First Floor
London
W1W 7LT
Secretary Name | Mr Firoz Patel |
---|---|
Status | Closed |
Appointed | 08 September 2017(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Miss Oneka Baptiste |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hand Court London WC1V 6JF |
Director Name | Mr Gregory Clark |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hand Court London WC1V 6JF |
Director Name | Mr Paul Campbell |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hand Court London WC1V 6JF |
Secretary Name | Katie Ford |
---|---|
Status | Resigned |
Appointed | 17 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 23 Hand Court London WC1V 6JF |
Secretary Name | Mr Firoz Patel |
---|---|
Status | Resigned |
Appointed | 15 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | 23 Hand Court London WC1V 6JF |
Director Name | Mr David Henry Gray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Secretary Name | Mr Paul Michael Campbell |
---|---|
Status | Resigned |
Appointed | 10 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | 23 Hand Court London WC1V 6JF |
Secretary Name | Mr Robin Ramphal |
---|---|
Status | Resigned |
Appointed | 11 December 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | Unit E Sirius House Seafarer Way Surrey Quays London SE16 7DR |
Secretary Name | Best4Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | Knowledge Dock Business Centre 4-6 University Way London E16 2RD |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Childreach International 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 October 2017 | Cessation of David Henry Gray as a person with significant control on 17 October 2017 (1 page) |
---|---|
16 October 2017 | Termination of appointment of David Henry Gray as a director on 9 October 2017 (1 page) |
11 September 2017 | Termination of appointment of Robin Ramphal as a secretary on 7 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Firoz Patel as a secretary on 8 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Unit E Sirius House Seafarer Way Surrey Quays London SE16 7DR England to 85 Great Portland Street First Floor London W1W 7LT on 11 September 2017 (1 page) |
7 September 2017 | Change of details for Mr David Gray as a person with significant control on 7 September 2017 (2 pages) |
20 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
14 March 2016 | Registered office address changed from 23 Hand Court London WC1V 6JF to Unit E Sirius House Seafarer Way Surrey Quays London SE16 7DR on 14 March 2016 (1 page) |
10 February 2016 | Termination of appointment of Paul Campbell as a director on 11 December 2015 (1 page) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 December 2015 | Termination of appointment of Paul Michael Campbell as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Robin Ramphal as a secretary on 11 December 2015 (2 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 October 2014 | Accounts made up to 31 August 2014 (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
21 November 2013 | Termination of appointment of Firoz Patel as a secretary on 10 September 2013 (1 page) |
21 November 2013 | Termination of appointment of Oneka Baptiste as a director on 25 August 2012 (1 page) |
21 November 2013 | Termination of appointment of Gregory Clark as a director on 31 August 2013 (1 page) |
21 November 2013 | Appointment of Mr Paul Michael Campbell as a secretary on 10 September 2013 (1 page) |
14 October 2013 | Accounts made up to 31 August 2013 (1 page) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Accounts made up to 31 August 2012 (1 page) |
26 March 2012 | Appointment of Mr David Henry Gray as a director on 26 March 2012 (2 pages) |
15 March 2012 | Termination of appointment of Katie Ford as a secretary on 15 March 2012 (1 page) |
15 March 2012 | Appointment of Mr Firoz Patel as a secretary on 15 March 2012 (1 page) |
14 February 2012 | Director's details changed for Miss Oneka Baptiste on 1 September 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Paul Campbell on 1 September 2011 (2 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Gregory Clark on 1 September 2011 (2 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Paul Campbell on 1 September 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Firoz Patel on 1 September 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Firoz Patel on 1 September 2011 (2 pages) |
14 February 2012 | Director's details changed for Miss Oneka Baptiste on 1 September 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Gregory Clark on 1 September 2011 (2 pages) |
30 December 2011 | Accounts made up to 31 August 2011 (1 page) |
17 August 2011 | Appointment of Katie Ford as a secretary (1 page) |
17 August 2011 | Termination of appointment of Best4Business Limited as a secretary (1 page) |
23 June 2011 | Registered office address changed from Best4Business Accountants & Co Knowledge Dock Business Centre 4-6 University Way London E16 2rd United Kingdom on 23 June 2011 (1 page) |
14 February 2011 | Current accounting period shortened from 28 February 2012 to 31 August 2011 (1 page) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|