CHANGE UP @ KENNINGTON CROSS
Overview
| Company Name | CHANGE UP @ KENNINGTON CROSS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07604236 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHANGE UP @ KENNINGTON CROSS?
| Company Name | From | Until |
|---|---|---|
| CHANGE UP @ KENNINGTON | Apr 14, 2011 | Apr 14, 2011 |
What are the latest accounts for CHANGE UP @ KENNINGTON CROSS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CHANGE UP @ KENNINGTON CROSS?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 14, 2024 |
What are the latest filings for CHANGE UP @ KENNINGTON CROSS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 14 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr William Ezra Paul Wallace on Jan 26, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Termination of appointment of Freya Granville Thomas Monk as a director on Jan 02, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Director's details changed for Ms Fiona Jean Walshe on Sep 24, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Freya Granville Thomas Monk on Sep 24, 2018 | 2 pages | CH01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jennifer Eileen Thurbin as a director on Jul 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Ian Bristow as a director on Apr 08, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CHANGE UP @ KENNINGTON CROSS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TREVELYAN-CLARK, Peter Alexander | Secretary | Old South Lambeth Road SW8 1XU London 101 England | 254959360001 | |||||||
| AAGAARD, Angus Robert, Rev. | Director | Kennington Road SE11 5DU London St. Anselms Vicarage United Kingdom | United Kingdom | British | 80406640001 | |||||
| FIELD, Nigel James Edgar | Director | 286 Kennington Road SE11 5DU London St Anselm's Church United Kingdom | United Kingdom | English | 129385460001 | |||||
| FREEMAN, Miles Richard Kirkley, Mr. | Director | SE11 4TT London 24 Brook Drive United Kingdom | United Kingdom | British | 193201590001 | |||||
| TREVELYAN-CLARK, Peter Alexander | Director | SW8 1XU London 101 Old South Lambeth Road United Kingdom | United Kingdom | British | 187582580001 | |||||
| URQUHART, Lisa | Director | Ewhurst Road SE4 1SD London 101 England | England | British | 254340890002 | |||||
| WALLACE, William Ezra Paul | Director | Lollard Street SE11 6PX London 90 England | England | British | 233277300002 | |||||
| WALSHE, Fiona Jean | Director | SE5 9JE London 6 Upstall Street United Kingdom | England | British | 253706320002 | |||||
| FIELD, Philippa Sarah | Secretary | SE11 4AR London 32b Ravensdon Street United Kingdom | 199405830002 | |||||||
| JOSHI, Lalit Suranjana | Secretary | 286 Kennington Road SE11 5DU London St Anselm's Church United Kingdom | 185436750001 | |||||||
| TATHAM, Patrick | Secretary | 286 Kennington Road SE11 5DU London St Anselms Church Uk | 159391260001 | |||||||
| BLACK, Jonathan Munro | Director | Kennington SE11 5DE London 23 Monford Place United Kingdom | United Kingdom | British | 158033750001 | |||||
| BRISTOW, Andrew Ian | Director | PE9 2JA Stamford 4 Hereward Place Lincolnshire United Kingdom | United Kingdom | British | 253658860001 | |||||
| GIRLING, Philippa Sarah | Director | SE11 4AR London 32b Ravensdon Street United Kingdom | United Kingdom | British | 196524020001 | |||||
| GRAY, Timothy Michael Grenville | Director | 10 Buckingham Gate SW1E 6LA London Flat B United Kingdom | United Kingdom | British | 193574780001 | |||||
| KING, Simon | Director | 286 Kennington Road SE11 5DU London St Anselms Church Uk | Uk | British | 159391270001 | |||||
| LONGE, David John Hastings | Director | 286 Kennington Road SE11 5DU London St Anselms Church Uk | United Kingdom | British | 130782690004 | |||||
| MCGUIRE, Stephen Christopher | Director | Raleigh Court Clarence Mews SE16 5GB London Flat 20 United Kingdom | United Kingdom | British | 199406060001 | |||||
| MULLEY, Sarah Elizabeth | Director | SE11 4EA London 37 Cleaver Square United Kingdom | England | British | 160977180001 | |||||
| OGUNMOKUN, Mandy | Director | 286 Kennington Road SE11 5DU London St Anselms Church Uk | England | English | 113174940001 | |||||
| PODMORE, John Andrew | Director | 286 Kennington Road SE11 5DU London St Anselms Church Uk | Uk | British | 112580620001 | |||||
| QUIGLEY-RUBY, Kathleen Attracta | Director | 286 Kennington Road SE11 5DU London St Anselm's Church United Kingdom | England | British | 135007190002 | |||||
| QUIGLEY-RUBY, Kathleen Attracta | Director | Kennington Road SE11 5DU London St Anselm's Church 286 Uk | England | British | 135007190002 | |||||
| STEVENSON, Charles Dennistoun | Director | 286 Kennington Road SE11 5DU London St Anselm's Church United Kingdom | United Kingdom | British | 175856530001 | |||||
| THOMAS MONK, Freya Granville | Director | SE11 4EA London 55 Cleaver Square United Kingdom | England | British | 185378440001 | |||||
| THURBIN, Jennifer Eileen | Director | Wyvil Road SW8 2SS London 8 Edgar House United Kingdom | United Kingdom | American | 253706310001 |
What are the latest statements on persons with significant control for CHANGE UP @ KENNINGTON CROSS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 14, 2017 | The 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