CHILDREN OF THE MEKONG

Register to unlock more data on OkredoRegister

CHILDREN OF THE MEKONG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05860929

Incorporation date

28/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

13b Taylors Green 13b Taylors Green, London W3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon30/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon23/04/2025
Director's details changed for Ms Julia Goh on 2025-04-22
dot icon15/01/2025
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon25/11/2024
Statement of company's objects
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Resolutions
dot icon29/06/2023
Termination of appointment of Laure Lagrange as a director on 2023-06-29
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Register inspection address has been changed from 22 Lavender Hill London SW11 5RN England to 13B Taylors Green London W3 7PE
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/02/2022
Registered office address changed from 7 Englewood Road London London SW12 9PA England to 13B Taylors Green 13B Taylors Green London W3 7PE on 2022-02-08
dot icon20/07/2021
Registered office address changed from 22 Lavender Hill London SW11 5RN England to 7 Englewood Road London London SW12 9PA on 2021-07-20
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Appointment of Mr Anthony Joseph Olufemi Osijo as a director on 2019-09-25
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Appointment of Mr Guillaume D'aboville as a director on 2017-12-09
dot icon25/01/2018
Termination of appointment of Christine Thi Hanh Lortholary as a director on 2017-12-09
dot icon12/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Registered office address changed from C/O Charles William & Siddiqui Chartered Accountants 183-189 the Vale London W3 7RW to 22 Lavender Hill London SW11 5RN on 2017-07-04
dot icon04/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-06-27 no member list
dot icon19/07/2016
Appointment of Mrs Laure Lagrange as a director on 2016-06-03
dot icon19/07/2016
Termination of appointment of Alexis Kemlin as a director on 2016-07-02
dot icon19/07/2016
Appointment of Mrs Camille Burgerhout as a director on 2015-07-17
dot icon22/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon07/07/2015
Secretary's details changed for Ms Eugenie Prouvost on 2014-09-01
dot icon07/07/2015
Register inspection address has been changed from 32 Lavender Hill London SW11 5RL England to 22 Lavender Hill London SW11 5RN
dot icon07/07/2015
Annual return made up to 2015-06-27 no member list
dot icon10/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-27 no member list
dot icon27/06/2014
Register inspection address has been changed from C/O Children of the Mekong Secretary C/O Channel Capital Partners 22 Berners Street London W1T 3LP United Kingdom
dot icon18/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-28 no member list
dot icon31/10/2012
Appointment of Mr Marcus Fedder as a director
dot icon11/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-28 no member list
dot icon03/07/2012
Register inspection address has been changed from C/O Children of the Mekong Secretary 26 Cadogan Square London SW1X 0JP United Kingdom
dot icon02/07/2012
Secretary's details changed for Ms Eugenie Prouvost on 2012-04-01
dot icon13/04/2012
Registered office address changed from Tmt Po Box 63678 London SW11 9BD Uk on 2012-04-13
dot icon05/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon29/02/2012
Termination of appointment of Tala Mikdashi as a director
dot icon04/11/2011
Appointment of Dr Christine Thi Hanh Lortholary as a director
dot icon12/10/2011
Appointment of Mr Alexis Kemlin as a director
dot icon04/10/2011
Appointment of Mrs Julia Goh as a director
dot icon20/07/2011
Appointment of Ms Eugenie Prouvost as a secretary
dot icon20/07/2011
Annual return made up to 2011-06-28 no member list
dot icon20/07/2011
Register inspection address has been changed from C/O Tmt Secretary 99 Lavender Walk London SW11 1JS United Kingdom
dot icon20/07/2011
Termination of appointment of Jean-Marc Debricon as a secretary
dot icon10/06/2011
Certificate of change of name
dot icon25/05/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-28 no member list
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Director's details changed for Andreas Bolstad Povlsen on 2009-10-30
dot icon19/07/2010
Register inspection address has been changed
dot icon19/07/2010
Director's details changed for Tala Mikdashi on 2009-10-30
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/09/2009
Annual return made up to 28/06/09
dot icon30/04/2009
Registered office changed on 30/04/2009 from flat 17 13 de vere gardens london W8 5AP
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/08/2008
Annual return made up to 28/06/08
dot icon30/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/07/2007
Annual return made up to 28/06/07
dot icon24/10/2006
Resolutions
dot icon26/09/2006
New director appointed
dot icon28/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fedder, Marcus
Director
31/10/2012 - Present
4
Osijo, Anthony Joseph Olufemi
Director
25/09/2019 - Present
12
Povlsen, Andreas Bolstad
Director
28/06/2006 - Present
6
Debricon, Jean-Marc
Director
28/06/2006 - Present
2
Lagrange, Laure
Director
03/06/2016 - 29/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILDREN OF THE MEKONG

CHILDREN OF THE MEKONG is an(a) Active company incorporated on 28/06/2006 with the registered office located at 13b Taylors Green 13b Taylors Green, London W3 7PE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN OF THE MEKONG?

toggle

CHILDREN OF THE MEKONG is currently Active. It was registered on 28/06/2006 .

Where is CHILDREN OF THE MEKONG located?

toggle

CHILDREN OF THE MEKONG is registered at 13b Taylors Green 13b Taylors Green, London W3 7PE.

What does CHILDREN OF THE MEKONG do?

toggle

CHILDREN OF THE MEKONG operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHILDREN OF THE MEKONG?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-06-30.