About

Registered Number: 02238901
Date of Incorporation: 23/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Haverfield Road, Bow, London, E3 5BE

 

Established in 1988, Development Through Challenge have registered office in London, it's status in the Companies House registry is set to "Active". Hafajee, Salim, Leefe, Rod, Soulsby, Martin, Taggart, Brenda, Teague, Matthew, Cottam, David William, Dr, Joshi, Hiren, Murphy, Kevin, Rook, Keith, Cooper, Steven, Cox, John James, Hellyer, Nicholas, Jaques, Damian, Monksfield, Dennis John, Murphy, Kevin, Perrera, Rohitha, Pettitt, Michael Charlton, Powell, Robert, Trim, Richard Graham are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAFAJEE, Salim 14 February 2000 - 1
LEEFE, Rod 20 April 2020 - 1
SOULSBY, Martin 22 May 2006 - 1
TAGGART, Brenda 01 January 2011 - 1
TEAGUE, Matthew 01 April 2019 - 1
COOPER, Steven 01 April 1993 11 June 1997 1
COX, John James 11 June 1997 01 April 2005 1
HELLYER, Nicholas 11 June 1997 04 February 2001 1
JAQUES, Damian 22 May 2006 18 November 2019 1
MONKSFIELD, Dennis John N/A 31 March 1993 1
MURPHY, Kevin 22 May 2006 07 September 2020 1
PERRERA, Rohitha 11 June 1997 28 October 1998 1
PETTITT, Michael Charlton 01 April 1993 11 June 1997 1
POWELL, Robert 22 May 2006 07 July 2011 1
TRIM, Richard Graham N/A 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
COTTAM, David William, Dr 26 June 2000 22 May 2006 1
JOSHI, Hiren 22 May 2006 29 July 2015 1
MURPHY, Kevin 29 July 2015 07 September 2020 1
ROOK, Keith 01 April 1994 12 December 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
TM02 - Termination of appointment of secretary 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
AP01 - Appointment of director 02 May 2020
TM01 - Termination of appointment of director 02 May 2020
RESOLUTIONS - N/A 06 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 September 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 September 2018
MR04 - N/A 24 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 03 November 2015
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 January 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 25 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 30 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 25 September 2008
RESOLUTIONS - N/A 14 November 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 08 September 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 24 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1998
AA - Annual Accounts 27 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
CERTNM - Change of name certificate 11 November 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 21 August 1996
288 - N/A 21 August 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 10 May 1995
AA - Annual Accounts 26 April 1994
288 - N/A 07 April 1994
363s - Annual Return 25 March 1994
RESOLUTIONS - N/A 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 29 March 1993
363s - Annual Return 26 March 1992
AA - Annual Accounts 26 March 1992
363a - Annual Return 15 November 1991
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
395 - Particulars of a mortgage or charge 22 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1988
NEWINC - New incorporation documents 23 March 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 September 2012 Fully Satisfied

N/A

Charge 01 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.