42 Curtain Road
London
EC2A 3NH
Director Name | Ms Claire Elizabeth Johnson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 December 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Neil Anthony Berkett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 14 December 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Secretary Name | Mrs Allison Louise Howe |
---|---|
Status | Current |
Appointed | 22 February 2021(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Vernon John Eveleigh Davies |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Alan Stanley Holden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Green House Mayton Lane Broad Oak Cantebury CT2 0QJ |
Director Name | Ms Sarah Patricia Ann Caplin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pembridge Place London W2 4BX |
Secretary Name | Miss Valerie Georgina Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Childline 2nd Floor Royal Mail Building Studd Street Islington London N1 0QW |
Director Name | Prof Sydney Brandon |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 1998) |
Role | Reti.Medical Postgraduate Dean |
Correspondence Address | 19 Holmfield Road Leicester Leicestershire LE2 1SD |
Secretary Name | Valerie Georgina Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(1 year after company formation) |
Appointment Duration | 7 years (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Hilda's Wharf 170 Wapping High Street London E1 9XX |
Director Name | Laurence Edward Linaker |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 11 Arundel Gardens London W11 2LN |
Director Name | Michael Gordon Bloch |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 February 2006) |
Role | Barrister |
Correspondence Address | Flat 8 & Flat 4 68-70 South Hill Park London NW3 2SL |
Director Name | Brian Howard Charles |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 October 2001) |
Role | Chairman |
Correspondence Address | 3 Strawberry Gardens Penally Tenby Dyfed SA70 7QF Wales |
Director Name | Mr Bryan Michael Graham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Windsor Road Finchley London N3 3SS |
Director Name | Lady Celia McClare Goodhart |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2003) |
Role | Trustee |
Correspondence Address | 11 Clarence Terrace London NW1 4RD |
Secretary Name | Keith Gordon Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 39 Campbell Road Twickenham TW2 5BY |
Director Name | Frederick Simon Arden Armson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2006) |
Role | Clinical Psycotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Hurley Maidenhead Berkshire SL6 5LW |
Director Name | Simon Goldstein |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2001) |
Role | Divisional Director |
Correspondence Address | 14 Coningsby Court The Dell Radlett Hertfordshire WD7 8JH |
Director Name | Ms Virginia Beardshaw |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2006) |
Role | Chief Executive, I Can |
Country of Residence | England |
Correspondence Address | 91 Patshull Road London NW5 2LE |
Director Name | Susan Rose Eskinazi |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2006) |
Role | Solicitor |
Correspondence Address | 20 Dorchester Gardens London NW11 6BN |
Director Name | Richard Timothy Hancock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2006) |
Role | Managing Director |
Correspondence Address | Elmbridge Cottage Kingfield Road Woking Surrey GU22 9AA |
Director Name | Carol Borghesi |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 March 2003(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2006) |
Role | Bt Director Ngcc |
Correspondence Address | Bankside House 16 Larch Rise Berkhamsted Hertfordshire HP4 3HP |
Secretary Name | Catherine Lynne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Globe Wharf 205 Rotherhithe Street London SE16 5XX |
Director Name | Mr John Martin Graham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folly Close Radlett Herts WD7 8DR |
Secretary Name | Ms Rebecca Jane Packwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2008) |
Role | Society Secretary |
Country of Residence | England |
Correspondence Address | 63 Ardoch Road London SE6 1SL |
Director Name | Bryan Adrian Falconer Burn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Woodthorpe Road Putney London SW15 6UQ |
Director Name | Sir Christopher William Kelly |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(15 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2010) |
Role | Non Executive Chair |
Country of Residence | England |
Correspondence Address | 22 Croftdown Road London NW5 1EH |
Director Name | Mr Wesley Cuell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2010) |
Role | Children's Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Turnpike Road Husbourne Crawley Hertfordshire MK43 0XB |
Secretary Name | Mr Giles Dominic St Richard Pegram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 November 2008) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | 1 Alyn Bank London N8 8AP |
Secretary Name | Ms Nicola Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2010) |
Role | Head Of Chief Executive's Dept |
Correspondence Address | 2 Cornflower Terrace London Se22 08h |
Director Name | Ms Catherine Helen Dixon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Secretary Name | Catherine Dixon |
---|---|
Status | Resigned |
Appointed | 22 July 2010(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Secretary Name | Mr David Edward Roberts |
---|---|
Status | Resigned |
Appointed | 30 March 2012(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 February 2021) |
Role | Company Director |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Website | www.childline.org.uk/Pages/Home.aspx |
---|---|
Telephone | 0x61ae30597 |
Telephone region | Unknown |
Registered Address | Weston House 42 Curtain Road London EC2A 3NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £984,000 |
Current Liabilities | £8,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
10 January 2006 | Delivered on: 11 January 2006 Persons entitled: National Lottery Charities Board Classification: Legal charge Secured details: £500,000 due or to become due from the company to. Particulars: F/H property k/a 45 folgate street, london t/no 244746. Outstanding |
---|---|
24 December 2002 | Delivered on: 4 January 2003 Persons entitled: Barclays 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 k/a 45 folgate street london t/no: 244. Outstanding |
23 February 2021 | Appointment of Mrs Allison Louise Howe as a secretary on 22 February 2021 (2 pages) |
---|---|
23 February 2021 | Termination of appointment of David Edward Roberts as a secretary on 22 February 2021 (1 page) |
12 August 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 March 2019 (15 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Ms Claire Elizabeth Johnson as a director on 14 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Phillip Noyes as a director on 14 December 2018 (1 page) |
14 December 2018 | Termination of appointment of Gregory Mark Wood as a director on 14 December 2018 (1 page) |
14 December 2018 | Termination of appointment of David Edward Roberts as a director on 14 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Neil Anthony Berkett as a director on 14 December 2018 (2 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (15 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Peter Martin Watt as a director on 25 April 2018 (1 page) |
28 July 2017 | Full accounts made up to 31 March 2017 (14 pages) |
28 July 2017 | Full accounts made up to 31 March 2017 (14 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 November 2016 | Second filing for the appointment of Gregory Mark Wood as a director (6 pages) |
29 November 2016 | Second filing for the appointment of Gregory Mark Wood as a director (6 pages) |
9 November 2016 | Director's details changed for Gregory Mark Wood on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Gregory Mark Wood on 9 November 2016 (2 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 July 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
1 July 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
4 January 2016 | Termination of appointment of Peter Anthony Liver as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Peter Anthony Liver as a director on 31 December 2015 (1 page) |
29 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
2 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
2 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
9 June 2015 | Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Peter Thomas Wanless as a director on 9 June 2012 (2 pages) |
9 June 2015 | Appointment of Mr Peter Thomas Wanless as a director on 9 June 2012 (2 pages) |
9 June 2015 | Appointment of Mr Peter Thomas Wanless as a director on 9 June 2012 (2 pages) |
9 June 2015 | Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 July 2014 | Director's details changed for Mr Phillip Noyes on 24 March 2014 (2 pages) |
16 July 2014 | Annual return made up to 21 June 2014 no member list (4 pages) |
16 July 2014 | Annual return made up to 21 June 2014 no member list (4 pages) |
16 July 2014 | Director's details changed for Mr Phillip Noyes on 24 March 2014 (2 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 June 2013 | Annual return made up to 21 June 2013 no member list (4 pages) |
27 June 2013 | Annual return made up to 21 June 2013 no member list (4 pages) |
16 April 2013 | Termination of appointment of Andrew Flanagan as a director (1 page) |
16 April 2013 | Termination of appointment of Andrew Flanagan as a director (1 page) |
31 October 2012 | Termination of appointment of Alistair Milne as a director (1 page) |
31 October 2012 | Termination of appointment of Alistair Milne as a director (1 page) |
19 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 October 2012 | Appointment of Mr Phillip Noyes as a director (2 pages) |
12 October 2012 | Appointment of Mr Peter Anthony Liver as a director (2 pages) |
12 October 2012 | Appointment of Mr Phillip Noyes as a director (2 pages) |
12 October 2012 | Appointment of Mr Peter Anthony Liver as a director (2 pages) |
29 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
29 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
9 May 2012 | Termination of appointment of Catherine Dixon as a director (1 page) |
9 May 2012 | Appointment of Mr David Edward Roberts as a director (2 pages) |
9 May 2012 | Appointment of Mr David Edward Roberts as a director (2 pages) |
9 May 2012 | Appointment of Mr David Edward Roberts as a secretary (1 page) |
9 May 2012 | Termination of appointment of Catherine Dixon as a director (1 page) |
9 May 2012 | Appointment of Mr David Edward Roberts as a secretary (1 page) |
20 April 2012 | Appointment of Mr Alistair Stuart Milne as a director (2 pages) |
20 April 2012 | Appointment of Mr Alistair Stuart Milne as a director (2 pages) |
20 April 2012 | Termination of appointment of Catherine Dixon as a secretary (1 page) |
20 April 2012 | Termination of appointment of Catherine Dixon as a secretary (1 page) |
16 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 July 2011 | Annual return made up to 21 June 2011 no member list (3 pages) |
18 July 2011 | Annual return made up to 21 June 2011 no member list (3 pages) |
14 October 2010 | Appointment of Gregory Mark Wood as a director
|
14 October 2010 | Appointment of Gregory Mark Wood as a director
|
14 October 2010 | Appointment of Gregory Mark Wood as a director (2 pages) |
12 October 2010 | Termination of appointment of Christopher Kelly as a director (1 page) |
12 October 2010 | Termination of appointment of Christopher Kelly as a director (1 page) |
1 September 2010 | Appointment of Andrew Henry Flanagan as a director (2 pages) |
1 September 2010 | Appointment of Andrew Henry Flanagan as a director (2 pages) |
31 August 2010 | Termination of appointment of Giles Pegram as a director (1 page) |
31 August 2010 | Appointment of Catherine Dixon as a director (2 pages) |
31 August 2010 | Appointment of Catherine Dixon as a secretary (1 page) |
31 August 2010 | Termination of appointment of Giles Pegram as a director (1 page) |
31 August 2010 | Appointment of Catherine Dixon as a secretary (1 page) |
31 August 2010 | Appointment of Catherine Dixon as a director (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
24 July 2010 | Termination of appointment of Wesley Cuell as a director (1 page) |
24 July 2010 | Termination of appointment of Nicola Alderson as a secretary (1 page) |
24 July 2010 | Termination of appointment of Wesley Cuell as a director (1 page) |
24 July 2010 | Termination of appointment of Nicola Alderson as a secretary (1 page) |
20 July 2010 | Director's details changed for Mr Wesley Cuell on 19 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Wesley Cuell on 19 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
20 July 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
7 May 2010 | Full accounts made up to 31 March 2009 (13 pages) |
7 May 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 June 2009 | Annual return made up to 21/06/09 (3 pages) |
23 June 2009 | Annual return made up to 21/06/09 (3 pages) |
29 April 2009 | Secretary appointed ms nicola alderson (1 page) |
29 April 2009 | Secretary appointed ms nicola alderson (1 page) |
4 February 2009 | Appointment terminated director bryan burn (1 page) |
4 February 2009 | Appointment terminated director bryan burn (1 page) |
8 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
11 November 2008 | Appointment terminated secretary giles pegram (1 page) |
11 November 2008 | Appointment terminated secretary giles pegram (1 page) |
30 June 2008 | Annual return made up to 21/06/08 (3 pages) |
30 June 2008 | Annual return made up to 21/06/08 (3 pages) |
6 June 2008 | Appointment terminated secretary rebecca packwood (1 page) |
6 June 2008 | Secretary appointed mr giles dominic st richard pegram (1 page) |
6 June 2008 | Secretary appointed mr giles dominic st richard pegram (1 page) |
6 June 2008 | Director appointed mr wesley cuell (1 page) |
6 June 2008 | Appointment terminated secretary rebecca packwood (1 page) |
6 June 2008 | Director appointed mr wesley cuell (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
21 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
26 June 2007 | Annual return made up to 21/06/07 (2 pages) |
26 June 2007 | Annual return made up to 21/06/07 (2 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Annual return made up to 21/06/06 (2 pages) |
21 June 2006 | Annual return made up to 21/06/06 (2 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 45 folgate street london E1 6GL (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 45 folgate street london E1 6GL (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
14 November 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
20 July 2005 | Annual return made up to 21/06/05
|
20 July 2005 | Annual return made up to 21/06/05
|
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (25 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (25 pages) |
17 August 2004 | Annual return made up to 21/06/04 (10 pages) |
17 August 2004 | Annual return made up to 21/06/04 (10 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
15 January 2004 | Auditor's resignation (1 page) |
15 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
25 July 2003 | Director's particulars changed (2 pages) |
25 July 2003 | Director's particulars changed (2 pages) |
12 July 2003 | Annual return made up to 21/06/03
|
12 July 2003 | Annual return made up to 21/06/03
|
30 April 2003 | Registered office changed on 30/04/03 from: 2ND floor studd street london N1 0QW (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 2ND floor studd street london N1 0QW (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (2 pages) |
3 October 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
3 October 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Annual return made up to 21/06/02 (9 pages) |
20 September 2002 | Annual return made up to 21/06/02 (9 pages) |
17 December 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
17 December 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
25 July 2001 | Annual return made up to 21/06/01
|
25 July 2001 | Annual return made up to 21/06/01
|
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
10 August 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
10 August 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Annual return made up to 21/06/00
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Annual return made up to 21/06/00
|
24 July 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (7 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (7 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Annual return made up to 21/06/99
|
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Annual return made up to 21/06/99
|
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
22 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
22 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
7 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
7 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
27 July 1997 | Annual return made up to 21/06/97
|
27 July 1997 | Annual return made up to 21/06/97
|
13 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
17 July 1996 | Annual return made up to 21/06/96 (7 pages) |
17 July 1996 | Annual return made up to 21/06/96 (7 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
4 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
4 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
2 December 1993 | Full accounts made up to 31 March 1993 (15 pages) |
2 December 1993 | Full accounts made up to 31 March 1993 (15 pages) |
5 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
5 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
21 June 1991 | Incorporation (41 pages) |
21 June 1991 | Incorporation (41 pages) |