Background WavePink WaveYellow Wave

EASTSIDE COMMUNITY HERITAGE (03509623)

EASTSIDE COMMUNITY HERITAGE (03509623) is an active UK company. incorporated on 13 February 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. EASTSIDE COMMUNITY HERITAGE has been registered for 28 years. Current directors include ANGEL, Ruth Yetta, JACOBS, Stephen Melvyn Edward, JONES, Gary John and 3 others.

Company Number
03509623
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 1998
Age
28 years
Address
School 360 Sugar House Lane, London, E15 2QS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ANGEL, Ruth Yetta, JACOBS, Stephen Melvyn Edward, JONES, Gary John, MONTGOMERY, Liam, SALEEM, Taskin, TRELEAVEN, Emma Louise
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE COMMUNITY HERITAGE

EASTSIDE COMMUNITY HERITAGE is an active company incorporated on 13 February 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. EASTSIDE COMMUNITY HERITAGE was registered 28 years ago.(SIC: 91020)

Status

active

Active since 28 years ago

Company No

03509623

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 13 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

School 360 Sugar House Lane London, E15 2QS,

Previous Addresses

, Trinity Community Centre East Avenue, London, E12 6SG, England
From: 30 June 2022To: 11 December 2023
, Parish Centre Cardinal Heenan Centre 326 Ilford, High Road, Ilford, Essex, IG1 1QP
From: 3 December 2013To: 30 June 2022
, Ilford Methodist Church Basement, Ilford Lane, Ilford, Essex, IG1 2JZ
From: 13 February 1998To: 3 December 2013
Timeline

34 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Apr 11
Director Left
Mar 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Feb 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Left
May 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
Owner Exit
Nov 24
Director Joined
Dec 24
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

GARFIELD, Judith Anne Naomi

Active
Sugar House Lane, LondonE15 2QS
Secretary
Appointed 16 Mar 2001

ANGEL, Ruth Yetta

Active
Sugar House Lane, LondonE15 2QS
Born June 1958
Director
Appointed 02 Dec 2024

JACOBS, Stephen Melvyn Edward

Active
The Drive, LondonE4 7AJ
Born June 1949
Director
Appointed 31 Jan 2023

JONES, Gary John

Active
Drummond Road, LondonE11 2JS
Born December 1959
Director
Appointed 31 Jan 2023

MONTGOMERY, Liam

Active
Sugar House Lane, LondonE15 2QS
Born January 1995
Director
Appointed 25 Oct 2021

SALEEM, Taskin

Active
Sugar House Lane, LondonE15 2QS
Born February 1962
Director
Appointed 14 Apr 2022

TRELEAVEN, Emma Louise

Active
Sugar House Lane, LondonE15 2QS
Born June 1993
Director
Appointed 25 Oct 2021

CHADHA, Rita

Resigned
60 Bolton Road, LondonE15 4JY
Secretary
Appointed 13 Feb 1998
Resigned 18 Mar 2001

BARITCH, Vincent

Resigned
58 Sarsfeld Road, LondonSW12 8HN
Born January 1965
Director
Appointed 23 May 2003
Resigned 04 Feb 2007

BARTER, Lorna Diane

Resigned
11 St Andrews Road, LondonE13 8QD
Born January 1960
Director
Appointed 13 Feb 1998
Resigned 15 Feb 1999

BELL, Geoffrey

Resigned
6 Maplewood Apartments, LondonN4 1FP
Born January 1947
Director
Appointed 13 Feb 1998
Resigned 26 Sept 2014

BOLT, Richard Henry

Resigned
60 Bolton Road, LondonE15 4JY
Born December 1969
Director
Appointed 04 Aug 2000
Resigned 16 Apr 2007

BROWN, Elizabeth

Resigned
41 Cheneys Road, LondonE11 3LL
Born April 1979
Director
Appointed 23 May 2003
Resigned 04 Feb 2007

CALLANAN, Joseph

Resigned
Elm Grove, LondonIG8 0UW
Born August 1971
Director
Appointed 31 Jan 2023
Resigned 24 Feb 2024

CANT, Anna

Resigned
Tregothnan Road, LondonSW9 9LD
Born November 1983
Director
Appointed 25 Jul 2008
Resigned 21 Jan 2009

CHADHA, Rita

Resigned
Evesham Road, LondonE15 4AL
Born September 1972
Director
Appointed 30 Dec 2020
Resigned 07 Apr 2022

CHADHA, Rita

Resigned
Ilford, IlfordIG1 1QP
Born September 1972
Director
Appointed 22 Oct 2009
Resigned 30 May 2020

DOUTHWAITE, Jessica Camilla

Resigned
70 Beresford Road, LondonN8 0AJ
Born January 1986
Director
Appointed 25 Sept 2014
Resigned 29 May 2020

EVERISS-MADELIN, Kyra Tamara

Resigned
Flat 1,, LondonNW10 3JS
Born February 1990
Director
Appointed 25 Sept 2014
Resigned 29 Jan 2016

FRASER, Neil

Resigned
Lytton Road, LondonE11 1JH
Born May 1966
Director
Appointed 25 Oct 2012
Resigned 22 Jan 2020

GARDNER, Joan Ann

Resigned
2 Cunningham Court, HarrowHA1 4QN
Born June 1967
Director
Appointed 13 Feb 1998
Resigned 30 Mar 2003

GREEN, Berverley

Resigned
254 Navestock Crescent, Woodford GreenIG8 7BE
Born September 1962
Director
Appointed 13 Feb 1998
Resigned 26 Apr 2002

GREEN, David

Resigned
Ilford, IlfordIG1 1QP
Born December 1974
Director
Appointed 29 Sept 2017
Resigned 31 Jan 2022

GUYVER, Eileen Rosanna

Resigned
56 Chadway, DagenhamRM8 1UH
Born July 1947
Director
Appointed 22 Apr 1999
Resigned 27 Oct 1999

HALL, Valerie, Dr

Resigned
3ill Cottage, MonmouthNP25 4TX
Born June 1943
Director
Appointed 04 Aug 2000
Resigned 29 Sept 2000

LEE, Nicola Pamela

Resigned
23 Brassett Point Abbey Road, LondonE15 3LA
Born September 1968
Director
Appointed 23 May 2003
Resigned 09 Sept 2004

PONTIN, Lawrence

Resigned
59 Eleanor Road, LondonE15 4AD
Born June 1963
Director
Appointed 23 Oct 2012
Resigned 20 Jan 2021

RAVAT, Uzma

Resigned
Cheshunt Road, LondonE7 8JD
Born August 1993
Director
Appointed 30 Dec 2020
Resigned 21 Oct 2021

RICHES, Beryl Ann

Resigned
17 Stirling Road, LondonE13 0BJ
Born November 1939
Director
Appointed 23 May 2003
Resigned 01 Nov 2014

ROBERTSON, Bruce

Resigned
73 Bow Road, LondonE3 2AN
Born April 1943
Director
Appointed 04 Aug 2000
Resigned 23 Oct 2012

WEST, Rosamund Lily

Resigned
Ilford, IlfordIG1 1QP
Born March 1986
Director
Appointed 29 Sept 2017
Resigned 10 Feb 2020

WHITWORTH, John Charles

Resigned
232 Corporation Street, LondonE15 3DJ
Born October 1949
Director
Appointed 24 Feb 2006
Resigned 01 Feb 2019

WORMANI, Raj Kumari

Resigned
402 Katherine Road, LondonE7 8NW
Born September 1927
Director
Appointed 16 Apr 2001
Resigned 01 Feb 2008

WORMANI, Vishnu Dutt

Resigned
402 Katherine Road, LondonE7 8NW
Born February 1924
Director
Appointed 16 Apr 2001
Resigned 01 Feb 2008

Persons with significant control

1

0 Active
1 Ceased

Ms Judith Anne Naomi Garfield

Ceased
Sugar House Lane, LondonE15 2QS
Born August 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 Jan 2017
Ceased 13 Nov 2024
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 June 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
14 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Legacy
15 January 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Notice Of Removal Of A Director
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Notice Of Removal Of A Director
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
4 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
287Change of Registered Office
Legacy
1 May 2009
287Change of Registered Office
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288cChange of Particulars
Resolution
27 August 1998
RESOLUTIONSResolutions
Incorporation Company
13 February 1998
NEWINCIncorporation