UKBizDB.co.uk

STAMP OUT POVERTY

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

This company is commonly known as Stamp Out Poverty. The company was founded 18 years ago and was given the registration number 05755341. The firm's registered office is in LONDON. You can find them at 44-48 Shepherdess Walk, Shepherdess Walk, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STAMP OUT POVERTY
Company Number:05755341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:44-48 Shepherdess Walk, Shepherdess Walk, London, England, N1 7JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Numa Court, Justin Close, Brentford, TW8 8QG

Secretary24 March 2006Active
38, Stanley Avenue, Chesham, England, HP5 2JG

Director01 March 2022Active
Christian Aid, Policy & Public Affairs Dept, 35-41, Lower Marsh, London, England, SE1 7RL

Director24 April 2019Active
11, Rue De Recollets, 75010, Paris, France,

Director01 March 2022Active
44-48 Shepherdess Walk, Shepherdess Walk, London, England, N1 7JP

Director22 April 2011Active
Stopaids The Grayston Centre, 28 Charles Square, London, England, N1 6HT

Director20 March 2017Active
72 High Street, Aylesford, ME20 7BA

Director24 March 2006Active
44-48 Shepherdess Walk, Shepherdess Walk, London, England, N1 7JP

Director01 June 2015Active
48 Becket House, Tabard Street, London, SE1 4XZ

Director24 March 2006Active
Headland House, Gray's Inn Road, London, England, WC1X 8DP

Director08 May 2009Active
106 Bennerley Road, London, SW11 6DU

Director24 March 2006Active
All Hallows On The Wall, 83 London Wall, London, EC2M 5ND

Director24 March 2006Active
Headland House, Gray's Inn Road, London, England, WC1X 8DP

Director10 November 2008Active
87 Buxton Road, London, E17 7EH

Director24 March 2006Active
44-48 Shepherdess Walk, Shepherdess Walk, London, England, N1 7JP

Director12 June 2015Active
Carabiner Cottage, Dane Hill, Uk, RH17 7HZ

Director10 November 2008Active

People with Significant Control

Mr David Hillman
Notified on:24 March 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:44-48 Shepherdess Walk, Shepherdess Walk, London, England, N1 7JP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-31Address

Change registered office address company with date old address new address.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.