Company NameThe Ethical Fashion Forum Limited
Company StatusActive
Company Number05916585
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NamePamela Edith Daniels
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Glyn Road
London
E5 0JB
Director NameMs Pamela Edith Daniels
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Glyn Road
London
E5 0JB
Director NameMs Shamini Dhana
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 August 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address55 Glyn Road
London
E5 0JB
Director NameMs Brigitte Hannelore Stepputtis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed07 November 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address55 Glyn Road
London
E5 0JB
Director NameMr Ralph Goodstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Glyn Road
London
E5 0JB
Director NameMr Christian Benigni
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed07 November 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RolePartner In An Financial Service And Advisory Firm
Country of ResidenceEngland
Correspondence Address55 Glyn Road
London
E5 0JB
Director NameMs Prama Bhardwaj
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(8 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Glyn Road
London
E5 0JB
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address55 Glyn Road
London
E5 0JB
Director NameMs Tamsin Dzuwe Lejeune
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address55 Glyn Road
London
E5 0JB
Director NameMs Elizabeth Clare Penny
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address55 Glyn Road
London
E5 0JB
Director NameCharlotte Ward
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleDesigner
Correspondence AddressZeal Hse
8 Deer Park Road
London
SW19 3GY
Director NameMs Tamsin Dzuwe Lejeune
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Gillman House
Pritchards Road
London
E2 9BL
Director NameJudith Condor-Vidal
Date of BirthMarch 1952 (Born 72 years ago)
NationalityPervvian/British
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address11 Walton Street
Oxford
Oxfordshire
OX1 2HG
Director NameAllanna McAspurn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleDirector Of A F.T. Company
Correspondence AddressTalstrasse 5
40723 Hilden
Germany
Director NameElizabeth Alvina Autumn Laskar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address278 Abingdon Road
Oxford
OX1 4TA
Director NameJosie Nicholson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleStudent
Correspondence AddressFlat C 68 Durley Road
London
N16 5JS
Director NameMr Eric John Urbani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2009(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence Address51 Faraday Road
London
W10 5SF
Director NameMs Clare Ann Lissaman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address68a Mildmay Road
London
N1 4NG
Director NameMs Sindhu Venkatanarayanan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2010)
RoleManaging Director Of Devidoll.Com
Country of ResidenceEngland
Correspondence Address17 Blenheim Road
London
NW8 0LX
Director NameMs Orsola De Castro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed07 September 2009(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 August 2010)
RoleDesigner
Country of ResidenceEngland
Correspondence Address110 St. Julian's Farm Road
London
SE27 0RR
Director NameMs Abilene Rachel Rushton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address166a New North Road
London
N1 7BJ
Director NameMs Sarah Anne Ratty
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2014)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMs Alice Gartland
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMrs Kirstin Mary McIntosh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2012)
RoleSustainability Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMs Courtney Leigh Blackman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2012)
RoleFashion Pr
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Secretary NameMs Alice Gartland
StatusResigned
Appointed16 December 2009(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2010)
RoleCompany Director
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMs Joanne Gregory
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMiss Lucy Catherine Shea
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMr Stephen John Whiffen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(7 years, 12 months after company formation)
Appointment Duration8 months (resigned 16 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Secretary NameMr Stephen John Whiffen
StatusResigned
Appointed19 August 2014(7 years, 12 months after company formation)
Appointment Duration8 months (resigned 16 April 2015)
RoleCompany Director
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMs Marisa Todd
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 2016)
RoleCOO
Country of ResidenceUnited States
Correspondence Address50 Brook Street
London
W1K 5DR
Secretary NameMs Prama Bhardwaj
StatusResigned
Appointed14 January 2015(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2015)
RoleCompany Director
Correspondence AddressUnit C02 Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMs Victoria Waugh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 September 2023)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address55 Glyn Road
London
E5 0JB

Contact

Websiteethicalfashionforum.com
Telephone020 77397692
Telephone regionLondon

Location

Registered Address55 Glyn Road
London
E5 0JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,866
Cash£2,092
Current Liabilities£5,091

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

13 June 2008Delivered 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

Filing History

16 January 2024Secretary's details changed for Pamela Edith Daniels on 16 January 2024 (1 page)
25 September 2023Confirmation statement made on 8 September 2023 with updates (3 pages)
25 September 2023Termination of appointment of Victoria Waugh as a director on 12 September 2023 (1 page)
31 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 October 2022Registered 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 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
5 October 2021Secretary's details changed for Pamela Daniels on 8 September 2021 (1 page)
24 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 December 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
20 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 September 2018Director's details changed for Ms Tamsin Dzuwe Lejeune on 4 August 2017 (2 pages)
24 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
12 October 2017Appointment of Elizabeth Penny as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Elizabeth Penny as a director on 29 September 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
2 December 2016Appointment of Ms Tamsin Dzuwe Lejeune as a director on 28 November 2016 (2 pages)
2 December 2016Appointment of Ms Tamsin Dzuwe Lejeune as a director on 28 November 2016 (2 pages)
22 November 2016Appointment of Mr Harold Peter Tillman as a director on 21 November 2016 (2 pages)
22 November 2016Appointment of Mr Harold Peter Tillman as a director on 21 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Termination of appointment of Marisa Todd as a director on 16 September 2016 (1 page)
29 September 2016Termination of appointment of Marisa Todd as a director on 16 September 2016 (1 page)
19 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
1 June 2016Appointment of Ms Victoria Waugh as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Ms Victoria Waugh as a director on 1 June 2016 (2 pages)
19 May 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Termination of appointment of Lucy Catherine Shea as a director on 1 May 2016 (1 page)
9 May 2016Termination of appointment of Lucy Catherine Shea as a director on 1 May 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Annual return made up to 8 September 2015 no member list (9 pages)
21 September 2015Annual return made up to 8 September 2015 no member list (9 pages)
4 September 2015Termination of appointment of Stephen John Whiffen as a secretary on 16 April 2015 (1 page)
4 September 2015Termination of appointment of Stephen John Whiffen as a secretary on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Stephen John Whiffen as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Stephen John Whiffen as a director on 16 April 2015 (1 page)
14 January 2015Termination of appointment of Prama Bhardwaj as a secretary on 14 January 2015 (1 page)
14 January 2015Appointment of Ms Prama Bhardwaj as a secretary on 14 January 2015 (2 pages)
14 January 2015Appointment of Ms Prama Bhardwaj as a director on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Prama Bhardwaj as a secretary on 14 January 2015 (1 page)
14 January 2015Appointment of Ms Prama Bhardwaj as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Ms Prama Bhardwaj as a secretary on 14 January 2015 (2 pages)
10 November 2014Appointment of Mr Ralph Goodstone as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Ralph Goodstone as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Ralph Goodstone as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Ms Marisa Todd as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Ms Brigitte Hannelore Stepputtis as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr Christian Benigni as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Ms Brigitte Hannelore Stepputtis as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Ms Marisa Todd as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Ms Marisa Todd as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr Christian Benigni as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Ms Brigitte Hannelore Stepputtis as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr Christian Benigni as a director on 7 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Annual return made up to 8 September 2014 no member list (4 pages)
10 September 2014Annual return made up to 8 September 2014 no member list (4 pages)
10 September 2014Annual return made up to 8 September 2014 no member list (4 pages)
20 August 2014Appointment of Mr Stephen John Whiffen as a director on 19 August 2014 (2 pages)
20 August 2014Appointment of Mr Stephen John Whiffen as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Stephen John Whiffen as a secretary on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Stephen John Whiffen as a secretary on 19 August 2014 (2 pages)
14 August 2014Termination of appointment of Sarah Anne Ratty as a director on 1 March 2014 (1 page)
14 August 2014Termination of appointment of Sarah Anne Ratty as a director on 1 March 2014 (1 page)
14 August 2014Termination of appointment of Sarah Anne Ratty as a director on 1 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Annual return made up to 8 September 2013 no member list (4 pages)
10 September 2013Annual return made up to 8 September 2013 no member list (4 pages)
10 September 2013Annual return made up to 8 September 2013 no member list (4 pages)
4 September 2013Appointment of Ms Shamini Dhana as a director (2 pages)
4 September 2013Appointment of Ms Shamini Dhana as a director (2 pages)
4 September 2013Appointment of Ms Lucy Shea as a director (2 pages)
4 September 2013Appointment of Ms Lucy Shea as a director (2 pages)
2 August 2013Termination of appointment of Joanne Gregory as a director (1 page)
2 August 2013Termination of appointment of Joanne Gregory as a director (1 page)
2 October 2012Appointment of Mrs Pamela Edith Daniels as a director (2 pages)
2 October 2012Appointment of Mrs Pamela Edith Daniels as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
12 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
12 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
24 April 2012Termination of appointment of Abilene Rushton as a director (1 page)
24 April 2012Termination of appointment of Kirstin Mcintosh as a director (1 page)
24 April 2012Termination of appointment of Kirstin Mcintosh as a director (1 page)
24 April 2012Appointment of Ms Joanne Gregory as a director (2 pages)
24 April 2012Termination of appointment of Abilene Rushton as a director (1 page)
24 April 2012Termination of appointment of Kirstin Mcintosh as a director (1 page)
24 April 2012Termination of appointment of Kirstin Mcintosh as a director (1 page)
24 April 2012Appointment of Ms Joanne Gregory as a director (2 pages)
14 February 2012Termination of appointment of Judith Condor-Vidal as a director (1 page)
14 February 2012Termination of appointment of Judith Condor-Vidal as a director (1 page)
14 February 2012Termination of appointment of Courtney Blackman as a director (1 page)
14 February 2012Termination of appointment of Courtney Blackman as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Director's details changed for Judith Condor-Vidal on 8 September 2011 (2 pages)
8 September 2011Termination of appointment of Sindhu Venkatanarayanan as a director (1 page)
8 September 2011Termination of appointment of Alice Gartland as a director (1 page)
8 September 2011Annual return made up to 8 September 2011 no member list (6 pages)
8 September 2011Director's details changed for Judith Condor-Vidal on 8 September 2011 (2 pages)
8 September 2011Termination of appointment of Orsola De Castro as a director (1 page)
8 September 2011Termination of appointment of Sindhu Venkatanarayanan as a director (1 page)
8 September 2011Termination of appointment of Alice Gartland as a director (1 page)
8 September 2011Termination of appointment of Orsola De Castro as a director (1 page)
8 September 2011Annual return made up to 8 September 2011 no member list (6 pages)
8 September 2011Director's details changed for Judith Condor-Vidal on 8 September 2011 (2 pages)
8 September 2011Annual return made up to 8 September 2011 no member list (6 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Annual return made up to 25 August 2010 no member list (10 pages)
13 September 2010Annual return made up to 25 August 2010 no member list (10 pages)
12 May 2010Termination of appointment of Alice Gartland as a secretary (1 page)
12 May 2010Termination of appointment of Alice Gartland as a secretary (1 page)
5 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 December 2009Appointment of Ms Alice Gartland as a director (2 pages)
16 December 2009Appointment of Ms Courtney Leigh Blackman as a director (2 pages)
16 December 2009Appointment of Ms Courtney Leigh Blackman as a director (2 pages)
16 December 2009Appointment of Ms Kirstin Mcintosh as a director (2 pages)
16 December 2009Appointment of Ms Sarah Ratty as a director (2 pages)
16 December 2009Appointment of Ms Alice Gartland as a director (2 pages)
16 December 2009Appointment of Ms Kirstin Mcintosh as a director (2 pages)
16 December 2009Appointment of Ms Kirstin Mcintosh as a director (2 pages)
16 December 2009Appointment of Ms Kirstin Mcintosh as a director (2 pages)
16 December 2009Appointment of Ms Alice Gartland as a secretary (1 page)
16 December 2009Appointment of Ms Alice Gartland as a secretary (1 page)
16 December 2009Appointment of Ms Sarah Ratty as a director (2 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 September 2009Director appointed ms abilene rushton (1 page)
16 September 2009Annual return made up to 25/08/09 (2 pages)
16 September 2009Annual return made up to 25/08/09 (2 pages)
16 September 2009Director appointed ms abilene rushton (1 page)
7 September 2009Director appointed ms. Orsola de castro (1 page)
7 September 2009Appointment terminated director elizabeth laskar (1 page)
7 September 2009Appointment terminated director tamsin lejeune (1 page)
7 September 2009Appointment terminated director clare lissaman (1 page)
7 September 2009Appointment terminated director elizabeth laskar (1 page)
7 September 2009Appointment terminated director allanna mcaspurn (1 page)
7 September 2009Director appointed ms. Orsola de castro (1 page)
7 September 2009Appointment terminated director eric urbani (1 page)
7 September 2009Appointment terminated director eric urbani (1 page)
7 September 2009Director appointed ms. Sindhu venkatanarayanan (1 page)
7 September 2009Appointment terminated director clare lissaman (1 page)
7 September 2009Appointment terminated director allanna mcaspurn (1 page)
7 September 2009Appointment terminated director tamsin lejeune (1 page)
7 September 2009Director appointed ms. Sindhu venkatanarayanan (1 page)
14 July 2009Appointment terminated director charlotte ward (1 page)
14 July 2009Appointment terminated director charlotte ward (1 page)
11 June 2009Director appointed miss clare ann lissaman (1 page)
11 June 2009Director appointed miss clare ann lissaman (1 page)
10 June 2009Director appointed mr eric urbani (1 page)
10 June 2009Director appointed mr eric urbani (1 page)
4 June 2009Registered office changed on 04/06/2009 from 210 palamos house 66-67 high street lymington hampshire SO41 9AL (1 page)
4 June 2009Registered office changed on 04/06/2009 from 210 palamos house 66-67 high street lymington hampshire SO41 9AL (1 page)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 December 2008Appointment terminated director josie nicholson (1 page)
10 December 2008Appointment terminated director josie nicholson (1 page)
18 November 2008Annual return made up to 25/08/08 (4 pages)
18 November 2008Annual return made up to 25/08/08 (4 pages)
18 November 2008Registered office changed on 18/11/2008 from the hub 5 torrens street london EC1V 1NQ (1 page)
18 November 2008Registered office changed on 18/11/2008 from the hub 5 torrens street london EC1V 1NQ (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
10 September 2007Annual return made up to 25/08/07 (2 pages)
10 September 2007Annual return made up to 25/08/07 (2 pages)
25 August 2006Incorporation (38 pages)
25 August 2006Incorporation (38 pages)