4CHILDREN (DIRECT) LIMITED
LONDON 4CHILDREN LIMITED BEALAW (709) LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 05133622
Status In Administration
Incorporation Date 20 May 2004
Company Type Private Limited Company
Address SMITH & WILLIAMSON LLP, 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 88910 - Child day-care activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Administrator's progress report to 27 February 2017; Termination of appointment of Constantine Alexander Botha as a secretary on 31 August 2016; Statement of affairs with form 2.14B. The most likely internet sites of 4CHILDREN (DIRECT) LIMITED are www.4childrendirect.co.uk, and www.4children-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4children Direct Limited is a Private Limited Company. The company registration number is 05133622. 4children Direct Limited has been working since 20 May 2004. The present status of the company is In Administration. The registered address of 4children Direct Limited is Smith Williamson Llp 25 Moorgate London Ec2r 6ay. . CLEARY, Joan Hilary is a Director of the company. REDMOND, Imelda Ann is a Director of the company. WALKER, Gary John is a Director of the company. Secretary ASHAR, Sanjay has been resigned. Secretary BOTHA, Constantine Alexander has been resigned. Secretary ELLIS, Charles Richard has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Fllorence has been resigned. Director BLACKMAN, Linda Mary has been resigned. Director COVE, John Robert has been resigned. Director ELLIS, Charles Richard has been resigned. Director LONGFIELD, Anne Elizabeth has been resigned. Director LUST, Graham Maurice has been resigned. Director MOSIENKO, Hazel Catherine has been resigned. Director ROSE, Richard Sidney has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLEARY, Joan Hilary
Appointed Date: 16 June 2016
74 years old

Director
REDMOND, Imelda Ann
Appointed Date: 01 March 2015
66 years old

Director
WALKER, Gary John
Appointed Date: 20 July 2012
77 years old

Resigned Directors

Secretary
ASHAR, Sanjay
Resigned: 31 December 2015
Appointed Date: 27 August 2015

Secretary
BOTHA, Constantine Alexander
Resigned: 31 August 2016
Appointed Date: 01 January 2016

Secretary
ELLIS, Charles Richard
Resigned: 24 March 2015
Appointed Date: 15 December 2004

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 15 December 2004
Appointed Date: 20 May 2004

Director
ARMSTRONG, Fllorence
Resigned: 17 July 2011
Appointed Date: 05 March 2010
70 years old

Director
BLACKMAN, Linda Mary
Resigned: 11 May 2015
Appointed Date: 19 February 2015
68 years old

Director
COVE, John Robert
Resigned: 16 June 2016
Appointed Date: 05 March 2010
67 years old

Director
ELLIS, Charles Richard
Resigned: 24 March 2015
Appointed Date: 05 March 2010
74 years old

Director
LONGFIELD, Anne Elizabeth
Resigned: 28 February 2015
Appointed Date: 13 December 2004
65 years old

Director
LUST, Graham Maurice
Resigned: 20 July 2012
Appointed Date: 05 March 2010
75 years old

Director
MOSIENKO, Hazel Catherine
Resigned: 01 October 2014
Appointed Date: 05 March 2010
60 years old

Director
ROSE, Richard Sidney
Resigned: 21 February 2011
Appointed Date: 05 March 2010
69 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 13 December 2004
Appointed Date: 20 May 2004

4CHILDREN (DIRECT) LIMITED Events

07 Apr 2017
Administrator's progress report to 27 February 2017
14 Feb 2017
Termination of appointment of Constantine Alexander Botha as a secretary on 31 August 2016
07 Jan 2017
Statement of affairs with form 2.14B
24 Oct 2016
Statement of administrator's proposal
19 Oct 2016
Notice of deemed approval of proposals
...
... and 65 more events
31 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

27 Jul 2004
Company name changed bealaw (709) LIMITED\certificate issued on 27/07/04
20 May 2004
Incorporation

4CHILDREN (DIRECT) LIMITED Charges

9 October 2014
Charge code 0513 3622 0005
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Fse Social Impact Accelerator Limited
Description: Contains fixed charge…
9 August 2012
Debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2012
Debenture with floating charge
Delivered: 12 January 2012
Status: Satisfied on 7 August 2012
Persons entitled: Big Issue Invest Social Enterprise Investment Fund L.P.
Description: All fixed and floating assets.
16 November 2009
Debenture
Delivered: 21 November 2009
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2009
Debenture with floating charge
Delivered: 15 January 2009
Status: Satisfied on 7 August 2012
Persons entitled: Big Issue Invest Company Limited
Description: All fixed and floating assets.