apr 1952 British Director 2006-07-24 UNTIL 2006-11-25 RESIGNED
MS. JAN MARY ANSTEY HAYES Feb 1954 British Director 2011-02-16 UNTIL 2017-04-06 RESIGNED
MISS JACQUELINE CHRISTINE KENNEDY Nov 1985 British Director 2015-12-02 UNTIL 2017-04-06 RESIGNED
MR. BRIAN HARVEY May 1959 Irish Director 2011-02-16 UNTIL 2013-02-01 RESIGNED
STUART LEE Feb 1967 British Director 1996-06-12 UNTIL 2001-12-10 RESIGNED
MISS MARTHA MARY STAFFORD Oct 1960 British Director 2017-05-13 UNTIL 2023-05-24 RESIGNED
MR MICHAEL DAVID SMITH Sep 1966 British Director 1999-06-30 UNTIL 2010-04-08 RESIGNED
GEORGINA ROAST Apr 1964 British Director 2005-04-21 UNTIL 2006-11-25 RESIGNED
MR FAIZ REHMAN Sep 1983 British Director 2013-12-03 UNTIL 2019-05-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ESTMANCO (WHITE HORSE LANE) LIMITED RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
ST. JOHNS WHARF RESIDENTS LIMITED LONDON ENGLAND Dissolved... DORMANT 98000 - Residents property management
TOWER HAMLETS LAW CENTRE LONDON Active TOTAL EXEMPTION FULL 69102 - Solicitors
PRUSOM'S MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
INDEPENDENT LIVING ALTERNATIVES LONDON ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
YOUNG NEWS LONDON Active MICRO ENTITY 90040 - Operation of arts facilities
RAINBOW FILM SOCIETY LONDON Active MICRO ENTITY 90020 - Support activities to performing arts
TOWER HAMLETS CO-OPERATIVE DEVELOPMENT AGENCY LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE CREDIT UNION FOUNDATION MANCHESTER Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NATIONAL CENTRE FOR INDEPENDENT LIVING (NCIL) LONDON Dissolved... DORMANT 84110 - General public administration activities
SMA SMILES LIMITED WAKEFIELD Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
DISABILITY INFORMATION TRAINING OPPORTUNITY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
KOBI NAZRUL CENTRE LIMITED LONDON ENGLAND Dissolved... 94990 - Activities of other membership organizations n.e.c.
BIKE WORKS COMMUNITY INTEREST COMPANY BUCKINGHAM Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
DISABILITY RIGHTS UK LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
SMARTRANSPRO LIMITED LONDON ENGLAND Active DORMANT 74300 - Translation and interpretation activities
VISION ABILITY CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARRINGTON BLAKE IT SOLUTIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 95110 - Repair of computers and peripheral equipment
CARRINGTON BLAKE RECRUITMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
CARRINGTON BLAKE ACCOUNTANCY LIMITED LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
EAST END COMMUNITY FOUNDATION LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CORETIUM MEDIA LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
ANDOLINI LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LAOXA LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
STEPPING STONES COUNSELLING AND PSYCHOTHERAPY LIMITED LONDON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
VITAPROHEALTH LIMITED LONDON ENGLAND Active DORMANT 86900 - Other human health activities
NICOLALDO-EXPERIENCE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management