Salisbury
SP1 1JW
Director Name | Judith McNeil |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 April 2013) |
Role | Grants Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Andrew Francis Harris |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 April 2013) |
Role | Charity |
Country of Residence | England |
Correspondence Address | Tanners Lane Barkingside Ilford Essex IG6 1QG |
Director Name | Ms Rachel Case |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 April 2013) |
Role | Charity |
Country of Residence | United Kingdom |
Correspondence Address | Tanners Lane Barkingside Ilford Essex IG6 1QG |
Director Name | Mr Andrew Francis Harris |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 April 2013) |
Role | Charity |
Country of Residence | England |
Correspondence Address | Tanners Lane Barkingside Ilford Essex IG6 1QG |
Director Name | Mr David Anthony Ramsden |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 April 2013) |
Role | Charity |
Country of Residence | England |
Correspondence Address | Tanners Lane Barkingside Ilford Essex IG6 1QG |
Director Name | Mrs Clara Elizabeth Mary Freeman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Connaught Square London W2 2HG |
Director Name | William James Kane |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Peters Street Islington London N1 8JD |
Director Name | Niels De Vos |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Sponsorship Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barnwood 130 Broad Road Sale Cheshire M33 2DF |
Director Name | Roger Aldridge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard 33 Harcourt Road Dorney Reach Maidenhead Berkshire SL6 0DT |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Dame Margaret Booth |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 February 2010) |
Role | Retired |
Correspondence Address | 15 Wellington House Eton Road London NW3 4BY |
Director Name | Mrs Cheryl Elizabeth Lofland |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2002) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Upper Phillimore Gardens London W8 7HF |
Director Name | Mr Edward Warren Williams |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2006) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bay Tree 5 North Hill Highgate London N6 4AB |
Director Name | Andrew Howard Martin Nebel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 July 2011) |
Role | Marketing & Communications Mng |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandringham Court King & Queen Wharf London SE16 5SQ |
Director Name | Mr Giles Dominic St Richard Pegram |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2010) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | 1 Alyn Bank London N8 8AP |
Secretary Name | Rev Martin Richard Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 26 April 2006) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elm Grove Road Salisbury SP1 1JW |
Secretary Name | Mr John Martin Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Folly Close Radlett Herts WD7 8DR |
Director Name | Emma Bradley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 2010) |
Role | External Affairs Director |
Correspondence Address | 201 Wood Lane London W12 7TQ |
Director Name | Liz Monks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Executive Director Of Fundrais |
Correspondence Address | 85 Highbury Park London N5 1UD |
Secretary Name | Liz Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(7 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 13 September 2006) |
Role | Executive Director Of Fundrais |
Correspondence Address | 85 Highbury Park London N5 1UD |
Secretary Name | Rev Martin Richard Field |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2012) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elm Grove Road Salisbury SP1 1JW |
Website | childrenspromise.org/ |
---|
Registered Address | Tanners Lane Barkingside Ilford Essex IG6 1QG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (3 pages) |
5 December 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Appointment of Mr Andrew Harris as a director (2 pages) |
14 March 2012 | Appointment of Mr Andrew Harris as a director on 29 February 2012 (2 pages) |
13 March 2012 | Termination of appointment of Martin Field as a secretary (1 page) |
13 March 2012 | Termination of appointment of Martin Richard Field as a secretary on 29 February 2012 (1 page) |
17 January 2012 | Annual return made up to 17 January 2012 no member list (6 pages) |
17 January 2012 | Annual return made up to 17 January 2012 no member list (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Termination of appointment of Andrew Nebel as a director (1 page) |
29 July 2011 | Termination of appointment of Andrew Nebel as a director (1 page) |
11 April 2011 | Annual return made up to 26 January 2011 no member list (7 pages) |
11 April 2011 | Annual return made up to 26 January 2011 no member list (7 pages) |
8 April 2011 | Termination of appointment of Margaret Booth as a director (1 page) |
8 April 2011 | Appointment of Ms Rachel Case as a director (2 pages) |
8 April 2011 | Appointment of Ms Rachel Case as a director (2 pages) |
8 April 2011 | Appointment of Mr Andrew Harris as a director (2 pages) |
8 April 2011 | Termination of appointment of Giles Pegram as a director (1 page) |
8 April 2011 | Appointment of Mr David Anthony Ramsden as a director (2 pages) |
8 April 2011 | Termination of appointment of Liz Monks as a director (1 page) |
8 April 2011 | Termination of appointment of Liz Monks as a director (1 page) |
8 April 2011 | Appointment of Mr David Anthony Ramsden as a director (2 pages) |
8 April 2011 | Termination of appointment of Margaret Booth as a director (1 page) |
8 April 2011 | Termination of appointment of Emma Bradley as a director (1 page) |
8 April 2011 | Appointment of Mr Andrew Harris as a director (2 pages) |
8 April 2011 | Termination of appointment of Emma Bradley as a director (1 page) |
8 April 2011 | Termination of appointment of Giles Pegram as a director (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 February 2010 | Annual return made up to 26 January 2010 (18 pages) |
8 February 2010 | Annual return made up to 26 January 2010 (18 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 December 2008 | Annual return made up to 01/12/08 (4 pages) |
10 December 2008 | Annual return made up to 01/12/08 (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from weston house 42 curtain road london EC2A 3NH (1 page) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from weston house 42 curtain road london EC2A 3NH (1 page) |
4 December 2008 | Secretary appointed mr martin field (1 page) |
4 December 2008 | Appointment Terminated Secretary john graham (1 page) |
4 December 2008 | Appointment terminated secretary john graham (1 page) |
4 December 2008 | Secretary appointed mr martin field (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
7 December 2007 | Annual return made up to 01/12/07 (3 pages) |
7 December 2007 | Annual return made up to 01/12/07 (3 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Annual return made up to 01/12/06 (3 pages) |
14 December 2006 | Annual return made up to 01/12/06 (3 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: waterside house 35 north wharf road london W2 1NW (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: waterside house 35 north wharf road london W2 1NW (1 page) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (20 pages) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (20 pages) |
17 January 2006 | Annual return made up to 01/12/05 (5 pages) |
17 January 2006 | Annual return made up to 01/12/05 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (21 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (21 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
22 December 2004 | Annual return made up to 01/12/04 (5 pages) |
22 December 2004 | Annual return made up to 01/12/04 (5 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house 47-67 baker street london W1U 8EP (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house 47-67 baker street london W1U 8EP (1 page) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (21 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (21 pages) |
11 December 2003 | Annual return made up to 01/12/03 (5 pages) |
11 December 2003 | Annual return made up to 01/12/03 (5 pages) |
4 July 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
4 July 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
18 December 2002 | Annual return made up to 01/12/02 (5 pages) |
18 December 2002 | Annual return made up to 01/12/02 (5 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
8 March 2002 | Full accounts made up to 31 March 2001 (22 pages) |
8 March 2002 | Full accounts made up to 31 March 2001 (22 pages) |
2 January 2002 | Annual return made up to 01/12/01 (4 pages) |
2 January 2002 | Annual return made up to 01/12/01 (4 pages) |
24 July 2001 | Memorandum and Articles of Association (13 pages) |
24 July 2001 | Memorandum and Articles of Association (13 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
19 December 2000 | Annual return made up to 01/12/00 (4 pages) |
19 December 2000 | Annual return made up to 01/12/00 (4 pages) |
4 September 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
4 September 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Annual return made up to 01/12/99 (10 pages) |
5 December 1999 | Annual return made up to 01/12/99 (10 pages) |
24 August 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
24 August 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
3 November 1998 | Incorporation (31 pages) |
3 November 1998 | Incorporation (31 pages) |