VARIETY, THE CHILDREN'S CHARITY

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr Andrew Carnie as a director on 2025-05-19

View Document

23/05/2523 May 2025 Appointment of Mrs Stefanie Mcleod Reid as a director on 2025-05-19

View Document

23/05/2523 May 2025 Termination of appointment of Guy Antony Remond as a director on 2025-05-19

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

02/08/242 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Appointment of Ms Helen Louise Davis Kc as a director on 2024-05-03

View Document

16/05/2416 May 2024 Appointment of Mr Andrew Gordon Geddes as a director on 2024-05-03

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

09/11/239 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Appointment of Ms Tania Sara Bryer as a director on 2023-05-22

View Document

05/04/235 April 2023 Director's details changed for Mrs Dilaram Kitchlew-Williamson on 2023-04-01

View Document

07/03/237 March 2023 Appointment of Mrs Talya Kim Shalson as a director on 2023-02-27

View Document

07/03/237 March 2023 Appointment of Mrs Talya Kim Shalson as a secretary on 2023-02-27

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Appointment of Miss Candice Laura Sammeroff as a director on 2023-02-27

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Termination of appointment of Stanley Anthony Salter as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Stanley Anthony Salter as a secretary on 2023-03-01

View Document

13/12/2213 December 2022 Termination of appointment of Ronald Neil Sinclair as a director on 2022-12-09

View Document

13/12/2213 December 2022 Termination of appointment of Jason Grant Rees Lewis as a director on 2022-12-09

View Document

13/12/2213 December 2022 Termination of appointment of Ronald Nathan as a director on 2022-12-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

07/04/227 April 2022 Termination of appointment of Malcolm Howard Brenner as a director on 2022-03-31

View Document

07/04/227 April 2022 Termination of appointment of Anthony Leonard Harris as a director on 2022-03-31

View Document

07/04/227 April 2022 Termination of appointment of Pamela Sinclair as a director on 2022-03-31

View Document

16/02/2216 February 2022 Appointment of Mr Benjamin Thomas Whittle as a director on 2022-02-11

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

06/10/216 October 2021 Appointment of Mr Guy Antony Remond as a director on 2021-09-28

View Document

11/08/2111 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DILARAM WILLIAMSON / 15/03/2021

View Document

31/12/2031 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/2017 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR HAROLD TILLMAN

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DAVIS

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANGSTER

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN SIGMUND SHALIT / 26/02/2020

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

14/06/1914 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLD

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR HAROLD PETER TILLMAN

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HATCH

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY NATKIEL

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 ADOPT ARTICLES 13/11/2017

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELIOT COHEN

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

24/05/1724 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MRS DILARAM WILLIAMSON

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR JONATHAN GOLD

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR JAMES OLIVER MARTIN

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR JARVIS ASTAIRE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR DILARAM WILLIAMSON

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS DILARAM WILLIAMSON

View Document

25/11/1525 November 2015 31/10/15 NO MEMBER LIST

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANE KERNER

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR LLOYD BARR

View Document

11/06/1511 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ELIOT MOSES COHEN

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREWS

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN KAPHAN

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KAHN

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR LIONEL ROSENBLATT

View Document

11/11/1411 November 2014 31/10/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CURTIS

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HOWARD BRENNER / 01/08/2013

View Document

12/11/1312 November 2013 31/10/13 NO MEMBER LIST

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLACKBURN

View Document

10/05/1310 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR RODNEY VICTOR NATKIEL

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS JANE VIVIAN KERNER

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR RAYMOND CURTIS

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR RONALD NATHAN

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR RUSSELL ALEXANDER KAHN

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY BECKWITH

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH MUSTOE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD NATHAN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KAHN

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFFESOR JONATHAN SIGMUND SHALIT / 01/06/2012

View Document

21/11/1221 November 2012 31/10/12 NO MEMBER LIST

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM VARIETY CLUB HOUSE 93 BAYHAM STREET LONDON NW1 0AG

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNETT

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SACHS

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURLEY

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR FILAN FRASER

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAMS

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR TREVOR GREEN

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED VARIETY THE CHILDREN'S CHARITY CERTIFICATE ISSUED ON 19/06/12

View Document

28/05/1228 May 2012 COMPANY NAME CHANGED THE VARIETY CLUB CHILDREN'S CHARITY CERTIFICATE ISSUED ON 28/05/12

View Document

28/05/1228 May 2012 NE01

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEECHAM

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROWN

View Document

23/02/1223 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1223 February 2012 CHANGE OF NAME 26/01/2012

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR WILLIAM JAMES SANGSTER

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JARVIS JOSEPH ASTAIRE / 01/01/2011

View Document

21/11/1121 November 2011 31/10/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE WADSWORTH

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RATCLIFF

View Document

16/05/1116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR ROBERT SIMON BEECHAM

View Document

05/02/115 February 2011 SECRETARY APPOINTED MR STANLEY ANTHONY SALTER

View Document

05/02/115 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROWN

View Document

05/02/115 February 2011 DIRECTOR APPOINTED MR NICHOLAS SIMON KEITH SHATTOCK

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMONDS

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENRY LYONS

View Document

17/11/1017 November 2010 31/10/10 NO MEMBER LIST

View Document

08/07/108 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR RONALD NEIL SINCLAIR

View Document

06/02/106 February 2010 DIRECTOR APPOINTED MR LLOYD BARR

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR JOSEPH WILLIAMS

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR JASON GRANT REES LEWIS

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR RICHARD ANTHONY MACKENZIE FREEMAN

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR STANLEY ANTHONY SALTER

View Document

14/01/1014 January 2010 SECRETARY APPOINTED MR STEPHEN MAURICE CROWN

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY SIMMONDS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP AUSTIN

View Document

19/11/0919 November 2009 31/10/09 NO MEMBER LIST

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD HARRIS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND SACHS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JARVIS JOSEPH ASTAIRE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE BURLEY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NATHAN / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FILAN HENDERSON FRASER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL THEODORE ROSENBLATT / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVAN BARNETT / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMMONDS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MERVYN WILLIAM BECKWITH / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LESLIE KAPHAN / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALEXANDER KAHN / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIGMUND SHALIT / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE CROWN / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LAWRENCE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENRY LYONS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JACQUELINE WADSWORTH / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER HATCH / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SINCLAIR / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN ANDREWS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP AUSTIN / 17/11/2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BARNETT

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/097 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 ADOPT MEMORANDUM 21/04/2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MANUEL FONTENLA NOVOA

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED JOHN RAYMOND SACHS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MALCOLM HOWARD BRENNER

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ANNE JACQUELINE WADSWORTH

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND CURTIS

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NATHAN / 30/10/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CURTIS / 30/10/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SINCLAIR / 30/10/2008

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR HUGO AMAYA TORRES

View Document

29/05/0829 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES BEDDOW

View Document

23/04/0823 April 2008 ALTER MEMORANDUM 18/03/2008

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ANTHONY WAINWRIGHT BLACKBURN

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FREEMAN

View Document

03/03/083 March 2008 DIRECTOR APPOINTED ANTHONY HENRY LYONS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED JONATHAN IAN BARNETT

View Document

19/11/0719 November 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

27/06/0727 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0711 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 ANNUAL RETURN MADE UP TO 31/10/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

24/05/0524 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

28/07/0428 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 ANNUAL RETURN MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 AUDITOR'S RESIGNATION

View Document

03/10/033 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 ANNUAL RETURN MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 ANNUAL RETURN MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 ANNUAL RETURN MADE UP TO 31/10/00

View Document

08/08/008 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 ANNUAL RETURN MADE UP TO 31/10/99

View Document

02/08/992 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

21/07/9921 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: ST MARTINS HOUSE 139-140 TOTTENHAM COURT ROAD LONDON W1P 9LN

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 ANNUAL RETURN MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 10/12/97

View Document

18/11/9718 November 1997 ANNUAL RETURN MADE UP TO 31/10/97

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 ANNUAL RETURN MADE UP TO 31/10/96

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 326 HIGH HOLBORN LONDON WC1V 7AW

View Document

03/05/963 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 ANNUAL RETURN MADE UP TO 31/10/95

View Document

19/06/9519 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

02/02/952 February 1995 COMPANY NAME CHANGED VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) CERTIFICATE ISSUED ON 03/02/95

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 32 WELBECK STREET LONDON W1M7PG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ANNUAL RETURN MADE UP TO 31/10/94

View Document

21/06/9421 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ANNUAL RETURN MADE UP TO 31/10/93

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/04/9329 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 ANNUAL RETURN MADE UP TO 31/10/92

View Document

14/02/9214 February 1992 ANNUAL RETURN MADE UP TO 31/10/91

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/04/9125 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

16/02/9116 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 ANNUAL RETURN MADE UP TO 31/10/89

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/01/9026 January 1990 ADOPT MEM AND ARTS 13/12/89

View Document

21/09/8921 September 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 ANNUAL RETURN MADE UP TO 24/11/87

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/03/8730 March 1987 COMPANY NAME CHANGED HEART OF VARIETY LIMITED(THE) CERTIFICATE ISSUED ON 30/03/87

View Document

26/03/8726 March 1987 ANNUAL RETURN MADE UP TO 26/11/86

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8620 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company