Company NameChristian Children's Fund Of Great Britain(The)
Company StatusActive
Company Number01738194
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1983(40 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Amanda Mary Griffith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Ian David Hanham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMs Claire Katanu Mwosa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityKenyan
StatusCurrent
Appointed01 October 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceKenya
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameDavid Wenlock Faull
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 February 1998)
RoleSolicitor
Correspondence AddressAyr House The Village
Upper Basildon
Reading
Berkshire
RG8 8LU
Director NameLt Col Geoffrey Thomas Perry
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleSalvation Army Officer
Correspondence Address105 Clinton Crescent
Hainault
Ilford
Essex
IG6 3AW
Director NameRobert Peter Lax Mc Murtrie
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 December 1991)
RoleCompany Director
Correspondence AddressSt Ibbs Bush
St Ippolyts
Hitchin
Hertfordshire
SG4 7NL
Director NameDr Patrick David Clifford Kinmont
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 December 1991)
RoleConsultant Dermatologist
Correspondence AddressCarlton Ashes House
Hough On The Hill
Grantham
Lincolnshire
NG32 2BJ
Director NameMiss Elizabeth Johnson-Barrett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleEnergy Consultant
Correspondence Address2 The Firs
London
NW7 4NX
Director NameMr Canon Hobson Goddin
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 1996)
RoleAttorney-At-Law
Correspondence Address21-24 Stuart Avenue
Richmond
Virginia
Foreign
Director NameKatharine Anne Douglas Furner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 February 2001)
RoleSales Consultant
Correspondence AddressGreenfields
Wrights Green Lumb Brook Road
Appleton
Cheshire
WA4 2HN
Director NameMr Gerard Nicolas Pyemont Chastel De Boinville
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 December 1991)
RolePartner In Farm
Correspondence AddressWalkern Hall
Walkern
Stevenage
Herts
SG2 7JA
Director NameMr Michael Bernard Carey
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleSocial Worker
Correspondence AddressWaverley Steam Mill Road
Bradfield
Manningtree
Essex
CO11 2QY
Director NameMr Maurice Chandler
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 1996)
RolePublic Relations Consultant
Correspondence Address8 Brookhouse Street
Leicester
Leicestershire
LE2 0JD
Director NameMr Martin Edward Acland
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressStandon Green End
High Cross
Ware
SG11 1BN
Secretary NameMr Robert Jack Henderson Edwards
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address30 Prentis Road
Streatham
London
SW16 1QD
Director NameKenneth Vincent John Bartlett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(9 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 1997)
RoleHousing Consultant
Correspondence Address13 Shaa Road
Acton
London
W3 7LN
Director NameJohn Patrick Gerry
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(9 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 January 2004)
RoleBusinessman
Correspondence AddressFlat D
3 St Mark's Place
London
W11 1NS
Director NameDr Michael Dulake
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(11 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 May 2003)
RoleHonorary Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dover Park Drive
Roehampton
London
SW15 5BG
Director NameMr Herbert Edward Campbell Barnes
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(11 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 May 2003)
RoleTV Producer Director
Correspondence Address83 Second Avenue
Mortlake
London
SW14 8QF
Director NameDavid Jeremy Lovatt
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Thorncliffe Road
Oxford
Oxfordshire
OX2 7BA
Director NameMr Patrick Thomas Colum King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2000)
RoleSolicitor
Correspondence Address14 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameJohn Nicholas Geoffrey Mason
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 May 2003)
RoleDss Estates Director
Correspondence AddressGarden Flat
2 Henrietta Street
Bath
Somerset
BA2 6LL
Director NameJean Mary Goodrich
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2001)
RoleRetired
Correspondence Address22 Covill Close
Great Gonerby
Grantham
Lincolnshire
NG31 8PP
Director NameJohn Raymond Goulding
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2000(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2002)
RoleArchitect
Correspondence Address10 The Orchard
Monkston Valley
Monkston
Co Dublin
Irish
Secretary NameRobert Anselm Namey
NationalityBritish Subject
StatusResigned
Appointed07 September 2000(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 2001)
RoleDirector Finance & It
Correspondence Address7 Saint Georges Road
Wallington
Surrey
SM6 0AS
Secretary NameRobert Sawdon Pritchett
NationalityBritish
StatusResigned
Appointed08 May 2001(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address150 Ashley Gardens
Thirleby Road
London
SW1P 1HW
Secretary NameRosalind Jordan
NationalityBritish
StatusResigned
Appointed09 October 2003(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 October 2005)
RoleCompany Director
Correspondence Address29 Mynchen Road
Beaconsfield
Buckinghamshire
HP9 2BA
Secretary NamePaul Lismore
NationalityBritish
StatusResigned
Appointed28 October 2005(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2007)
RoleFinance Director
Correspondence Address65a Marlow Road
Anerley
London
SE20 7YG
Director NameMr Ian Grattidge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(24 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chichester Drive
Sevenoaks
Kent
TN13 2NR
Secretary NameMr Ian Grattidge
NationalityBritish
StatusResigned
Appointed01 December 2007(24 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chichester Drive
Sevenoaks
Kent
TN13 2NR
Secretary NameMr Paul William Hurford
NationalityBritish
StatusResigned
Appointed18 August 2008(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Kings Avenue
Tongham
Farnham
Surrey
GU10 1AX
Director NameMs Anna Feuchtwang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(27 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Bath Place
Rivington Street
London
EC2A 3DR
Director NameMr John Charles Bines
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Trevor Robert Pearcy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(33 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 October 2022)
RoleConsultant And Solicitor Non P
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Secretary NameMr Laurie Kenneth Smith
StatusResigned
Appointed01 October 2016(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2020)
RoleCompany Director
Correspondence Address75 King William Street King William Street
London
EC4N 7BE
Director NameEverychild (Corporation)
StatusResigned
Appointed15 January 2004(20 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2016)
Correspondence Address4 Bath Place
Rivington Street
London
EC2A 3DR

Contact

Websiteeverychild.org.uk

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£61,394
Cash£61,394

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

5 December 1994Delivered on: 10 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 4 bath place rivington street london EC2A 3DR and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 February 2021Change of details for Family for Every Child as a person with significant control on 1 January 2019 (2 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Laurie Kenneth Smith as a secretary on 14 February 2020 (1 page)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2018Registered office address changed from 23 Austin Friars London EC2N 2QP England to 75 King William Street King William Street London EC4N 7BE on 13 December 2018 (1 page)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
27 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
8 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
27 October 2016Resolutions
  • RES13 ‐ Transfer agreement 02/09/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 October 2016Resolutions
  • RES13 ‐ Transfer agreement 02/09/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 October 2016Appointment of Mr Trevor Robert Pearcy as a director on 1 October 2016 (2 pages)
17 October 2016Appointment of Mrs Amanda Mary Griffith as a director on 1 October 2016 (2 pages)
17 October 2016Termination of appointment of Everychild as a director on 1 October 2016 (1 page)
17 October 2016Appointment of Mr Ian David Hanham as a director on 1 October 2016 (2 pages)
17 October 2016Appointment of Mrs Amanda Mary Griffith as a director on 1 October 2016 (2 pages)
17 October 2016Termination of appointment of John Charles Bines as a director on 1 October 2016 (1 page)
17 October 2016Appointment of Mr Laurie Kenneth Smith as a secretary on 1 October 2016 (2 pages)
17 October 2016Termination of appointment of Everychild as a director on 1 October 2016 (1 page)
17 October 2016Appointment of Mr Trevor Robert Pearcy as a director on 1 October 2016 (2 pages)
17 October 2016Termination of appointment of John Charles Bines as a director on 1 October 2016 (1 page)
17 October 2016Appointment of Mr Laurie Kenneth Smith as a secretary on 1 October 2016 (2 pages)
17 October 2016Appointment of Mr Ian David Hanham as a director on 1 October 2016 (2 pages)
3 June 2016Satisfaction of charge 1 in full (1 page)
3 June 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Registered office address changed from 5th Floor, 133 Houndsditch 5th Floor 133 Houndsditch London EC3A 7BX England to 23 Austin Friars London EC2N 2QP on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 5th Floor, 133 Houndsditch 5th Floor 133 Houndsditch London EC3A 7BX England to 23 Austin Friars London EC2N 2QP on 4 May 2016 (1 page)
11 January 2016Registered office address changed from 4 Bath Place Rivington Street London EC2A 3DR to 5th Floor, 133 Houndsditch 5th Floor 133 Houndsditch London EC3A 7BX on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 4 Bath Place Rivington Street London EC2A 3DR to 5th Floor, 133 Houndsditch 5th Floor 133 Houndsditch London EC3A 7BX on 11 January 2016 (1 page)
4 December 2015Annual return made up to 29 November 2015 no member list (3 pages)
4 December 2015Annual return made up to 29 November 2015 no member list (3 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 December 2014Annual return made up to 29 November 2014 no member list (3 pages)
1 December 2014Annual return made up to 29 November 2014 no member list (3 pages)
19 October 2014Termination of appointment of Anna Feuchtwang as a director on 24 September 2014 (1 page)
19 October 2014Appointment of Mr John Bines as a director on 24 September 2014 (2 pages)
19 October 2014Termination of appointment of Anna Feuchtwang as a director on 24 September 2014 (1 page)
19 October 2014Appointment of Mr John Bines as a director on 24 September 2014 (2 pages)
4 December 2013Annual return made up to 29 November 2013 no member list (3 pages)
4 December 2013Annual return made up to 29 November 2013 no member list (3 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 December 2012Annual return made up to 29 November 2012 no member list (3 pages)
6 December 2012Annual return made up to 29 November 2012 no member list (3 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2011Annual return made up to 29 November 2011 no member list (3 pages)
21 December 2011Annual return made up to 29 November 2011 no member list (3 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 March 2011Appointment of Mrs Anna Feuchtwang as a director (2 pages)
24 March 2011Appointment of Mrs Anna Feuchtwang as a director (2 pages)
20 December 2010Annual return made up to 29 November 2010 no member list (2 pages)
20 December 2010Annual return made up to 29 November 2010 no member list (2 pages)
20 December 2010Termination of appointment of Paul Hurford as a secretary (1 page)
20 December 2010Termination of appointment of Paul Hurford as a secretary (1 page)
30 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 February 2010Auditor's resignation (1 page)
18 February 2010Auditor's resignation (1 page)
16 January 2010Director's details changed for Everychild on 29 November 2009 (2 pages)
16 January 2010Annual return made up to 29 November 2009 no member list (2 pages)
16 January 2010Annual return made up to 29 November 2009 no member list (2 pages)
16 January 2010Director's details changed for Everychild on 29 November 2009 (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (12 pages)
13 October 2009Full accounts made up to 31 March 2009 (12 pages)
9 December 2008Annual return made up to 29/11/08 (2 pages)
9 December 2008Annual return made up to 29/11/08 (2 pages)
27 November 2008Full accounts made up to 31 March 2008 (12 pages)
27 November 2008Full accounts made up to 31 March 2008 (12 pages)
27 August 2008Appointment terminated director ian grattidge (1 page)
27 August 2008Appointment terminated secretary ian grattidge (1 page)
27 August 2008Secretary appointed mr paul william hurford (1 page)
27 August 2008Secretary appointed mr paul william hurford (1 page)
27 August 2008Appointment terminated director ian grattidge (1 page)
27 August 2008Appointment terminated secretary ian grattidge (1 page)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
27 December 2007Annual return made up to 29/11/07 (2 pages)
27 December 2007Annual return made up to 29/11/07 (2 pages)
12 November 2007Full accounts made up to 31 March 2007 (12 pages)
12 November 2007Full accounts made up to 31 March 2007 (12 pages)
9 January 2007Annual return made up to 29/11/06 (3 pages)
9 January 2007Annual return made up to 29/11/06 (3 pages)
30 November 2006Full accounts made up to 31 March 2006 (12 pages)
30 November 2006Full accounts made up to 31 March 2006 (12 pages)
13 December 2005Annual return made up to 29/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 December 2005Full accounts made up to 31 March 2005 (12 pages)
13 December 2005Annual return made up to 29/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 December 2005Full accounts made up to 31 March 2005 (12 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (2 pages)
8 June 2005Auditor's resignation (1 page)
8 June 2005Auditor's resignation (1 page)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
10 January 2005Annual return made up to 29/11/04 (3 pages)
10 January 2005Annual return made up to 29/11/04 (3 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
14 January 2004Annual return made up to 29/11/03 (4 pages)
14 January 2004Annual return made up to 29/11/03 (4 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
24 June 2003Auditor's resignation (1 page)
24 June 2003Auditor's resignation (1 page)
21 May 2003Amended full accounts made up to 31 March 2002 (18 pages)
21 May 2003Amended full accounts made up to 31 March 2002 (18 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
4 December 2002Annual return made up to 29/11/02 (6 pages)
4 December 2002Annual return made up to 29/11/02 (6 pages)
30 November 2002Full accounts made up to 31 March 2002 (18 pages)
30 November 2002Full accounts made up to 31 March 2002 (18 pages)
23 August 2002Auditor's resignation (1 page)
23 August 2002Auditor's resignation (1 page)
28 May 2002Memorandum and Articles of Association (22 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2002Memorandum and Articles of Association (22 pages)
8 April 2002Full accounts made up to 30 June 2001 (18 pages)
8 April 2002Full accounts made up to 30 June 2001 (18 pages)
5 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
10 January 2002Annual return made up to 29/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2002Annual return made up to 29/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (2 pages)
15 March 2001Secretary resigned (2 pages)
5 March 2001Full accounts made up to 30 June 2000 (17 pages)
5 March 2001Full accounts made up to 30 June 2000 (17 pages)
22 January 2001Annual return made up to 29/11/00 (5 pages)
22 January 2001Annual return made up to 29/11/00 (5 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Secretary resigned (1 page)
28 March 2000Full accounts made up to 30 June 1999 (17 pages)
28 March 2000Full accounts made up to 30 June 1999 (17 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 December 1999Annual return made up to 29/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 December 1999Annual return made up to 29/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 1999Director's particulars changed (2 pages)
21 November 1999Director's particulars changed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
3 February 1999Full accounts made up to 30 June 1998 (19 pages)
3 February 1999Full accounts made up to 30 June 1998 (19 pages)
15 December 1998Annual return made up to 29/11/98 (6 pages)
15 December 1998Annual return made up to 29/11/98 (6 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
6 March 1998Full accounts made up to 30 June 1997 (18 pages)
6 March 1998Full accounts made up to 30 June 1997 (18 pages)
13 January 1998Annual return made up to 29/11/97 (7 pages)
13 January 1998Annual return made up to 29/11/97 (7 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
28 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
14 January 1997Full accounts made up to 30 June 1996 (16 pages)
14 January 1997Full accounts made up to 30 June 1996 (16 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
7 January 1997Annual return made up to 29/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 January 1997Annual return made up to 29/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
29 December 1995Full accounts made up to 30 June 1995 (18 pages)
29 December 1995Annual return made up to 29/11/95 (6 pages)
29 December 1995Annual return made up to 29/11/95 (6 pages)
29 December 1995Full accounts made up to 30 June 1995 (18 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
8 July 1983Certificate of incorporation (1 page)
8 July 1983Certificate of incorporation (1 page)