Live but Receiver Manager on at least one charge
Company Information for CHALLENGE INVESTMENTS LIMITED
FLAT 9 ALLEN HOUSE, 8 ALLEN STREET, LONDON, W8 6BH,
|
Company Registration Number
05056039
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
CHALLENGE INVESTMENTS LIMITED | |
Legal Registered Office | |
FLAT 9 ALLEN HOUSE 8 ALLEN STREET LONDON W8 6BH Other companies in EN8 | |
Company Number | 05056039 | |
---|---|---|
Company ID Number | 05056039 | |
Date formed | 2004-02-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB217043637 |
Last Datalog update: | 2018-08-06 01:28:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHALLENGE INVESTMENTS I, LLC | 1210 NE LEISURE ST COUPEVILLE WA 982390000 | Active | Company formed on the 2014-03-03 | |
CHALLENGE INVESTMENTS, LLC | NV | Dissolved | Company formed on the 2002-11-12 | |
CHALLENGE INVESTMENTS | 9120 DOUBLE DIAMOND PKWY RENO NV 89521 | Permanently Revoked | Company formed on the 1998-12-31 | |
CHALLENGE INVESTMENTS INC. | C/O STEWART & ASSOC. FORT LAUDERDALE FL 33334 | Inactive | Company formed on the 1994-11-07 | |
CHALLENGE INVESTMENTS 1, LLC | 18851 NE 29TH AVENUE AVENTURA FL 33180 | Inactive | Company formed on the 2007-09-24 | |
CHALLENGE INVESTMENTS INC | Georgia | Unknown | ||
CHALLENGE INVESTMENTS GROUP LLC | California | Unknown | ||
CHALLENGE INVESTMENTS LLC | 1128 W HILDEBRAND AVE SAN ANTONIO TX 78201 | Active | Company formed on the 2021-03-30 |
Officer | Role | Date Appointed |
---|---|---|
EL MEHDI SGHIR |
||
RIDA YOUSEF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPRINGFIELD SECRETARIES LIMITED |
Company Secretary | ||
CARLOS ARRIOJA |
Director | ||
ALA YOUSEF |
Director | ||
JANE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
CHRISTAKIS MARKOU KLERIDES |
Director | ||
EDWARD SCALE |
Director | ||
MOHAMED TAHER YOUSEF |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHALLENGE INVEST LIMITED | Director | 2017-09-01 | CURRENT | 2016-11-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR EL MEHDI SGHIR | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/17 FROM Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
TM02 | Termination of appointment of Springfield Secretaries Limited on 2016-11-25 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR EL MEHDI SGHIR | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100829,PR001710 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100829,PR001710 | |
CH01 | Director's details changed for Mr Redah Yousef on 2016-10-01 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050560390003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050560390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560390004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560390005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050560390001 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560390003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560390002 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALA YOUSEF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS ARRIOJA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560390001 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR REDAH YOUSEF | |
AR01 | 25/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALA YOUSEF / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIES LIMITED / 01/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/02/05--------- £ SI 40000@1=40000 £ IC 10000/50000 | |
88(2)R | AD 23/03/04--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-01-04 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PROPERTY FINANCE NOMINEES (NO.3) LIMITED | ||
Outstanding | PROPERTY FINANCE NOMINEES (NO.3) LIMITED | ||
Satisfied | P & M J WRIGHT (HOLDINGS) LIMITED | ||
Satisfied | P & M J WRIGHT (HOLDINGS) LIMITED | ||
Satisfied | ARBUTHNOT LATHAM & CO LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHALLENGE INVESTMENTS LIMITED
Called Up Share Capital | 2012-12-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 50,000 |
Cash Bank In Hand | 2012-12-31 | £ 96,157 |
Cash Bank In Hand | 2011-12-31 | £ 222,821 |
Current Assets | 2012-12-31 | £ 1,322,668 |
Current Assets | 2011-12-31 | £ 1,399,791 |
Debtors | 2012-12-31 | £ 1,226,511 |
Debtors | 2011-12-31 | £ 1,176,970 |
Fixed Assets | 2012-12-31 | £ 266,835 |
Fixed Assets | 2011-12-31 | £ 269,907 |
Tangible Fixed Assets | 2012-12-31 | £ 7,158 |
Tangible Fixed Assets | 2011-12-31 | £ 10,230 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHALLENGE INVESTMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHALLENGE INVESTMENTS LIMITED | Event Date | 2011-01-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHALLENGE INVESTMENTS LIMITED | Event Date | 2010-01-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |