Company NameChildline
Company StatusActive
Company Number02622689
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 June 1991(32 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Peter Thomas Wanless
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2012(20 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Director NameMs Claire Elizabeth Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed14 December 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Director NameMr Neil Anthony Berkett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 December 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Secretary NameMrs Allison Louise Howe
StatusCurrent
Appointed22 February 2021(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Director NameMr Paul Taylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Director NameMr Vernon John Eveleigh Davies
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPudding Lane
Chigwell
Essex
IG7 6BY
Director NameAlan Stanley Holden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Green House
Mayton Lane
Broad Oak
Cantebury
CT2 0QJ
Director NameMs Sarah Patricia Ann Caplin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Pembridge Place
London
W2 4BX
Secretary NameMiss Valerie Georgina Howarth
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressChildline 2nd Floor Royal Mail Building
Studd Street
Islington
London
N1 0QW
Director NameProf Sydney Brandon
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(9 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 1998)
RoleReti.Medical Postgraduate Dean
Correspondence Address19 Holmfield Road
Leicester
Leicestershire
LE2 1SD
Secretary NameValerie Georgina Howarth
NationalityBritish
StatusResigned
Appointed21 June 1992(1 year after company formation)
Appointment Duration7 years (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Hilda's Wharf
170 Wapping High Street
London
E1 9XX
Director NameLaurence Edward Linaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address11 Arundel Gardens
London
W11 2LN
Director NameMichael Gordon Bloch
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 February 2006)
RoleBarrister
Correspondence AddressFlat 8 & Flat 4
68-70 South Hill Park
London
NW3 2SL
Director NameBrian Howard Charles
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 October 2001)
RoleChairman
Correspondence Address3 Strawberry Gardens
Penally
Tenby
Dyfed
SA70 7QF
Wales
Director NameMr Bryan Michael Graham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor Road
Finchley
London
N3 3SS
Director NameLady Celia McClare Goodhart
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2003)
RoleTrustee
Correspondence Address11 Clarence Terrace
London
NW1 4RD
Secretary NameKeith Gordon Bell
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address39 Campbell Road
Twickenham
TW2 5BY
Director NameFrederick Simon Arden Armson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2006)
RoleClinical Psycotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Hurley
Maidenhead
Berkshire
SL6 5LW
Director NameSimon Goldstein
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2001)
RoleDivisional Director
Correspondence Address14 Coningsby Court
The Dell
Radlett
Hertfordshire
WD7 8JH
Director NameMs Virginia Beardshaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2006)
RoleChief Executive, I Can
Country of ResidenceEngland
Correspondence Address91 Patshull Road
London
NW5 2LE
Director NameSusan Rose Eskinazi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2006)
RoleSolicitor
Correspondence Address20 Dorchester Gardens
London
NW11 6BN
Director NameRichard Timothy Hancock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 2006)
RoleManaging Director
Correspondence AddressElmbridge Cottage
Kingfield Road
Woking
Surrey
GU22 9AA
Director NameCarol Borghesi
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed05 March 2003(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2006)
RoleBt Director Ngcc
Correspondence AddressBankside House
16 Larch Rise
Berkhamsted
Hertfordshire
HP4 3HP
Secretary NameCatherine Lynne Gregory
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Globe Wharf
205 Rotherhithe Street
London
SE16 5XX
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Secretary NameMs Rebecca Jane Packwood
NationalityBritish
StatusResigned
Appointed01 February 2006(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2008)
RoleSociety Secretary
Country of ResidenceEngland
Correspondence Address63 Ardoch Road
London
SE6 1SL
Director NameBryan Adrian Falconer Burn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Woodthorpe Road
Putney
London
SW15 6UQ
Director NameSir Christopher William Kelly
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(15 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 October 2010)
RoleNon Executive Chair
Country of ResidenceEngland
Correspondence Address22 Croftdown Road
London
NW5 1EH
Director NameMr Wesley Cuell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2010)
RoleChildren's Services Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Turnpike Road
Husbourne Crawley
Hertfordshire
MK43 0XB
Secretary NameMr Giles Dominic St Richard Pegram
NationalityBritish
StatusResigned
Appointed06 June 2008(16 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 November 2008)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address1 Alyn Bank
London
N8 8AP
Secretary NameMs Nicola Alderson
NationalityBritish
StatusResigned
Appointed28 April 2009(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2010)
RoleHead Of Chief Executive's Dept
Correspondence Address2 Cornflower Terrace
London
Se22 08h
Director NameMs Catherine Helen Dixon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Secretary NameCatherine Dixon
StatusResigned
Appointed22 July 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Secretary NameMr David Edward Roberts
StatusResigned
Appointed30 March 2012(20 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 February 2021)
RoleCompany Director
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH

Contact

Websitewww.childline.org.uk/Pages/Home.aspx
Telephone0x61ae30597
Telephone regionUnknown

Location

Registered AddressWeston House
42 Curtain Road
London
EC2A 3NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£984,000
Current Liabilities£8,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

10 January 2006Delivered 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 2002Delivered 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

Filing History

23 February 2021Appointment of Mrs Allison Louise Howe as a secretary on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of David Edward Roberts as a secretary on 22 February 2021 (1 page)
12 August 2020Accounts for a small company made up to 31 March 2020 (15 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 March 2019 (15 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
14 December 2018Appointment of Ms Claire Elizabeth Johnson as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Phillip Noyes as a director on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Gregory Mark Wood as a director on 14 December 2018 (1 page)
14 December 2018Termination of appointment of David Edward Roberts as a director on 14 December 2018 (1 page)
14 December 2018Appointment of Mr Neil Anthony Berkett as a director on 14 December 2018 (2 pages)
24 August 2018Full accounts made up to 31 March 2018 (15 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Peter Martin Watt as a director on 25 April 2018 (1 page)
28 July 2017Full accounts made up to 31 March 2017 (14 pages)
28 July 2017Full accounts made up to 31 March 2017 (14 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 November 2016Second filing for the appointment of Gregory Mark Wood as a director (6 pages)
29 November 2016Second filing for the appointment of Gregory Mark Wood as a director (6 pages)
9 November 2016Director's details changed for Gregory Mark Wood on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Gregory Mark Wood on 9 November 2016 (2 pages)
6 November 2016Full accounts made up to 31 March 2016 (14 pages)
6 November 2016Full accounts made up to 31 March 2016 (14 pages)
1 July 2016Annual return made up to 21 June 2016 no member list (5 pages)
1 July 2016Annual return made up to 21 June 2016 no member list (5 pages)
4 January 2016Termination of appointment of Peter Anthony Liver as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Peter Anthony Liver as a director on 31 December 2015 (1 page)
29 October 2015Full accounts made up to 31 March 2015 (13 pages)
29 October 2015Full accounts made up to 31 March 2015 (13 pages)
2 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
2 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
9 June 2015Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Peter Thomas Wanless as a director on 9 June 2012 (2 pages)
9 June 2015Appointment of Mr Peter Thomas Wanless as a director on 9 June 2012 (2 pages)
9 June 2015Appointment of Mr Peter Thomas Wanless as a director on 9 June 2012 (2 pages)
9 June 2015Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages)
28 October 2014Full accounts made up to 31 March 2014 (13 pages)
28 October 2014Full accounts made up to 31 March 2014 (13 pages)
16 July 2014Director's details changed for Mr Phillip Noyes on 24 March 2014 (2 pages)
16 July 2014Annual return made up to 21 June 2014 no member list (4 pages)
16 July 2014Annual return made up to 21 June 2014 no member list (4 pages)
16 July 2014Director's details changed for Mr Phillip Noyes on 24 March 2014 (2 pages)
14 October 2013Full accounts made up to 31 March 2013 (13 pages)
14 October 2013Full accounts made up to 31 March 2013 (13 pages)
27 June 2013Annual return made up to 21 June 2013 no member list (4 pages)
27 June 2013Annual return made up to 21 June 2013 no member list (4 pages)
16 April 2013Termination of appointment of Andrew Flanagan as a director (1 page)
16 April 2013Termination of appointment of Andrew Flanagan as a director (1 page)
31 October 2012Termination of appointment of Alistair Milne as a director (1 page)
31 October 2012Termination of appointment of Alistair Milne as a director (1 page)
19 October 2012Full accounts made up to 31 March 2012 (13 pages)
19 October 2012Full accounts made up to 31 March 2012 (13 pages)
12 October 2012Appointment of Mr Phillip Noyes as a director (2 pages)
12 October 2012Appointment of Mr Peter Anthony Liver as a director (2 pages)
12 October 2012Appointment of Mr Phillip Noyes as a director (2 pages)
12 October 2012Appointment of Mr Peter Anthony Liver as a director (2 pages)
29 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
29 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
9 May 2012Termination of appointment of Catherine Dixon as a director (1 page)
9 May 2012Appointment of Mr David Edward Roberts as a director (2 pages)
9 May 2012Appointment of Mr David Edward Roberts as a director (2 pages)
9 May 2012Appointment of Mr David Edward Roberts as a secretary (1 page)
9 May 2012Termination of appointment of Catherine Dixon as a director (1 page)
9 May 2012Appointment of Mr David Edward Roberts as a secretary (1 page)
20 April 2012Appointment of Mr Alistair Stuart Milne as a director (2 pages)
20 April 2012Appointment of Mr Alistair Stuart Milne as a director (2 pages)
20 April 2012Termination of appointment of Catherine Dixon as a secretary (1 page)
20 April 2012Termination of appointment of Catherine Dixon as a secretary (1 page)
16 November 2011Full accounts made up to 31 March 2011 (13 pages)
16 November 2011Full accounts made up to 31 March 2011 (13 pages)
18 July 2011Annual return made up to 21 June 2011 no member list (3 pages)
18 July 2011Annual return made up to 21 June 2011 no member list (3 pages)
14 October 2010Appointment of Gregory Mark Wood as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 29/11/2016
(3 pages)
14 October 2010Appointment of Gregory Mark Wood as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 29/11/2016
(3 pages)
14 October 2010Appointment of Gregory Mark Wood as a director (2 pages)
12 October 2010Termination of appointment of Christopher Kelly as a director (1 page)
12 October 2010Termination of appointment of Christopher Kelly as a director (1 page)
1 September 2010Appointment of Andrew Henry Flanagan as a director (2 pages)
1 September 2010Appointment of Andrew Henry Flanagan as a director (2 pages)
31 August 2010Termination of appointment of Giles Pegram as a director (1 page)
31 August 2010Appointment of Catherine Dixon as a director (2 pages)
31 August 2010Appointment of Catherine Dixon as a secretary (1 page)
31 August 2010Termination of appointment of Giles Pegram as a director (1 page)
31 August 2010Appointment of Catherine Dixon as a secretary (1 page)
31 August 2010Appointment of Catherine Dixon as a director (2 pages)
16 August 2010Resolutions
  • RES13 ‐ Bequests 22/07/2010
(1 page)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2010Full accounts made up to 31 March 2010 (13 pages)
16 August 2010Full accounts made up to 31 March 2010 (13 pages)
16 August 2010Resolutions
  • RES13 ‐ Bequests 22/07/2010
(1 page)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 July 2010Termination of appointment of Wesley Cuell as a director (1 page)
24 July 2010Termination of appointment of Nicola Alderson as a secretary (1 page)
24 July 2010Termination of appointment of Wesley Cuell as a director (1 page)
24 July 2010Termination of appointment of Nicola Alderson as a secretary (1 page)
20 July 2010Director's details changed for Mr Wesley Cuell on 19 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Wesley Cuell on 19 June 2010 (2 pages)
20 July 2010Annual return made up to 21 June 2010 no member list (5 pages)
20 July 2010Annual return made up to 21 June 2010 no member list (5 pages)
7 May 2010Full accounts made up to 31 March 2009 (13 pages)
7 May 2010Full accounts made up to 31 March 2009 (13 pages)
23 June 2009Annual return made up to 21/06/09 (3 pages)
23 June 2009Annual return made up to 21/06/09 (3 pages)
29 April 2009Secretary appointed ms nicola alderson (1 page)
29 April 2009Secretary appointed ms nicola alderson (1 page)
4 February 2009Appointment terminated director bryan burn (1 page)
4 February 2009Appointment terminated director bryan burn (1 page)
8 January 2009Full accounts made up to 31 March 2008 (12 pages)
8 January 2009Full accounts made up to 31 March 2008 (12 pages)
11 November 2008Appointment terminated secretary giles pegram (1 page)
11 November 2008Appointment terminated secretary giles pegram (1 page)
30 June 2008Annual return made up to 21/06/08 (3 pages)
30 June 2008Annual return made up to 21/06/08 (3 pages)
6 June 2008Appointment terminated secretary rebecca packwood (1 page)
6 June 2008Secretary appointed mr giles dominic st richard pegram (1 page)
6 June 2008Secretary appointed mr giles dominic st richard pegram (1 page)
6 June 2008Director appointed mr wesley cuell (1 page)
6 June 2008Appointment terminated secretary rebecca packwood (1 page)
6 June 2008Director appointed mr wesley cuell (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
21 December 2007Full accounts made up to 31 March 2007 (15 pages)
21 December 2007Full accounts made up to 31 March 2007 (15 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
26 June 2007Annual return made up to 21/06/07 (2 pages)
26 June 2007Annual return made up to 21/06/07 (2 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Annual return made up to 21/06/06 (2 pages)
21 June 2006Annual return made up to 21/06/06 (2 pages)
21 June 2006Secretary's particulars changed (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 45 folgate street london E1 6GL (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 45 folgate street london E1 6GL (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director's particulars changed (1 page)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
14 November 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
14 November 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
20 July 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
27 October 2004Full accounts made up to 31 March 2004 (25 pages)
27 October 2004Full accounts made up to 31 March 2004 (25 pages)
17 August 2004Annual return made up to 21/06/04 (10 pages)
17 August 2004Annual return made up to 21/06/04 (10 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
15 January 2004Auditor's resignation (1 page)
15 January 2004Auditor's resignation (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
30 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
25 July 2003Director's particulars changed (2 pages)
25 July 2003Director's particulars changed (2 pages)
12 July 2003Annual return made up to 21/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2003Annual return made up to 21/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2003Registered office changed on 30/04/03 from: 2ND floor studd street london N1 0QW (1 page)
30 April 2003Registered office changed on 30/04/03 from: 2ND floor studd street london N1 0QW (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (2 pages)
3 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
3 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Annual return made up to 21/06/02 (9 pages)
20 September 2002Annual return made up to 21/06/02 (9 pages)
17 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
17 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
25 July 2001Annual return made up to 21/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Annual return made up to 21/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
10 August 2000Full group accounts made up to 31 March 2000 (23 pages)
10 August 2000Full group accounts made up to 31 March 2000 (23 pages)
24 July 2000Director resigned (1 page)
24 July 2000Annual return made up to 21/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Annual return made up to 21/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
24 July 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
12 January 2000New director appointed (7 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (7 pages)
2 November 1999Full group accounts made up to 31 March 1999 (23 pages)
2 November 1999Full group accounts made up to 31 March 1999 (23 pages)
22 July 1999Director resigned (1 page)
22 July 1999Annual return made up to 21/06/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 1999Director resigned (1 page)
22 July 1999Annual return made up to 21/06/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
22 July 1998Full group accounts made up to 31 March 1998 (22 pages)
22 July 1998Full group accounts made up to 31 March 1998 (22 pages)
7 October 1997Full group accounts made up to 31 March 1997 (22 pages)
7 October 1997Full group accounts made up to 31 March 1997 (22 pages)
27 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1996Full accounts made up to 31 March 1996 (18 pages)
13 October 1996Full accounts made up to 31 March 1996 (18 pages)
17 July 1996Annual return made up to 21/06/96 (7 pages)
17 July 1996Annual return made up to 21/06/96 (7 pages)
10 November 1995Full accounts made up to 31 March 1995 (16 pages)
10 November 1995Full accounts made up to 31 March 1995 (16 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
4 October 1994Full accounts made up to 31 March 1994 (15 pages)
4 October 1994Full accounts made up to 31 March 1994 (15 pages)
2 December 1993Full accounts made up to 31 March 1993 (15 pages)
2 December 1993Full accounts made up to 31 March 1993 (15 pages)
5 January 1993Full accounts made up to 31 March 1992 (16 pages)
5 January 1993Full accounts made up to 31 March 1992 (16 pages)
21 June 1991Incorporation (41 pages)
21 June 1991Incorporation (41 pages)