London
E5 0JB
Director Name | Ms Pamela Edith Daniels |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Glyn Road London E5 0JB |
Director Name | Ms Shamini Dhana |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 55 Glyn Road London E5 0JB |
Director Name | Ms Brigitte Hannelore Stepputtis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 November 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 55 Glyn Road London E5 0JB |
Director Name | Mr Ralph Goodstone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glyn Road London E5 0JB |
Director Name | Mr Christian Benigni |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 November 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Partner In An Financial Service And Advisory Firm |
Country of Residence | England |
Correspondence Address | 55 Glyn Road London E5 0JB |
Director Name | Ms Prama Bhardwaj |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glyn Road London E5 0JB |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 55 Glyn Road London E5 0JB |
Director Name | Ms Tamsin Dzuwe Lejeune |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 55 Glyn Road London E5 0JB |
Director Name | Ms Elizabeth Clare Penny |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 55 Glyn Road London E5 0JB |
Director Name | Charlotte Ward |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Designer |
Correspondence Address | Zeal Hse 8 Deer Park Road London SW19 3GY |
Director Name | Ms Tamsin Dzuwe Lejeune |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Gillman House Pritchards Road London E2 9BL |
Director Name | Judith Condor-Vidal |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Pervvian/British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walton Street Oxford Oxfordshire OX1 2HG |
Director Name | Allanna McAspurn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Director Of A F.T. Company |
Correspondence Address | Talstrasse 5 40723 Hilden Germany |
Director Name | Elizabeth Alvina Autumn Laskar |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 278 Abingdon Road Oxford OX1 4TA |
Director Name | Josie Nicholson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Student |
Correspondence Address | Flat C 68 Durley Road London N16 5JS |
Director Name | Mr Eric John Urbani |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2009) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 51 Faraday Road London W10 5SF |
Director Name | Ms Clare Ann Lissaman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 68a Mildmay Road London N1 4NG |
Director Name | Ms Sindhu Venkatanarayanan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2010) |
Role | Managing Director Of Devidoll.Com |
Country of Residence | England |
Correspondence Address | 17 Blenheim Road London NW8 0LX |
Director Name | Ms Orsola De Castro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 September 2009(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 August 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 110 St. Julian's Farm Road London SE27 0RR |
Director Name | Ms Abilene Rachel Rushton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 166a New North Road London N1 7BJ |
Director Name | Ms Sarah Anne Ratty |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2014) |
Role | Fashion Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Director Name | Ms Alice Gartland |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Director Name | Mrs Kirstin Mary McIntosh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2012) |
Role | Sustainability Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Director Name | Ms Courtney Leigh Blackman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2012) |
Role | Fashion Pr |
Country of Residence | United Kingdom |
Correspondence Address | Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Secretary Name | Ms Alice Gartland |
---|---|
Status | Resigned |
Appointed | 16 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2010) |
Role | Company Director |
Correspondence Address | Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Director Name | Ms Joanne Gregory |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Director Name | Miss Lucy Catherine Shea |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Director Name | Mr Stephen John Whiffen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(7 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 16 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Secretary Name | Mr Stephen John Whiffen |
---|---|
Status | Resigned |
Appointed | 19 August 2014(7 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Director Name | Ms Marisa Todd |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 2016) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 50 Brook Street London W1K 5DR |
Secretary Name | Ms Prama Bhardwaj |
---|---|
Status | Resigned |
Appointed | 14 January 2015(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2015) |
Role | Company Director |
Correspondence Address | Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Director Name | Ms Victoria Waugh |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 September 2023) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 55 Glyn Road London E5 0JB |
Website | ethicalfashionforum.com |
---|---|
Telephone | 020 77397692 |
Telephone region | London |
Registered Address | 55 Glyn Road London E5 0JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | King's Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,866 |
Cash | £2,092 |
Current Liabilities | £5,091 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
13 June 2008 | Delivered on: 2 July 2008 Persons entitled: Rich Mix Culture Foundation Classification: Rent deposit deed Secured details: £1,120.66 due or to become due from the company to the chargee. Particulars: The rent deposit (defined as £1,120.66). Outstanding |
---|
16 January 2024 | Secretary's details changed for Pamela Edith Daniels on 16 January 2024 (1 page) |
---|---|
25 September 2023 | Confirmation statement made on 8 September 2023 with updates (3 pages) |
25 September 2023 | Termination of appointment of Victoria Waugh as a director on 12 September 2023 (1 page) |
31 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
5 October 2022 | Registered office address changed from 3 Princes Street London W1B 2LD United Kingdom to 55 Glyn Road London E5 0JB on 5 October 2022 (1 page) |
5 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
5 October 2021 | Secretary's details changed for Pamela Daniels on 8 September 2021 (1 page) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 December 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
20 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 September 2018 | Director's details changed for Ms Tamsin Dzuwe Lejeune on 4 August 2017 (2 pages) |
24 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
12 October 2017 | Appointment of Elizabeth Penny as a director on 29 September 2017 (2 pages) |
12 October 2017 | Appointment of Elizabeth Penny as a director on 29 September 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
20 September 2017 | Registered office address changed from 50 Brook Street London W1K 5DR England to 3 Princes Street London W1B 2LD on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 50 Brook Street London W1K 5DR England to 3 Princes Street London W1B 2LD on 20 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
2 December 2016 | Appointment of Ms Tamsin Dzuwe Lejeune as a director on 28 November 2016 (2 pages) |
2 December 2016 | Appointment of Ms Tamsin Dzuwe Lejeune as a director on 28 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Harold Peter Tillman as a director on 21 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Harold Peter Tillman as a director on 21 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Termination of appointment of Marisa Todd as a director on 16 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Marisa Todd as a director on 16 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
1 June 2016 | Appointment of Ms Victoria Waugh as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Ms Victoria Waugh as a director on 1 June 2016 (2 pages) |
19 May 2016 | Registered office address changed from Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA to 50 Brook Street London W1K 4HR on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Unit C02 Rich Mix 35-47 Bethnal Green Road London E1 6LA to 50 Brook Street London W1K 4HR on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 50 Brook Street London W1K 4HR England to 50 Brook Street London W1K 5DR on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 50 Brook Street London W1K 4HR England to 50 Brook Street London W1K 5DR on 19 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Lucy Catherine Shea as a director on 1 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Lucy Catherine Shea as a director on 1 May 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Annual return made up to 8 September 2015 no member list (9 pages) |
21 September 2015 | Annual return made up to 8 September 2015 no member list (9 pages) |
4 September 2015 | Termination of appointment of Stephen John Whiffen as a secretary on 16 April 2015 (1 page) |
4 September 2015 | Termination of appointment of Stephen John Whiffen as a secretary on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Stephen John Whiffen as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Stephen John Whiffen as a director on 16 April 2015 (1 page) |
14 January 2015 | Termination of appointment of Prama Bhardwaj as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Ms Prama Bhardwaj as a secretary on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Ms Prama Bhardwaj as a director on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Prama Bhardwaj as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Ms Prama Bhardwaj as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Ms Prama Bhardwaj as a secretary on 14 January 2015 (2 pages) |
10 November 2014 | Appointment of Mr Ralph Goodstone as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Ralph Goodstone as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Ralph Goodstone as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms Marisa Todd as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms Brigitte Hannelore Stepputtis as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Christian Benigni as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms Brigitte Hannelore Stepputtis as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms Marisa Todd as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms Marisa Todd as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Christian Benigni as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms Brigitte Hannelore Stepputtis as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Christian Benigni as a director on 7 November 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Annual return made up to 8 September 2014 no member list (4 pages) |
10 September 2014 | Annual return made up to 8 September 2014 no member list (4 pages) |
10 September 2014 | Annual return made up to 8 September 2014 no member list (4 pages) |
20 August 2014 | Appointment of Mr Stephen John Whiffen as a director on 19 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Stephen John Whiffen as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Stephen John Whiffen as a secretary on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Stephen John Whiffen as a secretary on 19 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Sarah Anne Ratty as a director on 1 March 2014 (1 page) |
14 August 2014 | Termination of appointment of Sarah Anne Ratty as a director on 1 March 2014 (1 page) |
14 August 2014 | Termination of appointment of Sarah Anne Ratty as a director on 1 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
10 September 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
10 September 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
4 September 2013 | Appointment of Ms Shamini Dhana as a director (2 pages) |
4 September 2013 | Appointment of Ms Shamini Dhana as a director (2 pages) |
4 September 2013 | Appointment of Ms Lucy Shea as a director (2 pages) |
4 September 2013 | Appointment of Ms Lucy Shea as a director (2 pages) |
2 August 2013 | Termination of appointment of Joanne Gregory as a director (1 page) |
2 August 2013 | Termination of appointment of Joanne Gregory as a director (1 page) |
2 October 2012 | Appointment of Mrs Pamela Edith Daniels as a director (2 pages) |
2 October 2012 | Appointment of Mrs Pamela Edith Daniels as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 September 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
12 September 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
12 September 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
24 April 2012 | Termination of appointment of Abilene Rushton as a director (1 page) |
24 April 2012 | Termination of appointment of Kirstin Mcintosh as a director (1 page) |
24 April 2012 | Termination of appointment of Kirstin Mcintosh as a director (1 page) |
24 April 2012 | Appointment of Ms Joanne Gregory as a director (2 pages) |
24 April 2012 | Termination of appointment of Abilene Rushton as a director (1 page) |
24 April 2012 | Termination of appointment of Kirstin Mcintosh as a director (1 page) |
24 April 2012 | Termination of appointment of Kirstin Mcintosh as a director (1 page) |
24 April 2012 | Appointment of Ms Joanne Gregory as a director (2 pages) |
14 February 2012 | Termination of appointment of Judith Condor-Vidal as a director (1 page) |
14 February 2012 | Termination of appointment of Judith Condor-Vidal as a director (1 page) |
14 February 2012 | Termination of appointment of Courtney Blackman as a director (1 page) |
14 February 2012 | Termination of appointment of Courtney Blackman as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 September 2011 | Director's details changed for Judith Condor-Vidal on 8 September 2011 (2 pages) |
8 September 2011 | Termination of appointment of Sindhu Venkatanarayanan as a director (1 page) |
8 September 2011 | Termination of appointment of Alice Gartland as a director (1 page) |
8 September 2011 | Annual return made up to 8 September 2011 no member list (6 pages) |
8 September 2011 | Director's details changed for Judith Condor-Vidal on 8 September 2011 (2 pages) |
8 September 2011 | Termination of appointment of Orsola De Castro as a director (1 page) |
8 September 2011 | Termination of appointment of Sindhu Venkatanarayanan as a director (1 page) |
8 September 2011 | Termination of appointment of Alice Gartland as a director (1 page) |
8 September 2011 | Termination of appointment of Orsola De Castro as a director (1 page) |
8 September 2011 | Annual return made up to 8 September 2011 no member list (6 pages) |
8 September 2011 | Director's details changed for Judith Condor-Vidal on 8 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 8 September 2011 no member list (6 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Annual return made up to 25 August 2010 no member list (10 pages) |
13 September 2010 | Annual return made up to 25 August 2010 no member list (10 pages) |
12 May 2010 | Termination of appointment of Alice Gartland as a secretary (1 page) |
12 May 2010 | Termination of appointment of Alice Gartland as a secretary (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 December 2009 | Appointment of Ms Alice Gartland as a director (2 pages) |
16 December 2009 | Appointment of Ms Courtney Leigh Blackman as a director (2 pages) |
16 December 2009 | Appointment of Ms Courtney Leigh Blackman as a director (2 pages) |
16 December 2009 | Appointment of Ms Kirstin Mcintosh as a director (2 pages) |
16 December 2009 | Appointment of Ms Sarah Ratty as a director (2 pages) |
16 December 2009 | Appointment of Ms Alice Gartland as a director (2 pages) |
16 December 2009 | Appointment of Ms Kirstin Mcintosh as a director (2 pages) |
16 December 2009 | Appointment of Ms Kirstin Mcintosh as a director (2 pages) |
16 December 2009 | Appointment of Ms Kirstin Mcintosh as a director (2 pages) |
16 December 2009 | Appointment of Ms Alice Gartland as a secretary (1 page) |
16 December 2009 | Appointment of Ms Alice Gartland as a secretary (1 page) |
16 December 2009 | Appointment of Ms Sarah Ratty as a director (2 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
16 September 2009 | Director appointed ms abilene rushton (1 page) |
16 September 2009 | Annual return made up to 25/08/09 (2 pages) |
16 September 2009 | Annual return made up to 25/08/09 (2 pages) |
16 September 2009 | Director appointed ms abilene rushton (1 page) |
7 September 2009 | Director appointed ms. Orsola de castro (1 page) |
7 September 2009 | Appointment terminated director elizabeth laskar (1 page) |
7 September 2009 | Appointment terminated director tamsin lejeune (1 page) |
7 September 2009 | Appointment terminated director clare lissaman (1 page) |
7 September 2009 | Appointment terminated director elizabeth laskar (1 page) |
7 September 2009 | Appointment terminated director allanna mcaspurn (1 page) |
7 September 2009 | Director appointed ms. Orsola de castro (1 page) |
7 September 2009 | Appointment terminated director eric urbani (1 page) |
7 September 2009 | Appointment terminated director eric urbani (1 page) |
7 September 2009 | Director appointed ms. Sindhu venkatanarayanan (1 page) |
7 September 2009 | Appointment terminated director clare lissaman (1 page) |
7 September 2009 | Appointment terminated director allanna mcaspurn (1 page) |
7 September 2009 | Appointment terminated director tamsin lejeune (1 page) |
7 September 2009 | Director appointed ms. Sindhu venkatanarayanan (1 page) |
14 July 2009 | Appointment terminated director charlotte ward (1 page) |
14 July 2009 | Appointment terminated director charlotte ward (1 page) |
11 June 2009 | Director appointed miss clare ann lissaman (1 page) |
11 June 2009 | Director appointed miss clare ann lissaman (1 page) |
10 June 2009 | Director appointed mr eric urbani (1 page) |
10 June 2009 | Director appointed mr eric urbani (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 210 palamos house 66-67 high street lymington hampshire SO41 9AL (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 210 palamos house 66-67 high street lymington hampshire SO41 9AL (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 December 2008 | Appointment terminated director josie nicholson (1 page) |
10 December 2008 | Appointment terminated director josie nicholson (1 page) |
18 November 2008 | Annual return made up to 25/08/08 (4 pages) |
18 November 2008 | Annual return made up to 25/08/08 (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from the hub 5 torrens street london EC1V 1NQ (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from the hub 5 torrens street london EC1V 1NQ (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
10 September 2007 | Annual return made up to 25/08/07 (2 pages) |
10 September 2007 | Annual return made up to 25/08/07 (2 pages) |
25 August 2006 | Incorporation (38 pages) |
25 August 2006 | Incorporation (38 pages) |