UKBizDB.co.uk

CHARLIE CHAPLIN ADVENTURE PLAYGROUND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charlie Chaplin Adventure Playground. The company was founded 16 years ago and was given the registration number 06510847. The firm's registered office is in LONDON. You can find them at Bolton Crescent, Kennington Park, London, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:CHARLIE CHAPLIN ADVENTURE PLAYGROUND
Company Number:06510847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Bolton Crescent, Kennington Park, London, SE5 0SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bolton Crescent, Kennington Park, London, SE5 0SE

Director16 June 2014Active
62, St Pauls Road, St. Pauls Road, London, England, N1 2QP

Director10 January 2013Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director12 March 2016Active
1, Jocelyn Street, London, England, SE15 5QJ

Director18 August 2017Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Secretary20 February 2008Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director16 June 2014Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director16 June 2014Active
3, Leighton Road, London, England, NW5 2QD

Director18 August 2017Active
125, Southgate Road, London, United Kingdom, N1 3JY

Director01 October 2009Active
125, Southgate Road, London, United Kingdom, N1 3JY

Director01 October 2009Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director19 October 2015Active
13 Groome House, Black Prince Road, London, SE11 6HY

Director20 February 2008Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director16 June 2014Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director09 December 2015Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director16 June 2014Active
2 Glanville Road, 2 Glanville Road, London, England, SW2 5DE

Director09 December 2015Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director16 June 2014Active
15 Rokeby House, London, WC1N 3LX

Director20 February 2008Active
97, Norbury Court Road, London, England, SW16 4HX

Director20 September 2012Active
2, Walmer Castle Court, 102 Peckham Road, London, SE15 5BE

Director20 February 2008Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director16 June 2014Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director16 June 2014Active
12, Wickham Street, 12 Wickham Street, Welling, England, DA16 3DA

Director20 September 2012Active
12 Carberry Road, Crystal Palace, London, SE19 3RU

Director20 February 2008Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director16 June 2014Active
Bolton Crescent, Kennington Park, London, SE5 0SE

Director16 June 2014Active

People with Significant Control

Ms Jeanette Ann Thompson
Notified on:18 August 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:1, Jocelyn Street, London, England, SE15 5QJ
Nature of control:
  • Significant influence or control
Ms Delecia Carolee Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Bolton Crescent, London, SE5 0SE
Nature of control:
  • Significant influence or control
Miss Wilhelmenia Tubman
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Bolton Crescent, London, SE5 0SE
Nature of control:
  • Significant influence or control
Ms Maureen Lorraine Hoyte
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Bolton Crescent, London, SE5 0SE
Nature of control:
  • Significant influence or control
Mr Peter Joseph Cassell
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Bolton Crescent, London, SE5 0SE
Nature of control:
  • Significant influence or control
Ms Yemi Okunrinkoya
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Bolton Crescent, London, SE5 0SE
Nature of control:
  • Significant influence or control
Miss Carrlean Sasha Chang
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Bolton Crescent, London, SE5 0SE
Nature of control:
  • Significant influence or control
Wilma Bryson
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Bolton Crescent, London, SE5 0SE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Gazette

Gazette filings brought up to date.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-06-28Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.