About

Registered Number: 04562486
Date of Incorporation: 15/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 25 Stoneleigh Park Avenue, Shirley, Croydon, Surrey, CR0 7SL

 

Take the Plunge Swim School Ltd was registered on 15 October 2002 and are based in Croydon in Surrey. We do not know the number of employees at the company. The organisation has 3 directors listed as Scarlett, Joanne Elizabeth, Cox, Beth, Doorey, Chere in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARLETT, Joanne Elizabeth 15 October 2002 - 1
DOOREY, Chere 15 October 2002 30 August 2005 1
Secretary Name Appointed Resigned Total Appointments
COX, Beth 30 August 2005 12 December 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 11 August 2020
AA - Annual Accounts 11 August 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
AA - Annual Accounts 27 September 2018
CH03 - Change of particulars for secretary 30 April 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 11 March 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 15 November 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 31 October 2003
225 - Change of Accounting Reference Date 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.