Background WavePink WaveYellow Wave

CHILDREN IN CRISIS (02815817)

CHILDREN IN CRISIS (02815817) is an active UK company. incorporated on 30 April 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHILDREN IN CRISIS has been registered for 32 years. Current directors include WALLERSTEINER, Anthony Kurt, STREET CHILD.

Company Number
02815817
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 1993
Age
32 years
Address
33 Creechurch Lane, London, EC3A 5EB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
WALLERSTEINER, Anthony Kurt, STREET CHILD
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN IN CRISIS

CHILDREN IN CRISIS is an active company incorporated on 30 April 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHILDREN IN CRISIS was registered 32 years ago.(SIC: 88990)

Status

active

Active since 32 years ago

Company No

02815817

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 30 April 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

33 Creechurch Lane London, EC3A 5EB,

Previous Addresses

206-208 Stewarts Road London SW8 4UB
From: 30 April 1993To: 25 October 2021
Timeline

57 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
May 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jul 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 21
Owner Exit
Mar 25
0
Funding
44
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

WALLERSTEINER, Anthony Kurt

Active
Creechurch Lane, LondonEC3A 5EB
Born August 1963
Director
Appointed 13 Oct 2021

STREET CHILD

Active
Stewarts Road, LondonSW8 4UB
Corporate director
Appointed 01 Apr 2018

ELLERT, Theodosia Anne

Resigned
Westering South Strand, LittlehamptonBN16 1PN
Secretary
Appointed 30 Apr 1993
Resigned 02 Aug 1994

MCKEOWN, Mark Oliver

Resigned
118 Emmanuel Road, LondonSW12 0HS
Secretary
Appointed 08 Feb 1999
Resigned 19 Feb 2010

OLIECH, Joshua Maurice

Resigned
206-208 Stewarts RoadSW8 4UB
Secretary
Appointed 13 May 2016
Resigned 01 Oct 2018

OXLEY, Deborah

Resigned
12b Dents Road, LondonSW11 6JA
Secretary
Appointed 02 Aug 1994
Resigned 08 Feb 1999

AMAITIS, Lee Martin

Resigned
27 Chelsea Tower East, LondonSW3 5PN
Born December 1949
Director
Appointed 25 Mar 1999
Resigned 04 Sept 2003

AMBLER, Christopher Geoffrey

Resigned
Kimble Brook House, AylesburyHP17 0UF
Born September 1951
Director
Appointed 04 Sept 2008
Resigned 15 Mar 2013

AXON, John Paul

Resigned
Oak Apple Court, LondonSE12 0UB
Born December 1976
Director
Appointed 08 Dec 2017
Resigned 31 Mar 2018

BABATUNDE, Akinwale Abiodun, Rev

Resigned
Arragon Gardens, LondonSW16 5LX
Born December 1966
Director
Appointed 09 Sept 2004
Resigned 04 Sept 2008

DALMENY, Caroline Primrose, Lady

Resigned
Stewarts Road, LondonSW8 4UB
Born January 1969
Director
Appointed 07 Dec 2016
Resigned 31 Mar 2018

DEDMAN, Andrew Arthur

Resigned
43 Hampton Road, TeddingtonTW11 0LA
Born February 1952
Director
Appointed 12 Jan 2005
Resigned 04 Sept 2008

DURDEN-SMITH, Neil

Resigned
28 Hillway, LondonN6 6HH
Born August 1933
Director
Appointed 30 Apr 1993
Resigned 05 Sept 1995

ELLERT, Theodosia Anne

Resigned
Westering South Strand, LittlehamptonBN16 1PN
Born May 1947
Director
Appointed 30 Apr 1993
Resigned 30 Sept 1993

FITZPATRICK, Siobhan Gabrielle

Resigned
Cherry Croft Farm House, HerstmonceuxBN27 1QJ
Born November 1961
Director
Appointed 09 Sept 2004
Resigned 25 Aug 2005

FRIEND, Ronald Stanley

Resigned
206-208 Stewarts RoadSW8 4UB
Born November 1944
Director
Appointed 27 Oct 2011
Resigned 31 Mar 2018

GREAVES, Richard Stephen

Resigned
The Court House, Chipping NortonOX7 5RR
Born June 1953
Director
Appointed 08 Sept 1994
Resigned 26 Jun 1997

HARDING, Grahame William

Resigned
Amberwell House Pottersheath Road, WelwynAL6 9SY
Born July 1938
Director
Appointed 30 Apr 1993
Resigned 03 Sept 2009

HAYNES, Alasdair Frederick Seton

Resigned
206-208 Stewarts RoadSW8 4UB
Born January 1960
Director
Appointed 07 Dec 2012
Resigned 08 Dec 2017

HELLAWELL, Keith, Dr.

Resigned
Thorncliff Spring Farm, HuddersfieldHD8 0UQ
Born May 1942
Director
Appointed 12 Aug 2004
Resigned 04 Dec 2007

HELSBY, Deborah

Resigned
206-208 Stewarts RoadSW8 4UB
Born July 1960
Director
Appointed 27 Oct 2011
Resigned 16 Sept 2015

HELSBY, Deborah

Resigned
51 Saint Jamess Drive, LondonSW17 7RN
Born July 1960
Director
Appointed 01 Mar 1999
Resigned 03 Sept 2009

HENDERSON, James Brodie

Resigned
206-208 Stewarts RoadSW8 4UB
Born December 1964
Director
Appointed 26 Apr 2013
Resigned 07 Dec 2016

HIBON, Bastien Frederic Jacques

Resigned
Vanbrugh Park, LondonSE3 7AL
Born April 1974
Director
Appointed 13 Sept 2017
Resigned 31 Mar 2018

HOLLANDS, Graham Spencer, Major General

Resigned
Tilly House Church Lane, Kings LynnPE32 2SS
Born February 1942
Director
Appointed 01 Mar 1994
Resigned 05 Sept 1995

IKE, Yvonne

Resigned
10 Aldermanbury, LondonEC2V 7RF
Born September 1966
Director
Appointed 22 Feb 2007
Resigned 09 Dec 2011

KNEALE, Nicholas

Resigned
Rosemary Cottage North Aston, BicesterOX6 4HX
Born February 1947
Director
Appointed 26 Feb 2004
Resigned 04 Sept 2008

LINDLEY, Robert

Resigned
5 Cheyne Place, LondonSW3
Born June 1963
Director
Appointed 30 Apr 1993
Resigned 10 Aug 1994

LING, Sebastian Michael Humfrey

Resigned
206-208 Stewarts RoadSW8 4UB
Born August 1977
Director
Appointed 18 Jul 2014
Resigned 31 Mar 2018

LOSEFF, Anne R

Resigned
33 Rowan Road, HammersmithW6 7DT
Born November 1957
Director
Appointed 26 Oct 2006
Resigned 04 Sept 2008

LOWTHER, James

Resigned
4 Fawcett Street, LondonSW10 9HZ
Born January 1947
Director
Appointed 01 May 1998
Resigned 03 Sept 2009

MARCHANT, Glenda Anne

Resigned
Chestnut Avenue, LondonN8 8NY
Born January 1961
Director
Appointed 04 Sept 2008
Resigned 25 Feb 2010

MITCHELL, Alexandra

Resigned
206-208 Stewarts RoadSW8 4UB
Born June 1973
Director
Appointed 10 Dec 2009
Resigned 07 Dec 2016

MORATI, Ermenegilda

Resigned
Portland Road, LondonW11 4LQ
Born August 1976
Director
Appointed 28 Apr 2009
Resigned 26 Oct 2012

OLBRICH, Mark Andrew

Resigned
46 Newlands Road, Woodford GreenIG8 0RU
Born March 1951
Director
Appointed 18 Mar 1998
Resigned 07 Dec 2012

Persons with significant control

11

1 Active
10 Ceased
33 Creechurch Lane, LondonEC3A 5EB

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Mr John Paul Axon

Ceased
Oak Apple Court, LondonSE12 0UB
Born December 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Dec 2017
Ceased 31 Mar 2018

Mr Bastien Frederic Jacques Hibon

Ceased
206-208 Stewarts RoadSW8 4UB
Born April 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Sept 2017
Ceased 31 Mar 2018

Lady Caroline Primrose Dalmeny

Ceased
206-208 Stewarts RoadSW8 4UB
Born January 1969

Nature of Control

Significant influence or control
Notified 07 Dec 2016
Ceased 31 Mar 2018

Dr Anthony Kurt Wallersteiner

Ceased
Creechurch Lane, LondonEC3A 5EB
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mr Ronald Stanley Friend

Ceased
206-208 Stewarts RoadSW8 4UB
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018

Mr Sebastian Michael Humfrey Ling

Ceased
206-208 Stewarts RoadSW8 4UB
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018

Mrs Frances Prenn

Ceased
206-208 Stewarts RoadSW8 4UB
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018

Ms Julia Barbara Taylor Streets

Ceased
206-208 Stewarts RoadSW8 4UB
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018

Mr Alasdair Frederick Seton Haynes

Ceased
206-208 Stewarts RoadSW8 4UB
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2017

Mrs Louise Turnbull Posocco

Ceased
Maidstone Road, LondonN11 2JS
Born December 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
16 July 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Memorandum Articles
21 September 2011
MEM/ARTSMEM/ARTS
Notice Restriction On Company Articles
21 September 2011
CC01CC01
Resolution
21 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 October 2008
AAAnnual Accounts
Legacy
17 September 2008
225Change of Accounting Reference Date
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 September 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
287Change of Registered Office
Legacy
24 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
1 February 2004
AUDAUD
Accounts With Accounts Type Group
18 September 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
287Change of Registered Office
Accounts With Accounts Type Group
19 September 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 October 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 2000
AUDAUD
Accounts With Accounts Type Full Group
15 November 1999
AAAnnual Accounts
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 November 1998
AAAnnual Accounts
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 February 1998
AAAnnual Accounts
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
287Change of Registered Office
Memorandum Articles
16 November 1995
MEM/ARTSMEM/ARTS
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
17 August 1994
287Change of Registered Office
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
20 October 1993
288288
Incorporation Company
30 April 1993
NEWINCIncorporation