London
SE1 7NQ
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Craig Stuart Morley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westminster Bridge Road London SE1 7HS |
Secretary Name | Robert Ovens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Oliver Andrew Lee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Mark Conrad Cornish |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 21 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Mr Mark Conrad Cornish |
---|---|
Status | Resigned |
Appointed | 20 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 21 March 2017) |
Role | Company Director |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mrs Deirdre Therese Evans |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Ms Deirdre Evans |
---|---|
Status | Resigned |
Appointed | 21 March 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Christopher Kenneth Vincent |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Mr Christopher Kenneth Vincent |
---|---|
Status | Resigned |
Appointed | 01 May 2018(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mrs Michelle Susanne Shuttleworth |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(6 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Michelle Shuttleworth |
---|---|
Status | Resigned |
Appointed | 10 January 2019(6 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Mr Christopher William Robert Parsloe |
---|---|
Status | Resigned |
Appointed | 11 June 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | the-challenge.org |
---|---|
Email address | [email protected] |
Telephone | 020 35422400 |
Telephone region | London |
Registered Address | Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Challenge Network 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,000 |
Gross Profit | £100,000 |
Net Worth | £1 |
Cash | £98,520 |
Current Liabilities | £98,520 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2020 | Compulsory strike-off action has been suspended (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Termination of appointment of Oliver Andrew Lee as a director on 9 December 2019 (1 page) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Termination of appointment of Christopher William Robert Parsloe as a secretary on 29 November 2019 (1 page) |
18 June 2019 | Appointment of Mrs Sian Elizabeth Vernon as a director on 5 February 2019 (2 pages) |
17 June 2019 | Appointment of Mr Christopher William Robert Parsloe as a secretary on 11 June 2019 (2 pages) |
17 June 2019 | Notification of Sian Elizabeth Vernon as a person with significant control on 5 June 2019 (2 pages) |
28 May 2019 | Cessation of Michelle Shuttleworth as a person with significant control on 23 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Michelle Shuttleworth as a secretary on 23 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Michelle Susanne Shuttleworth as a director on 23 May 2019 (1 page) |
13 May 2019 | Change of details for The Challenge Network Limited as a person with significant control on 13 May 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
25 January 2019 | Appointment of Michelle Shuttleworth as a secretary on 10 January 2019 (2 pages) |
25 January 2019 | Notification of Michelle Shuttleworth as a person with significant control on 10 January 2019 (2 pages) |
25 January 2019 | Appointment of Michelle Shuttleworth as a director on 10 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Christopher Kenneth Vincent as a director on 31 December 2018 (1 page) |
24 January 2019 | Termination of appointment of Christopher Kenneth Vincent as a secretary on 31 December 2018 (1 page) |
24 January 2019 | Cessation of Christopher Kenneth Vincent as a person with significant control on 31 December 2018 (1 page) |
2 August 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
2 May 2018 | Notification of Christopher Kenneth Vincent as a person with significant control on 1 May 2018 (2 pages) |
2 May 2018 | Appointment of Mr Christopher Kenneth Vincent as a director on 1 May 2018 (2 pages) |
2 May 2018 | Cessation of Deirdre Therese Evans as a person with significant control on 1 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Deirdre Therese Evans as a director on 1 May 2018 (1 page) |
2 May 2018 | Appointment of Mr Christopher Kenneth Vincent as a secretary on 1 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Deirdre Evans as a secretary on 1 May 2018 (1 page) |
22 February 2018 | Cessation of Mark Conrad Cornish as a person with significant control on 21 March 2017 (1 page) |
22 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
22 February 2018 | Notification of Deirdre Therese Evans as a person with significant control on 21 March 2017 (2 pages) |
4 September 2017 | Full accounts made up to 31 October 2016 (11 pages) |
4 September 2017 | Full accounts made up to 31 October 2016 (11 pages) |
27 April 2017 | Appointment of Ms Deirdre Therese Evans as a director on 21 March 2017 (2 pages) |
27 April 2017 | Appointment of Ms Deirdre Therese Evans as a director on 21 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of Mark Conrad Cornish as a secretary on 21 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Mark Conrad Cornish as a director on 21 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Mark Conrad Cornish as a secretary on 21 March 2017 (1 page) |
25 April 2017 | Appointment of Ms Deirdre Evans as a secretary on 21 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of Mark Conrad Cornish as a director on 21 March 2017 (1 page) |
25 April 2017 | Appointment of Ms Deirdre Evans as a secretary on 21 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
21 December 2016 | Appointment of Mr Mark Conrad Cornish as a secretary on 20 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Robert Ovens as a secretary on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Robert Ovens as a secretary on 20 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Mark Conrad Cornish as a secretary on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Mark Conrad Cornish as a director on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Mark Conrad Cornish as a director on 20 December 2016 (2 pages) |
9 June 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
9 June 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 June 2015 | Full accounts made up to 31 October 2014 (8 pages) |
23 June 2015 | Full accounts made up to 31 October 2014 (8 pages) |
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Robert Ovens on 1 January 2014 (1 page) |
13 January 2015 | Secretary's details changed for Robert Ovens on 1 January 2014 (1 page) |
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Robert Ovens on 1 January 2014 (1 page) |
8 December 2014 | Appointment of Mr Oliver Andrew Lee as a director on 6 September 2014 (2 pages) |
8 December 2014 | Appointment of Mr Oliver Andrew Lee as a director on 6 September 2014 (2 pages) |
8 December 2014 | Termination of appointment of Craig Stuart Morley as a director on 5 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Craig Stuart Morley as a director on 5 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Craig Stuart Morley as a director on 5 September 2014 (1 page) |
8 December 2014 | Appointment of Mr Oliver Andrew Lee as a director on 6 September 2014 (2 pages) |
14 May 2014 | Full accounts made up to 31 October 2013 (10 pages) |
14 May 2014 | Full accounts made up to 31 October 2013 (10 pages) |
10 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
2 January 2014 | Registered office address changed from 75 Westminster Bridge Road London SE1 7HS on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from 75 Westminster Bridge Road London SE1 7HS on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from 75 Westminster Bridge Road London SE1 7HS on 2 January 2014 (2 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
7 March 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 March 2013 | Termination of appointment of David Pudge as a director (2 pages) |
7 March 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages) |
7 March 2013 | Appointment of Mr Craig Stuart Morley as a director (4 pages) |
7 March 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages) |
7 March 2013 | Appointment of Mr Craig Stuart Morley as a director (4 pages) |
7 March 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages) |
7 March 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
7 March 2013 | Appointment of Robert Ovens as a secretary (5 pages) |
7 March 2013 | Termination of appointment of David Pudge as a director (2 pages) |
7 March 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
7 March 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 March 2013 | Appointment of Robert Ovens as a secretary (5 pages) |
7 March 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages) |
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Company name changed mushroomvale LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Company name changed mushroomvale LIMITED\certificate issued on 01/03/13
|
27 December 2012 | Incorporation (50 pages) |
27 December 2012 | Incorporation (50 pages) |