Background WavePink WaveYellow Wave

LONDON BLACK WOMEN'S PROJECT LIMITED (02393931)

LONDON BLACK WOMEN'S PROJECT LIMITED (02393931) is an active UK company. incorporated on 9 June 1989. with registered office in 661 Barking Road. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. LONDON BLACK WOMEN'S PROJECT LIMITED has been registered for 36 years. Current directors include ALAM, Saika, CARTY, Donna Marie Elizabeth, KUDHAIL, Palvinder and 1 others.

Company Number
02393931
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 1989
Age
36 years
Address
661 Barking Road, E13 9EX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALAM, Saika, CARTY, Donna Marie Elizabeth, KUDHAIL, Palvinder, PATHAK, Rena
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BLACK WOMEN'S PROJECT LIMITED

LONDON BLACK WOMEN'S PROJECT LIMITED is an active company incorporated on 9 June 1989 with the registered office located in 661 Barking Road. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. LONDON BLACK WOMEN'S PROJECT LIMITED was registered 36 years ago.(SIC: 55900)

Status

active

Active since 36 years ago

Company No

02393931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 9 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

NEWHAM ASIAN WOMEN'S PROJECT
From: 9 June 1989To: 2 December 2015
Contact
Address

661 Barking Road Plaistow , E13 9EX,

Timeline

21 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Feb 24
Director Left
Mar 24
Director Left
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ALAM, Saika

Active
661 Barking RoadE13 9EX
Born October 1966
Director
Appointed 01 Oct 2009

CARTY, Donna Marie Elizabeth

Active
Barking Road, LondonE13 9EX
Born August 1965
Director
Appointed 20 Jan 2021

KUDHAIL, Palvinder

Active
661 Barking RoadE13 9EX
Born March 1962
Director
Appointed 26 Sept 2001

PATHAK, Rena

Active
661 Barking RoadE13 9EX
Born April 1967
Director
Appointed 25 Nov 2010

ALJARRAH, Farrah

Resigned
129 Elizabeth Road, EasthamE6 1BN
Secretary
Appointed 25 Sept 2002
Resigned 16 Feb 2004

CHAHAL, Charnjit Kaur

Resigned
Flat A, 277 Shakespeare Road, LondonSE24 0QD
Secretary
Appointed 20 Sept 1999
Resigned 20 Sept 2000

LUKHMAN, Manju

Resigned
6 Barwick Road, LondonE7 0JE
Secretary
Appointed N/A
Resigned 13 Nov 1994

MEHTA, Sonia

Resigned
97b Ham Park Road, StratfordE15 4AD
Secretary
Appointed 18 Jun 1997
Resigned 24 Jul 1998

MIRZA, Jannat

Resigned
175 Church Road, Manor ParkE12 6HB
Secretary
Appointed 25 Sept 2002
Resigned 30 Sept 2003

MUSHIANA, Arunjot

Resigned
110a Vansittart Road, LondonE7 0AA
Secretary
Appointed 07 Oct 1996
Resigned 18 Jun 1997

PARBHA, Paminder

Resigned
183a Carlingford, LondonN15 3ET
Secretary
Appointed 26 Sept 2001
Resigned 31 Aug 2004

PURUSHOTHAMAN, Indira

Resigned
45 Altmore Avenue, East HamE6 2BZ
Secretary
Appointed 20 Sept 2000
Resigned 26 Sept 2001

RASHID, Firdos

Resigned
198 Kempton Road, LondonE6 2PB
Secretary
Appointed 13 Nov 1994
Resigned 28 Mar 1996

RIAZ, Tahira Begum

Resigned
121 Sebert Road, LondonE7 0NL
Secretary
Appointed 22 Feb 2005
Resigned 18 Sept 2007

SANDHU, Rosie

Resigned
Barking Road, LondonE13 9EX
Secretary
Appointed 19 Sept 2007
Resigned 31 Dec 2009

TEJANI, Shaz

Resigned
31 Oakfield Court, Crouch EndN8 9QY
Secretary
Appointed 25 Sept 2002
Resigned 16 Feb 2004

AHMAD, Surriya

Resigned
Barking Road, LondonE13 9EX
Born July 1938
Director
Appointed N/A
Resigned 15 Dec 2025

AHMED, Anjum Mouj

Resigned
176a Lansdowne Drive, LondonE8 4NE
Born November 1965
Director
Appointed 27 Oct 1991
Resigned 16 Jun 1998

AHMED, Shanaz

Resigned
228 Perth Road, IlfordIG2 6DY
Born December 1970
Director
Appointed 20 Sept 1999
Resigned 14 May 2002

ALI, Shahnaz

Resigned
99 Rushmore Road, LondonE5 0EY
Born October 1961
Director
Appointed 27 Oct 1991
Resigned 06 Jul 1992

BHARDWAY, Anita Kumari

Resigned
2 Bamford Court, StratfordE15 2UQ
Born February 1973
Director
Appointed 13 Nov 1994
Resigned 28 Mar 1996

BHUHI, Sudarshan

Resigned
13 Park Avenue, IlfordIG1 4RS
Born January 1956
Director
Appointed 13 Nov 1994
Resigned 24 Jul 1998

CHAHAL, Charnjit

Resigned
33 Bowershott, LetchworthSG6 2ET
Born March 1971
Director
Appointed 06 Apr 1998
Resigned 20 Sept 2000

CHOKROBORTY LOHA, Tanika

Resigned
5 Manus Way, LondonN20 9LG
Born July 1972
Director
Appointed 20 Sept 1999
Resigned 20 Sept 2000

CHOPRA, Raj

Resigned
33 Fleetwood Court, LondonE6 4XY
Born September 1957
Director
Appointed N/A
Resigned 06 Jan 1992

DHALIWAL, Sikhwant

Resigned
163 Osbokne Road, LondonL7
Born December 1969
Director
Appointed 27 Oct 1991
Resigned 11 May 1992

GANDHI, Kalyani

Resigned
19b Manbey Road, LondonE15 1EY
Born January 1969
Director
Appointed 13 Nov 1994
Resigned 31 Jan 1995

GHANI, Razaz

Resigned
31b Harpenden Road, LondonE12 5HL
Born October 1968
Director
Appointed 13 Nov 1994
Resigned 31 Jul 1995

GILL, Ayesha, Dr

Resigned
661 Barking Road, LondonE13 9EX
Born April 1970
Director
Appointed 26 Sept 2001
Resigned 31 Dec 2009

GRANT, Kerry

Resigned
76 Kinveachy Gardens, LondonSE7 8EJ
Born January 1965
Director
Appointed 18 Jun 1997
Resigned 01 Feb 1999

HOSSAIN, Fareeda

Resigned
8 Campsfield House, LondonN8
Born February 1963
Director
Appointed 31 Oct 1993
Resigned 03 Mar 1994

HUSSEIN, Mahera

Resigned
27 Devonshire Road, LondonE17 8QH
Born January 1964
Director
Appointed 31 Oct 1993
Resigned 28 Mar 1996

JHETAM, Shamim

Resigned
72 Highlands Gardens, IlfordIG1 3LD
Born December 1953
Director
Appointed 31 Oct 1993
Resigned 28 Mar 1996

KAUR, Jessie

Resigned
20 Harvey Court, LondonE17 8XD
Born July 1971
Director
Appointed 20 Sept 2000
Resigned 16 Apr 2002

KAUR, Jessie

Resigned
230 Markhouse Road, LondonE17 8EP
Born July 1971
Director
Appointed 18 Jun 1997
Resigned 20 Sept 1999

Persons with significant control

1

0 Active
1 Ceased

Ms Anjum Farnaz Mouj

Ceased
Barking Road, LondonE13 9EX
Born November 1965

Nature of Control

Significant influence or control as trust
Notified 12 Nov 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
29 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
20 April 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
20 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Memorandum Articles
26 February 2019
MAMA
Resolution
26 February 2019
RESOLUTIONSResolutions
Resolution
15 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Auditors Resignation Company
8 August 2014
AUDAUD
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
23 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
288288
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
363b363b
Legacy
1 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Incorporation Company
9 June 1989
NEWINCIncorporation