CHANGE UP @ KENNINGTON CROSS

CHANGE UP @ KENNINGTON CROSS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHANGE UP @ KENNINGTON CROSS
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07604236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHANGE UP @ KENNINGTON CROSS?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHANGE UP @ KENNINGTON CROSS located?

    Registered Office Address
    Units 1-12 11 Sancroft Street
    SE11 5UG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANGE UP @ KENNINGTON CROSS?

    Previous Company Names
    Company NameFromUntil
    CHANGE UP @ KENNINGTONApr 14, 2011Apr 14, 2011

    What are the latest accounts for CHANGE UP @ KENNINGTON CROSS?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CHANGE UP @ KENNINGTON CROSS?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2024

    What are the latest filings for CHANGE UP @ KENNINGTON CROSS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Sep 30, 2024

    14 pagesAA

    Previous accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr William Ezra Paul Wallace on Jan 26, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    17 pagesAA

    Termination of appointment of Freya Granville Thomas Monk as a director on Jan 02, 2021

    1 pagesTM01

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    15 pagesAA

    Director's details changed for Ms Fiona Jean Walshe on Sep 24, 2018

    2 pagesCH01

    Director's details changed for Ms Freya Granville Thomas Monk on Sep 24, 2018

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jennifer Eileen Thurbin as a director on Jul 03, 2019

    1 pagesTM01

    Confirmation statement made on Apr 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Ian Bristow as a director on Apr 08, 2019

    1 pagesTM01

    Who are the officers of CHANGE UP @ KENNINGTON CROSS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TREVELYAN-CLARK, Peter Alexander
    Old South Lambeth Road
    SW8 1XU London
    101
    England
    Secretary
    Old South Lambeth Road
    SW8 1XU London
    101
    England
    254959360001
    AAGAARD, Angus Robert, Rev.
    Kennington Road
    SE11 5DU London
    St. Anselms Vicarage
    United Kingdom
    Director
    Kennington Road
    SE11 5DU London
    St. Anselms Vicarage
    United Kingdom
    United KingdomBritish80406640001
    FIELD, Nigel James Edgar
    286 Kennington Road
    SE11 5DU London
    St Anselm's Church
    United Kingdom
    Director
    286 Kennington Road
    SE11 5DU London
    St Anselm's Church
    United Kingdom
    United KingdomEnglish129385460001
    FREEMAN, Miles Richard Kirkley, Mr.
    SE11 4TT London
    24 Brook Drive
    United Kingdom
    Director
    SE11 4TT London
    24 Brook Drive
    United Kingdom
    United KingdomBritish193201590001
    TREVELYAN-CLARK, Peter Alexander
    SW8 1XU London
    101 Old South Lambeth Road
    United Kingdom
    Director
    SW8 1XU London
    101 Old South Lambeth Road
    United Kingdom
    United KingdomBritish187582580001
    URQUHART, Lisa
    Ewhurst Road
    SE4 1SD London
    101
    England
    Director
    Ewhurst Road
    SE4 1SD London
    101
    England
    EnglandBritish254340890002
    WALLACE, William Ezra Paul
    Lollard Street
    SE11 6PX London
    90
    England
    Director
    Lollard Street
    SE11 6PX London
    90
    England
    EnglandBritish233277300002
    WALSHE, Fiona Jean
    SE5 9JE London
    6 Upstall Street
    United Kingdom
    Director
    SE5 9JE London
    6 Upstall Street
    United Kingdom
    EnglandBritish253706320002
    FIELD, Philippa Sarah
    SE11 4AR London
    32b Ravensdon Street
    United Kingdom
    Secretary
    SE11 4AR London
    32b Ravensdon Street
    United Kingdom
    199405830002
    JOSHI, Lalit Suranjana
    286 Kennington Road
    SE11 5DU London
    St Anselm's Church
    United Kingdom
    Secretary
    286 Kennington Road
    SE11 5DU London
    St Anselm's Church
    United Kingdom
    185436750001
    TATHAM, Patrick
    286 Kennington Road
    SE11 5DU London
    St Anselms Church
    Uk
    Secretary
    286 Kennington Road
    SE11 5DU London
    St Anselms Church
    Uk
    159391260001
    BLACK, Jonathan Munro
    Kennington
    SE11 5DE London
    23 Monford Place
    United Kingdom
    Director
    Kennington
    SE11 5DE London
    23 Monford Place
    United Kingdom
    United KingdomBritish158033750001
    BRISTOW, Andrew Ian
    PE9 2JA Stamford
    4 Hereward Place
    Lincolnshire
    United Kingdom
    Director
    PE9 2JA Stamford
    4 Hereward Place
    Lincolnshire
    United Kingdom
    United KingdomBritish253658860001
    GIRLING, Philippa Sarah
    SE11 4AR London
    32b Ravensdon Street
    United Kingdom
    Director
    SE11 4AR London
    32b Ravensdon Street
    United Kingdom
    United KingdomBritish196524020001
    GRAY, Timothy Michael Grenville
    10 Buckingham Gate
    SW1E 6LA London
    Flat B
    United Kingdom
    Director
    10 Buckingham Gate
    SW1E 6LA London
    Flat B
    United Kingdom
    United KingdomBritish193574780001
    KING, Simon
    286 Kennington Road
    SE11 5DU London
    St Anselms Church
    Uk
    Director
    286 Kennington Road
    SE11 5DU London
    St Anselms Church
    Uk
    UkBritish159391270001
    LONGE, David John Hastings
    286 Kennington Road
    SE11 5DU London
    St Anselms Church
    Uk
    Director
    286 Kennington Road
    SE11 5DU London
    St Anselms Church
    Uk
    United KingdomBritish130782690004
    MCGUIRE, Stephen Christopher
    Raleigh Court
    Clarence Mews
    SE16 5GB London
    Flat 20
    United Kingdom
    Director
    Raleigh Court
    Clarence Mews
    SE16 5GB London
    Flat 20
    United Kingdom
    United KingdomBritish199406060001
    MULLEY, Sarah Elizabeth
    SE11 4EA London
    37 Cleaver Square
    United Kingdom
    Director
    SE11 4EA London
    37 Cleaver Square
    United Kingdom
    EnglandBritish160977180001
    OGUNMOKUN, Mandy
    286 Kennington Road
    SE11 5DU London
    St Anselms Church
    Uk
    Director
    286 Kennington Road
    SE11 5DU London
    St Anselms Church
    Uk
    EnglandEnglish113174940001
    PODMORE, John Andrew
    286 Kennington Road
    SE11 5DU London
    St Anselms Church
    Uk
    Director
    286 Kennington Road
    SE11 5DU London
    St Anselms Church
    Uk
    UkBritish112580620001
    QUIGLEY-RUBY, Kathleen Attracta
    286 Kennington Road
    SE11 5DU London
    St Anselm's Church
    United Kingdom
    Director
    286 Kennington Road
    SE11 5DU London
    St Anselm's Church
    United Kingdom
    EnglandBritish135007190002
    QUIGLEY-RUBY, Kathleen Attracta
    Kennington Road
    SE11 5DU London
    St Anselm's Church 286
    Uk
    Director
    Kennington Road
    SE11 5DU London
    St Anselm's Church 286
    Uk
    EnglandBritish135007190002
    STEVENSON, Charles Dennistoun
    286 Kennington Road
    SE11 5DU London
    St Anselm's Church
    United Kingdom
    Director
    286 Kennington Road
    SE11 5DU London
    St Anselm's Church
    United Kingdom
    United KingdomBritish175856530001
    THOMAS MONK, Freya Granville
    SE11 4EA London
    55 Cleaver Square
    United Kingdom
    Director
    SE11 4EA London
    55 Cleaver Square
    United Kingdom
    EnglandBritish185378440001
    THURBIN, Jennifer Eileen
    Wyvil Road
    SW8 2SS London
    8 Edgar House
    United Kingdom
    Director
    Wyvil Road
    SW8 2SS London
    8 Edgar House
    United Kingdom
    United KingdomAmerican253706310001

    What are the latest statements on persons with significant control for CHANGE UP @ KENNINGTON CROSS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0