Elms Crescent
London
SU4 8QH
Director Name | Mrs Caroline Louise Burghard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72a Hayters Road London SW2 5AB |
Director Name | Ms Sarayu Devi Shah |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(10 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Community Projects Manager |
Country of Residence | England |
Correspondence Address | Brockwell Lido Dulwich Road Herne Hill London SE24 0PA |
Director Name | Miss Ruby Warner |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(10 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Visual Artist |
Country of Residence | England |
Correspondence Address | Brockwell Lido Dulwich Road London SE24 0PA |
Director Name | Kirk Dale Service |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2014) |
Role | Musical Director |
Country of Residence | United Kingdom |
Correspondence Address | 77b Thurlow Park Road London SE21 8JP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | whippersnappers.org |
---|---|
Email address | [email protected] |
Telephone | 020 77386633 |
Telephone region | London |
Registered Address | Brockwell Lido Dulwich Road London SE24 0PA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £332,945 |
Net Worth | £77,455 |
Cash | £34,131 |
Current Liabilities | £17,619 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
29 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of Caroline Louise Burghard as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Caroline Louise Burghard as a person with significant control on 29 May 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of Caroline Louise Burghard as a person with significant control on 29 May 2017 (2 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
23 June 2016 | Annual return made up to 29 May 2016 no member list (5 pages) |
23 June 2016 | Annual return made up to 29 May 2016 no member list (5 pages) |
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
7 July 2015 | Annual return made up to 29 May 2015 no member list (5 pages) |
7 July 2015 | Annual return made up to 29 May 2015 no member list (5 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
25 June 2014 | Annual return made up to 29 May 2014 no member list (5 pages) |
25 June 2014 | Annual return made up to 29 May 2014 no member list (5 pages) |
7 April 2014 | Appointment of Miss Ruby Warner as a director (2 pages) |
7 April 2014 | Termination of appointment of Kirk Service as a director (1 page) |
7 April 2014 | Appointment of Ms Sarayu Devi Shah as a director (2 pages) |
7 April 2014 | Appointment of Miss Ruby Warner as a director (2 pages) |
7 April 2014 | Appointment of Ms Sarayu Devi Shah as a director (2 pages) |
7 April 2014 | Termination of appointment of Kirk Service as a director (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
14 June 2013 | Annual return made up to 29 May 2013 no member list (4 pages) |
14 June 2013 | Annual return made up to 29 May 2013 no member list (4 pages) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
10 July 2012 | Annual return made up to 29 May 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 29 May 2012 no member list (4 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
15 July 2011 | Annual return made up to 29 May 2011 no member list (4 pages) |
15 July 2011 | Annual return made up to 29 May 2011 no member list (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Director's details changed for Kirk Dale Service on 29 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Kirk Dale Service on 29 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 29 May 2010 no member list (3 pages) |
24 June 2010 | Annual return made up to 29 May 2010 no member list (3 pages) |
24 June 2010 | Director's details changed for Caroline Louise Burghard on 29 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Caroline Louise Burghard on 29 May 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Annual return made up to 29/05/09 (2 pages) |
22 June 2009 | Annual return made up to 29/05/09 (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from foresters hall 25-27 westow street london SE19 3RY (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from foresters hall 25-27 westow street london SE19 3RY (1 page) |
23 February 2009 | Amended accounts made up to 31 March 2008 (11 pages) |
23 February 2009 | Amended accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Annual return made up to 29/05/08 (2 pages) |
2 July 2008 | Annual return made up to 29/05/08 (2 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
22 August 2007 | Annual return made up to 29/05/07 (2 pages) |
22 August 2007 | Annual return made up to 29/05/07 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Annual return made up to 29/05/06 (2 pages) |
25 July 2006 | Annual return made up to 29/05/06 (2 pages) |
12 May 2006 | Change of name (35 pages) |
12 May 2006 | Change of name (35 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street london SE19 3RW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street london SE19 3RW (1 page) |
28 June 2005 | Annual return made up to 29/05/05 (2 pages) |
28 June 2005 | Annual return made up to 29/05/05 (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
28 June 2004 | Annual return made up to 29/05/04
|
28 June 2004 | Annual return made up to 29/05/04
|
24 May 2004 | Registered office changed on 24/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
22 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
22 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 113 hilliard road northwood middx HA6 1SL (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 113 hilliard road northwood middx HA6 1SL (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New director appointed (1 page) |
29 May 2003 | Incorporation (19 pages) |
29 May 2003 | Incorporation (19 pages) |