About

Registered Number: 03786692
Date of Incorporation: 10/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 49 Friern Barnet Lane, London, N11 3LL,

 

Challenges Un Ltd was registered on 10 June 1999 and are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Albert, Simon Robert, Goldstein, Colin Perez, Gordon, Andrew Marc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERT, Simon Robert 10 June 1999 - 1
GOLDSTEIN, Colin Perez 18 November 1999 - 1
GORDON, Andrew Marc 18 November 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 June 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CH03 - Change of particulars for secretary 21 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 10 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 03 October 2012
SH19 - Statement of capital 27 September 2012
RESOLUTIONS - N/A 24 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2012
CAP-SS - N/A 24 September 2012
AR01 - Annual Return 18 June 2012
RESOLUTIONS - N/A 22 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 September 2011
SH19 - Statement of capital 22 September 2011
CAP-SS - N/A 22 September 2011
AA - Annual Accounts 05 September 2011
RESOLUTIONS - N/A 21 June 2011
MEM/ARTS - N/A 21 June 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 September 2010
RESOLUTIONS - N/A 05 July 2010
SH03 - Return of purchase of own shares 29 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
SH03 - Return of purchase of own shares 28 April 2010
SH01 - Return of Allotment of shares 08 April 2010
RESOLUTIONS - N/A 02 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 07 April 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 17 June 2003
287 - Change in situation or address of Registered Office 22 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 05 February 2001
225 - Change of Accounting Reference Date 05 February 2001
363s - Annual Return 14 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
287 - Change in situation or address of Registered Office 18 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.