UKBizDB.co.uk

TEEN CHALLENGE ILFORD LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Essex House, 8 The Shrubberies, George Lane South Woodford, London, United Kingdom, E18 1BD

Secretary05 June 2023Active
Essex House, 8 The Shrubberies, George Lane South Woodford, London, E18 1BD

Director07 January 2009Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director05 June 2023Active
Essex House, 8 The Shrubberies, George Lane South Woodford, London, E18 1BD

Secretary26 July 2005Active
5 Bristowe Drive, Orsett, RM16 3DB

Secretary20 September 2000Active
12 Ridgwell Road, Custom House, London, E16 3LN

Secretary21 February 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary08 August 2000Active
Essex House, 8 The Shrubberies, George Lane South Woodford, London, E18 1BD

Director13 March 2001Active
Former Bip Offices, Popes Lane, Oldbury, B16 4PD

Director21 September 2000Active
5 Bristowe Drive, Orsett, RM16 3DB

Director21 May 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director08 August 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Change of name

Certificate change of name company.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type dormant.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.