London
SW1V 1SW
Director Name | Ms Gifty Johnson |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | A Graduate |
Country of Residence | England |
Correspondence Address | Peabody Hall Fulham Estate Lillie Road London SW6 1UH |
Director Name | Miss Shereen Danielle McLaughlin |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | Peabody Hall Fulham Estate Lillie Road London SW6 1UH |
Director Name | Barry Baines |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 32a Upper Tachbrook London SW1V 1SW |
Director Name | Mr Sebastian Tiplea |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Romania |
Status | Resigned |
Appointed | 17 March 2012(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2014) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 32a Upper Tachbrook London SW1V 1SW |
Director Name | Mr Fitzroy Antony Dell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2015) |
Role | Fitness Trainer |
Country of Residence | England |
Correspondence Address | 109 Chiltern House Portland Street Portland Street London SE17 2DD |
Director Name | Miss Shereen Danielle McLaughlin |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 2021) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Peabody Hall Fulham Estate Lillie Road London SW6 1UH |
Director Name | Mrs Maz Peyravi |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 07 February 2015(3 years after company formation) |
Appointment Duration | 1 year (resigned 10 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Upper Tachbrook London SW1V 1SW |
Director Name | Mrs Marzich Peyravi |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 May 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32a Upper Tachbrook London SW1V 1SW |
Director Name | Mr Mihail Donea |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 27 October 2015(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 April 2021) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Peabody Hall Fulham Estate Lillie Road London SW6 1UH |
Director Name | Ms Glory Kasongo |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 April 2021(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2021) |
Role | Volunteer |
Country of Residence | South Africa |
Correspondence Address | Peabody Hall Fulham Estate Lillie Road London SW6 1UH |
Director Name | Ms Iram Sheikh |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2021(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 September 2021) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | Peabody Hall Fulham Estate Lillie Road London SW6 1UH |
Website | acknowledgingyouths.org |
---|---|
Telephone | 07 852945928 |
Telephone region | Mobile |
Registered Address | Admin Block A Vauxhall Bridge Road London SW1V 1TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,757 |
Cash | £3,954 |
Current Liabilities | £17,134 |
Latest Accounts | 30 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
4 May 2023 | Termination of appointment of Shereen Danielle Mclaughlin as a director on 1 May 2023 (1 page) |
---|---|
10 March 2023 | Voluntary strike-off action has been suspended (1 page) |
15 February 2023 | Total exemption full accounts made up to 30 January 2022 (16 pages) |
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2023 | Application to strike the company off the register (3 pages) |
21 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
2 February 2022 | Termination of appointment of Gifty Johnson as a director on 2 February 2022 (1 page) |
2 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
2 February 2022 | Appointment of Mr Kane Joseph as a director on 2 February 2022 (2 pages) |
2 February 2022 | Appointment of Mr Donte Hamid as a director on 2 February 2022 (2 pages) |
14 January 2022 | Total exemption full accounts made up to 30 January 2021 (11 pages) |
25 November 2021 | Registered office address changed from Peabody Hall Fulham Estate Lillie Road London SW6 1UH England to Admin Block a Vauxhall Bridge Road London SW1V 1TA on 25 November 2021 (1 page) |
26 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
14 September 2021 | Termination of appointment of Iram Sheikh as a director on 14 September 2021 (1 page) |
14 September 2021 | Termination of appointment of Glory Kasongo as a director on 14 September 2021 (1 page) |
14 September 2021 | Appointment of Miss Shereen Danielle Mclaughlin as a director on 14 September 2021 (2 pages) |
5 August 2021 | Appointment of Ms Gifty Johnson as a director on 3 August 2021 (2 pages) |
6 April 2021 | Termination of appointment of Shereen Danielle Mclaughlin as a director on 6 April 2021 (1 page) |
5 April 2021 | Appointment of Ms Iram Sheikh as a director on 5 April 2021 (2 pages) |
2 April 2021 | Termination of appointment of Mihail Donea as a director on 2 April 2021 (1 page) |
2 April 2021 | Appointment of Ms Glory Kasongo as a director on 2 April 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
9 December 2018 | Registered office address changed from 12 Chrisp Street Exchange Vesey Path London E14 6BT England to Peabody Hall Fulham Estate Lillie Road London SW6 1UH on 9 December 2018 (1 page) |
8 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 April 2017 | Registered office address changed from Peabody Estate Block a Peabody Estate Block a London SW1V 1TA England to 12 Chrisp Street Exchange Vesey Path London E14 6BT on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Peabody Estate Block a Peabody Estate Block a London SW1V 1TA England to 12 Chrisp Street Exchange Vesey Path London E14 6BT on 13 April 2017 (1 page) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 April 2016 | Registered office address changed from 32a Upper Tachbrook London SW1V 1SW to Peabody Estate Block a Peabody Estate Block a London SW1V 1TA on 10 April 2016 (1 page) |
10 April 2016 | Registered office address changed from 32a Upper Tachbrook London SW1V 1SW to Peabody Estate Block a Peabody Estate Block a London SW1V 1TA on 10 April 2016 (1 page) |
15 February 2016 | Annual return made up to 17 January 2016 no member list (4 pages) |
15 February 2016 | Annual return made up to 17 January 2016 no member list (4 pages) |
10 February 2016 | Termination of appointment of Maz Peyravi as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Maz Peyravi as a director on 10 February 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 October 2015 | Appointment of Mr Mihail Donea as a director on 27 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Mihail Donea as a director on 27 October 2015 (2 pages) |
7 October 2015 | Appointment of Mrs Maz Peyravi as a director on 7 February 2015 (2 pages) |
7 October 2015 | Appointment of Mrs Maz Peyravi as a director on 7 February 2015 (2 pages) |
7 October 2015 | Appointment of Mrs Maz Peyravi as a director on 7 February 2015 (2 pages) |
7 August 2015 | Termination of appointment of Marzieh Peyravi as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Marzieh Peyravi as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Marzieh Peyravi as a director on 7 August 2015 (1 page) |
22 May 2015 | Appointment of Mrs Marzieh Peyravi as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Mrs Marzieh Peyravi as a director on 22 May 2015 (2 pages) |
16 February 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
16 February 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
20 January 2015 | Termination of appointment of Fitzroy Antony Dell as a director on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Fitzroy Antony Dell as a director on 20 January 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 October 2014 | Appointment of Ms Shereen Danielle Mclaughlin as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Ms Shereen Danielle Mclaughlin as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Sebastian Tiplea as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Sebastian Tiplea as a director on 17 October 2014 (1 page) |
3 March 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
3 March 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 September 2013 | Appointment of Mr Fitzroy Antony Dell as a director on 29 September 2013 (2 pages) |
29 September 2013 | Appointment of Mr Fitzroy Antony Dell as a director on 29 September 2013 (2 pages) |
21 September 2013 | Termination of appointment of Fitzroy Antony Dell as a director on 20 September 2013 (1 page) |
21 September 2013 | Termination of appointment of Fitzroy Antony Dell as a director on 20 September 2013 (1 page) |
1 March 2013 | Annual return made up to 17 January 2013 no member list (3 pages) |
1 March 2013 | Annual return made up to 17 January 2013 no member list (3 pages) |
14 November 2012 | Director's details changed for Mr Fitroy Dell on 13 November 2012 (2 pages) |
14 November 2012 | Appointment of Mr Fitroy Dell as a director on 13 November 2012 (2 pages) |
14 November 2012 | Appointment of Mr Fitroy Dell as a director on 13 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Fitroy Dell on 13 November 2012 (2 pages) |
19 March 2012 | Appointment of Mr Sebastian Tiplea as a director on 17 March 2012 (2 pages) |
19 March 2012 | Appointment of Mr Sebastian Tiplea as a director on 17 March 2012 (2 pages) |
7 February 2012 | Termination of appointment of Barry Baines as a director on 2 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Barry Baines as a director on 2 February 2012 (2 pages) |
7 February 2012 | Appointment of Danny Leroy Barnes as a director on 2 February 2012 (3 pages) |
7 February 2012 | Appointment of Danny Leroy Barnes as a director on 2 February 2012 (3 pages) |
7 February 2012 | Appointment of Danny Leroy Barnes as a director on 2 February 2012 (3 pages) |
7 February 2012 | Termination of appointment of Barry Baines as a director on 2 February 2012 (2 pages) |
17 January 2012 | Incorporation of a Community Interest Company (43 pages) |
17 January 2012 | Incorporation of a Community Interest Company (43 pages) |