Company NameThe National Children's Wear Association Of Great Britain And Ireland
Company StatusDissolved
Company Number00690355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1961(63 years ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous NameNational Children's Wear Associationof Great Britain And Northern Ireland(The)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameElizabeth Pamela Fox
NationalityBritish
StatusClosed
Appointed12 October 2000(39 years, 6 months after company formation)
Appointment Duration23 years, 5 months (closed 05 March 2024)
RoleTrade Association Executive
Correspondence AddressFlat 5
65 Tierney Road
London
SW2 4QH
Director NameSarah Louise Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(41 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 05 March 2024)
RoleManufacturers Agent
Country of ResidenceUnited Kingdom
Correspondence Address64 Cropwell Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2FS
Director NameMr David Harry Burgess
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(43 years, 2 months after company formation)
Appointment Duration19 years, 8 months (closed 05 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm Brook Lane
Timperley
Altrincham
Cheshire
WA15 6RS
Director NameMrs Nuala Teresa McKenna
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(43 years, 2 months after company formation)
Appointment Duration19 years, 8 months (closed 05 March 2024)
RoleSales Agent
Country of ResidenceNorthern Ireland
Correspondence Address15 Henderson Drive
Bangor
County Down
BT19 1NR
Northern Ireland
Director NameMrs Sharon Elizabeth Beardsworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(45 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 05 March 2024)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressDebdale Hill House Debdale Hill
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LF
Director NameMrs Diane Elaine Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(48 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 05 March 2024)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRaeberry 46 Mount Avenue
Shenfield
Essex
CM13 2NZ
Director NameRachel Anne Harriet Riley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(52 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 05 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Marylebone High Street
London
W1U 4QW
Director NameMark John Barnett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(53 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 05 March 2024)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
Barnet
EN4 8AL
Director NameMr Daniele Amedeo Sismondi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed07 June 2016(55 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 05 March 2024)
RoleDirector Brand Stable
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Imran Hassan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(57 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
Barnet
EN4 8AL
Director NameMs Shoshana Kazab
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2019(58 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Hill Business Centre 110 Gloucester Avenu
London
NW1 8HX
Director NameMrs Jennifer Eliza May McQuade
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed25 June 2019(58 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 05 March 2024)
RoleBuyer
Country of ResidenceIreland
Correspondence AddressArnotts 12 Henry Street
Dublin 1
Ireland
Director NameMr Anthony Blake
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years after company formation)
Appointment Duration3 years (resigned 02 June 1994)
RoleChildrens Garments Manufacturer
Correspondence AddressJoytime Continentals Ring Tower Centre
Moorside Road Winnal Trading Estate
Winchester
Hants
SO23 7RZ
Director NameMr Nigel Brotherton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years after company formation)
Appointment Duration1 year (resigned 27 May 1992)
RoleChildren Garments Trader
Correspondence AddressJohn Lewis Plc 171 Victoria Street
London
SW1E 5NN
Director NameMr Gayle Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years after company formation)
Appointment Duration2 years (resigned 02 June 1993)
RoleChildren Garments Trader
Correspondence AddressSmall World Dorridge Ltd 15 Dorridge Square
Dorridge
Solihull
West Midlands
B93 8HN
Director NameMr Michael Francis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 September 1991)
RoleChildren Garments Trader
Correspondence AddressPoron (Uk) Ltd
6 The Crown Business Centre Horton Road
West Drayton
Middlesex
UB7 8EA
Secretary NameHoward Geoffrey Wilder
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 1994)
RoleCompany Director
Correspondence Address3 The Campions
Borehamwood
Hertfordshire
WD6 5QB
Director NameMs Jill Cameron Blake
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 June 1994)
RoleGroup Buyer
Correspondence Address11 Clinton Close
Grange Park
Swindon
Wiltshire
SN5 6BP
Director NameMr Julian David Carter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(31 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 1992)
RoleCompany Director
Correspondence Address52 Olympia Close
Northampton
Northamptonshire
NN4 0RU
Director NameHenry Arthur Denison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(31 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 12 December 2001)
RoleChartered Accountant
Correspondence AddressThe Rustlings
Warley Gap
Brentwood
Essex
CM13 3DR
Director NameJacqueline Cook
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 June 1995)
RoleRetail Buyer
Correspondence Address11 Dudley Road
Queens Park
London
NW6 6JX
Director NameMalcolm Vaughan Court
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(32 years, 1 month after company formation)
Appointment Duration8 years (resigned 06 June 2001)
RoleCommercial Agent
Correspondence Address22 Timber Hill Road
Caterham
Surrey
CR3 6LD
Director NameDavid Franklin Goldwater
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 June 1997)
RoleDirector/Clothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilson Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameIan Thomas Parrott
NationalityBritish
StatusResigned
Appointed15 June 1994(33 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 June 1997)
RoleCompany Director
Correspondence Address31 The Firs
Bowden
Altrincham
Cheshire
WA14 2TF
Director NameLesley Fallon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(34 years, 1 month after company formation)
Appointment Duration11 years (resigned 07 June 2006)
RoleRetailer
Correspondence AddressSouth East Farmhouse
Horsley
Northumberland
NE15 0NS
Director NameRosalind De Oliveira
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(34 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1996)
RoleBuyer
Correspondence Address212 Walton Road
London
E12 5RL
Director NameMr Anthony Howard Blake
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(34 years, 1 month after company formation)
Appointment Duration11 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address5 Mowbray Road
Edgware
Middlesex
HA8 8JG
Director NameWilliam Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed11 June 1997(36 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 1999)
RoleMalifs Agent
Correspondence Address20 Penrith Avenue
Giffnock
Glasgow
Lawarkshire
G46 6LU
Scotland
Director NameMrs Barbara Elizabeth George
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 July 1999)
RoleCompany Director
Correspondence Address22 Timber Hill Road
Caterham
Surrey
CR3 6LD
Director NameSara Deborah Collinge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(36 years, 2 months after company formation)
Appointment Duration7 years (resigned 14 June 2004)
RoleSole Trader-Retail
Correspondence AddressLow Hill House Huntingdon Hall Lane
Dutton
Ribchester
Lancashire
PR3 2ZT
Secretary NameHenry Arthur Denison
NationalityBritish
StatusResigned
Appointed11 June 1997(36 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 1999)
RoleAccountant
Correspondence AddressThe Rustlings
Warley Gap
Brentwood
Essex
CM13 3DR
Secretary NameMr Damian Andrew Hopkins
NationalityBritish
StatusResigned
Appointed07 June 1999(38 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2000)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Melchbourne Park
Melchbourne
Bedford
Bedfordshire
MK44 1BD
Director NameSusan Cotton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(39 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 June 2006)
RoleClothing Agent
Correspondence Address13 Kenwood Ridge
Kenley
Surrey
CR8 5JW
Director NameMr Jean-Phillippe Glaskie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(43 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Director NameEmma Jane Adam
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(55 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Square
London
WC1N 3AR

Contact

Websitencwa.co.uk
Telephone020 78439488
Telephone regionLondon

Location

Registered Address110/112 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£48,890
Net Worth£623,147
Cash£176,767
Current Liabilities£32,675

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 October 2020Termination of appointment of Emma Jane Adam as a director on 18 June 2020 (1 page)
16 July 2020Micro company accounts made up to 31 December 2019 (8 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 August 2019Appointment of Mrs Jennifer Eliza May Mcquade as a director on 25 June 2019 (2 pages)
30 August 2019Appointment of Ms Shoshana Kazab as a director on 25 June 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 March 2019Appointment of Mr Imran Hassan as a director on 21 March 2019 (2 pages)
11 March 2019Termination of appointment of David Charles Hull as a director on 6 June 2018 (1 page)
26 June 2018Micro company accounts made up to 31 December 2017 (8 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (8 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (8 pages)
12 June 2017Termination of appointment of Jillian Petrie as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Virginia Barbara Ross as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Malcolm Travis as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Virginia Barbara Ross as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Jillian Petrie as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Malcolm Travis as a director on 6 June 2017 (1 page)
15 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
12 April 2017Appointment of Emma Jane Adam as a director on 7 June 2016 (3 pages)
12 April 2017Appointment of Emma Jane Adam as a director on 7 June 2016 (3 pages)
2 March 2017Appointment of Daniele Amedeo Sismondi as a director on 7 June 2016 (3 pages)
2 March 2017Appointment of Daniele Amedeo Sismondi as a director on 7 June 2016 (3 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 May 2016Annual return made up to 8 May 2016 no member list (13 pages)
12 May 2016Annual return made up to 8 May 2016 no member list (13 pages)
30 October 2015Appointment of David Parker as a director on 16 June 2015 (3 pages)
30 October 2015Appointment of David Parker as a director on 16 June 2015 (3 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 September 2015Termination of appointment of Janette Anita Reed as a director on 16 June 2015 (2 pages)
2 September 2015Termination of appointment of Hannah Clare Mchalick as a director on 16 June 2015 (2 pages)
2 September 2015Termination of appointment of John Raymond Williams as a director on 16 June 2015 (2 pages)
2 September 2015Termination of appointment of John Raymond Williams as a director on 16 June 2015 (2 pages)
2 September 2015Termination of appointment of Hannah Clare Mchalick as a director on 16 June 2015 (2 pages)
2 September 2015Termination of appointment of Janette Anita Reed as a director on 16 June 2015 (2 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 May 2015Annual return made up to 8 May 2015 no member list (15 pages)
27 May 2015Annual return made up to 8 May 2015 no member list (15 pages)
27 May 2015Annual return made up to 8 May 2015 no member list (15 pages)
12 November 2014Appointment of Jillian Petrie as a director on 17 June 2014 (3 pages)
12 November 2014Appointment of Jillian Petrie as a director on 17 June 2014 (3 pages)
21 October 2014Appointment of Mark John Barnett as a director on 1 October 2014 (3 pages)
21 October 2014Appointment of Mark John Barnett as a director on 1 October 2014 (3 pages)
21 October 2014Appointment of Mark John Barnett as a director on 1 October 2014 (3 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 June 2014Annual return made up to 8 May 2014 no member list (14 pages)
5 June 2014Annual return made up to 8 May 2014 no member list (14 pages)
5 June 2014Annual return made up to 8 May 2014 no member list (14 pages)
8 May 2014Director's details changed for Sharon Elizabeth Beardsworth on 14 April 2014 (2 pages)
8 May 2014Director's details changed for Sharon Elizabeth Beardsworth on 14 April 2014 (2 pages)
29 November 2013Appointment of Rachel Anne Harriet Riley as a director (3 pages)
29 November 2013Appointment of Rachel Anne Harriet Riley as a director (3 pages)
14 August 2013Appointment of Mrs Janette Anita Reed as a director (3 pages)
14 August 2013Appointment of Ms Hannah Clare Mchalick as a director (3 pages)
14 August 2013Appointment of Mrs Janette Anita Reed as a director (3 pages)
14 August 2013Appointment of Ms Hannah Clare Mchalick as a director (3 pages)
13 August 2013Termination of appointment of Joanne Persechino as a director (2 pages)
13 August 2013Termination of appointment of Joanne Persechino as a director (2 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 June 2013Annual return made up to 8 May 2013 no member list (12 pages)
3 June 2013Annual return made up to 8 May 2013 no member list (12 pages)
3 June 2013Annual return made up to 8 May 2013 no member list (12 pages)
31 May 2013Director's details changed for Sarah Louise Taylor on 8 May 2013 (2 pages)
31 May 2013Director's details changed for Malcolm Trave on 8 May 2013 (2 pages)
31 May 2013Director's details changed for Malcolm Trave on 8 May 2013 (2 pages)
31 May 2013Director's details changed for David Charles Hull on 8 May 2013 (2 pages)
31 May 2013Director's details changed for Sarah Louise Taylor on 8 May 2013 (2 pages)
31 May 2013Director's details changed for David Charles Hull on 8 May 2013 (2 pages)
31 May 2013Director's details changed for Malcolm Trave on 8 May 2013 (2 pages)
31 May 2013Director's details changed for Sarah Louise Taylor on 8 May 2013 (2 pages)
31 May 2013Director's details changed for Diane Elaine Shaw on 8 May 2013 (2 pages)
31 May 2013Director's details changed for Diane Elaine Shaw on 8 May 2013 (2 pages)
31 May 2013Director's details changed for David Charles Hull on 8 May 2013 (2 pages)
31 May 2013Director's details changed for Diane Elaine Shaw on 8 May 2013 (2 pages)
16 January 2013Termination of appointment of Anthony Ridewood as a director (2 pages)
16 January 2013Termination of appointment of Anthony Ridewood as a director (2 pages)
20 July 2012Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (25 pages)
20 July 2012Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (25 pages)
20 July 2012Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (25 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 June 2012Appointment of Joanne Persechino as a director (3 pages)
15 June 2012Appointment of Joanne Persechino as a director (3 pages)
8 June 2012Annual return made up to 8 May 2012
  • ANNOTATION Second filed AR01 was registered on 20/07/2012.
(17 pages)
8 June 2012Appointment of David Charles Hull as a director (2 pages)
8 June 2012Appointment of Sharon Elizabeth Beardsworth as a director (2 pages)
8 June 2012Appointment of Malcolm Trave as a director (2 pages)
8 June 2012Appointment of Diane Elaine Shaw as a director (2 pages)
8 June 2012Appointment of Sarah Louise Taylor as a director (2 pages)
8 June 2012Appointment of Sarah Louise Taylor as a director (2 pages)
8 June 2012Appointment of David Charles Hull as a director (2 pages)
8 June 2012Termination of appointment of Howard Wilder as a director (2 pages)
8 June 2012Appointment of Sharon Elizabeth Beardsworth as a director (2 pages)
8 June 2012Annual return made up to 8 May 2012
  • ANNOTATION Second filed AR01 was registered on 20/07/2012.
(17 pages)
8 June 2012Appointment of Mr John Raymond Williams as a director (3 pages)
8 June 2012Appointment of Malcolm Trave as a director (2 pages)
8 June 2012Appointment of Diane Elaine Shaw as a director (2 pages)
8 June 2012Annual return made up to 8 May 2012
  • ANNOTATION Second filed AR01 was registered on 20/07/2012.
(17 pages)
8 June 2012Termination of appointment of Howard Wilder as a director (2 pages)
8 June 2012Appointment of Mr John Raymond Williams as a director (3 pages)
8 June 2012Appointment of David Harry Burgess as a director (2 pages)
8 June 2012Appointment of David Harry Burgess as a director (2 pages)
29 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 June 2011Termination of appointment of Damian Hopkins as a director (1 page)
2 June 2011Termination of appointment of Damian Hopkins as a director (1 page)
2 June 2011Annual return made up to 8 May 2011 no member list (6 pages)
2 June 2011Annual return made up to 8 May 2011 no member list (6 pages)
2 June 2011Annual return made up to 8 May 2011 no member list (6 pages)
20 January 2011Registered office address changed from , 5 Portland Place, London, W1B 1PW on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from , 5 Portland Place, London, W1B 1PW on 20 January 2011 (2 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 June 2010Director's details changed for Nuala Mckenna on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Howard Geoffrey Wilder on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Virginia Barbara Ross on 8 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 no member list (5 pages)
4 June 2010Director's details changed for Virginia Barbara Ross on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Nuala Mckenna on 8 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 no member list (5 pages)
4 June 2010Director's details changed for Nuala Mckenna on 8 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 no member list (5 pages)
4 June 2010Director's details changed for Mr Anthony Peter Ridewood on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Virginia Barbara Ross on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Howard Geoffrey Wilder on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Damian Andrew Hopkins on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Damian Andrew Hopkins on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Damian Andrew Hopkins on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Howard Geoffrey Wilder on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Anthony Peter Ridewood on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Anthony Peter Ridewood on 8 May 2010 (2 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 June 2009Annual return made up to 08/05/09 (3 pages)
18 June 2009Annual return made up to 08/05/09 (3 pages)
16 June 2008Annual return made up to 08/05/08 (3 pages)
16 June 2008Annual return made up to 08/05/08 (3 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 June 2008Appointment terminated director david james (1 page)
3 June 2008Appointment terminated director david james (1 page)
3 June 2008Appointment terminated director lesley fallon (1 page)
3 June 2008Appointment terminated director jean glaskie (1 page)
3 June 2008Appointment terminated director jean glaskie (1 page)
3 June 2008Appointment terminated director lesley fallon (1 page)
21 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Annual return made up to 08/05/07 (9 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Annual return made up to 08/05/07 (9 pages)
14 June 2007Director resigned (1 page)
19 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 June 2006Annual return made up to 08/05/06 (3 pages)
5 June 2006Annual return made up to 08/05/06 (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 June 2005Annual return made up to 08/05/05 (9 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Annual return made up to 08/05/05 (9 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 June 2004Annual return made up to 08/05/04 (8 pages)
9 June 2004Annual return made up to 08/05/04 (8 pages)
22 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 June 2003Annual return made up to 08/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 June 2003Annual return made up to 08/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 July 2002Director resigned (1 page)
3 July 2002Annual return made up to 08/05/02 (11 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Annual return made up to 08/05/02 (11 pages)
3 July 2002Director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
8 June 2001Annual return made up to 08/05/01
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 2001Annual return made up to 08/05/01
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
27 October 2000Company name changed national children's wear associa tionof great britain and norther n ireland(the)\certificate issued on 30/10/00 (2 pages)
27 October 2000Company name changed national children's wear associa tionof great britain and norther n ireland(the)\certificate issued on 30/10/00 (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
25 July 2000Annual return made up to 08/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Annual return made up to 08/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 12 regent gate, high street, waltham cross, hertfordshire EN8 7AF (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 12 regent gate, high street, waltham cross, hertfordshire EN8 7AF (1 page)
9 September 1999Annual return made up to 08/05/99
  • 363(287) ‐ Registered office changed on 09/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
9 September 1999Annual return made up to 08/05/99
  • 363(287) ‐ Registered office changed on 09/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
17 June 1999Full accounts made up to 31 December 1998 (12 pages)
17 June 1999Full accounts made up to 31 December 1998 (12 pages)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 November 1997Full accounts made up to 31 December 1996 (13 pages)
18 November 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Annual return made up to 08/05/97
  • 363(288) ‐ Director resigned
(10 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Annual return made up to 08/05/97
  • 363(288) ‐ Director resigned
(10 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (11 pages)
17 July 1996Full accounts made up to 31 December 1995 (11 pages)
31 May 1996Annual return made up to 08/05/96
  • 363(288) ‐ Director resigned
(12 pages)
31 May 1996Annual return made up to 08/05/96
  • 363(288) ‐ Director resigned
(12 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
5 July 1995Annual return made up to 08/05/95
  • 363(288) ‐ Director resigned
(10 pages)
5 July 1995Annual return made up to 08/05/95
  • 363(288) ‐ Director resigned
(10 pages)
18 September 1991Memorandum and Articles of Association (17 pages)
18 September 1991Memorandum and Articles of Association (17 pages)