London
SE24 0LH
Director Name | Mr Nimesh Christie |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Dexters Adventure Playground Montego Close London SE24 0LH |
Director Name | Ms Michelle Ariane Josie Tuft |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Dexters Adventure Playground Montego Close London SE24 0LH |
Director Name | Mr James Potter |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Dexters Adventure Playground Montego Close London SE24 0LH |
Director Name | Mr Mohammed Ali Azeem |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Associate Partner |
Country of Residence | England |
Correspondence Address | Dexters Adventure Playground Montego Close London SE24 0LH |
Director Name | Lady Sarah Younger |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dexters Adventure Playground Montego Close London SE24 0LH |
Director Name | Ms Janet Ogundele |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Dexters Adventure Playground Montego Close London SE24 0LH |
Director Name | Mr Imtiaz Hussain Elahi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Director Of Admin |
Country of Residence | England |
Correspondence Address | 123 Chatsworth Road Stratford London E15 1RD |
Director Name | Mr Timothy Lee Ramsay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Reverend |
Country of Residence | England |
Correspondence Address | 12 Petard Close Luton Bedfordshire LU4 0LS |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Mr Imtiaz Hussain Elahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Director Of Admin |
Country of Residence | England |
Correspondence Address | 123 Chatsworth Road Stratford London E15 1RD |
Director Name | Mr Niazi Peter Fetto |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 16 March 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3b 3b Nettleford Place Se27 0jw London SE27 0JW |
Director Name | Miss Rosemary McArthy |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2018) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 3b 3b Nettleford Place Se27 0jw London SE27 0JW |
Director Name | Mr John Paul Collenette |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3b 3b Nettleford Place Se27 0jw London SE27 0JW |
Director Name | Miss Eva Tosan Omaghomi |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 2019) |
Role | Communications Secretary |
Country of Residence | England |
Correspondence Address | 3b 3b Nettleford Place Se27 0jw London SE27 0JW |
Director Name | Ms Catherine Armstrong |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2020) |
Role | Corporate Communications |
Country of Residence | England |
Correspondence Address | 3b 3b Nettleford Place Se27 0jw London SE27 0JW |
Director Name | Mr Nicholas John Heard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 January 2020) |
Role | Deputy Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3b 3b Nettleford Place Se27 0jw London SE27 0JW |
Director Name | Mr John Andrew Herriman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dexters Adventure Playground Montego Close London SE24 0LH |
Director Name | Mr Edson Oliveira Abdel Dombele |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 October 2020(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | Dexters Adventure Playground Montego Close London SE24 0LH |
Website | bigkidfoundation.org |
---|
Registered Address | Dexters Adventure Playground Montego Close London SE24 0LH |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,750 |
Cash | £25,750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
6 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 31 December 2022 (42 pages) |
24 October 2023 | Appointment of Ms Janet Ogundele as a director on 7 February 2023 (2 pages) |
25 April 2023 | Termination of appointment of John Andrew Herriman as a director on 24 April 2023 (1 page) |
28 November 2022 | Termination of appointment of Edson Oliveira Abdel Dombele as a director on 1 January 2022 (1 page) |
28 November 2022 | Director's details changed for Mr David John Ziyambi on 28 November 2018 (2 pages) |
28 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (32 pages) |
30 November 2021 | Registered office address changed from 3B 3B Nettleford Place SE27 0JW Londonse27 0Jw to Dexters Adventure Playground Montego Close London SE24 0LH on 30 November 2021 (1 page) |
30 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (39 pages) |
7 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (32 pages) |
9 October 2020 | Appointment of Mr Edson Oliveira Abdel Dombele as a director on 9 October 2020 (2 pages) |
2 October 2020 | Appointment of Lady Sarah Younger as a director on 18 August 2020 (2 pages) |
24 June 2020 | Appointment of Mr Mohammed Ali Azeem as a director on 9 May 2020 (2 pages) |
8 May 2020 | Termination of appointment of Nicholas John Heard as a director on 23 January 2020 (1 page) |
8 May 2020 | Appointment of Mr James Potter as a director on 23 January 2020 (2 pages) |
8 May 2020 | Termination of appointment of Catherine Armstrong as a director on 23 January 2020 (1 page) |
20 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (34 pages) |
24 May 2019 | Appointment of Mr John Herriman as a director on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of John Paul Collenette as a director on 30 April 2019 (1 page) |
24 May 2019 | Appointment of Ms Michelle Ariane Josie Tuft as a director on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Eva Tosan Omaghomi as a director on 12 April 2019 (1 page) |
30 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Rosemary Mcarthy as a director on 1 January 2018 (1 page) |
23 November 2018 | Appointment of Mr Nimesh Christie as a director on 29 March 2018 (2 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (26 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
13 October 2017 | Notification of a person with significant control statement (2 pages) |
13 October 2017 | Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page) |
13 October 2017 | Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
2 February 2017 | Second filing for the termination of Timothy Lee Ramsay as a director (5 pages) |
2 February 2017 | Second filing for the termination of Timothy Lee Ramsay as a director (5 pages) |
3 January 2017 | Appointment of Mr Nicholas John Heard as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Timothy Lee Ramsay as a director on 3 January 2016
|
3 January 2017 | Appointment of Mr Nicholas John Heard as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Timothy Lee Ramsay as a director on 3 January 2016
|
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 November 2015 | Annual return made up to 17 November 2015 no member list (5 pages) |
19 November 2015 | Annual return made up to 17 November 2015 no member list (5 pages) |
30 July 2015 | Appointment of Ms Catherine Armstrong as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Ms Catherine Armstrong as a director on 30 July 2015 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
19 June 2015 | Appointment of Miss Eva Tosan Omaghomi as a director on 5 May 2015 (2 pages) |
19 June 2015 | Appointment of Miss Eva Tosan Omaghomi as a director on 5 May 2015 (2 pages) |
19 June 2015 | Appointment of Miss Eva Tosan Omaghomi as a director on 5 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Niazi Peter Fetto as a director on 16 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Niazi Peter Fetto as a director on 16 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Imtiaz Hussain Elahi as a secretary on 16 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Imtiaz Hussain Elahi as a secretary on 16 March 2015 (1 page) |
19 March 2015 | Appointment of Miss Rosemary Mcarthy as a director on 16 March 2015 (2 pages) |
19 March 2015 | Appointment of Miss Rosemary Mcarthy as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Imtiaz Hussain Elahi as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Imtiaz Hussain Elahi as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mr David John Ziyambi as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr David John Ziyambi as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr John Paul Collenette as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr John Paul Collenette as a director on 16 March 2015 (2 pages) |
17 November 2014 | Annual return made up to 17 November 2014 no member list (5 pages) |
17 November 2014 | Annual return made up to 17 November 2014 no member list (5 pages) |
17 July 2014 | Appointment of Mr Niazi Peter Fetto as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Niazi Peter Fetto as a director on 17 July 2014 (2 pages) |
10 June 2014 | Registered office address changed from C/O the Fsi Ingestre Court Ingestre Place London W1F 0JL on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from C/O the Fsi Ingestre Court Ingestre Place London W1F 0JL on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Niazi Fetto as a director (1 page) |
10 June 2014 | Termination of appointment of Niazi Fetto as a director (1 page) |
20 May 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
3 December 2013 | Annual return made up to 17 November 2013 no member list (5 pages) |
3 December 2013 | Annual return made up to 17 November 2013 no member list (5 pages) |
3 December 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
3 December 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
3 December 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 December 2012 | Annual return made up to 17 November 2012 no member list (5 pages) |
12 December 2012 | Annual return made up to 17 November 2012 no member list (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 December 2011 | Annual return made up to 17 November 2011 no member list (5 pages) |
12 December 2011 | Annual return made up to 17 November 2011 no member list (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
21 February 2011 | Secretary's details changed for Mr Imtiaz Hussain Elahi on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Timothy Lee Ramsay on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Niazi Peter Fetto on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Timothy Lee Ramsay on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 17 November 2010 no member list (5 pages) |
21 February 2011 | Annual return made up to 17 November 2010 no member list (5 pages) |
21 February 2011 | Director's details changed for Imtiaz Hussain Elahi on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Mr Imtiaz Hussain Elahi on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Niazi Peter Fetto on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Imtiaz Hussain Elahi on 21 February 2011 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 August 2010 | Registered office address changed from 91-93 Great Portland Street London W1W 7NX Uk on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 91-93 Great Portland Street London W1W 7NX Uk on 11 August 2010 (1 page) |
17 December 2009 | Annual return made up to 17 November 2009 no member list (4 pages) |
17 December 2009 | Annual return made up to 17 November 2009 no member list (4 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
25 November 2008 | Director appointed niazi peter fetto (2 pages) |
25 November 2008 | Director appointed niazi peter fetto (2 pages) |
25 November 2008 | Director and secretary appointed imtiaz hussain elahi (2 pages) |
25 November 2008 | Director and secretary appointed imtiaz hussain elahi (2 pages) |
25 November 2008 | Director appointed timothy lee ramsay (2 pages) |
25 November 2008 | Director appointed timothy lee ramsay (2 pages) |
24 November 2008 | Appointment terminated director graham stephens (1 page) |
24 November 2008 | Appointment terminated director graham stephens (1 page) |
17 November 2008 | Incorporation (20 pages) |
17 November 2008 | Incorporation (20 pages) |