London
EC3A 5EB
Director Name | Street Child (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 206 - 208 Stewarts Road London SW8 4UB |
Director Name | Mr Robert Lindley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Lawyer |
Correspondence Address | 5 Cheyne Place London Sw3 |
Director Name | Mr Grahame William Harding |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Security Installation Expert |
Country of Residence | England |
Correspondence Address | Amberwell House Pottersheath Road Welwyn Hertfordshire AL6 9SY |
Director Name | Theodosia Anne Ellert |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Charity Consultant |
Correspondence Address | Westering South Strand East Preston Littlehampton West Sussex BN16 1PN |
Director Name | Neil Durden-Smith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hillway Highgate London N6 6HH |
Secretary Name | Theodosia Anne Ellert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Westering South Strand East Preston Littlehampton West Sussex BN16 1PN |
Director Name | Maj Gen Graham Spencer Hollands |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 1995) |
Role | Chief Executive West Kent Coll |
Correspondence Address | Tilly House Church Lane Weasenham All Saints Kings Lynn Norfolk PE32 2SS |
Secretary Name | Deborah Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 12b Dents Road London SW11 6JA |
Director Name | Richard Stephen Greaves |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 1997) |
Role | Solicitor And Company Director |
Correspondence Address | The Court House Great Rollright Chipping Norton Oxfordshire OX7 5RR |
Director Name | Mr Mark Andrew Olbrich |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Newlands Road Woodford Green Essex IG8 0RU |
Director Name | James Lowther |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 September 2009) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fawcett Street London SW10 9HZ |
Secretary Name | Mr Mark Oliver McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 19 February 2010) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Emmanuel Road London SW12 0HS |
Director Name | Deborah Helsby |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | 51 Saint Jamess Drive London SW17 7RN |
Director Name | Lee Martin Amaitis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2003) |
Role | Chielf Executive |
Correspondence Address | 27 Chelsea Tower East Chelsea Manor Gardens London SW3 5PN |
Director Name | Nicholas Kneale |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rosemary Cottage North Aston Bicester Oxfordshire OX6 4HX |
Director Name | Dr Keith Hellawell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncliff Spring Farm Thorncliffe Green, Kirkburton Huddersfield HD8 0UQ |
Director Name | Rev Akinwale Abiodun Babatunde |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 September 2008) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 26 Arragon Gardens Streatham London SW16 5LX |
Director Name | Ms Siobhan Gabrielle Fitzpatrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2005) |
Role | PR Consultant |
Correspondence Address | Cherry Croft Farm House Church Road Herstmonceux East Sussex BN27 1QJ |
Director Name | Andrew Arthur Dedman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2008) |
Role | Consultant |
Correspondence Address | 43 Hampton Road Teddington Middlesex TW11 0LA |
Director Name | Anne R Loseff |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2008) |
Role | Bus Owner |
Correspondence Address | 33 Rowan Road Hammersmith W6 7DT |
Director Name | Yvonne Ike |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 December 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Director Name | Mr Christopher Geoffrey Ambler |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kimble Brook House Brookside Lane, Little Kimble Aylesbury Buckinghamshire HP17 0UF |
Director Name | Glenda Anne Marchant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2010) |
Role | Publisher |
Correspondence Address | 42 Chestnut Avenue Crouch End London N8 8NY |
Director Name | Miss Ermenegilda Morati |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2009(16 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 72 Portland Road London W11 4LQ |
Director Name | Mrs Alexandra Mitchell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 07 December 2016) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 206-208 Stewarts Road London SW8 4UB |
Director Name | Mrs Deborah Helsby |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2015) |
Role | Charity |
Country of Residence | United Kingdom |
Correspondence Address | 206-208 Stewarts Road London SW8 4UB |
Director Name | Mr Ronald Stanley Friend |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 206-208 Stewarts Road London SW8 4UB |
Director Name | Mr Alasdair Frederick Seton Haynes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(19 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2017) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 206-208 Stewarts Road London SW8 4UB |
Director Name | Mr James Brodie Henderson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 206-208 Stewarts Road London SW8 4UB |
Director Name | Mr Sebastian Michael Humfrey Ling |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206-208 Stewarts Road London SW8 4UB |
Secretary Name | Mr Joshua Maurice Oliech |
---|---|
Status | Resigned |
Appointed | 13 May 2016(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 206-208 Stewarts Road London SW8 4UB |
Director Name | Lady Caroline Primrose Dalmeny |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2018) |
Role | Defence Analyst |
Country of Residence | England |
Correspondence Address | 206-208 Stewrt's Road Stewarts Road London SW8 4UB |
Director Name | Mr Bastien Hibon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Vanbrugh Park London SE3 7AL |
Director Name | Mr John Paul Axon |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2018) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 24 Oak Apple Court London SE12 0UB |
Website | childrenincrisis.org |
---|---|
Email address | [email protected] |
Telephone | 0113 2225507 |
Telephone region | Leeds |
Registered Address | 33 Creechurch Lane London EC3A 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,080,335 |
Net Worth | £1,774,267 |
Cash | £1,687,079 |
Current Liabilities | £70,765 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 1 day from now) |
11 February 2021 | Accounts for a small company made up to 31 March 2020 (29 pages) |
---|---|
26 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 31 March 2019 (28 pages) |
28 August 2019 | Termination of appointment of Bastien Hibon as a director on 31 March 2018 (1 page) |
28 August 2019 | Cessation of Bastien Hibon as a person with significant control on 31 March 2018 (1 page) |
28 August 2019 | Termination of appointment of Julia Barbara Taylor Streets as a director on 31 March 2018 (1 page) |
28 August 2019 | Termination of appointment of John Paul Axon as a director on 31 March 2018 (1 page) |
28 August 2019 | Termination of appointment of Anthony Kurt Wallersteiner as a director on 31 March 2018 (1 page) |
28 August 2019 | Cessation of Julia Barbara Taylor Streets as a person with significant control on 31 March 2018 (1 page) |
28 August 2019 | Cessation of John Paul Axon as a person with significant control on 31 March 2018 (1 page) |
26 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of Joshua Maurice Oliech as a secretary on 1 October 2018 (1 page) |
6 February 2019 | Full accounts made up to 31 March 2018 (30 pages) |
16 July 2018 | Appointment of Street Child as a director on 1 April 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 June 2018 | Notification of Bastien Hibon as a person with significant control on 13 September 2017 (2 pages) |
25 June 2018 | Cessation of Alasdair Frederick Seton Haynes as a person with significant control on 8 December 2017 (1 page) |
25 June 2018 | Notification of John Paul Axon as a person with significant control on 8 December 2017 (2 pages) |
25 June 2018 | Cessation of Frances Prenn as a person with significant control on 31 March 2018 (1 page) |
25 June 2018 | Cessation of Louise Turnbull Posocco as a person with significant control on 8 December 2017 (1 page) |
15 June 2018 | Cessation of Sebastian Michael Humfrey Ling as a person with significant control on 31 March 2018 (1 page) |
15 June 2018 | Cessation of Ronald Stanley Friend as a person with significant control on 31 March 2018 (1 page) |
8 June 2018 | Termination of appointment of Sebastian Michael Humfrey Ling as a director on 31 March 2018 (1 page) |
8 June 2018 | Termination of appointment of Frances Prenn as a director on 31 March 2018 (1 page) |
8 June 2018 | Termination of appointment of Ronald Stanley Friend as a director on 31 March 2018 (1 page) |
8 June 2018 | Termination of appointment of Neela Jane Stansfield as a director on 31 March 2018 (1 page) |
8 June 2018 | Termination of appointment of Caroline Primrose Dalmeny as a director on 31 March 2018 (1 page) |
8 June 2018 | Cessation of Caroline Primrose Dalmeny as a person with significant control on 31 March 2018 (1 page) |
8 March 2018 | Appointment of Mr John Paul Axon as a director on 8 December 2017 (2 pages) |
7 March 2018 | Appointment of Mr Bastien Hibon as a director on 13 September 2017 (2 pages) |
7 March 2018 | Appointment of Miss Neela Jane Stansfield as a director on 13 September 2017 (2 pages) |
7 March 2018 | Director's details changed for Miss Neela Jane Stansfield on 7 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Alasdair Frederick Seton Haynes as a director on 8 December 2017 (1 page) |
5 March 2018 | Termination of appointment of Louise Turnbull Posocco as a director on 8 December 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 March 2017 (42 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (42 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (11 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (11 pages) |
24 March 2017 | Appointment of Lady Caroline Primrose Dalmeny as a director on 7 December 2016 (2 pages) |
24 March 2017 | Appointment of Lady Caroline Primrose Dalmeny as a director on 7 December 2016 (2 pages) |
17 March 2017 | Termination of appointment of James Brodie Henderson as a director on 7 December 2016 (1 page) |
17 March 2017 | Termination of appointment of Alexandra Mitchell as a director on 7 December 2016 (1 page) |
17 March 2017 | Termination of appointment of Alexandra Mitchell as a director on 7 December 2016 (1 page) |
17 March 2017 | Termination of appointment of James Brodie Henderson as a director on 7 December 2016 (1 page) |
3 November 2016 | Full accounts made up to 31 March 2016 (69 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (69 pages) |
13 June 2016 | Termination of appointment of Deborah Helsby as a director on 16 September 2015 (1 page) |
13 June 2016 | Appointment of Mr Joshua Maurice Oliech as a secretary on 13 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Deborah Helsby as a director on 16 September 2015 (1 page) |
13 June 2016 | Annual return made up to 30 April 2016 no member list (7 pages) |
13 June 2016 | Annual return made up to 30 April 2016 no member list (7 pages) |
13 June 2016 | Appointment of Mr Joshua Maurice Oliech as a secretary on 13 May 2016 (2 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (42 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (42 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (7 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (7 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (39 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (39 pages) |
17 September 2014 | Appointment of Mr Sebastian Ling as a director on 18 July 2014 (2 pages) |
17 September 2014 | Appointment of Mr Sebastian Ling as a director on 18 July 2014 (2 pages) |
28 May 2014 | Annual return made up to 30 April 2014 no member list (7 pages) |
28 May 2014 | Annual return made up to 30 April 2014 no member list (7 pages) |
27 March 2014 | Appointment of Mrs Louise Posocco as a director (2 pages) |
27 March 2014 | Appointment of Mrs Louise Posocco as a director (2 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (54 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (54 pages) |
12 July 2013 | Appointment of Dr Anthony Kurt Wallersteiner as a director (2 pages) |
12 July 2013 | Appointment of Mr James Brodie Henderson as a director (2 pages) |
12 July 2013 | Appointment of Dr Anthony Kurt Wallersteiner as a director (2 pages) |
12 July 2013 | Appointment of Mr James Brodie Henderson as a director (2 pages) |
28 May 2013 | Annual return made up to 30 April 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 30 April 2013 no member list (4 pages) |
24 May 2013 | Termination of appointment of Anthony Seldon as a director (1 page) |
24 May 2013 | Termination of appointment of Anthony Seldon as a director (1 page) |
28 March 2013 | Termination of appointment of Christopher Ambler as a director (1 page) |
28 March 2013 | Termination of appointment of Christopher Ambler as a director (1 page) |
4 January 2013 | Termination of appointment of Ermenegilda Morati as a director (1 page) |
4 January 2013 | Termination of appointment of Olivier Taffin De Givenchy as a director (1 page) |
4 January 2013 | Appointment of Mr Alasdair Frederick Seton Haynes as a director (2 pages) |
4 January 2013 | Appointment of Mr Alasdair Frederick Seton Haynes as a director (2 pages) |
4 January 2013 | Termination of appointment of Olivier Taffin De Givenchy as a director (1 page) |
4 January 2013 | Termination of appointment of Ermenegilda Morati as a director (1 page) |
4 January 2013 | Termination of appointment of Mark Olbrich as a director (1 page) |
4 January 2013 | Termination of appointment of Mark Olbrich as a director (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (52 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (52 pages) |
2 May 2012 | Director's details changed for Mrs Frances Prenn on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mrs Frances Prenn on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of Mrs Frances Prenn as a director (2 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (9 pages) |
2 May 2012 | Director's details changed for Mrs Frances Prenn on 2 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (9 pages) |
2 May 2012 | Appointment of Mrs Frances Prenn as a director (2 pages) |
3 February 2012 | Appointment of Ms Julia Barbara Taylor Streets as a director (2 pages) |
3 February 2012 | Appointment of Ms Julia Barbara Taylor Streets as a director (2 pages) |
20 December 2011 | Appointment of Dr Anthony Francis Seldon as a director (2 pages) |
20 December 2011 | Appointment of Dr Anthony Francis Seldon as a director (2 pages) |
19 December 2011 | Termination of appointment of Yvonne Ike as a director (1 page) |
19 December 2011 | Termination of appointment of Yvonne Ike as a director (1 page) |
19 December 2011 | Appointment of Mr Ronald Stanley Friend as a director (2 pages) |
19 December 2011 | Appointment of Mr Ronald Stanley Friend as a director (2 pages) |
29 November 2011 | Appointment of Mrs Deborah Helsby as a director (2 pages) |
29 November 2011 | Appointment of Mrs Deborah Helsby as a director (2 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (49 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (49 pages) |
21 September 2011 | Notice of Restriction on the Company's Articles (2 pages) |
21 September 2011 | Memorandum and Articles of Association (21 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Memorandum and Articles of Association (21 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Notice of Restriction on the Company's Articles (2 pages) |
10 May 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
10 May 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
9 May 2011 | Termination of appointment of Linda Wendel as a director (1 page) |
9 May 2011 | Director's details changed for Miss Ermenegilda Morati on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Miss Ermenegilda Morati on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Miss Ermenegilda Morati on 9 May 2011 (2 pages) |
9 May 2011 | Termination of appointment of Linda Wendel as a director (1 page) |
22 September 2010 | Full accounts made up to 31 March 2010 (26 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (26 pages) |
28 June 2010 | Appointment of Miss Ermenegilda Morati as a director (1 page) |
28 June 2010 | Appointment of Miss Ermenegilda Morati as a director (1 page) |
19 May 2010 | Director's details changed for Yvonne Ike on 30 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Yvonne Ike on 30 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 no member list (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 no member list (5 pages) |
12 May 2010 | Director's details changed for Mr Mark Andrew Olbrich on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Olivier Taffin De Givenchy on 30 April 2010 (2 pages) |
12 May 2010 | Termination of appointment of Mark Mckeown as a secretary (1 page) |
12 May 2010 | Termination of appointment of Mark Mckeown as a secretary (1 page) |
12 May 2010 | Director's details changed for Linda Song Wendel on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Linda Song Wendel on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Mark Andrew Olbrich on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Olivier Taffin De Givenchy on 30 April 2010 (2 pages) |
16 March 2010 | Appointment of Mrs Alexandra Mitchell as a director (2 pages) |
16 March 2010 | Appointment of Mrs Alexandra Mitchell as a director (2 pages) |
12 March 2010 | Termination of appointment of Glenda Marchant as a director (1 page) |
12 March 2010 | Termination of appointment of Glenda Marchant as a director (1 page) |
23 December 2009 | Termination of appointment of James Lowther as a director (1 page) |
23 December 2009 | Termination of appointment of Grahame Harding as a director (1 page) |
23 December 2009 | Termination of appointment of Paul Szkiler as a director (1 page) |
23 December 2009 | Termination of appointment of Grahame Harding as a director (1 page) |
23 December 2009 | Termination of appointment of Deborah Helsby as a director (1 page) |
23 December 2009 | Termination of appointment of Deborah Helsby as a director (1 page) |
23 December 2009 | Termination of appointment of James Lowther as a director (1 page) |
23 December 2009 | Termination of appointment of Paul Szkiler as a director (1 page) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
19 May 2009 | Annual return made up to 30/04/09 (5 pages) |
19 May 2009 | Director's change of particulars / oliver taffin de givenchy / 19/05/2009 (1 page) |
19 May 2009 | Annual return made up to 30/04/09 (5 pages) |
19 May 2009 | Director's change of particulars / oliver taffin de givenchy / 19/05/2009 (1 page) |
23 October 2008 | Director appointed christopher geoffrey ambler (2 pages) |
23 October 2008 | Director appointed christopher geoffrey ambler (2 pages) |
17 October 2008 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
17 October 2008 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
17 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
17 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 September 2008 | Director appointed glenda anne marchant (2 pages) |
16 September 2008 | Appointment terminated director andrew dedman (1 page) |
16 September 2008 | Director appointed linda song wendel (2 pages) |
16 September 2008 | Director appointed glenda anne marchant (2 pages) |
16 September 2008 | Appointment terminated director anne loseff (1 page) |
16 September 2008 | Appointment terminated director akinwale babatunde (1 page) |
16 September 2008 | Director appointed linda song wendel (2 pages) |
16 September 2008 | Appointment terminated director akinwale babatunde (1 page) |
16 September 2008 | Appointment terminated director nicholas kneale (1 page) |
16 September 2008 | Appointment terminated director anne loseff (1 page) |
16 September 2008 | Appointment terminated director andrew dedman (1 page) |
16 September 2008 | Appointment terminated director nicholas kneale (1 page) |
11 June 2008 | Director's change of particulars / akinwale babatunde / 10/06/2008 (1 page) |
11 June 2008 | Annual return made up to 30/04/08 (5 pages) |
11 June 2008 | Annual return made up to 30/04/08 (5 pages) |
11 June 2008 | Director's change of particulars / akinwale babatunde / 10/06/2008 (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 September 2007 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
17 September 2007 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
30 May 2007 | Annual return made up to 30/04/07 (3 pages) |
30 May 2007 | Annual return made up to 30/04/07 (3 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
26 September 2006 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
26 September 2006 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
23 May 2006 | Annual return made up to 30/04/06
|
23 May 2006 | Annual return made up to 30/04/06
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
21 September 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
21 September 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
11 August 2005 | Annual return made up to 30/04/05
|
11 August 2005 | Annual return made up to 30/04/05
|
27 July 2005 | Registered office changed on 27/07/05 from: 5TH floor the tower 125 high street london SW19 2JR (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 5TH floor the tower 125 high street london SW19 2JR (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
19 October 2004 | Group of companies' accounts made up to 30 April 2004 (18 pages) |
19 October 2004 | Group of companies' accounts made up to 30 April 2004 (18 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 June 2004 | Annual return made up to 30/04/04
|
21 June 2004 | Annual return made up to 30/04/04
|
1 February 2004 | Auditor's resignation (1 page) |
1 February 2004 | Auditor's resignation (1 page) |
18 September 2003 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
18 September 2003 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
26 June 2003 | Annual return made up to 30/04/03
|
26 June 2003 | Annual return made up to 30/04/03
|
12 March 2003 | Registered office changed on 12/03/03 from: 4 calico house plantation wharf york road london SW11 3TN (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 4 calico house plantation wharf york road london SW11 3TN (1 page) |
19 September 2002 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
19 September 2002 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
13 May 2002 | Annual return made up to 30/04/02
|
13 May 2002 | Annual return made up to 30/04/02
|
9 October 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
9 October 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
23 May 2001 | Annual return made up to 30/04/01 (5 pages) |
23 May 2001 | Annual return made up to 30/04/01 (5 pages) |
11 September 2000 | Full group accounts made up to 30 April 2000 (23 pages) |
11 September 2000 | Full group accounts made up to 30 April 2000 (23 pages) |
25 May 2000 | Annual return made up to 30/04/00
|
25 May 2000 | Annual return made up to 30/04/00
|
17 January 2000 | Auditor's resignation (1 page) |
17 January 2000 | Auditor's resignation (1 page) |
15 November 1999 | Full group accounts made up to 30 April 1999 (18 pages) |
15 November 1999 | Full group accounts made up to 30 April 1999 (18 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
1 June 1999 | Annual return made up to 30/04/99 (6 pages) |
1 June 1999 | Annual return made up to 30/04/99 (6 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
17 November 1998 | Full group accounts made up to 30 April 1998 (18 pages) |
17 November 1998 | Full group accounts made up to 30 April 1998 (18 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Annual return made up to 30/04/98
|
20 May 1998 | Annual return made up to 30/04/98
|
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
23 February 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
23 February 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
28 May 1997 | Annual return made up to 30/04/97 (4 pages) |
28 May 1997 | Annual return made up to 30/04/97 (4 pages) |
8 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
8 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
29 April 1996 | Annual return made up to 30/04/96
|
29 April 1996 | Annual return made up to 30/04/96
|
15 February 1996 | Registered office changed on 15/02/96 from: 5 calico house plantation wharf york road london SW11 3UB (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 5 calico house plantation wharf york road london SW11 3UB (1 page) |
16 November 1995 | Memorandum and Articles of Association (24 pages) |
16 November 1995 | Memorandum and Articles of Association (24 pages) |
14 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
14 September 1995 | Resolutions
|
28 April 1995 | Annual return made up to 30/04/95 (4 pages) |
28 April 1995 | Annual return made up to 30/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
27 September 1994 | New director appointed (2 pages) |
27 September 1994 | New director appointed (2 pages) |