About

Registered Number: 02138050
Date of Incorporation: 05/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 21 Bedford Square, London, WC1B 3HH,

 

The Children's Company Ltd was registered on 05 June 1987, it's status is listed as "Active". We don't currently know the number of employees at this business. The business has 2 directors listed as Hoffnung, Martha Ladly, Howes, Mary Christina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Mary Christina 30 June 1997 16 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HOFFNUNG, Martha Ladly N/A 01 May 1996 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
PSC04 - N/A 19 December 2019
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 17 December 2019
PSC04 - N/A 17 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 20 December 2017
PSC04 - N/A 30 June 2017
CH01 - Change of particulars for director 30 June 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 17 October 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 08 January 2007
363a - Annual Return 26 January 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 19 January 2005
AA - Annual Accounts 15 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
395 - Particulars of a mortgage or charge 06 August 2004
363a - Annual Return 15 January 2004
AA - Annual Accounts 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
363a - Annual Return 11 February 2003
395 - Particulars of a mortgage or charge 13 November 2002
AA - Annual Accounts 06 September 2002
395 - Particulars of a mortgage or charge 10 August 2002
395 - Particulars of a mortgage or charge 09 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2002
363a - Annual Return 15 February 2002
AA - Annual Accounts 22 January 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 19 December 2001
395 - Particulars of a mortgage or charge 20 July 2001
363a - Annual Return 07 February 2001
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
123 - Notice of increase in nominal capital 22 August 2000
AA - Annual Accounts 01 August 2000
363a - Annual Return 05 February 2000
AA - Annual Accounts 10 September 1999
395 - Particulars of a mortgage or charge 18 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
288c - Notice of change of directors or secretaries or in their particulars 15 February 1999
363a - Annual Return 02 February 1999
AA - Annual Accounts 22 September 1998
395 - Particulars of a mortgage or charge 27 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
287 - Change in situation or address of Registered Office 10 March 1998
363a - Annual Return 10 March 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 06 August 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
395 - Particulars of a mortgage or charge 02 July 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 03 February 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
363s - Annual Return 23 January 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 07 February 1995
AA - Annual Accounts 05 February 1995
AUD - Auditor's letter of resignation 24 January 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 13 February 1994
288 - N/A 07 May 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 19 March 1992
363s - Annual Return 01 February 1992
363a - Annual Return 24 February 1991
AA - Annual Accounts 21 February 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 28 March 1990
287 - Change in situation or address of Registered Office 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 26 September 1989
CERTNM - Change of name certificate 17 September 1987
CERTNM - Change of name certificate 17 September 1987
MEM/ARTS - N/A 10 September 1987
RESOLUTIONS - N/A 09 September 1987
288 - N/A 09 September 1987
288 - N/A 09 September 1987
NEWINC - New incorporation documents 05 June 1987

Mortgages & Charges

Description Date Status Charge by
Charge 30 July 2004 Fully Satisfied

N/A

Charge over accounts 13 November 2002 Outstanding

N/A

Charge 02 August 2002 Fully Satisfied

N/A

Pledge agreement 21 March 2002 Outstanding

N/A

Charge 30 November 2001 Fully Satisfied

N/A

Charge 05 July 2001 Fully Satisfied

N/A

Charge 12 August 1999 Fully Satisfied

N/A

Charge 24 June 1998 Fully Satisfied

N/A

Charge 04 August 1997 Fully Satisfied

N/A

Debenture 30 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.