CHALLENGE ADVISORY LLP

Register to unlock more data on OkredoRegister

CHALLENGE ADVISORY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC380630

Incorporation date

29/11/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2012)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Termination of appointment of Lara Francesca Cavalirie as a member on 2025-01-01
dot icon12/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon09/04/2024
Compulsory strike-off action has been discontinued
dot icon08/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon01/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon28/06/2023
Previous accounting period extended from 2022-11-30 to 2023-03-31
dot icon26/02/2023
Registered office address changed from The Manor House Norton Sub Hamdon Somerset TA14 6SJ England to 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE on 2023-02-26
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon30/11/2021
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to The Manor House Norton Sub Hamdon Somerset TA14 6SJ on 2021-11-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon09/12/2020
Appointment of Mrs Lara Francesca Cavalirie as a member on 2019-01-16
dot icon31/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/01/2020
Termination of appointment of Lara Cavalirie as a member on 2019-01-15
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon09/11/2017
Registered office address changed from 145 Junction Road Junction Road London N19 5PX England to Berkeley Square House Berkeley Square London W1J 6BD on 2017-11-09
dot icon18/09/2017
Registered office address changed from 56 Athlone Street London NW5 4LL United Kingdom to 145 Junction Road Junction Road London N19 5PX on 2017-09-18
dot icon28/06/2017
Registered office address changed from 104 Judd Street London WC1H 9PU to 56 Athlone Street London NW5 4LL on 2017-06-28
dot icon18/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon29/11/2016
Compulsory strike-off action has been discontinued
dot icon28/11/2016
Accounts for a dormant company made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon20/01/2016
Annual return made up to 2015-11-29
dot icon15/08/2015
Certificate of change of name
dot icon29/05/2015
Appointment of Mr Karveh Cavalirie as a member on 2015-05-29
dot icon29/05/2015
Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU England to 104 Judd Street London WC1H 9PU on 2015-05-29
dot icon29/05/2015
Appointment of Lara Cavalirie as a member on 2015-05-29
dot icon29/05/2015
Termination of appointment of Coddan Nominee Subscriber Ltd as a member on 2015-05-29
dot icon29/05/2015
Termination of appointment of Coddan Nominee Administrator Ltd as a member on 2015-05-29
dot icon01/04/2015
Registered office address changed from Unit 5 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2015-04-01
dot icon15/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-29
dot icon20/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/02/2014
Annual return made up to 2013-11-29
dot icon29/11/2012
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/10/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavalirie, Karveh
LLP Designated Member
29/05/2015 - Present
-
Cavalirie, Lara Francesca
LLP Designated Member
29/05/2015 - 15/01/2019
-
Cavalirie, Lara Francesca
LLP Designated Member
16/01/2019 - 01/01/2025
-
CODDAN NOMINEE SUBSCRIBER LTD
LLP Designated Member
29/11/2012 - 29/05/2015
44
CODDAN NOMINEE ADMINISTRATOR LTD
LLP Designated Member
29/11/2012 - 29/05/2015
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGE ADVISORY LLP

CHALLENGE ADVISORY LLP is an(a) Active company incorporated on 29/11/2012 with the registered office located at 3rd Floor 86-90 Paul Street Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE ADVISORY LLP?

toggle

CHALLENGE ADVISORY LLP is currently Active. It was registered on 29/11/2012 .

Where is CHALLENGE ADVISORY LLP located?

toggle

CHALLENGE ADVISORY LLP is registered at 3rd Floor 86-90 Paul Street Paul Street, London EC2A 4NE.

What is the latest filing for CHALLENGE ADVISORY LLP?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.