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.
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 | : |
|
Registered Address | : | Bolton Crescent, Kennington Park, London, SE5 0SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 16 June 2014 | Active |
62, St Pauls Road, St. Pauls Road, London, England, N1 2QP | Director | 10 January 2013 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 12 March 2016 | Active |
1, Jocelyn Street, London, England, SE15 5QJ | Director | 18 August 2017 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Secretary | 20 February 2008 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 16 June 2014 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 16 June 2014 | Active |
3, Leighton Road, London, England, NW5 2QD | Director | 18 August 2017 | Active |
125, Southgate Road, London, United Kingdom, N1 3JY | Director | 01 October 2009 | Active |
125, Southgate Road, London, United Kingdom, N1 3JY | Director | 01 October 2009 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 19 October 2015 | Active |
13 Groome House, Black Prince Road, London, SE11 6HY | Director | 20 February 2008 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 16 June 2014 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 09 December 2015 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 16 June 2014 | Active |
2 Glanville Road, 2 Glanville Road, London, England, SW2 5DE | Director | 09 December 2015 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 16 June 2014 | Active |
15 Rokeby House, London, WC1N 3LX | Director | 20 February 2008 | Active |
97, Norbury Court Road, London, England, SW16 4HX | Director | 20 September 2012 | Active |
2, Walmer Castle Court, 102 Peckham Road, London, SE15 5BE | Director | 20 February 2008 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 16 June 2014 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 16 June 2014 | Active |
12, Wickham Street, 12 Wickham Street, Welling, England, DA16 3DA | Director | 20 September 2012 | Active |
12 Carberry Road, Crystal Palace, London, SE19 3RU | Director | 20 February 2008 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 16 June 2014 | Active |
Bolton Crescent, Kennington Park, London, SE5 0SE | Director | 16 June 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Gazette | Gazette filings brought up to date. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.