London
EC4N 7BE
Director Name | Ms Claire Katanu Mwosa |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 October 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | Kenya |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Sean Philip Crosby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(33 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr John Mark Gibson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 February 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Craigengillan Dalmellington Ayrshire KA6 7PZ Scotland |
Director Name | Christina Margaret Williams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 December 2000) |
Role | Garden Designer |
Correspondence Address | 10 Ladbroke Road London W11 3NG |
Director Name | Charles Geoffrey Stewart Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 December 2001) |
Role | Media Consultant |
Correspondence Address | 37 Stockwell Park Crescent London SW9 0DG |
Director Name | Sir James Spicer |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 July 1992) |
Role | Member Of Parliament Company Chairman |
Correspondence Address | 12 Saint Mary Le Park Court Parkgate Road London SW11 4PJ |
Director Name | Mr David John Peryer |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 December 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Storwood Grange Storwood York North Yorkshire YO4 4TE |
Director Name | Philip Dayer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 March 1997) |
Role | Merchant Banker |
Correspondence Address | 37 Connaught Square London W2 2HL |
Director Name | Jeanie Madeline Collier |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 February 1993) |
Role | Housewife |
Correspondence Address | 27 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Director Name | Mr Denis Michael Allen |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 February 1993) |
Role | Retired |
Correspondence Address | 1 Church Lane Heavitree Exeter Devon EX2 5DY |
Secretary Name | Charles Geoffrey Stewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 37 Stockwell Park Crescent London SW9 0DG |
Director Name | Major General Retd Anthony Showan Jeapes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 November 1999) |
Role | Lord Chancellors Panel Of Ind |
Correspondence Address | Greenaway 43 Sambourne Road Warminster Wiltshire BA12 8LL |
Director Name | Iain Burns Hill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1997) |
Role | Local Government Officer |
Correspondence Address | 92 Hyndland Road Glasgow Strathclyde G12 9PZ Scotland |
Director Name | Myra Green |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 102 Muswell Hill Road London N10 3JR |
Director Name | Mark Davison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 September 2002) |
Role | Director Fox Pitt Kelton |
Correspondence Address | 18 Albion Street London W2 2AS |
Director Name | Donald Hood Brydon |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 22 Hill Road St John's Wood London NW8 9QG |
Director Name | Mr Jonathan Richard Davie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 2000(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 December 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 80 Addison Road London W14 8ED |
Secretary Name | Rosalind Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2005) |
Role | Accountant |
Correspondence Address | 29 Mynchen Road Beaconsfield Buckinghamshire HP9 2BA |
Secretary Name | Paul Lismore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2007) |
Role | Finance Director |
Correspondence Address | 65a Marlow Road Anerley London SE20 7YG |
Secretary Name | Mr Ian Grattidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chichester Drive Sevenoaks Kent TN13 2NR |
Secretary Name | Mr Paul William Hurford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kings Avenue Tongham Farnham Surrey GU10 1AX |
Director Name | Ms Anna Feuchtwang |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Bath Place Rivington Street London EC2A 3DR |
Director Name | Mr John Charles Bines |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Ian David Hanham |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Trevor Robert Pearcy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(26 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2022) |
Role | Consultant And Solicitor Non P |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Secretary Name | Mr Laurie Kenneth Smith |
---|---|
Status | Resigned |
Appointed | 01 October 2016(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | 75 King William Street King William Street London EC4N 7BE |
Director Name | The Rt Hon Viscount Younger Of Leckie (Corporation) |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 May 1999) |
Correspondence Address | Leckie House Gargunnock Stirling FK8 3BN Scotland |
Director Name | Everychild (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 October 2016) |
Correspondence Address | 4 Bath Place Rivington Street London EC2A 3DR |
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 April 2023 | Termination of appointment of Ian David Hanham as a director on 18 April 2023 (1 page) |
24 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
24 April 2023 | Appointment of Mr Sean Philip Crosby as a director on 18 April 2023 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 October 2022 | Appointment of Ms Claire Katanu Mwosa as a director on 1 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of Trevor Robert Pearcy as a director on 1 October 2022 (1 page) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
19 April 2021 | Registered office address changed from 75 King William Street King William Street London EC4N 7BE England to 75 King William Street London EC4N 7BE on 19 April 2021 (1 page) |
24 February 2021 | Change of details for Family for Every Child as a person with significant control on 1 January 2019 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Laurie Kenneth Smith as a secretary on 14 February 2020 (1 page) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
13 December 2018 | Registered 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) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
23 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
17 October 2016 | Appointment of Mrs Amanda Mary Griffith as a director on 1 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Ian David Hanham as a director on 1 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Ian David Hanham as a director on 1 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of John Charles Bines as a director on 1 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Trevor Robert Pearcy as a director on 1 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Laurie Kenneth Smith as a secretary on 1 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Amanda Mary Griffith as a director on 1 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Laurie Kenneth Smith as a secretary on 1 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of John Charles Bines as a director on 1 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Everychild as a director on 1 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Trevor Robert Pearcy as a director on 1 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Everychild as a director on 1 October 2016 (1 page) |
4 May 2016 | Registered office address changed from 5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX England to 23 Austin Friars London EC2N 2QP on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX England to 23 Austin Friars London EC2N 2QP on 4 May 2016 (1 page) |
7 April 2016 | Annual return made up to 20 March 2016 no member list (3 pages) |
7 April 2016 | Annual return made up to 20 March 2016 no member list (3 pages) |
11 January 2016 | Registered office address changed from 4 Bath Place Rivington Street London EC2A 3DR to 5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 4 Bath Place Rivington Street London EC2A 3DR to 5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX on 11 January 2016 (1 page) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 April 2015 | Annual return made up to 20 March 2015 no member list (3 pages) |
17 April 2015 | Annual return made up to 20 March 2015 no member list (3 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 October 2014 | Termination of appointment of Anna Feuchtwang as a director on 24 September 2014 (1 page) |
19 October 2014 | Appointment of Mr John Bines as a director on 24 September 2014 (2 pages) |
19 October 2014 | Termination of appointment of Anna Feuchtwang as a director on 24 September 2014 (1 page) |
19 October 2014 | Appointment of Mr John Bines as a director on 24 September 2014 (2 pages) |
14 April 2014 | Annual return made up to 20 March 2014 no member list (3 pages) |
14 April 2014 | Annual return made up to 20 March 2014 no member list (3 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 April 2013 | Annual return made up to 20 March 2013 no member list (3 pages) |
3 April 2013 | Annual return made up to 20 March 2013 no member list (3 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 April 2012 | Annual return made up to 20 March 2012 no member list (3 pages) |
17 April 2012 | Annual return made up to 20 March 2012 no member list (3 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 May 2011 | Director's details changed for Everychild on 20 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 20 March 2011 no member list (3 pages) |
11 May 2011 | Director's details changed for Everychild on 20 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 20 March 2011 no member list (3 pages) |
24 March 2011 | Appointment of Mrs Anna Feuchtwang as a director (2 pages) |
24 March 2011 | Appointment of Mrs Anna Feuchtwang as a director (2 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Annual return made up to 20 March 2010 no member list (3 pages) |
13 April 2010 | Annual return made up to 20 March 2010 no member list (3 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Termination of appointment of Paul Hurford as a secretary (1 page) |
12 April 2010 | Termination of appointment of Paul Hurford as a secretary (1 page) |
18 February 2010 | Auditor's resignation (1 page) |
18 February 2010 | Auditor's resignation (1 page) |
13 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
16 April 2009 | Annual return made up to 20/03/09 (2 pages) |
16 April 2009 | Annual return made up to 20/03/09 (2 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
27 August 2008 | Secretary appointed mr paul william hurford (1 page) |
27 August 2008 | Secretary appointed mr paul william hurford (1 page) |
21 August 2008 | Appointment terminated secretary ian grattidge (1 page) |
21 August 2008 | Appointment terminated secretary ian grattidge (1 page) |
16 April 2008 | Secretary appointed mr ian grattidge (1 page) |
16 April 2008 | Secretary appointed ian grattidge logged form (2 pages) |
16 April 2008 | Annual return made up to 20/03/08 (2 pages) |
16 April 2008 | Secretary appointed ian grattidge logged form (2 pages) |
16 April 2008 | Secretary appointed mr ian grattidge (1 page) |
16 April 2008 | Annual return made up to 20/03/08 (2 pages) |
8 April 2008 | Appointment terminated secretary paul lismore (1 page) |
8 April 2008 | Appointment terminated secretary paul lismore (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
15 April 2007 | Annual return made up to 20/03/07 (3 pages) |
15 April 2007 | Annual return made up to 20/03/07 (3 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
23 May 2006 | Annual return made up to 20/03/06 (3 pages) |
23 May 2006 | Annual return made up to 20/03/06 (3 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
8 June 2005 | Auditor's resignation (1 page) |
8 June 2005 | Auditor's resignation (1 page) |
12 April 2005 | Annual return made up to 20/03/05 (3 pages) |
12 April 2005 | Annual return made up to 20/03/05 (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
6 April 2004 | Annual return made up to 20/03/04
|
6 April 2004 | Annual return made up to 20/03/04
|
5 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
14 April 2003 | Annual return made up to 20/03/03 (3 pages) |
14 April 2003 | Annual return made up to 20/03/03 (3 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
30 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Memorandum and Articles of Association (17 pages) |
28 May 2002 | Memorandum and Articles of Association (17 pages) |
28 May 2002 | Resolutions
|
8 April 2002 | Annual return made up to 20/03/02 (4 pages) |
8 April 2002 | Annual return made up to 20/03/02 (4 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: prince rupert house 64 queen street london EC4R 1HA (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: prince rupert house 64 queen street london EC4R 1HA (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (24 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (24 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Annual return made up to 20/03/01 (5 pages) |
5 April 2001 | Annual return made up to 20/03/01 (5 pages) |
5 April 2001 | Director resigned (1 page) |
14 February 2001 | Full accounts made up to 31 March 2000 (26 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (26 pages) |
22 March 2000 | Annual return made up to 20/03/00
|
22 March 2000 | Annual return made up to 20/03/00
|
2 February 2000 | Full accounts made up to 31 March 1999 (22 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (22 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
3 April 1999 | Annual return made up to 20/03/99 (6 pages) |
3 April 1999 | Annual return made up to 20/03/99 (6 pages) |
29 March 1999 | Auditor's resignation (1 page) |
29 March 1999 | Auditor's resignation (1 page) |
3 February 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
6 August 1998 | Memorandum and Articles of Association (17 pages) |
6 August 1998 | Memorandum and Articles of Association (17 pages) |
21 April 1998 | Annual return made up to 20/03/98 (6 pages) |
21 April 1998 | Annual return made up to 20/03/98 (6 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
13 November 1997 | Company name changed the romanian orphanage trust\certificate issued on 14/11/97 (4 pages) |
13 November 1997 | Company name changed the romanian orphanage trust\certificate issued on 14/11/97 (4 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Annual return made up to 20/03/97 (11 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Annual return made up to 20/03/97 (11 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
28 April 1996 | Annual return made up to 20/03/96 (9 pages) |
28 April 1996 | Annual return made up to 20/03/96 (9 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
27 April 1995 | Annual return made up to 20/03/95 (18 pages) |
27 April 1995 | Annual return made up to 20/03/95 (18 pages) |
21 March 1990 | Incorporation (24 pages) |
21 March 1990 | Incorporation (24 pages) |