Company NameChildren In Crisis
DirectorsAnthony Kurt Wallersteiner and Street Child
Company StatusActive
Company Number02815817
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 1993(31 years 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 Anthony Kurt Wallersteiner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleHeadteachcer
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameStreet Child (Corporation)
StatusCurrent
Appointed01 April 2018(24 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address206 - 208 Stewarts Road
London
SW8 4UB
Director NameMr Robert Lindley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleLawyer
Correspondence Address5 Cheyne Place
London
Sw3
Director NameMr Grahame William Harding
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleSecurity Installation Expert
Country of ResidenceEngland
Correspondence AddressAmberwell House Pottersheath Road
Welwyn
Hertfordshire
AL6 9SY
Director NameTheodosia Anne Ellert
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCharity Consultant
Correspondence AddressWestering South Strand
East Preston
Littlehampton
West Sussex
BN16 1PN
Director NameNeil Durden-Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Hillway
Highgate
London
N6 6HH
Secretary NameTheodosia Anne Ellert
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleChief Executive
Correspondence AddressWestering South Strand
East Preston
Littlehampton
West Sussex
BN16 1PN
Director NameMaj Gen Graham Spencer Hollands
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 1995)
RoleChief Executive West Kent Coll
Correspondence AddressTilly House Church Lane
Weasenham All Saints
Kings Lynn
Norfolk
PE32 2SS
Secretary NameDeborah Oxley
NationalityBritish
StatusResigned
Appointed02 August 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address12b Dents Road
London
SW11 6JA
Director NameRichard Stephen Greaves
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1997)
RoleSolicitor And Company Director
Correspondence AddressThe Court House
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RR
Director NameMr Mark Andrew Olbrich
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(4 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Newlands Road
Woodford Green
Essex
IG8 0RU
Director NameJames Lowther
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years after company formation)
Appointment Duration11 years, 4 months (resigned 03 September 2009)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address4 Fawcett Street
London
SW10 9HZ
Secretary NameMr Mark Oliver McKeown
NationalityBritish
StatusResigned
Appointed08 February 1999(5 years, 9 months after company formation)
Appointment Duration11 years (resigned 19 February 2010)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Emmanuel Road
London
SW12 0HS
Director NameDeborah Helsby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 September 2009)
RoleCompany Director
Correspondence Address51 Saint Jamess Drive
London
SW17 7RN
Director NameLee Martin Amaitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2003)
RoleChielf Executive
Correspondence Address27 Chelsea Tower East
Chelsea Manor Gardens
London
SW3 5PN
Director NameNicholas Kneale
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRosemary Cottage North Aston
Bicester
Oxfordshire
OX6 4HX
Director NameDr Keith Hellawell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncliff Spring Farm
Thorncliffe Green, Kirkburton
Huddersfield
HD8 0UQ
Director NameRev Akinwale Abiodun Babatunde
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(11 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 September 2008)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address26 Arragon Gardens
Streatham
London
SW16 5LX
Director NameMs Siobhan Gabrielle Fitzpatrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2005)
RolePR Consultant
Correspondence AddressCherry Croft Farm House
Church Road
Herstmonceux
East Sussex
BN27 1QJ
Director NameAndrew Arthur Dedman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2008)
RoleConsultant
Correspondence Address43 Hampton Road
Teddington
Middlesex
TW11 0LA
Director NameAnne R Loseff
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2006(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2008)
RoleBus Owner
Correspondence Address33 Rowan Road
Hammersmith
W6 7DT
Director NameYvonne Ike
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameMr Christopher Geoffrey Ambler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKimble Brook House
Brookside Lane, Little Kimble
Aylesbury
Buckinghamshire
HP17 0UF
Director NameGlenda Anne Marchant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2010)
RolePublisher
Correspondence Address42 Chestnut Avenue
Crouch End
London
N8 8NY
Director NameMiss Ermenegilda Morati
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2009(16 years after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address72 Portland Road
London
W11 4LQ
Director NameMrs Alexandra Mitchell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(16 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 07 December 2016)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address206-208 Stewarts Road
London
SW8 4UB
Director NameMrs Deborah Helsby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2015)
RoleCharity
Country of ResidenceUnited Kingdom
Correspondence Address206-208 Stewarts Road
London
SW8 4UB
Director NameMr Ronald Stanley Friend
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(18 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address206-208 Stewarts Road
London
SW8 4UB
Director NameMr Alasdair Frederick Seton Haynes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(19 years, 7 months after company formation)
Appointment Duration5 years (resigned 08 December 2017)
RoleBanking
Country of ResidenceEngland
Correspondence Address206-208 Stewarts Road
London
SW8 4UB
Director NameMr James Brodie Henderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address206-208 Stewarts Road
London
SW8 4UB
Director NameMr Sebastian Michael Humfrey Ling
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206-208 Stewarts Road
London
SW8 4UB
Secretary NameMr Joshua Maurice Oliech
StatusResigned
Appointed13 May 2016(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address206-208 Stewarts Road
London
SW8 4UB
Director NameLady Caroline Primrose Dalmeny
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2018)
RoleDefence Analyst
Country of ResidenceEngland
Correspondence Address206-208 Stewrt's Road Stewarts Road
London
SW8 4UB
Director NameMr Bastien Hibon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(24 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Vanbrugh Park
London
SE3 7AL
Director NameMr John Paul Axon
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(24 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2018)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address24 Oak Apple Court
London
SE12 0UB

Contact

Websitechildrenincrisis.org
Email address[email protected]
Telephone0113 2225507
Telephone regionLeeds

Location

Registered Address33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,080,335
Net Worth£1,774,267
Cash£1,687,079
Current Liabilities£70,765

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Filing History

11 February 2021Accounts for a small company made up to 31 March 2020 (29 pages)
26 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 31 March 2019 (28 pages)
28 August 2019Termination of appointment of Bastien Hibon as a director on 31 March 2018 (1 page)
28 August 2019Cessation of Bastien Hibon as a person with significant control on 31 March 2018 (1 page)
28 August 2019Termination of appointment of Julia Barbara Taylor Streets as a director on 31 March 2018 (1 page)
28 August 2019Termination of appointment of John Paul Axon as a director on 31 March 2018 (1 page)
28 August 2019Termination of appointment of Anthony Kurt Wallersteiner as a director on 31 March 2018 (1 page)
28 August 2019Cessation of Julia Barbara Taylor Streets as a person with significant control on 31 March 2018 (1 page)
28 August 2019Cessation of John Paul Axon as a person with significant control on 31 March 2018 (1 page)
26 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Joshua Maurice Oliech as a secretary on 1 October 2018 (1 page)
6 February 2019Full accounts made up to 31 March 2018 (30 pages)
16 July 2018Appointment of Street Child as a director on 1 April 2018 (2 pages)
25 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 June 2018Notification of Bastien Hibon as a person with significant control on 13 September 2017 (2 pages)
25 June 2018Cessation of Alasdair Frederick Seton Haynes as a person with significant control on 8 December 2017 (1 page)
25 June 2018Notification of John Paul Axon as a person with significant control on 8 December 2017 (2 pages)
25 June 2018Cessation of Frances Prenn as a person with significant control on 31 March 2018 (1 page)
25 June 2018Cessation of Louise Turnbull Posocco as a person with significant control on 8 December 2017 (1 page)
15 June 2018Cessation of Sebastian Michael Humfrey Ling as a person with significant control on 31 March 2018 (1 page)
15 June 2018Cessation of Ronald Stanley Friend as a person with significant control on 31 March 2018 (1 page)
8 June 2018Termination of appointment of Sebastian Michael Humfrey Ling as a director on 31 March 2018 (1 page)
8 June 2018Termination of appointment of Frances Prenn as a director on 31 March 2018 (1 page)
8 June 2018Termination of appointment of Ronald Stanley Friend as a director on 31 March 2018 (1 page)
8 June 2018Termination of appointment of Neela Jane Stansfield as a director on 31 March 2018 (1 page)
8 June 2018Termination of appointment of Caroline Primrose Dalmeny as a director on 31 March 2018 (1 page)
8 June 2018Cessation of Caroline Primrose Dalmeny as a person with significant control on 31 March 2018 (1 page)
8 March 2018Appointment of Mr John Paul Axon as a director on 8 December 2017 (2 pages)
7 March 2018Appointment of Mr Bastien Hibon as a director on 13 September 2017 (2 pages)
7 March 2018Appointment of Miss Neela Jane Stansfield as a director on 13 September 2017 (2 pages)
7 March 2018Director's details changed for Miss Neela Jane Stansfield on 7 March 2018 (2 pages)
5 March 2018Termination of appointment of Alasdair Frederick Seton Haynes as a director on 8 December 2017 (1 page)
5 March 2018Termination of appointment of Louise Turnbull Posocco as a director on 8 December 2017 (1 page)
26 September 2017Full accounts made up to 31 March 2017 (42 pages)
26 September 2017Full accounts made up to 31 March 2017 (42 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (11 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (11 pages)
24 March 2017Appointment of Lady Caroline Primrose Dalmeny as a director on 7 December 2016 (2 pages)
24 March 2017Appointment of Lady Caroline Primrose Dalmeny as a director on 7 December 2016 (2 pages)
17 March 2017Termination of appointment of James Brodie Henderson as a director on 7 December 2016 (1 page)
17 March 2017Termination of appointment of Alexandra Mitchell as a director on 7 December 2016 (1 page)
17 March 2017Termination of appointment of Alexandra Mitchell as a director on 7 December 2016 (1 page)
17 March 2017Termination of appointment of James Brodie Henderson as a director on 7 December 2016 (1 page)
3 November 2016Full accounts made up to 31 March 2016 (69 pages)
3 November 2016Full accounts made up to 31 March 2016 (69 pages)
13 June 2016Termination of appointment of Deborah Helsby as a director on 16 September 2015 (1 page)
13 June 2016Appointment of Mr Joshua Maurice Oliech as a secretary on 13 May 2016 (2 pages)
13 June 2016Termination of appointment of Deborah Helsby as a director on 16 September 2015 (1 page)
13 June 2016Annual return made up to 30 April 2016 no member list (7 pages)
13 June 2016Annual return made up to 30 April 2016 no member list (7 pages)
13 June 2016Appointment of Mr Joshua Maurice Oliech as a secretary on 13 May 2016 (2 pages)
5 October 2015Full accounts made up to 31 March 2015 (42 pages)
5 October 2015Full accounts made up to 31 March 2015 (42 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (7 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (7 pages)
8 October 2014Full accounts made up to 31 March 2014 (39 pages)
8 October 2014Full accounts made up to 31 March 2014 (39 pages)
17 September 2014Appointment of Mr Sebastian Ling as a director on 18 July 2014 (2 pages)
17 September 2014Appointment of Mr Sebastian Ling as a director on 18 July 2014 (2 pages)
28 May 2014Annual return made up to 30 April 2014 no member list (7 pages)
28 May 2014Annual return made up to 30 April 2014 no member list (7 pages)
27 March 2014Appointment of Mrs Louise Posocco as a director (2 pages)
27 March 2014Appointment of Mrs Louise Posocco as a director (2 pages)
17 September 2013Full accounts made up to 31 March 2013 (54 pages)
17 September 2013Full accounts made up to 31 March 2013 (54 pages)
12 July 2013Appointment of Dr Anthony Kurt Wallersteiner as a director (2 pages)
12 July 2013Appointment of Mr James Brodie Henderson as a director (2 pages)
12 July 2013Appointment of Dr Anthony Kurt Wallersteiner as a director (2 pages)
12 July 2013Appointment of Mr James Brodie Henderson as a director (2 pages)
28 May 2013Annual return made up to 30 April 2013 no member list (4 pages)
28 May 2013Annual return made up to 30 April 2013 no member list (4 pages)
24 May 2013Termination of appointment of Anthony Seldon as a director (1 page)
24 May 2013Termination of appointment of Anthony Seldon as a director (1 page)
28 March 2013Termination of appointment of Christopher Ambler as a director (1 page)
28 March 2013Termination of appointment of Christopher Ambler as a director (1 page)
4 January 2013Termination of appointment of Ermenegilda Morati as a director (1 page)
4 January 2013Termination of appointment of Olivier Taffin De Givenchy as a director (1 page)
4 January 2013Appointment of Mr Alasdair Frederick Seton Haynes as a director (2 pages)
4 January 2013Appointment of Mr Alasdair Frederick Seton Haynes as a director (2 pages)
4 January 2013Termination of appointment of Olivier Taffin De Givenchy as a director (1 page)
4 January 2013Termination of appointment of Ermenegilda Morati as a director (1 page)
4 January 2013Termination of appointment of Mark Olbrich as a director (1 page)
4 January 2013Termination of appointment of Mark Olbrich as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (52 pages)
2 October 2012Full accounts made up to 31 March 2012 (52 pages)
2 May 2012Director's details changed for Mrs Frances Prenn on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mrs Frances Prenn on 2 May 2012 (2 pages)
2 May 2012Appointment of Mrs Frances Prenn as a director (2 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (9 pages)
2 May 2012Director's details changed for Mrs Frances Prenn on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (9 pages)
2 May 2012Appointment of Mrs Frances Prenn as a director (2 pages)
3 February 2012Appointment of Ms Julia Barbara Taylor Streets as a director (2 pages)
3 February 2012Appointment of Ms Julia Barbara Taylor Streets as a director (2 pages)
20 December 2011Appointment of Dr Anthony Francis Seldon as a director (2 pages)
20 December 2011Appointment of Dr Anthony Francis Seldon as a director (2 pages)
19 December 2011Termination of appointment of Yvonne Ike as a director (1 page)
19 December 2011Termination of appointment of Yvonne Ike as a director (1 page)
19 December 2011Appointment of Mr Ronald Stanley Friend as a director (2 pages)
19 December 2011Appointment of Mr Ronald Stanley Friend as a director (2 pages)
29 November 2011Appointment of Mrs Deborah Helsby as a director (2 pages)
29 November 2011Appointment of Mrs Deborah Helsby as a director (2 pages)
4 November 2011Full accounts made up to 31 March 2011 (49 pages)
4 November 2011Full accounts made up to 31 March 2011 (49 pages)
21 September 2011Notice of Restriction on the Company's Articles (2 pages)
21 September 2011Memorandum and Articles of Association (21 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 September 2011Memorandum and Articles of Association (21 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 September 2011Notice of Restriction on the Company's Articles (2 pages)
10 May 2011Annual return made up to 30 April 2011 no member list (7 pages)
10 May 2011Annual return made up to 30 April 2011 no member list (7 pages)
9 May 2011Termination of appointment of Linda Wendel as a director (1 page)
9 May 2011Director's details changed for Miss Ermenegilda Morati on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Miss Ermenegilda Morati on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Miss Ermenegilda Morati on 9 May 2011 (2 pages)
9 May 2011Termination of appointment of Linda Wendel as a director (1 page)
22 September 2010Full accounts made up to 31 March 2010 (26 pages)
22 September 2010Full accounts made up to 31 March 2010 (26 pages)
28 June 2010Appointment of Miss Ermenegilda Morati as a director (1 page)
28 June 2010Appointment of Miss Ermenegilda Morati as a director (1 page)
19 May 2010Director's details changed for Yvonne Ike on 30 March 2010 (2 pages)
19 May 2010Director's details changed for Yvonne Ike on 30 March 2010 (2 pages)
13 May 2010Annual return made up to 30 April 2010 no member list (5 pages)
13 May 2010Annual return made up to 30 April 2010 no member list (5 pages)
12 May 2010Director's details changed for Mr Mark Andrew Olbrich on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Olivier Taffin De Givenchy on 30 April 2010 (2 pages)
12 May 2010Termination of appointment of Mark Mckeown as a secretary (1 page)
12 May 2010Termination of appointment of Mark Mckeown as a secretary (1 page)
12 May 2010Director's details changed for Linda Song Wendel on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Linda Song Wendel on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Mark Andrew Olbrich on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Olivier Taffin De Givenchy on 30 April 2010 (2 pages)
16 March 2010Appointment of Mrs Alexandra Mitchell as a director (2 pages)
16 March 2010Appointment of Mrs Alexandra Mitchell as a director (2 pages)
12 March 2010Termination of appointment of Glenda Marchant as a director (1 page)
12 March 2010Termination of appointment of Glenda Marchant as a director (1 page)
23 December 2009Termination of appointment of James Lowther as a director (1 page)
23 December 2009Termination of appointment of Grahame Harding as a director (1 page)
23 December 2009Termination of appointment of Paul Szkiler as a director (1 page)
23 December 2009Termination of appointment of Grahame Harding as a director (1 page)
23 December 2009Termination of appointment of Deborah Helsby as a director (1 page)
23 December 2009Termination of appointment of Deborah Helsby as a director (1 page)
23 December 2009Termination of appointment of James Lowther as a director (1 page)
23 December 2009Termination of appointment of Paul Szkiler as a director (1 page)
17 September 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
17 September 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
19 May 2009Annual return made up to 30/04/09 (5 pages)
19 May 2009Director's change of particulars / oliver taffin de givenchy / 19/05/2009 (1 page)
19 May 2009Annual return made up to 30/04/09 (5 pages)
19 May 2009Director's change of particulars / oliver taffin de givenchy / 19/05/2009 (1 page)
23 October 2008Director appointed christopher geoffrey ambler (2 pages)
23 October 2008Director appointed christopher geoffrey ambler (2 pages)
17 October 2008Group of companies' accounts made up to 30 April 2008 (25 pages)
17 October 2008Group of companies' accounts made up to 30 April 2008 (25 pages)
17 September 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 September 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 September 2008Director appointed glenda anne marchant (2 pages)
16 September 2008Appointment terminated director andrew dedman (1 page)
16 September 2008Director appointed linda song wendel (2 pages)
16 September 2008Director appointed glenda anne marchant (2 pages)
16 September 2008Appointment terminated director anne loseff (1 page)
16 September 2008Appointment terminated director akinwale babatunde (1 page)
16 September 2008Director appointed linda song wendel (2 pages)
16 September 2008Appointment terminated director akinwale babatunde (1 page)
16 September 2008Appointment terminated director nicholas kneale (1 page)
16 September 2008Appointment terminated director anne loseff (1 page)
16 September 2008Appointment terminated director andrew dedman (1 page)
16 September 2008Appointment terminated director nicholas kneale (1 page)
11 June 2008Director's change of particulars / akinwale babatunde / 10/06/2008 (1 page)
11 June 2008Annual return made up to 30/04/08 (5 pages)
11 June 2008Annual return made up to 30/04/08 (5 pages)
11 June 2008Director's change of particulars / akinwale babatunde / 10/06/2008 (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 September 2007Group of companies' accounts made up to 30 April 2007 (23 pages)
17 September 2007Group of companies' accounts made up to 30 April 2007 (23 pages)
30 May 2007Annual return made up to 30/04/07 (3 pages)
30 May 2007Annual return made up to 30/04/07 (3 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
26 September 2006Group of companies' accounts made up to 30 April 2006 (23 pages)
26 September 2006Group of companies' accounts made up to 30 April 2006 (23 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
23 May 2006Annual return made up to 30/04/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 May 2006Annual return made up to 30/04/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
21 September 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
21 September 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
11 August 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2005Registered office changed on 27/07/05 from: 5TH floor the tower 125 high street london SW19 2JR (1 page)
27 July 2005Registered office changed on 27/07/05 from: 5TH floor the tower 125 high street london SW19 2JR (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
19 October 2004Group of companies' accounts made up to 30 April 2004 (18 pages)
19 October 2004Group of companies' accounts made up to 30 April 2004 (18 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 June 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director resigned
(5 pages)
1 February 2004Auditor's resignation (1 page)
1 February 2004Auditor's resignation (1 page)
18 September 2003Group of companies' accounts made up to 30 April 2003 (24 pages)
18 September 2003Group of companies' accounts made up to 30 April 2003 (24 pages)
26 June 2003Annual return made up to 30/04/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Annual return made up to 30/04/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Registered office changed on 12/03/03 from: 4 calico house plantation wharf york road london SW11 3TN (1 page)
12 March 2003Registered office changed on 12/03/03 from: 4 calico house plantation wharf york road london SW11 3TN (1 page)
19 September 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
19 September 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
13 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
9 October 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
23 May 2001Annual return made up to 30/04/01 (5 pages)
23 May 2001Annual return made up to 30/04/01 (5 pages)
11 September 2000Full group accounts made up to 30 April 2000 (23 pages)
11 September 2000Full group accounts made up to 30 April 2000 (23 pages)
25 May 2000Annual return made up to 30/04/00
  • 363(287) ‐ Registered office changed on 25/05/00
(5 pages)
25 May 2000Annual return made up to 30/04/00
  • 363(287) ‐ Registered office changed on 25/05/00
(5 pages)
17 January 2000Auditor's resignation (1 page)
17 January 2000Auditor's resignation (1 page)
15 November 1999Full group accounts made up to 30 April 1999 (18 pages)
15 November 1999Full group accounts made up to 30 April 1999 (18 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
1 June 1999Annual return made up to 30/04/99 (6 pages)
1 June 1999Annual return made up to 30/04/99 (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
17 November 1998Full group accounts made up to 30 April 1998 (18 pages)
17 November 1998Full group accounts made up to 30 April 1998 (18 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Annual return made up to 30/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998Annual return made up to 30/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
23 February 1998Full group accounts made up to 30 April 1997 (17 pages)
23 February 1998Full group accounts made up to 30 April 1997 (17 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
28 May 1997Annual return made up to 30/04/97 (4 pages)
28 May 1997Annual return made up to 30/04/97 (4 pages)
8 November 1996Full accounts made up to 30 April 1996 (14 pages)
8 November 1996Full accounts made up to 30 April 1996 (14 pages)
29 April 1996Annual return made up to 30/04/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1996Annual return made up to 30/04/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 1996Registered office changed on 15/02/96 from: 5 calico house plantation wharf york road london SW11 3UB (1 page)
15 February 1996Registered office changed on 15/02/96 from: 5 calico house plantation wharf york road london SW11 3UB (1 page)
16 November 1995Memorandum and Articles of Association (24 pages)
16 November 1995Memorandum and Articles of Association (24 pages)
14 September 1995Full accounts made up to 30 April 1995 (13 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 September 1995Full accounts made up to 30 April 1995 (13 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Annual return made up to 30/04/95 (4 pages)
28 April 1995Annual return made up to 30/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
27 September 1994New director appointed (2 pages)
27 September 1994New director appointed (2 pages)