This company is commonly known as Unicorn Children's Centre. The company was founded 24 years ago and was given the registration number 04001287. The firm's registered office is in LONDON. You can find them at 147 Tooley Street, More London, London, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | UNICORN CHILDREN'S CENTRE |
---|---|---|
Company Number | : | 04001287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2000 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 147 Tooley Street, More London, London, SE1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147 Tooley Street, More London, London, SE1 2HZ | Director | 22 July 2015 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 02 December 2020 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 17 March 2021 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 12 November 2014 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Secretary | 10 October 2014 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Secretary | 09 June 2016 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Secretary | 30 June 2011 | Active |
147 Lymington Avenue, London, N22 6JJ | Secretary | 19 May 2000 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Secretary | 24 May 2016 | Active |
54 Fitzjohns Avenue, London, NW3 5LT | Director | 23 May 2000 | Active |
85 Lichfield Grove, Finchley, London, N3 2JL | Director | 24 January 2006 | Active |
392 Devon Mansions, Tooley Street, London, SE1 2XS | Director | 29 April 2004 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 20 March 2019 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 12 September 2011 | Active |
25 Maida Avenue, London, W2 1ST | Director | 23 May 2000 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 23 May 2000 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 20 July 2011 | Active |
66 Friary Road, London, N12 9PB | Director | 19 May 2000 | Active |
2 Half Acre, 67-69 Woodford Road, London, E18 2EX | Director | 23 May 2000 | Active |
20 Upper Montagu Street, London, W1H 2PF | Director | 10 January 2001 | Active |
8, Findon Road, London, W12 9PP | Director | 29 September 2009 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 25 April 2012 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 23 July 2001 | Active |
40 Belitha Villas, London, N1 1PD | Director | 23 May 2000 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 24 January 2006 | Active |
147 Tooley Street, More London, London, SE1 2HZ | Director | 12 September 2011 | Active |
147 Lymington Avenue, London, N22 6JJ | Director | 19 May 2000 | Active |
The Wedge 3a Eliot Place, London, SE3 0QL | Director | 23 May 2000 | Active |
48 Patshull Road, London, NW5 2LD | Director | 26 July 2000 | Active |
119 Fielding Road, Chiswick, London, W4 1DA | Director | 07 November 2000 | Active |
Ms Anneliese Margaretta Davidsen | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 147, Tooley Street, London, England, SE1 2HZ |
Nature of control | : |
|
Mr Simon Russell Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | English |
Address | : | 147 Tooley Street, London, SE1 2HZ |
Nature of control | : |
|
Mr John Langley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 147 Tooley Street, London, SE1 2HZ |
Nature of control | : |
|
Dr Giles Havergal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Address | : | 147 Tooley Street, London, SE1 2HZ |
Nature of control | : |
|
Ms Purni Morell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | 147 Tooley Street, London, SE1 2HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type small. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-05-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.