Company NameChildren And Families Across Borders (Cfab)
Company StatusActive
Company Number04025539
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 2000(23 years, 9 months ago)
Previous NameInternational Social Service Of The United Kingdom

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 NameMs Anita Kara
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2013(13 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Paines Lane
Pinner
Middlesex
HA5 3BX
Director NameMr Mark William Arthur Tate
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressField House Bridge Street
Shilton
Burford
Oxfordshire
OX18 4AA
Director NameMr David Noel Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(14 years after company formation)
Appointment Duration9 years, 9 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address13 Ridgeway
Weston Favell
Northampton
NN3 3AP
Director NameMr Christopher Hames
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleBarrister - Qc
Country of ResidenceUnited Kingdom
Correspondence Address4 Paper Buildings Temple
London
EC4Y 7EX
Director NameMr Michael Keith Phair
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(18 years after company formation)
Appointment Duration5 years, 9 months
RoleCeo, Reg (Uk) Ltd
Country of ResidenceUnited Kingdom
Correspondence Address11 Cumberland House Kensington Road
London
W8 5NX
Director NameMr Douglas Lewis Cbe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Handel Mansions Wyatt Drive
Barnes
London
SW13 8AH
Director NameMrs Victoria Louise Mellor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address32 Rudloe Road
London
SW12 0DS
Director NameMs Angie Garvich
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish,American
StatusCurrent
Appointed25 July 2019(19 years after company formation)
Appointment Duration4 years, 9 months
RoleCharity Managing Director
Country of ResidenceEngland
Correspondence Address127 Lauderdale Mansions Lauderdale Road
London
W9 1LY
Director NameMs Anna Rebecca Nash
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(19 years after company formation)
Appointment Duration4 years, 9 months
RoleGlobal Head Of Pr
Country of ResidenceEngland
Correspondence Address8-11 Cleveland Square
London
W2 6DH
Director NameMr Richard Morris Mbe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address94 High Street
Warboys
Huntingdon
PE28 2TB
Director NameMrs Cornelia Andrecut
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish,Romanian
StatusCurrent
Appointed23 October 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleAssistant Director Safeguarding
Country of ResidenceEngland
Correspondence Address7 Perth Road Perth Road
Bicester
Oxfordshire
OX26 1AR
Director NameMs Hilka Hollmann
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish,German
StatusCurrent
Appointed04 February 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Upper Woburn Place
London
WC1H 0HW
Director NameMr James Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleIndependent Social Worker
Country of ResidenceScotland
Correspondence Address22/8 Montague Street
Edinburgh
EH8 9QX
Scotland
Director NameMr Hirsch Sharma
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant And Boardroom Consultant
Country of ResidenceEngland
Correspondence Address5 Clough Avenue Moor Street
Ormskirk
L39 2AQ
Director NameMs Karina Kim Peen
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySwiss
StatusCurrent
Appointed10 February 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleBoard Director
Country of ResidenceEngland
Correspondence Address26 Upper Phillimore Gardens
London
W8 7HA
Director NameLady Elizabeth Emery
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ponsonby Terrace
London
SW1P 4QA
Secretary NameMr Charles Howe Marshall
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodreed Farm
Stonehurst Lane Five Ashes
Mayfield
East Sussex
TN20 6LJ
Director NameAdrian Airlie Gregory
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 2005)
RoleAgg Films
Correspondence Address44 West Square
London
SE11 4SP
Director NameSir Anthony St John Howard Figgis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 July 2008)
RoleRoyal Official
Correspondence AddressClock Tower House
London
SW1A 1BN
Director NameMrs Virginia Charmi An Darbyshire
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 2005)
RoleTax Adviser
Correspondence Address6 Longbeach Road
London
SW11 5ST
Director NameMargaret Isabel Bryer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Lodge Easton Road
Malvern
Worcestershire
WR14 4PE
Director NameDr Anthony St John Haden Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2006)
RoleEnvironmentalist
Correspondence AddressWhite Oaks
Park Estate
St Brelades
Jersey
JE3 8EQ
Director NameRobert Charles Hutchinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 July 2012)
RoleDirecto Of Soc Services
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House
209 Castle Street
Porchester
Hampshire
PO16 9QW
Director NameSir David Calvert Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2008)
RoleBarrister
Correspondence AddressThe Coach House
106 Castelnau
London
SW13 9EU
Director NameMs Kumari Helena Blakey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(7 years after company formation)
Appointment Duration9 years, 6 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lygon Place
London
SW1W 0JR
Director NameLady Tessa Suzanne Mary Brewer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(7 years after company formation)
Appointment Duration6 years (resigned 10 July 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Cowley Street
London
SW1P 3LZ
Director NameMs Yvette Gayford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 May 2014)
RoleSocial Work Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Marlborough Avenue
Reading
Berkshire
RG1 5JB
Director NameJohn Charles Roger Gray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(8 years after company formation)
Appointment Duration12 months (resigned 14 July 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address23 Drayton Court 15-42 Drayton Gardens
Chelsea
London
SW10 9RH
Secretary NameMrs Sheila Redrupp
StatusResigned
Appointed13 July 2010(10 years after company formation)
Appointment Duration7 years (resigned 26 July 2017)
RoleCompany Director
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Marion Clare Davis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(12 years after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 2019)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressFig Tree House Southam Road
Napton
Southam
Warwickshire
CV47 8NG
Director NameMrs Elizabeth Ann Baxter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2017)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address4 Church View Church View
Brompton
Northallerton
North Yorkshire
DL6 2QX
Director NameMr Teertha Gupta
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address49 Prince Arthur Road
London
NW3 5UA
Director NameMr William Cometti
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican,Italian
StatusResigned
Appointed02 July 2014(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2019)
RoleDigital Producer
Country of ResidenceUnited Kingdom
Correspondence Address13a Northington Street
London
WC1N 2NT
Director NameMr Alan Miles Howarth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Secretary NameMr Duncan Thurston Russell Walker
StatusResigned
Appointed26 July 2017(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2018)
RoleCompany Director
Correspondence Address42 Highworth Road Highworth Road
London
N11 2SH
Secretary NameMr Henok Yemane
StatusResigned
Appointed17 October 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2021)
RoleCompany Director
Correspondence Address16 Kynaston Avenue Kynaston Avenue
Thornton Heath
CR7 7BU

Contact

Websiteissuk.org.uk

Location

Registered Address134/136 Buckingham Palace Road 134/136 Buckingham Palace Road
London
SW1 9SA

Financials

Year2014
Turnover£949,870
Net Worth£175,728
Cash£183,480
Current Liabilities£231,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

12 March 2021Appointment of Ms Hilka Hollmann as a director on 4 February 2021 (2 pages)
18 February 2021Registered office address changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England to 7 Bell Yard 7 Bell Yard London WC2A 2JR WC2A 2JR on 18 February 2021 (1 page)
15 December 2020Director's details changed for Ms Anna Rebecca Nash on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Ms Anna Rebecca Nash on 15 December 2020 (2 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (50 pages)
2 November 2020Termination of appointment of Carolina Marin Pedreno as a director on 1 October 2020 (1 page)
18 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 November 2019Appointment of Ms Cornelia Andrecut as a director on 23 October 2019 (2 pages)
12 November 2019Appointment of Mr Richard Morris Mbe as a director on 23 October 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (47 pages)
28 October 2019Termination of appointment of Marion Clare Davis as a director on 23 October 2019 (1 page)
1 August 2019Appointment of Ms Anna Rebecca Nash as a director on 25 July 2019 (2 pages)
30 July 2019Appointment of Ms Angie Garvich as a director on 25 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 May 2019Appointment of Ms Victoria Mellor as a director on 23 May 2019 (2 pages)
28 May 2019Termination of appointment of William Cometti as a director on 23 May 2019 (1 page)
13 February 2019Termination of appointment of Alan Miles Howarth as a director on 23 January 2019 (1 page)
26 October 2018Total exemption full accounts made up to 31 March 2018 (31 pages)
24 October 2018Appointment of Mr Douglas Lewis Cbe as a director on 17 October 2018 (2 pages)
19 October 2018Appointment of Mr Henok Yemane as a director on 17 October 2018 (2 pages)
19 October 2018Appointment of Mr Henok Yemane as a secretary on 17 October 2018 (2 pages)
18 October 2018Termination of appointment of Duncan Thurston Russell Walker as a director on 17 October 2018 (1 page)
18 October 2018Termination of appointment of Duncan Thurston Russell Walker as a secretary on 17 October 2018 (1 page)
17 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
17 August 2018Memorandum and Articles of Association (10 pages)
6 August 2018Appointment of Mr Michael Keith Phair as a director on 25 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Director's details changed for Ms Carolina Marin Pedreno on 30 April 2018 (2 pages)
30 April 2018Appointment of Ms Carolina Marin Pedreno as a director on 26 April 2018 (2 pages)
5 April 2018Termination of appointment of Christopher Spencer as a director on 2 April 2018 (1 page)
20 March 2018Appointment of Mr Christopher Hames as a director on 23 January 2018 (2 pages)
20 March 2018Director's details changed for Mr Christopher Hames on 20 March 2018 (2 pages)
12 December 2017Termination of appointment of Patricia Lewis as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Patricia Lewis as a director on 11 December 2017 (1 page)
11 October 2017Termination of appointment of David Basil Williams as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Sarah Palmer as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of David Basil Williams as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Sarah Palmer as a director on 10 October 2017 (1 page)
19 September 2017Accounts for a small company made up to 31 March 2017 (31 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (31 pages)
4 September 2017Termination of appointment of Sheila Patricia Redrupp as a director on 26 July 2017 (1 page)
4 September 2017Termination of appointment of Sheila Redrupp as a secretary on 26 July 2017 (1 page)
4 September 2017Appointment of Mr Duncan Thurston Russell Walker as a secretary on 26 July 2017 (2 pages)
4 September 2017Termination of appointment of Sheila Redrupp as a secretary on 26 July 2017 (1 page)
4 September 2017Termination of appointment of Sheila Patricia Redrupp as a director on 26 July 2017 (1 page)
4 September 2017Appointment of Mr Duncan Thurston Russell Walker as a secretary on 26 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Appointment of Mr Christopher Spencer as a director on 3 May 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Appointment of Mr Christopher Spencer as a director on 3 May 2017 (2 pages)
17 May 2017Appointment of Mr Alan Miles Howarth as a director on 3 May 2017 (2 pages)
17 May 2017Appointment of Mr Alan Miles Howarth as a director on 3 May 2017 (2 pages)
15 May 2017Appointment of Mr Duncan Thurston Russell Walker as a director on 30 March 2017 (2 pages)
15 May 2017Appointment of Mr Duncan Thurston Russell Walker as a director on 30 March 2017 (2 pages)
27 April 2017Termination of appointment of Kumari Helena Blakey as a director on 25 January 2017 (1 page)
27 April 2017Termination of appointment of Kumari Helena Blakey as a director on 25 January 2017 (1 page)
27 April 2017Termination of appointment of Elizabeth Ann Baxter as a director on 25 January 2017 (1 page)
27 April 2017Termination of appointment of Elizabeth Ann Baxter as a director on 25 January 2017 (1 page)
8 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
27 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
6 July 2016Termination of appointment of Ali Sattaripour as a director on 5 May 2016 (1 page)
6 July 2016Termination of appointment of Ali Sattaripour as a director on 5 May 2016 (1 page)
17 March 2016Appointment of Mr David Basil Williams as a director on 27 January 2016 (2 pages)
17 March 2016Appointment of Mr David Basil Williams as a director on 27 January 2016 (2 pages)
16 March 2016Termination of appointment of Teertha Gupta as a director on 27 January 2016 (1 page)
16 March 2016Termination of appointment of Teertha Gupta as a director on 27 January 2016 (1 page)
3 February 2016Registered office address changed from Unit 1.03 Canterbury Court 1/3 Brixton Road London SW9 6DE to Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Unit 1.03 Canterbury Court 1/3 Brixton Road London SW9 6DE to Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 3 February 2016 (1 page)
3 February 2016Appointment of Ms Patsy Lewis as a director on 1 July 2015 (2 pages)
3 February 2016Appointment of Ms Patsy Lewis as a director on 1 July 2015 (2 pages)
20 November 2015NE01 (2 pages)
20 November 2015Company name changed international social service of the united kingdom\certificate issued on 20/11/15
  • RES15 ‐ Change company name resolution on 2015-10-21
(2 pages)
20 November 2015NE01 (2 pages)
20 November 2015Company name changed international social service of the united kingdom\certificate issued on 20/11/15
  • RES15 ‐ Change company name resolution on 2015-10-21
(2 pages)
3 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-21
  • RES15 ‐ Change company name resolution on 2015-10-21
(1 page)
3 November 2015Change of name notice (2 pages)
3 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-21
(1 page)
3 November 2015Change of name notice (2 pages)
28 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
28 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
22 October 2015Appointment of Mr Teertha Gupta as a director on 10 July 2013 (2 pages)
22 October 2015Appointment of Mr Teertha Gupta as a director on 10 July 2013 (2 pages)
13 August 2015Appointment of Mrs Sheila Patricia Redrupp as a director on 13 July 2010 (2 pages)
13 August 2015Appointment of Mrs Sheila Patricia Redrupp as a director on 13 July 2010 (2 pages)
12 August 2015Director's details changed for Kumari Helena Blakey on 1 April 2010 (2 pages)
12 August 2015Director's details changed for Kumari Helena Blakey on 1 April 2010 (2 pages)
12 August 2015Director's details changed for Kumari Helena Blakey on 1 April 2010 (2 pages)
28 July 2015Annual return made up to 3 July 2015 no member list (10 pages)
28 July 2015Appointment of Mr William Cometti as a director on 2 July 2014 (2 pages)
28 July 2015Annual return made up to 3 July 2015 no member list (10 pages)
28 July 2015Appointment of Mr William Cometti as a director on 2 July 2014 (2 pages)
28 July 2015Annual return made up to 3 July 2015 no member list (10 pages)
28 July 2015Appointment of Mr William Cometti as a director on 2 July 2014 (2 pages)
27 July 2015Termination of appointment of Douglas Raymond Snell Lewis as a director on 2 July 2014 (1 page)
27 July 2015Termination of appointment of Douglas Raymond Snell Lewis as a director on 2 July 2014 (1 page)
27 July 2015Appointment of Dr David Noel Jones as a director on 2 July 2014 (2 pages)
27 July 2015Appointment of Dr David Noel Jones as a director on 2 July 2014 (2 pages)
27 July 2015Termination of appointment of Douglas Raymond Snell Lewis as a director on 2 July 2014 (1 page)
27 July 2015Appointment of Dr David Noel Jones as a director on 2 July 2014 (2 pages)
3 September 2014Full accounts made up to 31 March 2014 (17 pages)
3 September 2014Full accounts made up to 31 March 2014 (17 pages)
11 August 2014Annual return made up to 3 July 2014 no member list (9 pages)
11 August 2014Annual return made up to 3 July 2014 no member list (9 pages)
11 August 2014Annual return made up to 3 July 2014 no member list (9 pages)
18 June 2014Appointment of Mr Mark William Arthur Tate as a director (2 pages)
18 June 2014Appointment of Mrs Elizabeth Ann Baxter as a director (2 pages)
18 June 2014Appointment of Miss Marion Clare Davis as a director (2 pages)
18 June 2014Appointment of Mr Mark William Arthur Tate as a director (2 pages)
18 June 2014Termination of appointment of Yvette Gayford as a director (1 page)
18 June 2014Appointment of Mrs Elizabeth Ann Baxter as a director (2 pages)
18 June 2014Appointment of Miss Marion Clare Davis as a director (2 pages)
18 June 2014Termination of appointment of Laura Parker as a director (1 page)
18 June 2014Termination of appointment of Laura Parker as a director (1 page)
18 June 2014Termination of appointment of Yvette Gayford as a director (1 page)
14 February 2014Appointment of Ms Anita Kara as a director (2 pages)
14 February 2014Appointment of Ms Anita Kara as a director (2 pages)
29 August 2013Annual return made up to 3 July 2013 no member list (8 pages)
29 August 2013Termination of appointment of Tessa Brewer as a director (1 page)
29 August 2013Annual return made up to 3 July 2013 no member list (8 pages)
29 August 2013Annual return made up to 3 July 2013 no member list (8 pages)
29 August 2013Termination of appointment of Tessa Brewer as a director (1 page)
30 July 2013Full accounts made up to 31 March 2013 (17 pages)
30 July 2013Full accounts made up to 31 March 2013 (17 pages)
25 February 2013Appointment of Mrs Laura Parker as a director (2 pages)
25 February 2013Appointment of Mrs Laura Parker as a director (2 pages)
14 February 2013Termination of appointment of Robert Hutchinson as a director (1 page)
14 February 2013Termination of appointment of Robert Hutchinson as a director (1 page)
14 February 2013Termination of appointment of Alexander Verdan as a director (1 page)
14 February 2013Termination of appointment of Alexander Verdan as a director (1 page)
17 September 2012Annual return made up to 3 July 2012 no member list (9 pages)
17 September 2012Annual return made up to 3 July 2012 no member list (9 pages)
17 September 2012Annual return made up to 3 July 2012 no member list (9 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
29 July 2011Termination of appointment of Pamela Louhichi as a director (1 page)
29 July 2011Termination of appointment of Margaret Bryer as a director (1 page)
29 July 2011Annual return made up to 3 July 2011 no member list (11 pages)
29 July 2011Termination of appointment of Margaret Bryer as a director (1 page)
29 July 2011Termination of appointment of Pamela Louhichi as a director (1 page)
29 July 2011Annual return made up to 3 July 2011 no member list (11 pages)
29 July 2011Annual return made up to 3 July 2011 no member list (11 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
22 September 2010Appointment of Mrs Sheila Redrupp as a secretary (1 page)
22 September 2010Appointment of Mrs Sheila Redrupp as a secretary (1 page)
5 August 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
30 July 2010Director's details changed for Pamela Louhichi on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Alexander Verdan on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Douglas Raymond Snell Lewis on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Margaret Isabel Bryer on 3 July 2010 (2 pages)
30 July 2010Annual return made up to 3 July 2010 no member list (11 pages)
30 July 2010Director's details changed for Sarah Palmer on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Robert Charles Hutchinson on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Ali Sattaripour on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Douglas Raymond Snell Lewis on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Margaret Isabel Bryer on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Sarah Palmer on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Alexander Verdan on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Pamela Louhichi on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Ali Sattaripour on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Kumari Helena Blakey on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Kumari Helena Blakey on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Ali Sattaripour on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Alexander Verdan on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Pamela Louhichi on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Robert Charles Hutchinson on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Yvette Gayford on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Sarah Palmer on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Yvette Gayford on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Yvette Gayford on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Kumari Helena Blakey on 3 July 2010 (2 pages)
30 July 2010Annual return made up to 3 July 2010 no member list (11 pages)
30 July 2010Director's details changed for Douglas Raymond Snell Lewis on 3 July 2010 (2 pages)
30 July 2010Annual return made up to 3 July 2010 no member list (11 pages)
30 July 2010Director's details changed for Robert Charles Hutchinson on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Margaret Isabel Bryer on 3 July 2010 (2 pages)
29 July 2010Registered office address changed from , Unit 1.11 Canterbury Court 1/3 Brixton Road, London, SW9 6DE on 29 July 2010 (1 page)
29 July 2010Registered office address changed from , Unit 1.11 Canterbury Court 1/3 Brixton Road, London, SW9 6DE on 29 July 2010 (1 page)
6 August 2009Full accounts made up to 31 March 2009 (19 pages)
6 August 2009Full accounts made up to 31 March 2009 (19 pages)
30 July 2009Annual return made up to 03/07/09 (5 pages)
30 July 2009Appointment terminated director john gray (1 page)
30 July 2009Appointment terminated director david calvert smith (1 page)
30 July 2009Annual return made up to 03/07/09 (5 pages)
30 July 2009Appointment terminated director anthony figgis (1 page)
30 July 2009Appointment terminated director david calvert smith (1 page)
30 July 2009Appointment terminated secretary charles marshall (1 page)
30 July 2009Appointment terminated director anthony figgis (1 page)
30 July 2009Appointment terminated secretary charles marshall (1 page)
30 July 2009Appointment terminated director john gray (1 page)
5 May 2009Director appointed john charles roger gray (3 pages)
5 May 2009Director appointed john charles roger gray (3 pages)
7 October 2008Annual return made up to 03/07/08
  • 363(288) ‐ Director resigned
(9 pages)
7 October 2008Annual return made up to 03/07/08
  • 363(288) ‐ Director resigned
(9 pages)
18 August 2008Full accounts made up to 31 March 2008 (20 pages)
18 August 2008Full accounts made up to 31 March 2008 (20 pages)
8 August 2008Registered office changed on 08/08/2008 from, cranmer house 39 brixton road, london, SW9 6DD (1 page)
8 August 2008Registered office changed on 08/08/2008 from, cranmer house 39 brixton road, london, SW9 6DD (1 page)
6 May 2008Director appointed yvette jean gayford (2 pages)
6 May 2008Director appointed yvette jean gayford (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
3 September 2007Annual return made up to 03/07/07 (7 pages)
3 September 2007Annual return made up to 03/07/07 (7 pages)
26 July 2007Full accounts made up to 31 March 2007 (19 pages)
26 July 2007Full accounts made up to 31 March 2007 (19 pages)
8 August 2006Annual return made up to 03/07/06
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2006Annual return made up to 03/07/06
  • 363(288) ‐ Director resigned
(8 pages)
24 July 2006Full accounts made up to 31 March 2006 (21 pages)
24 July 2006Full accounts made up to 31 March 2006 (21 pages)
25 October 2005Annual return made up to 03/07/05
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Annual return made up to 03/07/05
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2005Full accounts made up to 31 March 2005 (21 pages)
9 August 2005Full accounts made up to 31 March 2005 (21 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
19 November 2004Full accounts made up to 31 March 2004 (19 pages)
19 November 2004Full accounts made up to 31 March 2004 (19 pages)
7 October 2004Annual return made up to 03/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 October 2004Annual return made up to 03/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (34 pages)
4 February 2004Full accounts made up to 31 March 2003 (34 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
8 August 2003Annual return made up to 03/07/03 (5 pages)
8 August 2003Annual return made up to 03/07/03 (5 pages)
8 March 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 March 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 October 2002Annual return made up to 03/07/02 (5 pages)
16 October 2002Annual return made up to 03/07/02 (5 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 August 2001Annual return made up to 03/07/01 (4 pages)
3 August 2001Annual return made up to 03/07/01 (4 pages)
19 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
19 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 July 2000Incorporation (28 pages)
3 July 2000Incorporation (28 pages)