Company NameCrisis At Christmas Limited
Company StatusActive
Company Number01949056
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1985(38 years, 6 months ago)
Previous NameCrisis At Christmas

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMs Rebecca Jane Escott-New
StatusCurrent
Appointed30 September 2022(37 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address50-52 Commercial Street Commercial Street
London
E1 6LT
Director NameMr Waqar Ahmed
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(37 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address50-52 Commercial Street Commercial Street
London
E1 6LT
Director NameMs Liz Choonara
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(38 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleExec Director Of Commerce & Enterprise
Country of ResidenceEngland
Correspondence Address50-52 Commercial Street Commercial Street
London
E1 6LT
Director NameMr Rob Halkyard
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(38 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleExec Director Of Fundraising, Brand And Marketing
Country of ResidenceEngland
Correspondence Address50-52 Commercial Street Commercial Street
London
E1 6LT
Director NameMs Sarah Louise Harris
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(38 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCOO
Country of ResidenceEngland
Correspondence Address50-52 Commercial Street Commercial Street
London
E1 6LT
Director NameFreda Christine Evans
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1993)
RolePolitical Assistant
Correspondence Address17 Niton Street
London
SW6 6NH
Director NameShane Antony Omahony
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressStone Cross House Lower High Street
Wadhurst
East Sussex
TN5 6LP
Secretary NameMr Alexander Geoffrey Cocker
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address64 Olive Road
London
E13 9PU
Director NameMr Alexander Geoffrey Cocker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 May 1996)
RoleAccountant
Correspondence Address64 Olive Road
London
E13 9PU
Director NameJoanna Lucy Wade
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2000)
RoleSolicitor
Correspondence Address2 Alma Street
London
NW5 3DJ
Secretary NameNicholas Michael Crayden Light
NationalityBritish
StatusResigned
Appointed10 May 1996(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 2003)
RoleCompany Director
Correspondence Address11 Somerset Road
Teddington
Middlesex
TW11 8RT
Director NameNicholas Michael Crayden Light
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(10 years, 11 months after company formation)
Appointment Duration11 years (resigned 27 September 2007)
RoleAccountant
Correspondence Address11 Somerset Road
Teddington
Middlesex
TW11 8RT
Director NameJane Miriam Sadler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Marylands Road
Maida Vale
London
W9 2DS
Secretary NameMs Fiona Denise Young
NationalityBritish
StatusResigned
Appointed10 June 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Churchill Road
South Croydon
Surrey
CR2 6HA
Director NameSir Nigel Martyn Carrington
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Frognal Lane
London
NW3 7DB
Secretary NameLucy Jane Penna
NationalityBritish
StatusResigned
Appointed01 November 2005(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2009)
RoleChartered Accountant
Correspondence Address7 Metropolis Apartments
Shipka Road
London
SW12 9QU
Director NameMr Hugh John Biddell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(22 years after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address116 Sugden Road
Battersea
London
SW11 5EE
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed01 June 2009(23 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 October 2009)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Poplar Grove
New Malden
Surrey
KT3 3BY
Secretary NameMr Keith David Felton
StatusResigned
Appointed19 October 2009(24 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 08 January 2020)
RoleCompany Director
Correspondence Address66 Commercial Street
London
E1 6LT
Director NameMr John Samuel
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(26 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 Commercial Street
London
E1 6LT
Director NameMr Keith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(27 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2020)
RoleDirector Of Corporate Services
Country of ResidenceEngland
Correspondence Address66 Commercial Street
London
E1 6LT
Director NameMr Andrew Newell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(27 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address66 Commercial Street
London
E1 6LT
Director NameMr Edward Tait
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(30 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2018)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address66 Commercial Street
London
E1 6LT
Director NameMs Geethanjali Rabindrakumar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(32 years after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2023)
RoleHead Of Social Sector Engagement
Country of ResidenceEngland
Correspondence Address66 Commercial Street
London
E1 6LT
Director NameMrs Sarah Ann Farquhar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(32 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Commercial Street
London
E1 6LT
Director NameMs Joanne Moore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(34 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Commercial Street
London
E1 6LT
Secretary NameMs Joanne Moore
StatusResigned
Appointed08 January 2020(34 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 January 2020)
RoleCompany Director
Correspondence Address66 Commercial Street
London
E1 6LT
Secretary NameMs Marie Morrissey
StatusResigned
Appointed24 January 2020(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2021)
RoleCompany Director
Correspondence Address66 Commercial Street
London
E1 6LT
Director NameMr Richard Lee
Date of BirthMay 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2021(36 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2023)
RoleFundraising Director
Country of ResidenceEngland
Correspondence Address66 Commercial Street
London
E1 6LT
Secretary NameMs Sujata McNab
StatusResigned
Appointed28 September 2021(36 years after company formation)
Appointment Duration1 year (resigned 30 September 2022)
RoleCompany Director
Correspondence Address66 Commercial Street
London
E1 6LT
Director NameMiss Rebecca Jane Escott-New
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2023(37 years, 4 months after company formation)
Appointment Duration11 months (resigned 11 December 2023)
RoleDirector Of Strategy Planning And Compliance
Country of ResidenceEngland
Correspondence Address50-52 Commercial Street Commercial Street
London
E1 6LT

Contact

Websitecrisis.org.uk

Location

Registered Address50-52 Commercial Street
Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£106,719
Gross Profit£106,719
Net Worth-£10,602
Cash£57,636
Current Liabilities£68,471

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Filing History

10 February 2021Full accounts made up to 30 June 2020 (15 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Joanne Moore as a director on 24 January 2020 (1 page)
4 February 2020Appointment of Ms Marie Morrissey as a secretary on 24 January 2020 (2 pages)
4 February 2020Full accounts made up to 30 June 2019 (16 pages)
4 February 2020Termination of appointment of Joanne Moore as a secretary on 24 January 2020 (1 page)
10 January 2020Termination of appointment of Keith David Felton as a director on 8 January 2020 (1 page)
10 January 2020Appointment of Ms Joanne Moore as a secretary on 8 January 2020 (2 pages)
10 January 2020Termination of appointment of Keith David Felton as a secretary on 8 January 2020 (1 page)
10 January 2020Appointment of Ms Joanne Moore as a director on 8 January 2020 (2 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
11 January 2019Resolutions
  • RES13 ‐ Re-change of name 19/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 November 2018Full accounts made up to 30 June 2018 (16 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
4 September 2018Memorandum and Articles of Association (9 pages)
30 August 2018Company name changed crisis at christmas\certificate issued on 30/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
30 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-19
(1 page)
29 August 2018Statement of company's objects (2 pages)
28 March 2018Appointment of Ms Sarah Ann Farquhar as a director on 23 February 2018 (2 pages)
28 March 2018Termination of appointment of Edward Tait as a director on 23 February 2018 (1 page)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 October 2017Full accounts made up to 30 June 2017 (16 pages)
11 October 2017Full accounts made up to 30 June 2017 (16 pages)
2 October 2017Appointment of Ms Geetha Rabindrakumar as a director on 28 September 2017 (2 pages)
2 October 2017Appointment of Ms Geetha Rabindrakumar as a director on 28 September 2017 (2 pages)
3 August 2017Termination of appointment of Andrew Newell as a director on 27 July 2017 (1 page)
3 August 2017Termination of appointment of Andrew Newell as a director on 27 July 2017 (1 page)
27 January 2017Confirmation statement made on 1 November 2016 with updates (4 pages)
27 January 2017Confirmation statement made on 1 November 2016 with updates (4 pages)
30 November 2016Full accounts made up to 30 June 2016 (13 pages)
30 November 2016Full accounts made up to 30 June 2016 (13 pages)
18 November 2015Annual return made up to 1 November 2015 no member list (3 pages)
18 November 2015Appointment of Mr Edward Tait as a director on 24 September 2015 (2 pages)
18 November 2015Annual return made up to 1 November 2015 no member list (3 pages)
18 November 2015Appointment of Mr Edward Tait as a director on 24 September 2015 (2 pages)
18 November 2015Annual return made up to 1 November 2015 no member list (3 pages)
17 October 2015Full accounts made up to 30 June 2015 (12 pages)
17 October 2015Full accounts made up to 30 June 2015 (12 pages)
6 August 2015Termination of appointment of John Samuel as a director on 12 March 2015 (1 page)
6 August 2015Termination of appointment of John Samuel as a director on 12 March 2015 (1 page)
5 November 2014Annual return made up to 1 November 2014 no member list (3 pages)
5 November 2014Director's details changed for Mr John Samuel on 1 August 2014 (2 pages)
5 November 2014Annual return made up to 1 November 2014 no member list (3 pages)
5 November 2014Director's details changed for Mr John Samuel on 1 August 2014 (2 pages)
5 November 2014Director's details changed for Mr John Samuel on 1 August 2014 (2 pages)
5 November 2014Annual return made up to 1 November 2014 no member list (3 pages)
13 October 2014Full accounts made up to 30 June 2014 (11 pages)
13 October 2014Full accounts made up to 30 June 2014 (11 pages)
27 November 2013Annual return made up to 1 November 2013 no member list (4 pages)
27 November 2013Appointment of Mr Andrew Newell as a director (2 pages)
27 November 2013Annual return made up to 1 November 2013 no member list (4 pages)
27 November 2013Appointment of Mr Andrew Newell as a director (2 pages)
27 November 2013Annual return made up to 1 November 2013 no member list (4 pages)
8 October 2013Full accounts made up to 30 June 2013 (12 pages)
8 October 2013Full accounts made up to 30 June 2013 (12 pages)
2 August 2013Termination of appointment of Hugh Biddell as a director (1 page)
2 August 2013Termination of appointment of Hugh Biddell as a director (1 page)
2 August 2013Appointment of Mr Keith David Felton as a director (2 pages)
2 August 2013Appointment of Mr Keith David Felton as a director (2 pages)
27 November 2012Annual return made up to 1 November 2012 no member list (3 pages)
27 November 2012Annual return made up to 1 November 2012 no member list (3 pages)
27 November 2012Annual return made up to 1 November 2012 no member list (3 pages)
18 October 2012Full accounts made up to 30 June 2012 (13 pages)
18 October 2012Full accounts made up to 30 June 2012 (13 pages)
21 December 2011Auditor's resignation (1 page)
21 December 2011Auditor's resignation (1 page)
10 November 2011Termination of appointment of Nigel Carrington as a director (1 page)
10 November 2011Annual return made up to 1 November 2011 no member list (3 pages)
10 November 2011Annual return made up to 1 November 2011 no member list (3 pages)
10 November 2011Appointment of Mr John Samuel as a director (2 pages)
10 November 2011Termination of appointment of Nigel Carrington as a director (1 page)
10 November 2011Annual return made up to 1 November 2011 no member list (3 pages)
10 November 2011Appointment of Mr John Samuel as a director (2 pages)
1 November 2011Full accounts made up to 30 June 2011 (13 pages)
1 November 2011Full accounts made up to 30 June 2011 (13 pages)
12 January 2011Full accounts made up to 30 June 2010 (13 pages)
12 January 2011Full accounts made up to 30 June 2010 (13 pages)
26 November 2010Annual return made up to 1 November 2010 no member list (3 pages)
26 November 2010Annual return made up to 1 November 2010 no member list (3 pages)
26 November 2010Annual return made up to 1 November 2010 no member list (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
27 November 2009Director's details changed for Hugh John Biddell on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
27 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
27 November 2009Director's details changed for Hugh John Biddell on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
26 November 2009Appointment of Mr Keith David Felton as a secretary (1 page)
26 November 2009Appointment of Mr Keith David Felton as a secretary (1 page)
26 November 2009Termination of appointment of Timothy Morris as a secretary (1 page)
26 November 2009Termination of appointment of Timothy Morris as a secretary (1 page)
2 June 2009Secretary appointed mr timothy morris (1 page)
2 June 2009Secretary appointed mr timothy morris (1 page)
2 June 2009Appointment terminated secretary lucy penna (1 page)
2 June 2009Appointment terminated secretary lucy penna (1 page)
21 November 2008Annual return made up to 01/11/08 (2 pages)
21 November 2008Annual return made up to 01/11/08 (2 pages)
20 November 2008Full accounts made up to 30 June 2008 (13 pages)
20 November 2008Full accounts made up to 30 June 2008 (13 pages)
18 February 2008Full accounts made up to 30 June 2007 (13 pages)
18 February 2008Full accounts made up to 30 June 2007 (13 pages)
1 February 2008Annual return made up to 01/11/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008Annual return made up to 01/11/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
24 August 2007Auditor's resignation (1 page)
24 August 2007Auditor's resignation (1 page)
23 April 2007Full accounts made up to 30 June 2006 (14 pages)
23 April 2007Full accounts made up to 30 June 2006 (14 pages)
1 December 2006Annual return made up to 01/11/06 (4 pages)
1 December 2006Annual return made up to 01/11/06 (4 pages)
31 March 2006Full accounts made up to 30 June 2005 (11 pages)
31 March 2006Full accounts made up to 30 June 2005 (11 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Annual return made up to 01/11/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 March 2006Annual return made up to 01/11/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
30 November 2004Annual return made up to 01/11/04 (4 pages)
30 November 2004Annual return made up to 01/11/04 (4 pages)
5 October 2004Full accounts made up to 30 June 2004 (11 pages)
5 October 2004Full accounts made up to 30 June 2004 (11 pages)
9 June 2004Registered office changed on 09/06/04 from: 64 commercial street london E1 6LT (1 page)
9 June 2004Registered office changed on 09/06/04 from: 64 commercial street london E1 6LT (1 page)
15 December 2003Annual return made up to 01/11/03 (4 pages)
15 December 2003Annual return made up to 01/11/03 (4 pages)
16 September 2003Full accounts made up to 30 June 2003 (11 pages)
16 September 2003Full accounts made up to 30 June 2003 (11 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (1 page)
13 November 2002Annual return made up to 01/11/02 (4 pages)
13 November 2002Annual return made up to 01/11/02 (4 pages)
24 October 2002Registered office changed on 24/10/02 from: warwick house 25/27 buckingham palace road london SW1W 0PP (1 page)
24 October 2002Registered office changed on 24/10/02 from: warwick house 25/27 buckingham palace road london SW1W 0PP (1 page)
22 October 2002Full accounts made up to 30 June 2002 (11 pages)
22 October 2002Full accounts made up to 30 June 2002 (11 pages)
20 February 2002Annual return made up to 01/11/01
  • 363(287) ‐ Registered office changed on 20/02/02
(3 pages)
20 February 2002Annual return made up to 01/11/01
  • 363(287) ‐ Registered office changed on 20/02/02
(3 pages)
24 January 2002Full accounts made up to 30 June 2001 (11 pages)
24 January 2002Full accounts made up to 30 June 2001 (11 pages)
23 April 2001Full accounts made up to 30 June 2000 (11 pages)
23 April 2001Full accounts made up to 30 June 2000 (11 pages)
2 January 2001Annual return made up to 01/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Annual return made up to 01/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
1 February 2000Annual return made up to 01/11/99 (3 pages)
1 February 2000Annual return made up to 01/11/99 (3 pages)
1 February 2000New director appointed (3 pages)
1 February 2000New director appointed (3 pages)
13 October 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
13 October 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
5 January 1999Annual return made up to 01/11/98 (4 pages)
5 January 1999Annual return made up to 01/11/98 (4 pages)
22 April 1998Annual return made up to 01/11/97 (4 pages)
22 April 1998Annual return made up to 01/11/97 (4 pages)
22 January 1998Full accounts made up to 31 May 1997 (11 pages)
22 January 1998Full accounts made up to 31 May 1997 (11 pages)
17 December 1997Registered office changed on 17/12/97 from: 1ST floor challenger house 42 adler street london E1 1EE (1 page)
17 December 1997Registered office changed on 17/12/97 from: 1ST floor challenger house 42 adler street london E1 1EE (1 page)
23 January 1997Full accounts made up to 31 May 1996 (12 pages)
23 January 1997Full accounts made up to 31 May 1996 (12 pages)
26 November 1996Annual return made up to 01/11/96
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
26 November 1996Annual return made up to 01/11/96
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
22 November 1995Full accounts made up to 31 May 1995 (12 pages)
22 November 1995Annual return made up to 01/11/95 (4 pages)
22 November 1995Full accounts made up to 31 May 1995 (12 pages)
22 November 1995Annual return made up to 01/11/95 (4 pages)
3 March 1995Full accounts made up to 31 May 1994 (12 pages)
3 March 1995Full accounts made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)