London
W5 3QA
Secretary Name | Mr Asvin Patel |
---|---|
Status | Closed |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cornwall Road Pinner Middlesex HA5 4LP |
Director Name | Mr Paul Jorgensen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 June 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 15 1st Floor Princeton Mews 167 169 London Road Kingston On Thames Surrey KT2 6PT |
Director Name | Mr Thomas Anthony Doran |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2015) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | No 15 1st Floor Princeton Mews 167 169 London Road Kingston On Thames Surrey KT2 6PT |
Website | childrenshopefoundation.org.uk |
---|
Registered Address | No 15 1st Floor Princeton Mews 167 169 London Road Kingston On Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Childrens Hope Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,476 |
Cash | £1,842 |
Current Liabilities | £20,366 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 November 2011 | Delivered on: 1 December 2011 Persons entitled: Simon East, Ashley Rolfe Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8,250 (the deposit) and the amount from time to time standing to the credit of the account. Outstanding |
---|
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (4 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Termination of appointment of Thomas Anthony Doran as a director on 31 March 2015 (1 page) |
1 July 2015 | Register inspection address has been changed to 15 Palmer Place London N7 8DH (1 page) |
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Thomas Anthony Doran as a director on 31 March 2015 (1 page) |
1 July 2015 | Register inspection address has been changed to 15 Palmer Place London N7 8DH (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 December 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
3 December 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Appointment of Mr Paul Jorgensen as a director (2 pages) |
27 July 2011 | Appointment of Mr Paul Jorgensen as a director (2 pages) |
27 July 2011 | Appointment of Mr Thomas Anthony Doran as a director (2 pages) |
27 July 2011 | Appointment of Mr Thomas Anthony Doran as a director (2 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|