Company NameChildren's Promise Trading Limited
Company StatusDissolved
Company Number03887189
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith McNeil
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2013)
RoleGrants Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMrs Rachel Case
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2013)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House 42
Curtain Road
London
EC2A 3NH
Director NameMr David Anthony Ramsden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWhitecity 201 Wood Lane
London
W12 7TS
Secretary NameMr Andrew Harris
StatusClosed
Appointed29 February 2012(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 08 January 2013)
RoleCompany Director
Correspondence Address3 The Boulevard
Ascot Road
Watford
WD18 8AG
Director NameAction For Children (Corporation)
StatusClosed
Appointed10 February 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2013)
Correspondence Address3 The Boulevard Ascot Road
Watford
WD18 8AG
Director NameRoger Aldridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard 33 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Director NameMrs Clara Elizabeth Mary Freeman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(4 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed30 November 1999(4 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameNiels De Vos
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwood 130 Broad Road
Sale
Cheshire
M33 2DF
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2006)
RoleManaging Director
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Director NameDame Margaret Booth
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 week, 6 days after company formation)
Appointment Duration10 years, 2 months (resigned 10 February 2010)
RoleRetired High Court Judge
Correspondence Address15 Wellington House
Eton Road
London
NW3 4BY
Director NameMrs Cheryl Elizabeth Lofland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 05 August 2002)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Upper Phillimore Gardens
London
W8 7HF
Director NameMr Edward Warren Williams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2006)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bay Tree
5 North Hill
Highgate
London
N6 4AB
Director NameEmma Bradley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2009)
RoleExternal Affairs Director
Correspondence Address201 Wood Lane
London
W12 7TQ
Director NameElizabeth Monks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2009)
RoleExecutive Director Of Fundrais
Correspondence Address85 Highbury Park
London
N5 1UD
Director NameAndrew Howard Martin Nebel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2011)
RoleMarketing & Communications Mng
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandringham Court
King & Queen Wharf
London
SE16 5SQ
Director NameMr Giles Dominic St Richard Pegram
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2010)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address1 Alyn Bank
London
N8 8AP
Director NameRev Martin Richard Field
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2012)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Elm Grove Road
Salisbury
SP1 1JW
Secretary NameMr John Martin Graham
NationalityBritish
StatusResigned
Appointed27 April 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Secretary NameRev Martin Richard Field
NationalityBritish
StatusResigned
Appointed01 December 2008(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2012)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Elm Grove Road
Salisbury
SP1 1JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBarnardo's House Tanners Lane
Barkingside
Ilford
Essex
IG6 1QG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

2 at £1Children's Promise
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
11 May 2012Termination of appointment of Martin Field as a director (1 page)
11 May 2012Termination of appointment of Martin Richard Field as a director on 29 February 2012 (1 page)
11 May 2012Registered office address changed from C/O Martin Field Barnardos House Tanners Lane Barkingside Ilford Essex IG6 1QG United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from C/O Martin Field Barnardos House Tanners Lane Barkingside Ilford Essex IG6 1QG United Kingdom on 11 May 2012 (1 page)
14 March 2012Appointment of Mr Andrew Harris as a secretary (2 pages)
14 March 2012Appointment of Mr Andrew Harris as a secretary on 29 February 2012 (2 pages)
13 March 2012Termination of appointment of Martin Richard Field as a secretary on 29 February 2012 (1 page)
13 March 2012Termination of appointment of Martin Field as a secretary (1 page)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2
(9 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2
(9 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Termination of appointment of Andrew Nebel as a director (1 page)
29 July 2011Termination of appointment of Andrew Nebel as a director (1 page)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
9 December 2010Director's details changed for Judith Mcneil on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew Howard Martin Nebel on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Judith Mcneil on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew Howard Martin Nebel on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Judith Mcneil on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew Howard Martin Nebel on 9 December 2010 (2 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
28 October 2010Appointment of Mr David Anthony Ramsden as a director (2 pages)
28 October 2010Appointment of Mr David Anthony Ramsden as a director (2 pages)
27 October 2010Appointment of Mrs Rachel Case as a director (2 pages)
27 October 2010Appointment of Mrs Rachel Case as a director (2 pages)
1 October 2010Appointment of Action for Children as a director (2 pages)
1 October 2010Appointment of Action for Children as a director (2 pages)
17 August 2010Termination of appointment of Emma Bradley as a director (1 page)
17 August 2010Termination of appointment of Elizabeth Monks as a director (1 page)
17 August 2010Termination of appointment of Margaret Booth as a director (1 page)
17 August 2010Termination of appointment of Giles Pegram as a director (1 page)
17 August 2010Termination of appointment of Giles Pegram as a director (1 page)
17 August 2010Termination of appointment of Elizabeth Monks as a director (1 page)
17 August 2010Termination of appointment of Emma Bradley as a director (1 page)
17 August 2010Termination of appointment of Margaret Booth as a director (1 page)
2 July 2010Registered office address changed from Tanners Lane Barkingside Ilford Essex IG6 1QG Uk on 2 July 2010 (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Registered office address changed from Tanners Lane Barkingside Ilford Essex IG6 1QG Uk on 2 July 2010 (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Registered office address changed from Tanners Lane Barkingside Ilford Essex IG6 1QG Uk on 2 July 2010 (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Annual return made up to 26 January 2010 (18 pages)
8 February 2010Annual return made up to 26 January 2010 (18 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 December 2008Return made up to 26/11/08; full list of members (5 pages)
10 December 2008Return made up to 26/11/08; full list of members (5 pages)
9 December 2008Location of debenture register (1 page)
9 December 2008Registered office changed on 09/12/2008 from weston house 42 curtain road london EC2A 3NH (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Registered office changed on 09/12/2008 from weston house 42 curtain road london EC2A 3NH (1 page)
4 December 2008Secretary appointed mr martin field (1 page)
4 December 2008Appointment terminated secretary john graham (1 page)
4 December 2008Secretary appointed mr martin field (1 page)
4 December 2008Appointment Terminated Secretary john graham (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Return made up to 26/11/07; full list of members (3 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Return made up to 26/11/07; full list of members (3 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Return made up to 26/11/06; full list of members (3 pages)
1 December 2006Return made up to 26/11/06; full list of members (3 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New director appointed (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: waterside house 35 north wharf road london W2 1NW (1 page)
6 April 2006Registered office changed on 06/04/06 from: waterside house 35 north wharf road london W2 1NW (1 page)
3 April 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 April 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
6 February 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
6 February 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
22 December 2005Return made up to 26/11/05; full list of members (7 pages)
22 December 2005Return made up to 26/11/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
22 December 2004Return made up to 26/11/04; full list of members (8 pages)
22 December 2004Return made up to 26/11/04; full list of members (8 pages)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 December 2003Return made up to 26/11/03; full list of members (8 pages)
10 December 2003Return made up to 26/11/03; full list of members (8 pages)
4 July 2003Full accounts made up to 31 March 2002 (11 pages)
4 July 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Return made up to 26/11/02; full list of members (8 pages)
6 February 2003Return made up to 26/11/02; full list of members (8 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Return made up to 26/11/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(7 pages)
2 January 2002Return made up to 26/11/01; full list of members (7 pages)
27 September 2001Full accounts made up to 31 March 2001 (11 pages)
27 September 2001Full accounts made up to 31 March 2001 (11 pages)
22 November 2000Return made up to 26/11/00; full list of members (7 pages)
22 November 2000Return made up to 26/11/00; full list of members (7 pages)
25 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
25 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
7 August 2000Registered office changed on 07/08/00 from: st michael house baker street london W1M 1AG (1 page)
7 August 2000Registered office changed on 07/08/00 from: st michael house baker street london W1M 1AG (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
4 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Registered office changed on 09/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Registered office changed on 09/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
26 November 1999Incorporation (14 pages)
26 November 1999Incorporation (14 pages)