Company NameEthical Fashion Group Ltd
Company StatusActive
Company Number09512794
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)
Previous NameMysource Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Tamsin Dzuwe Lejeune
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEthical Fashion Group Ltd, Kemp House 152 - 160 Ci
London
EC1V 2NX
Secretary NameMs Tamsin Dzuwe Lejeune
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEthical Fashion Group Ltd, Kemp House 152 - 160 Ci
London
EC1V 2NX
Director NameMr Gregory Clifford Francis Tufnell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Princes St Mayfair
London
W1B 2LD
Director NameMr Richard Roderic Lloyd-Williams
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSenior Executive - Digital Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressEthical Fashion Group Ltd, Kemp House 152 - 160 Ci
London
EC1V 2NX
Director NameMs Gillian Sara Lipton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(8 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleSustainability Director
Country of ResidenceEngland
Correspondence AddressEthical Fashion Group Ltd, Kemp House 152 - 160 Ci
London
EC1V 2NX
Director NameMr Mark Simon Bell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 February 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRich Mix Unit C02
35-47 Bethnal Green Road
London
E1 6LA
Director NameMs Clare Ann Lissaman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 16 January 2024)
RoleDirector Of Product And Impact
Country of ResidenceEngland
Correspondence AddressEthical Fashion Group Ltd, Kemp House 152 - 160 Ci
London
EC1V 2NX
Director NameMr Thomas Mathew Wahnsiedler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2015(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 16 February 2016)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence AddressRich Mix Unit C02
35-47 Bethnal Green Road
London
E1 6LA
Director NameMiss Lucy Catherine Shea
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address50 Brook Street
London
W1K 5DR
Director NameMiss Karen Anne Brennan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2016(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 25 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEthical Fashion Group Ltd, Kemp House 152 - 160 Ci
London
EC1V 2NX
Director NameMr Steven Douglas White
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Princes Street
London
W1B 2LD
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 16 December 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address3 Princes Street
London
W1B 2LD
Director NameQiulae Wong
Date of BirthMay 1988 (Born 36 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 February 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2020)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address3 Princes Street
London
W1B 2LD
Director NameMiss Sally Maria Veronica O'Rourke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Princes Street
London
W1B 2LD

Location

Registered AddressEthical Fashion Group Ltd, Kemp House
152 - 160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

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 Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

16 January 2024Termination of appointment of Clare Ann Lissaman as a director on 16 January 2024 (1 page)
16 January 2024Appointment of Ms Gillian Sara Lipton as a director on 16 January 2024 (2 pages)
1 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 September 2022Confirmation statement made on 28 August 2022 with updates (9 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 May 2022Termination of appointment of Karen Anne Brennan as a director on 25 May 2022 (1 page)
25 May 2022Appointment of Mr Richard Lloyd-Williams as a director on 24 May 2022 (2 pages)
28 January 2022Registered office address changed from 3 Princes Street London W1B 2LD England to Ethical Fashion Group Ltd, Kemp House 152 - 160 City Road London EC1V 2NX on 28 January 2022 (1 page)
8 October 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
7 October 2021Change of details for Ms Tamsin Dzuwe Lejeune as a person with significant control on 28 August 2021 (2 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 December 2020Termination of appointment of Harold Peter Tillman as a director on 16 December 2020 (1 page)
16 December 2020Appointment of Mr Gregory Clifford Francis Tufnell as a director on 16 December 2020 (2 pages)
15 December 2020Termination of appointment of Sally Maria Veronica O'rourke as a director on 1 December 2020 (1 page)
12 October 2020Confirmation statement made on 28 August 2020 with updates (8 pages)
9 October 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 6,868.972
(3 pages)
15 July 2020Termination of appointment of Qiulae Wong as a director on 15 July 2020 (1 page)
16 March 2020Termination of appointment of Steven Douglas White as a director on 14 March 2020 (1 page)
30 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (9 pages)
18 April 2019Confirmation statement made on 26 March 2019 with updates (9 pages)
23 January 2019Statement of capital following an allotment of shares on 15 November 2018
  • GBP 6,218.556
(8 pages)
16 August 2018Director's details changed for Ms Tamsin Dzuwe Lejeune on 4 August 2017 (2 pages)
16 August 2018Director's details changed for Qiulae Wong on 1 September 2017 (2 pages)
30 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
5 October 2017Appointment of Ms Sally Maria Veronica O'rourke as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Ms Sally Maria Veronica O'rourke as a director on 5 October 2017 (2 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
1 June 2017Registered office address changed from 50 Brook Street London W1K 5DR England to 3 Princes Street London W1B 2LD on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 50 Brook Street London W1K 5DR England to 3 Princes Street London W1B 2LD on 1 June 2017 (1 page)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
28 February 2017Termination of appointment of Lucy Catherine Shea as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Qiulae Wong as a director on 27 February 2017 (2 pages)
28 February 2017Termination of appointment of Lucy Catherine Shea as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Lucy Catherine Shea as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Lucy Catherine Shea as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Qiulae Wong as a director on 27 February 2017 (2 pages)
23 January 2017Second filing of a statement of capital following an allotment of shares on 31 August 2016
  • GBP 5,553.58
(11 pages)
23 January 2017Second filing of a statement of capital following an allotment of shares on 31 August 2016
  • GBP 5,553.58
(11 pages)
19 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
29 November 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 November 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 November 2016Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
29 November 2016Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
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)
19 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 5,326.99
  • ANNOTATION Replaced a second filed SH01 was registered on 23/01/2017.
(9 pages)
19 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 5,326.99
  • ANNOTATION Replaced a second filed SH01 was registered on 23/01/2017.
(9 pages)
13 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
13 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
8 October 2016Change of share class name or designation (2 pages)
8 October 2016Change of share class name or designation (2 pages)
26 August 2016Appointment of Mr Steven Douglas White as a director on 15 August 2016 (2 pages)
26 August 2016Appointment of Mr Steven Douglas White as a director on 15 August 2016 (2 pages)
20 June 2016Registered office address changed from Rich Mix Unit C02 35-47 Bethnal Green Road London E1 6LA United Kingdom to 50 Brook Street London W1K 5DR on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 50 Brook Street London W1K 5DR England to 50 Brook Street London W1K 5DR on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 50 Brook Street London W1K 5DR England to 50 Brook Street London W1K 5DR on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Rich Mix Unit C02 35-47 Bethnal Green Road London E1 6LA United Kingdom to 50 Brook Street London W1K 5DR on 20 June 2016 (1 page)
10 May 2016Appointment of Ms Karen Anne Brennan as a director on 1 May 2016 (2 pages)
10 May 2016Appointment of Ms Karen Anne Brennan as a director on 1 May 2016 (2 pages)
6 May 2016Appointment of Ms Lucy Catherine Shea as a director on 1 May 2016 (2 pages)
6 May 2016Appointment of Ms Lucy Catherine Shea as a director on 1 May 2016 (2 pages)
21 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 3,420
(5 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 3,420
(5 pages)
17 February 2016Termination of appointment of Mark Simon Bell as a director on 16 February 2016 (1 page)
17 February 2016Termination of appointment of Mark Simon Bell as a director on 16 February 2016 (1 page)
17 February 2016Termination of appointment of Thomas Mathew Wahnsiedler as a director on 16 February 2016 (1 page)
17 February 2016Termination of appointment of Thomas Mathew Wahnsiedler as a director on 16 February 2016 (1 page)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 07/10/2015
(37 pages)
10 November 2015Particulars of variation of rights attached to shares (2 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Sub-division of shares on 7 October 2015 (5 pages)
10 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 3,301
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 3,301
(3 pages)
10 November 2015Sub-division of shares on 7 October 2015 (5 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Particulars of variation of rights attached to shares (2 pages)
10 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 07/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
28 October 2015Director's details changed for Ms Clare Ann Lissaman on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Ms Clare Ann Lissaman on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Ms Clare Ann Lissaman on 1 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Thomas Mathew Wahnsiedler on 17 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Thomas Mathew Wahnsiedler on 17 October 2015 (2 pages)
14 October 2015Appointment of Mr Thomas Mathew Wahnsiedler as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Mr Thomas Mathew Wahnsiedler as a director on 13 October 2015 (2 pages)
7 September 2015Appointment of Ms Clare Ann Lissaman as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Ms Clare Ann Lissaman as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Ms Clare Ann Lissaman as a director on 7 September 2015 (2 pages)
26 August 2015Appointment of Mr Mark Simon Bell as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr Mark Simon Bell as a director on 26 August 2015 (2 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
(34 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
(34 pages)