This company is commonly known as Teen Challenge Ilford Ltd. The company was founded 23 years ago and was given the registration number 04049422. The firm's registered office is in LONDON. You can find them at Essex House 8 The Shrubberies, George Lane South Woodford, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TEEN CHALLENGE ILFORD LTD |
---|---|---|
Company Number | : | 04049422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Essex House 8 The Shrubberies, George Lane South Woodford, London, E18 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Essex House, 8 The Shrubberies, George Lane South Woodford, London, United Kingdom, E18 1BD | Secretary | 05 June 2023 | Active |
Essex House, 8 The Shrubberies, George Lane South Woodford, London, E18 1BD | Director | 07 January 2009 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 05 June 2023 | Active |
Essex House, 8 The Shrubberies, George Lane South Woodford, London, E18 1BD | Secretary | 26 July 2005 | Active |
5 Bristowe Drive, Orsett, RM16 3DB | Secretary | 20 September 2000 | Active |
12 Ridgwell Road, Custom House, London, E16 3LN | Secretary | 21 February 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 08 August 2000 | Active |
Essex House, 8 The Shrubberies, George Lane South Woodford, London, E18 1BD | Director | 13 March 2001 | Active |
Former Bip Offices, Popes Lane, Oldbury, B16 4PD | Director | 21 September 2000 | Active |
5 Bristowe Drive, Orsett, RM16 3DB | Director | 21 May 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 08 August 2000 | Active |
Mr Christopher Gerrard Coughlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Essex House, 8 The Shrubberies, South Woodford, United Kingdom, E18 1BD |
Nature of control | : |
|
Mr Javier Lesta-Candal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Essex House, 8 The Shrubberies, South Woodford, United Kingdom, E18 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Change of name | Certificate change of name company. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2022-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.