East End Homes Limited

  • Active
  • Incorporated on 21 Aug 2002

Reg Address: 3 Resolution Plaza, Spitalfields, London E1 6PS

Company Classifications:
68201 - Renting and operating of Housing Association real estate


  • Summary The company with name "East End Homes Limited" is a private-limited-guarant-nsc and located in 3 Resolution Plaza, Spitalfields, London E1 6PS. East End Homes Limited is currently in active status and it was incorporated on 21 Aug 2002 (22 years 1 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in East End Homes Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Wing Fai Wu Director 21 Sep 2023 British Active
2 Kenneth Edward Peter Beech Director 21 Sep 2023 English Active
3 Emma Julia Palmer Director 14 Jun 2023 British Active
4 Jacqui Bateson Director 14 Jun 2023 British Active
5 Stavroula Loula Saragoudas Director 1 Dec 2021 British Active
6 David John Edgar Director 22 Sep 2021 British Resigned
5 Aug 2022
7 Neil John Mcaree Director 23 Sep 2020 British Resigned
15 Jun 2023
8 Neil John Mcaree Director 23 Sep 2020 British Active
9 Alexander Trevor Bailey Secretary 16 Mar 2020 - Active
10 Forhana Begum Director 25 Sep 2019 British Active
11 Stuart George Veysey Secretary 5 Dec 2018 - Resigned
16 Mar 2020
12 Marek Andrzej Wiluszynski Director 21 Sep 2018 British Active
13 John Pierce Director 7 Dec 2017 Irish Resigned
28 Feb 2021
14 Motin Uz-Zaman Director 21 Sep 2017 British Active
15 Motin Uz-Zaman Director 21 Sep 2017 British Resigned
5 Aug 2022
16 Carol Mary Hinvest Director 21 Sep 2017 British Active
17 Kevin Brian Whittle Director 21 Sep 2017 British Active
18 Susan Patricia Blunden Director 21 Sep 2017 English Resigned
25 Sep 2019
19 Kevin Brian Whittle Director 21 Sep 2017 British Resigned
21 Sep 2023
20 Kevin John Moore Director 21 Sep 2017 British Active
21 Emdadul Haque Jahangir Mannan Director 21 Sep 2017 British Active
22 MANAGEMENT CONTROL SYSTEMS LTD Secretary 6 Apr 2017 - Resigned
21 Sep 2018
23 Andrew Cregan Director 26 Nov 2015 British Resigned
7 Sep 2017
24 Jane Elizabeth Lewis Director 26 Nov 2015 British Resigned
24 Jan 2017
25 Onjona Begum Director 26 Nov 2015 British Resigned
6 Apr 2017
26 Suluk Ahmed Director 3 Feb 2015 British Resigned
31 May 2015
27 Helen Goody Director 25 Sep 2014 British Resigned
21 Sep 2023
28 John Hedley Kettlewell Director 25 Sep 2014 British Resigned
21 Sep 2023
29 John Hedley Kettlewell Director 25 Sep 2014 British Active
30 Helen Goody Director 25 Sep 2014 British Active
31 Gulam Robbani Director 7 Aug 2013 British Resigned
31 May 2015
32 Muhammed Engraz Miah Director 20 Nov 2012 British Resigned
22 Sep 2014
33 Desmond Ellerbeck Director 31 Jan 2012 British Resigned
29 Aug 2013
34 Margaret Frances Higgins Director 31 Jan 2012 English Active
35 Margaret Frances Higgins Director 31 Jan 2012 English Resigned
22 Sep 2021
36 Helal Uddin Director 19 Jul 2011 British Resigned
22 Sep 2014
37 Peter Gibbs Secretary 1 Jul 2011 - Resigned
6 Apr 2017
38 Paul Bloss Secretary 24 Mar 2011 - Resigned
1 Jul 2011
39 Maureen Mceleney Director 27 Jan 2011 British Resigned
23 Sep 2020
40 Jamir Hussain Chowdhury Director 27 Jan 2011 British Resigned
15 Jun 2015
41 Jamir Hussain Chowdhury Director 27 Jan 2011 British Resigned
15 Jun 2015
42 Rachel Mary Alice Saunders Director 28 Jul 2009 British Resigned
19 Jul 2011
43 Leslie Eldon Director 28 Jul 2009 British Resigned
19 Sep 2018
44 Syed Milon Director 28 Jul 2009 British Resigned
20 Sep 2011
45 Spencer Burns Butler Director 30 Sep 2008 British Resigned
30 Sep 2010
46 Tuuli Inueki Lindberg Director 18 Mar 2008 Finnish Resigned
22 Sep 2014
47 Laura Driscoll Director 24 Sep 2007 British Resigned
19 Jul 2011
48 Colin Owen Antoine Director 24 Sep 2007 British Resigned
21 Sep 2017
49 Peter Gibbs Secretary 24 Sep 2007 - Resigned
24 Mar 2011
50 Amjad Hussain Siddiqui Rahi Director 24 Sep 2007 British Resigned
21 Sep 2017
51 Janet Barbara Seward Director 24 Sep 2007 British Resigned
21 Sep 2017
52 Salaur Rahman Director 21 Sep 2006 British Resigned
8 Aug 2008
53 Simon Hayden Director 21 Sep 2006 British Resigned
8 Oct 2007
54 Pande Brajeshwari Prasad Director 24 Apr 2006 British Resigned
6 Jan 2007
55 Lesley Ann Johnson Director 10 Mar 2005 British Resigned
30 Jan 2014
56 Patrick David Shaw Secretary 10 Mar 2005 - Resigned
24 Sep 2007
57 Neil John Mcaree Director 10 Mar 2005 British Resigned
29 Mar 2016
58 Abdal Ullah Director 7 Dec 2004 British Resigned
4 May 2006
59 Motin Uz Zaman Director 7 Dec 2004 British Resigned
7 Aug 2013
60 Martin Ford Young Director 7 Dec 2004 British Resigned
4 Dec 2014
61 Richard Roberts Director 7 Dec 2004 British Resigned
24 Apr 2006
62 Joanna Elizabeth Killian Director 7 Dec 2004 British Resigned
18 Jun 2007
63 Margaret Clark Director 7 Dec 2004 British Resigned
30 Sep 2008
64 Bernard Cameron Director 7 Dec 2004 British Resigned
22 Sep 2014
65 James Gerard Bradley Director 7 Dec 2004 British Resigned
24 Apr 2006
66 Louise Margaret Alexander Director 7 Dec 2004 British Resigned
4 May 2006
67 Mary Christine Nepstad Director 7 Dec 2004 British Resigned
22 Sep 2014
68 Ashton Mcgregor Director 7 Dec 2004 British Resigned
4 May 2006
69 Martin Ford Young Director 7 Dec 2004 British Resigned
4 Dec 2014
70 Joanna Elizabeth Killian Director 7 Dec 2004 British Resigned
18 Jun 2007
71 Denise Jones Director 7 Dec 2004 British Resigned
28 Jul 2009
72 Thomas Kevin Madden Director 20 Sep 2004 Irish Resigned
22 Sep 2014
73 Paul James Perry Director 21 Aug 2002 - Resigned
7 Dec 2004
74 Paul James Perry Secretary 21 Aug 2002 - Resigned
10 Mar 2005
75 Jeremy Alan Ford Director 21 Aug 2002 New Zealander Resigned
7 Dec 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
10 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for East End Homes Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 3 Oct 2023 Download PDF
2 Officers - Appoint Person Director Company With Name Date 3 Oct 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 28 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 28 Sep 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 28 Sep 2023 Download PDF
6 Confirmation Statement - No Updates 26 Sep 2023 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Sep 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 26 Jun 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 26 Jun 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 20 Jun 2023 Download PDF
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Feb 2023 Download PDF
12 Officers - Termination Director Company With Name Termination Date 28 Oct 2022 Download PDF
1 Pages
13 Confirmation Statement - No Updates 13 Sep 2022 Download PDF
14 Officers - Termination Director Company With Name Termination Date 18 Aug 2022 Download PDF
15 Officers - Termination Director Company With Name Termination Date 16 Aug 2022 Download PDF
16 Accounts - Group 25 Mar 2021 Download PDF
17 Officers - Termination Director Company With Name Termination Date 2 Mar 2021 Download PDF
1 Pages
18 Resolution 23 Oct 2020 Download PDF
1 Pages
19 Incorporation - Memorandum Articles 23 Oct 2020 Download PDF
24 Pages
20 Officers - Termination Director Company With Name Termination Date 12 Oct 2020 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 12 Oct 2020 Download PDF
2 Pages
22 Confirmation Statement - No Updates 11 Sep 2020 Download PDF
3 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 May 2020 Download PDF
20 Pages
24 Officers - Termination Secretary Company With Name Termination Date 17 Mar 2020 Download PDF
1 Pages
25 Officers - Appoint Person Secretary Company With Name Date 17 Mar 2020 Download PDF
2 Pages
26 Accounts - Group 7 Nov 2019 Download PDF
64 Pages
27 Officers - Appoint Person Director Company With Name Date 27 Sep 2019 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 26 Sep 2019 Download PDF
1 Pages
29 Confirmation Statement - No Updates 20 Sep 2019 Download PDF
3 Pages
30 Resolution 3 Jul 2019 Download PDF
1 Pages
31 Officers - Change Person Director Company With Change Date 21 Jun 2019 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 21 Jun 2019 Download PDF
2 Pages
33 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2018 Download PDF
2 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Oct 2018 Download PDF
22 Pages
35 Accounts - Group 22 Oct 2018 Download PDF
61 Pages
36 Officers - Termination Director Company With Name Termination Date 1 Oct 2018 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 1 Oct 2018 Download PDF
2 Pages
38 Confirmation Statement - No Updates 28 Sep 2018 Download PDF
3 Pages
39 Officers - Termination Secretary Company With Name Termination Date 24 Sep 2018 Download PDF
1 Pages
40 Incorporation - Memorandum Articles 6 Jun 2018 Download PDF
25 Pages
41 Resolution 6 Jun 2018 Download PDF
2 Pages
42 Resolution 4 Jun 2018 Download PDF
2 Pages
43 Incorporation - Memorandum Articles 4 Jun 2018 Download PDF
25 Pages
44 Officers - Appoint Person Director Company With Name Date 20 Dec 2017 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 12 Oct 2017 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 10 Oct 2017 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 6 Oct 2017 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 6 Oct 2017 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 3 Oct 2017 Download PDF
2 Pages
50 Accounts - Group 2 Oct 2017 Download PDF
66 Pages
51 Officers - Appoint Person Director Company With Name Date 29 Sep 2017 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 25 Sep 2017 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 25 Sep 2017 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 25 Sep 2017 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 13 Sep 2017 Download PDF
1 Pages
56 Confirmation Statement - No Updates 12 Sep 2017 Download PDF
3 Pages
57 Officers - Change Person Director Company With Change Date 17 Aug 2017 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 11 Aug 2017 Download PDF
2 Pages
59 Incorporation - Memorandum Articles 18 May 2017 Download PDF
24 Pages
60 Officers - Termination Secretary Company With Name Termination Date 7 Apr 2017 Download PDF
1 Pages
61 Officers - Appoint Person Secretary Company With Name Date 7 Apr 2017 Download PDF
2 Pages
62 Officers - Termination Director Company With Name Termination Date 7 Apr 2017 Download PDF
1 Pages
63 Resolution 31 Mar 2017 Download PDF
1 Pages
64 Officers - Termination Director Company With Name Termination Date 1 Feb 2017 Download PDF
1 Pages
65 Accounts - Group 18 Nov 2016 Download PDF
69 Pages
66 Confirmation Statement - Updates 16 Sep 2016 Download PDF
4 Pages
67 Officers - Termination Director Company With Name Termination Date 14 Apr 2016 Download PDF
1 Pages
68 Accounts - Group 7 Jan 2016 Download PDF
69 Pages
69 Officers - Appoint Person Director Company With Name Date 21 Dec 2015 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name Date 15 Dec 2015 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name Date 15 Dec 2015 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date No Member List 24 Sep 2015 Download PDF
10 Pages
73 Officers - Termination Director Company With Name Termination Date 24 Sep 2015 Download PDF
1 Pages
74 Officers - Termination Director Company With Name Termination Date 3 Jun 2015 Download PDF
1 Pages
75 Officers - Termination Director Company With Name Termination Date 3 Jun 2015 Download PDF
1 Pages
76 Officers - Termination Director Company With Name Termination Date 12 May 2015 Download PDF
1 Pages
77 Incorporation - Memorandum Articles 4 Mar 2015 Download PDF
26 Pages
78 Change Of Constitution - Statement Of Companys Objects 4 Mar 2015 Download PDF
2 Pages
79 Resolution 4 Mar 2015 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name Date 4 Feb 2015 Download PDF
2 Pages
81 Officers - Termination Director Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
82 Address - Change Registered Office Company With Date Old New 24 Nov 2014 Download PDF
1 Pages
83 Officers - Appoint Person Director Company With Name Date 14 Nov 2014 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name Date 14 Nov 2014 Download PDF
2 Pages
85 Accounts - Group 13 Oct 2014 Download PDF
69 Pages
86 Officers - Termination Director Company With Name Termination Date 25 Sep 2014 Download PDF
1 Pages
87 Officers - Termination Director Company With Name Termination Date 25 Sep 2014 Download PDF
1 Pages
88 Officers - Termination Director Company With Name Termination Date 25 Sep 2014 Download PDF
1 Pages
89 Officers - Termination Director Company With Name Termination Date 25 Sep 2014 Download PDF
1 Pages
90 Officers - Termination Director Company With Name Termination Date 25 Sep 2014 Download PDF
1 Pages
91 Annual Return - Company With Made Up Date No Member List 18 Sep 2014 Download PDF
17 Pages
92 Resolution 6 Aug 2014 Download PDF
26 Pages
93 Change Of Constitution - Statement Of Companys Objects 6 Aug 2014 Download PDF
2 Pages
94 Officers - Termination Director Company With Name Termination Date 21 Feb 2014 Download PDF
1 Pages
95 Accounts - Full 9 Oct 2013 Download PDF
43 Pages
96 Annual Return - Company With Made Up Date No Member List 25 Sep 2013 Download PDF
18 Pages
97 Officers - Appoint Person Director Company With Name Date 10 Sep 2013 Download PDF
2 Pages
98 Officers - Termination Director Company With Name Termination Date 29 Aug 2013 Download PDF
1 Pages
99 Officers - Termination Director Company With Name Termination Date 29 Aug 2013 Download PDF
1 Pages
100 Officers - Appoint Person Director Company With Name Date 20 Mar 2013 Download PDF
2 Pages