This company is commonly known as Sandbrook Community Playgroup Limited. The company was founded 47 years ago and was given the registration number 01271562. The firm's registered office is in . You can find them at 85 Sandbrook Road, London, , . This company's SIC code is 85100 - Pre-primary education.
Name | : | SANDBROOK COMMUNITY PLAYGROUP LIMITED |
---|---|---|
Company Number | : | 01271562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Sandbrook Road, London, N16 0SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat J Ottaman Mansions, 142 Stoke Newington Road, London, England, N16 7XA | Director | 28 November 2022 | Active |
4, Galsworthy Terrace, London, England, N16 0TS | Director | 20 October 2022 | Active |
27, Grayling Road, London, England, N16 0BL | Director | 24 March 2022 | Active |
Flat 11 Alexandra Court, 1a Belgrade Road, London, England, N16 8AF | Director | 20 February 2023 | Active |
126, Milton Grove, First Floor, London, England, N16 8QY | Director | 03 July 2023 | Active |
5, Albion Parade, Second Floor, London, England, N16 9LD | Director | 19 July 2022 | Active |
53, Harcombe Road, London, England, N16 0RX | Secretary | 26 January 2023 | Active |
78 Palatine Road, London, N16 8ST | Secretary | 26 February 2003 | Active |
44 Vartry Road, Stamford, London, N15 6PU | Secretary | 16 October 1996 | Active |
88, Sandbrook Road, Stoke Newington, London, N16 0SP | Secretary | 26 April 2006 | Active |
1 Mandalay House, Clissold Crescent, Stoke Newington, N16 9AX | Secretary | 06 October 2004 | Active |
47a, Dunsmure Road, London, England, N16 5PT | Secretary | 06 March 2019 | Active |
78 Dumont Road, London, N16 0NJ | Secretary | 04 October 2001 | Active |
97, Aden Grove, London, United Kingdom, N16 9NP | Secretary | 23 July 2011 | Active |
14, Lidfield Road, Stoke Newington, London, England, N16 9NA | Secretary | 03 February 2011 | Active |
106, Winston Road, London, Great Britain, N16 9LR | Secretary | 06 January 2015 | Active |
8, Pellerin Road, London, United Kingdom, N16 8AT | Secretary | 27 June 2016 | Active |
85, Sandbrook Road, London, England, N16 0SL | Secretary | 16 October 2013 | Active |
31, Springdale Road, London, N16 9NS | Secretary | 03 February 2010 | Active |
31, Springdale Road, London, N16 9NS | Secretary | 11 October 2007 | Active |
44, Allerton Road, London, N16 5UF | Secretary | 10 October 2008 | Active |
123 Winston Road, London, N16 9LL | Secretary | 30 January 2007 | Active |
141 Nevill Road, London, N16 0SU | Secretary | 10 January 1999 | Active |
85, Sandbrook Road, London, England, N16 0SL | Secretary | 28 November 2016 | Active |
161 Dynevor Road, Stoke Newington, London, N16 0DA | Secretary | 05 March 1992 | Active |
29 Yorkshire Close, London, N16 8EY | Secretary | 05 February 1998 | Active |
129 Shakespeare Walk, London, N16 8TB | Secretary | 15 June 2005 | Active |
124, Winston Road, Stoke Newington, London, N16 9LJ | Secretary | 13 July 2009 | Active |
16 Clonbrock Road, London, N16 8SJ | Secretary | 19 March 1997 | Active |
5, Brighton Road, London, United Kingdom, N16 8EQ | Secretary | 23 July 2012 | Active |
11, Kynaston Road, London, N16 0EA | Secretary | 13 July 2009 | Active |
85 Sandbrook Road, London, N16 0SL | Secretary | 17 December 2019 | Active |
355 Amhurst Road, Stoke Newington, London, N16 7UX | Secretary | 01 November 1993 | Active |
47, Ayrsome Road, London, N16 0RH | Secretary | 02 December 2008 | Active |
14 Oldfield Road, Stoke Newington, London, N16 0RS | Secretary | 26 September 1995 | Active |
Mrs Jennifer Flandro | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 85, Sandbrook Road, London, England, N16 0SL |
Nature of control | : |
|
Ms Lucy Layla Foster | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Sandbrook Road, London, England, N16 0SL |
Nature of control | : |
|
Mrs Vanessa Jane Linehan | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Sandbrook Road, London, England, N16 0SL |
Nature of control | : |
|
Ms Jessica Williams Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Sandbrook Road, London, England, N16 0SL |
Nature of control | : |
|
Ms Tara Mary Hutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Sandbrook Road, London, England, N16 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Officers | Termination secretary company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Appoint person secretary company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-08-29 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.