Background WavePink WaveYellow Wave

TEEN CHALLENGE LONDON (03550328)

TEEN CHALLENGE LONDON (03550328) is an active UK company. incorporated on 22 April 1998. with registered office in South Woodford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TEEN CHALLENGE LONDON has been registered for 27 years. Current directors include DERBYSHIRE, Stephen John, LANGTON, David Charles, Reverend, LOGAN, Leroy Hugh and 1 others.

Company Number
03550328
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 April 1998
Age
27 years
Address
Essex House 8 The Shrubberies, South Woodford, E18 1BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DERBYSHIRE, Stephen John, LANGTON, David Charles, Reverend, LOGAN, Leroy Hugh, SCOTT, Chris Terry, Rev
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEEN CHALLENGE LONDON

TEEN CHALLENGE LONDON is an active company incorporated on 22 April 1998 with the registered office located in South Woodford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TEEN CHALLENGE LONDON was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03550328

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 22 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Essex House 8 The Shrubberies George Lane South Woodford, E18 1BD,

Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Loan Secured
Sept 15
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COUGHLAN, Christopher Gerrard

Active
8 The Shrubberies, South WoodfordE18 1BD
Secretary
Appointed 29 Sept 2005

DERBYSHIRE, Stephen John

Active
8 The Shrubberies, South WoodfordE18 1BD
Born January 1956
Director
Appointed 22 Apr 1998

LANGTON, David Charles, Reverend

Active
8 The Shrubberies, LondonE18 1BD
Born March 1968
Director
Appointed 20 Nov 2019

LOGAN, Leroy Hugh

Active
8 The Shrubberies, South WoodfordE18 1BD
Born January 1957
Director
Appointed 26 Jul 2006

SCOTT, Chris Terry, Rev

Active
8 The Shrubberies, South WoodfordE18 1BD
Born June 1962
Director
Appointed 30 Nov 2012

LESTA CANDAL, Javier

Resigned
5 Bristowe Drive, OrsettRM16 3DB
Secretary
Appointed 22 Apr 1998
Resigned 08 Apr 2003

WILLIAMSON, Malcolm

Resigned
12 Ridgwell Road, LondonE16 3LN
Secretary
Appointed 21 Feb 2003
Resigned 29 Sept 2005

CHESHIRE, Lloyd Robert, Rev

Resigned
8 The Shrubberies, LondonE18 1BD
Born August 1972
Director
Appointed 20 Nov 2019
Resigned 30 Jun 2025

FEARN, Godfrey John, Rev

Resigned
67 Oulton Crescent, BarkingIG11 9HF
Born June 1942
Director
Appointed 21 May 2002
Resigned 28 Sept 2004

MERRY, Peter Andrew

Resigned
21 Georgeville Gardens, IlfordIG6 1JJ
Born May 1959
Director
Appointed 22 Apr 1998
Resigned 25 Apr 2001

PEAKE, Stephen John, Rev

Resigned
6 Woodlands Avenue, RomfordRM6 6EA
Born December 1954
Director
Appointed 15 May 2001
Resigned 29 Jan 2008

UMUNNA, Samuel Mgbeoji Ozuzu

Resigned
25 Salisbury Road, NewhamE7 9JX
Born November 1939
Director
Appointed 22 Apr 1998
Resigned 16 Feb 2000

VICKERS, Peter Ernest, Pastor

Resigned
8 The Shrubberies, South WoodfordE18 1BD
Born February 1931
Director
Appointed 26 Jul 2006
Resigned 06 Aug 2012

WALLER, John Ernest, Rev

Resigned
8 The Shrubberies, South WoodfordE18 1BD
Born October 1952
Director
Appointed 02 Oct 2012
Resigned 20 Nov 2019

WILLIAMSON, Malcolm

Resigned
12 Ridgwell Road, LondonE16 3LN
Born February 1939
Director
Appointed 29 Sept 2005
Resigned 26 Jul 2006
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
16 December 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Auditors Resignation Company
11 December 2014
AUDAUD
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Miscellaneous
21 November 2014
MISCMISC
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
10 December 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
Legacy
2 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 October 2003
AAAnnual Accounts
Legacy
2 June 2003
225Change of Accounting Reference Date
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
225Change of Accounting Reference Date
Incorporation Company
22 April 1998
NEWINCIncorporation