This company is commonly known as Deptford Challenge Trust Limited. The company was founded 26 years ago and was given the registration number 03390541. The firm's registered office is in BUCKHURST HILL. You can find them at 28 Hills Road, , Buckhurst Hill, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DEPTFORD CHALLENGE TRUST LIMITED |
---|---|---|
Company Number | : | 03390541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Hills Road, Buckhurst Hill, Essex, IG9 5RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor, 33 Cavendish Square, London, England, W1G 0PW | Secretary | 01 August 2015 | Active |
5, Wickham Gardens, London, England, SE4 1LY | Director | 02 April 2012 | Active |
78, St. Neots Road, Romford, England, RM3 9LU | Director | 09 December 2015 | Active |
13 Reginald Road, Deptford, London, SE8 4RS | Director | 21 January 2009 | Active |
13, Raeburn Avenue, Surbiton, England, KT5 9BN | Director | 26 June 2007 | Active |
28, Hills Road, Buckhurst Hill, England, IG9 5RS | Director | 09 December 2019 | Active |
153 Burnt Oak Lane, Sidcup, DA15 9BW | Director | 23 June 1997 | Active |
21 Aislibie Road, London, SE12 8QH | Director | 26 June 2007 | Active |
182 Erlanger Road, New Cross, London, England, SE14 5TJ | Director | 23 June 1997 | Active |
14th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 27 June 2022 | Active |
Holly Tree Cottage, Angel Street, Petworth, GU28 0BG | Secretary | 23 June 1997 | Active |
42 Mayplace Avenue, Crayford, DA1 4PZ | Director | 23 June 1997 | Active |
1 Hereford Mansions, Hereford Road, London, W2 5BA | Director | 01 January 2001 | Active |
1 Hereford Mansions, Hereford Road, London, W2 5BA | Director | 23 June 1997 | Active |
48 Inchmery Road, Catford, London, SE6 2NE | Director | 02 August 2000 | Active |
Goldsmiths, University Of London, Lewisham Way, London, England, SE14 6NW | Director | 06 September 2016 | Active |
147 Shirley Way, Croydon, CR0 8PN | Director | 23 June 1997 | Active |
16 Bawtree Road, New Cross, London, SE14 6ET | Director | 23 June 1997 | Active |
11, St. Georges Road, Sidcup, DA14 5JN | Director | 14 September 2010 | Active |
72, Pulteney Road, London, England, E18 1PS | Director | 26 August 2015 | Active |
Dunraven School 82-100, Leigham Court Road, London, SW16 2QB | Director | 17 November 2010 | Active |
10 Adamson Road, Flat 2, London, NW3 3HR | Director | 01 September 2002 | Active |
153 Chudleigh Road, Brockley, London, SE4 1HP | Director | 31 March 2005 | Active |
27 Brookside Road, Istead Rise, Gravesend, DA13 9JJ | Director | 18 November 2002 | Active |
171 Great Tattenhams, Epsom Downs, Epsom, England, KT18 5RA | Director | 23 June 1997 | Active |
210 Southover, Downham, Bromley, BR1 4SE | Director | 23 June 1997 | Active |
20 Magnolia House, Evelyn Street, London, SE8 5QU | Director | 23 June 1997 | Active |
48 Betterton Road, South Hornchurch, RM13 8NB | Director | 23 June 1997 | Active |
39 Aislibie Road, London, SE12 8QH | Director | 27 November 2008 | Active |
15d Glenton Road, Lewisham, London, SE13 5RS | Director | 23 June 1997 | Active |
57, Eastney Street, Greenwich, England, SE10 9NR | Director | 19 March 2014 | Active |
6 Burntwood View, Bowley Lane Crystal Place, London, SE19 1LG | Director | 11 July 1997 | Active |
Lodge Stables, Kidbrooke Park Road, Blackheath, England, SE3 0LW | Director | 23 June 1997 | Active |
33, Robert Lowe Close, London, SE14 5QB | Director | 06 April 2011 | Active |
181, Springbank Road, Hither Green, London, SE13 6ST | Director | 31 January 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Officers | Change person secretary company with change date. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-02 | Accounts | Change account reference date company current extended. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Officers | Change person secretary company with change date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.