ENFIELD ASIAN WELFARE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ENFIELD ASIAN WELFARE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05397785

Incorporation date

18/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alexandra Business Suites Office No 1,, 52 Alexandra Road, Ponders End, Enfield, Middlesex EN3 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon24/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon16/12/2025
Termination of appointment of Nasim Ferdous as a director on 2025-08-17
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon11/12/2024
Termination of appointment of Naveed Ali Ahmed as a director on 2024-11-06
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon12/02/2024
Satisfaction of charge 053977850001 in full
dot icon12/02/2024
Satisfaction of charge 053977850002 in full
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Appointment of Mr John Henry Martin as a director on 2023-11-01
dot icon19/12/2023
Appointment of Mr Nasim Ferdous as a director on 2023-11-01
dot icon20/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Termination of appointment of Richard Fernandes as a director on 2021-11-08
dot icon19/07/2021
Second filing for the appointment of Mr Richard Fernandes as a director
dot icon16/07/2021
Appointment of Mr Richard Alexander Fernandes as a director on 2014-06-30
dot icon29/06/2021
Registered office address changed from Alexandra Business Suites Office No 1 52 Alexandra Road Ponders End Enfield Greater London EN3 7EH to Alexandra Business Suites Office No 1, 52 Alexandra Road Ponders End, Enfield Middlesex EN3 7EH on 2021-06-29
dot icon25/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon25/05/2021
Termination of appointment of Katie Kierans as a director on 2020-07-15
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Appointment of Miss Katie Kierans as a director on 2019-10-23
dot icon12/11/2019
Termination of appointment of Charles Richard Clerke as a director on 2019-10-23
dot icon12/11/2019
Appointment of Mr Samit Kumar Biswas as a director on 2019-10-23
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Termination of appointment of Jim Mccowen as a director on 2017-10-04
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon21/03/2017
Appointment of Mr Sudipta Ghosh as a director on 2017-02-21
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-18 no member list
dot icon03/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-18
dot icon09/04/2015
Annual return made up to 2015-03-18 no member list
dot icon09/04/2015
Appointment of Mr Richard Fernandes as a director on 2014-06-30
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-18 no member list
dot icon21/02/2014
Resolutions
dot icon23/12/2013
Resolutions
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Memorandum and Articles of Association
dot icon11/12/2013
Statement of company's objects
dot icon06/11/2013
Change of name notice
dot icon22/08/2013
Registration of charge 053977850002
dot icon14/08/2013
Appointment of Mr Jim Mccowen as a director
dot icon14/08/2013
Termination of appointment of Tom Dobinson as a director
dot icon13/08/2013
Registration of charge 053977850001
dot icon18/03/2013
Annual return made up to 2013-03-18 no member list
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2012
Appointment of Mr Charles Clerke as a director
dot icon19/03/2012
Annual return made up to 2012-03-18 no member list
dot icon20/12/2011
Termination of appointment of Champaklal Mistry as a director
dot icon13/12/2011
Annual return made up to 2011-12-02 no member list
dot icon13/12/2011
Termination of appointment of Champaklal Mistry as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-12-02 no member list
dot icon02/12/2010
Termination of appointment of Yolanda Fernandes as a director
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/11/2010
Termination of appointment of Raja Thangarajah as a director
dot icon11/11/2010
Termination of appointment of Bharati Shah as a director
dot icon05/11/2010
Appointment of Mr Tom Latham Dobinson as a director
dot icon05/11/2010
Appointment of Mr Naveed Ahmed as a director
dot icon06/09/2010
Termination of appointment of Yolanda Fernandes as a director
dot icon01/09/2010
Termination of appointment of Sangita Vora as a director
dot icon03/06/2010
Registered office address changed from , 129-139 South Street Ponders End, Enfield, Middlesex, EN3 4PX on 2010-06-03
dot icon19/03/2010
Appointment of Director Yolanda Miriam Fernandes as a director
dot icon19/03/2010
Annual return made up to 2010-03-18 no member list
dot icon19/03/2010
Director's details changed for Bharati Shah on 2010-03-19
dot icon19/03/2010
Director's details changed for Mrs Sangita Vora on 2010-03-19
dot icon19/03/2010
Director's details changed for Ms Yolanda Miriam Fernandes on 2010-03-19
dot icon19/03/2010
Director's details changed for Raja Swaminathar Thangarajah on 2010-03-19
dot icon30/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/11/2009
Appointment of Ms Yolanda Miriam Fernandes as a director
dot icon25/03/2009
Annual return made up to 18/03/09
dot icon25/03/2009
Director appointed mrs sangita vora
dot icon24/03/2009
Appointment terminated director dayabhai patel
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/05/2008
Director appointed bharati shah
dot icon26/03/2008
Annual return made up to 18/03/08
dot icon19/02/2008
Director resigned
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/03/2007
Annual return made up to 18/03/07
dot icon20/03/2007
Secretary's particulars changed
dot icon22/11/2006
Partial exemption accounts made up to 2006-03-31
dot icon01/09/2006
New director appointed
dot icon22/03/2006
Annual return made up to 18/03/06
dot icon12/09/2005
New director appointed
dot icon26/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from: 47-49 green lane, northwood, middlesex HA6 3AE
dot icon30/03/2005
Secretary resigned
dot icon30/03/2005
Director resigned
dot icon18/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferdous, Nasim
Director
01/11/2023 - 17/08/2025
2
Martin, John Henry
Director
01/11/2023 - Present
4
Fernandes, Richard Alexander
Director
30/06/2014 - Present
4
Ahmed, Naveed Ali
Director
29/10/2010 - 06/11/2024
-
Ghosh, Sudipta
Director
21/02/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENFIELD ASIAN WELFARE ASSOCIATION LIMITED

ENFIELD ASIAN WELFARE ASSOCIATION LIMITED is an(a) Active company incorporated on 18/03/2005 with the registered office located at Alexandra Business Suites Office No 1,, 52 Alexandra Road, Ponders End, Enfield, Middlesex EN3 7EH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENFIELD ASIAN WELFARE ASSOCIATION LIMITED?

toggle

ENFIELD ASIAN WELFARE ASSOCIATION LIMITED is currently Active. It was registered on 18/03/2005 .

Where is ENFIELD ASIAN WELFARE ASSOCIATION LIMITED located?

toggle

ENFIELD ASIAN WELFARE ASSOCIATION LIMITED is registered at Alexandra Business Suites Office No 1,, 52 Alexandra Road, Ponders End, Enfield, Middlesex EN3 7EH.

What does ENFIELD ASIAN WELFARE ASSOCIATION LIMITED do?

toggle

ENFIELD ASIAN WELFARE ASSOCIATION LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ENFIELD ASIAN WELFARE ASSOCIATION LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-18 with no updates.