UKBizDB.co.uk

HOPSCOTCH UNDER FIVES

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

This company is commonly known as Hopscotch Under Fives. The company was founded 39 years ago and was given the registration number 01877236. The firm's registered office is in . You can find them at 215a Chevening Road, London, , . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HOPSCOTCH UNDER FIVES
Company Number:01877236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:215a Chevening Road, London, NW6 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
215a Chevening Road, London, NW6 6DT

Director23 January 2014Active
215a Chevening Road, London, NW6 6DT

Director19 November 2009Active
67, St Pauls Avenue, London, NW2 5TG

Secretary20 January 2008Active
31 Glengall Road, Kilburn, London, NW6 7EL

Secretary06 July 1993Active
44 Charteris Road, London, NW6 7ET

Secretary31 March 1999Active
12 Weston House, Winchester Avenue, London, NW6 7TS

Secretary22 October 2008Active
35 Hartland Road, London, NW6 6BG

Secretary16 September 2002Active
1 Chevening Road, Kilburn, London, NW6 6DB

Secretary09 August 1996Active
215a Chevening Road, London, NW6 6DT

Secretary01 October 2009Active
29 Hazelmere Road, London, NW6 7HA

Secretary18 October 2004Active
89 Brondesbury Villas, London, NW6 6AG

Secretary-Active
20 Windermere Avenue, London, NW6 6LN

Director-Active
2 Peploe Road, Queens Park, London, NW6 6EB

Director12 February 2004Active
31 Glengall Road, Kilburn, London, NW6 7EL

Director06 July 1993Active
215a Chevening Road, London, NW6 6DT

Director23 January 2014Active
213 Chevening Road, London, NW6 6DT

Director-Active
22 Dundonald Road, London, NW10 3HR

Director31 March 1999Active
2 Windermere Avenue, London, NW6 6LN

Director06 July 1993Active
7 Radnor Road, London, NW6

Director13 May 1996Active
7 Radnor Road, London, NW6

Director-Active
51 The Avenue, London, NW6 7NR

Director12 January 1998Active
24a Furness Road, London, NW10 4QD

Director09 July 1994Active
89a Burrows Road, London, NW10

Director06 July 1993Active
27 Creighton Road, Kensal Rise, NW6 6EE

Director16 September 2002Active
35 Hartland Road, London, NW6 6BG

Director22 September 2005Active
41 Rosedene, Christchurch Avenue, London, NW6 7NU

Director31 March 1999Active
20 Crediton Road, London, NW10 3DU

Director06 May 2004Active
205 Chevening Road, London, NW6 6DT

Director-Active
215a Chevening Road, London, NW6 6DT

Director23 January 2014Active
182 Tokyngton Avenue, Wembley, HA9 6HJ

Director13 May 1996Active
61 Queens Gate, Flat 6, South Kensington, SW7 5JP

Director21 October 1993Active
3 Plympton Avenue, London, NW6 7TL

Director11 February 2004Active
215a Chevening Road, London, NW6 6DT

Director19 November 2009Active
215a Chevening Road, London, NW6 6DT

Director01 June 2012Active
215a Chevening Road, London, NW6 6DT

Director19 November 2009Active

People with Significant Control

Mrs Vivien Moxam
Notified on:11 June 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:215a Chevening Road, NW6 6DT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date no member list.

Download
2015-06-25Officers

Termination director company with name termination date.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date no member list.

Download
2014-09-04Officers

Termination director company with name termination date.

Download
2014-04-02Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.