London
EC1V 2NX
Secretary Name | Ms Tamsin Dzuwe Lejeune |
---|---|
Status | Current |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ethical Fashion Group Ltd, Kemp House 152 - 160 Ci London EC1V 2NX |
Director Name | Mr Gregory Clifford Francis Tufnell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Princes St Mayfair London W1B 2LD |
Director Name | Mr Richard Roderic Lloyd-Williams |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Senior Executive - Digital Transformation |
Country of Residence | United Kingdom |
Correspondence Address | Ethical Fashion Group Ltd, Kemp House 152 - 160 Ci London EC1V 2NX |
Director Name | Ms Gillian Sara Lipton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Sustainability Director |
Country of Residence | England |
Correspondence Address | Ethical Fashion Group Ltd, Kemp House 152 - 160 Ci London EC1V 2NX |
Director Name | Mr Mark Simon Bell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 February 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Rich Mix Unit C02 35-47 Bethnal Green Road London E1 6LA |
Director Name | Ms Clare Ann Lissaman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 January 2024) |
Role | Director Of Product And Impact |
Country of Residence | England |
Correspondence Address | Ethical Fashion Group Ltd, Kemp House 152 - 160 Ci London EC1V 2NX |
Director Name | Mr Thomas Mathew Wahnsiedler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 16 February 2016) |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | Rich Mix Unit C02 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 May 2016(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 February 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 50 Brook Street London W1K 5DR |
Director Name | Miss Karen Anne Brennan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2016(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ethical Fashion Group Ltd, Kemp House 152 - 160 Ci London EC1V 2NX |
Director Name | Mr Steven Douglas White |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Princes Street London W1B 2LD |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 3 Princes Street London W1B 2LD |
Director Name | Qiulae Wong |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 February 2017(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2020) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 3 Princes Street London W1B 2LD |
Director Name | Miss Sally Maria Veronica O'Rourke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princes Street London W1B 2LD |
Registered Address | Ethical Fashion Group Ltd, Kemp House 152 - 160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
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 | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
16 January 2024 | Termination of appointment of Clare Ann Lissaman as a director on 16 January 2024 (1 page) |
---|---|
16 January 2024 | Appointment of Ms Gillian Sara Lipton as a director on 16 January 2024 (2 pages) |
1 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
21 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
9 September 2022 | Confirmation statement made on 28 August 2022 with updates (9 pages) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 May 2022 | Termination of appointment of Karen Anne Brennan as a director on 25 May 2022 (1 page) |
25 May 2022 | Appointment of Mr Richard Lloyd-Williams as a director on 24 May 2022 (2 pages) |
28 January 2022 | Registered 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 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
7 October 2021 | Change of details for Ms Tamsin Dzuwe Lejeune as a person with significant control on 28 August 2021 (2 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
28 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 December 2020 | Termination of appointment of Harold Peter Tillman as a director on 16 December 2020 (1 page) |
16 December 2020 | Appointment of Mr Gregory Clifford Francis Tufnell as a director on 16 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Sally Maria Veronica O'rourke as a director on 1 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 28 August 2020 with updates (8 pages) |
9 October 2020 | Statement of capital following an allotment of shares on 20 July 2020
|
15 July 2020 | Termination of appointment of Qiulae Wong as a director on 15 July 2020 (1 page) |
16 March 2020 | Termination of appointment of Steven Douglas White as a director on 14 March 2020 (1 page) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (9 pages) |
18 April 2019 | Confirmation statement made on 26 March 2019 with updates (9 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 15 November 2018
|
16 August 2018 | Director's details changed for Ms Tamsin Dzuwe Lejeune on 4 August 2017 (2 pages) |
16 August 2018 | Director's details changed for Qiulae Wong on 1 September 2017 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
5 October 2017 | Appointment of Ms Sally Maria Veronica O'rourke as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Ms Sally Maria Veronica O'rourke as a director on 5 October 2017 (2 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
1 June 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
10 May 2017 | Resolutions
|
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (8 pages) |
28 February 2017 | Termination of appointment of Lucy Catherine Shea as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Qiulae Wong as a director on 27 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Lucy Catherine Shea as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Lucy Catherine Shea as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Lucy Catherine Shea as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Qiulae Wong as a director on 27 February 2017 (2 pages) |
23 January 2017 | Second filing of a statement of capital following an allotment of shares on 31 August 2016
|
23 January 2017 | Second filing of a statement of capital following an allotment of shares on 31 August 2016
|
19 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
19 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 November 2016 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
29 November 2016 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
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) |
19 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
8 October 2016 | Change of share class name or designation (2 pages) |
8 October 2016 | Change of share class name or designation (2 pages) |
26 August 2016 | Appointment of Mr Steven Douglas White as a director on 15 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Steven Douglas White as a director on 15 August 2016 (2 pages) |
20 June 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Ms Karen Anne Brennan as a director on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Ms Karen Anne Brennan as a director on 1 May 2016 (2 pages) |
6 May 2016 | Appointment of Ms Lucy Catherine Shea as a director on 1 May 2016 (2 pages) |
6 May 2016 | Appointment of Ms Lucy Catherine Shea as a director on 1 May 2016 (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
17 February 2016 | Termination of appointment of Mark Simon Bell as a director on 16 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Mark Simon Bell as a director on 16 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Thomas Mathew Wahnsiedler as a director on 16 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Thomas Mathew Wahnsiedler as a director on 16 February 2016 (1 page) |
10 November 2015 | Resolutions
|
10 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Sub-division of shares on 7 October 2015 (5 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
10 November 2015 | Sub-division of shares on 7 October 2015 (5 pages) |
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2015 | Resolutions
|
28 October 2015 | Director's details changed for Ms Clare Ann Lissaman on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Ms Clare Ann Lissaman on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Ms Clare Ann Lissaman on 1 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Thomas Mathew Wahnsiedler on 17 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Thomas Mathew Wahnsiedler on 17 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Thomas Mathew Wahnsiedler as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Thomas Mathew Wahnsiedler as a director on 13 October 2015 (2 pages) |
7 September 2015 | Appointment of Ms Clare Ann Lissaman as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Ms Clare Ann Lissaman as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Ms Clare Ann Lissaman as a director on 7 September 2015 (2 pages) |
26 August 2015 | Appointment of Mr Mark Simon Bell as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Mark Simon Bell as a director on 26 August 2015 (2 pages) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|