This company is commonly known as Refugeeyouth Limited. The company was founded 22 years ago and was given the registration number 04343703. The firm's registered office is in LONDON. You can find them at 52-54 Kennington Oval, Kennington Oval, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | REFUGEEYOUTH LIMITED |
---|---|---|
Company Number | : | 04343703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52-54 Kennington Oval, Kennington Oval, London, SE11 5SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
,, Coach House 1, 9 Hilly Fields Crescent, London, England, SE4 1QA | Director | 22 September 2016 | Active |
82 London Road, London Road, Croydon, England, CR0 2TB | Director | 31 August 2020 | Active |
82 London Road, London Road, Croydon, England, CR0 2TB | Director | 30 December 2021 | Active |
82 London Road, London Road, Croydon, England, CR0 2TB | Director | 30 December 2021 | Active |
218, Victoria Road, London, England, N22 7XQ | Director | 18 August 2016 | Active |
19, Chester Road, London, England, N19 5DE | Director | 12 March 2020 | Active |
82 London Road, London Road, Croydon, England, CR0 2TB | Director | 30 December 2021 | Active |
23 Shrewsbury House, Meadow Road, Oval, SW8 1LU | Secretary | 20 December 2001 | Active |
Flat 1, Maple Court, Wayland Close, Bracknell, England, RG12 9PD | Secretary | 20 October 2016 | Active |
27 Chalkhill Road, Wembley, HA9 9DS | Secretary | 13 December 2002 | Active |
16, Dartmouth Row, London, England, SE10 8AN | Secretary | 17 October 2014 | Active |
100a, Napier Road, London, England, E11 3JZ | Director | 17 November 2010 | Active |
37 Saxby Road, London, SW2 4JS | Director | 05 June 2003 | Active |
97, Downton Avenue, London, England, SW2 3TU | Director | 22 January 2015 | Active |
23 Shrewsbury House, Meadow Road, Oval, SW8 1LU | Director | 20 September 2006 | Active |
60a, Bousfield Road, London, England, SE14 5TR | Director | 17 October 2014 | Active |
41 Thaxted Court, Murray Grove, London, N1 7QQ | Director | 07 February 2002 | Active |
Just For Kids Law, 118, North Gower Street, London, England, NW1 2NB | Director | 20 November 2014 | Active |
Flat 1, Maple Court, Wayland Close, Bracknell, England, RG12 9PD | Director | 21 July 2016 | Active |
95, Carslake Road, London, England, SW15 3DB | Director | 28 April 2016 | Active |
24 Tregaron Avenue, London, N8 9EY | Director | 20 December 2001 | Active |
Flat 5, Aster Court, Woodmill Road, London, England, E5 9GB | Director | 21 July 2016 | Active |
44 Clifden Road, Twickenham, TW1 4LX | Director | 07 February 2002 | Active |
49 Darnley House, Camdenhurst Street, London, E14 7NU | Director | 16 September 2009 | Active |
70 Vale Road, Vale Road, Claygate, Esher, England, KT10 0NL | Director | 21 July 2016 | Active |
447, Staines Road West, Ashford, TW15 2AB | Director | 20 November 2003 | Active |
135, Upland Road, London, England, SE22 0DF | Director | 17 September 2015 | Active |
27 Chalkhill Road, Wembley, HA9 9DS | Director | 20 December 2001 | Active |
51 Pepys Road, New Cross Gate, London, SE14 5SA | Director | 20 September 2006 | Active |
30 Clifden Road, Twickenham, TW1 4LX | Director | 07 February 2002 | Active |
86 Maltings Close, Maltings Close, London, England, E3 3TB | Director | 17 September 2015 | Active |
46 Bowerman Court, Grovedale Road, London, N19 3EQ | Director | 20 December 2001 | Active |
81, Algiers Road, London, England, SE13 7JD | Director | 13 October 2010 | Active |
16 Dartmouth Row, London, SE10 8AN | Director | 20 November 2003 | Active |
61 Independent Place, London, E8 2HE | Director | 05 June 2003 | Active |
Miss Elizabeth Adams | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26a, Glenfield Road, London, England, SW12 0HG |
Nature of control | : |
|
Mr Phillip James Barron | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | 52-54 Kennington Oval, Kennington Oval, London, SE11 5SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-29 | Dissolution | Dissolution application strike off company. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.