Company NameJewish Chronicle Limited
Company StatusDissolved
Company Number00095587
CategoryPrivate Limited Company
Incorporation Date7 November 1907(116 years, 6 months ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Raymond Jonathan Harrod
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(106 years, 3 months after company formation)
Appointment Duration9 years (closed 02 February 2023)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr David Andrew Kershaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(111 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 02 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Alan Steven Jacobs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(111 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 02 February 2023)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameDavid Francis Kessler
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(84 years, 2 months after company formation)
Appointment Duration5 days (resigned 31 December 1991)
RolePublisher
Correspondence AddressLovetts Bragenham Side
Stoke Hammond
Milton Keynes
Buckinghamshire
MK17 9DB
Director NamePeter Morris Oppenheimer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(84 years, 2 months after company formation)
Appointment Duration14 years (resigned 10 January 2006)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address6 Linton Road
Oxford
Oxfordshire
OX2 6UG
Director NameSidney Norman Moss
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(84 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 04 October 1991)
RoleAccountant
Correspondence Address12 Park Road
Beckenham
Kent
BR3 1QD
Director NameMr Jeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(84 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF
Director NameLionel Lawrence Gordon
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(84 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hyde 5 Orchard Gate
Esher
Surrey
KT10 8HY
Director NameMr William Frankel
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(84 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 January 1995)
RoleBarrister-At-Law
Correspondence Address30 Montagu Square
London
W1H 1RJ
Director NameEllis Samuel Birk
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(84 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 January 1995)
RoleSolicitor
Correspondence AddressFlat 1 34 Bryanston Square
London
W1H 7LQ
Director NameLord  Clinton-Davis
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(84 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleSolicitor
Correspondence Address22 Bracknell Gate
London
NW3 7EA
Secretary NameMr Richard Andrew Fass
NationalityBritish
StatusResigned
Appointed26 December 1991(84 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Lane
London
NW8 0PN
Director NameMr Richard Andrew Fass
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(84 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Lane
London
NW8 0PN
Director NameWendy Flora Pollecoff
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(84 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1994)
RoleCompany Director
Correspondence Address42 Princedale Road
London
W11 4NL
Director NameMr Peter Lawrence Levy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(87 years after company formation)
Appointment Duration14 years, 6 months (resigned 18 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Springfield Road
London
NW8 0QN
Director NameMr Shimon David Cohen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(87 years after company formation)
Appointment Duration8 years, 10 months (resigned 09 September 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bancroft Avenue
London
N2 0AR
Director NameMr Richard Louis Bolchover
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(96 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address53 Exeter Road
London
NW2 4SE
Director NameMr Daniel Benjamin Kessler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(97 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2010)
RoleManaging Director Met Traders
Country of ResidenceUnited Kingdom
Correspondence Address9 Highgrove Mount Vernon
London
NW3 6PZ
Director NameMrs Julia Sarah Chain
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(97 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address829 Finchley Road
London
NW11 8AJ
Secretary NameMr Gerard Alphonsus McCarthy
NationalityBritish
StatusResigned
Appointed16 October 2007(100 years after company formation)
Appointment Duration10 years, 1 month (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Gaddesden Crescent
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7SQ
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(101 years, 7 months after company formation)
Appointment Duration4 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Director NameDanielle Sharon Nagler
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(103 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 December 2010)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address25 Furnival Street
London
EC4A 1JT
Director NameMr Paul Julian Mann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(103 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMrs Tracy Abraham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(103 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 December 2011)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address25 Furnival Street
London
EC4A 1JT
Director NameMr Anthony Robert Julius
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(103 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameLord Daniel William Finkelstein
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(103 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(103 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Watford
Herts
WD23 1ES
Director NameMr Stephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(106 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 June 2019)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Stephen Ian Pollard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(106 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 2018)
RoleNewspaper Editor
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Cameron Hay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(106 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2016)
RoleAdvert Director
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Richard Burton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(106 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Gerard Alphonsus McCarthy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(106 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMs Sarah Ebner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(108 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE

Contact

Websitethejc.com
Email address[email protected]
Telephone020 74151500
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

16.2k at £1Mr G.d.a. Kessler
8.45%
Ordinary Non Voting
16k at £1Mrs J.s. Bieber
8.35%
Ordinary Non Voting
10k at £1Mr A. Sholto
5.21%
Ordinary Non Voting
64k at £1Kessler Foundation
33.35%
Ordinary Non Voting
5.9k at £1Mrs J.f. Mayers
3.09%
Ordinary Non Voting
5.4k at £1Mr C.d.j. Kessler
2.84%
Ordinary Non Voting
5.4k at £1Mr R. Lovejoy
2.83%
Ordinary Non Voting
5.4k at £1Ms Elizabeth Kessler
2.83%
Ordinary Non Voting
4.8k at £1Mrs S. Kessler
2.48%
Ordinary Non Voting
19.8k at £1Mrs S.c. Pignet
10.29%
Ordinary Non Voting
19.4k at £1Mr J.s.p. Gumb
10.12%
Ordinary Non Voting
3.1k at £1Mr C. Bieber
1.63%
Ordinary Non Voting
2.4k at £1Mrs N.m. Maclennan
1.27%
Ordinary Non Voting
159.6k at £0.01Kessler Foundation
0.83%
Ordinary
996 at £1Daniel B. Kessler
0.52%
Ordinary Non Voting
1000 at £1Miss Rachel Elizabeth Maclennan
0.52%
Ordinary Non Voting
1000 at £1Miss Ruth Tikvah Maclennan
0.52%
Ordinary Non Voting
1000 at £1Mr David Maclennan
0.52%
Ordinary Non Voting
1000 at £1Mr Michael S. Kessler
0.52%
Ordinary Non Voting
1000 at £1Mr Raphael J. Kessler
0.52%
Ordinary Non Voting
1000 at £1Mr W.d. Sholto
0.52%
Ordinary Non Voting
775 at £1Miss Katie Shaw
0.40%
Ordinary Non Voting
775 at £1Mrs Julia Pardo
0.40%
Ordinary Non Voting
775 at £1Ms Sarah R. Tarzi
0.40%
Ordinary Non Voting
500 at £1Jewish Welfare Board
0.26%
Ordinary Non Voting
500 at £1Jnf Charitable Trust
0.26%
Ordinary Non Voting
500 at £1Ms Emily M. Gumb
0.26%
Ordinary Non Voting
264 at £1Executors Of H. Kadinsky
0.14%
Ordinary Non Voting
200 at £1Mr Simon Pignet
0.10%
Ordinary Non Voting
200 at £1Mr Sylvain Pignet
0.10%
Ordinary Non Voting
150 at £1Miss A.f. Mayers
0.08%
Ordinary Non Voting
150 at £1Mr B.d. Mayers
0.08%
Ordinary Non Voting
150 at £1Mr T.d. Mayers
0.08%
Ordinary Non Voting
12k at £0.01Mr G.d.a. Kessler
0.06%
Ordinary
10k at £0.01Mr A. Sholto
0.05%
Ordinary
5.4k at £0.01Mr R. Lovejoy
0.03%
Ordinary
66 at £1Mrs J. Lewy
0.03%
Ordinary Non Voting
1000 at £0.01Mr W.d. Sholto
0.01%
Ordinary
1 at £0.01Alan Rubenstein
0.00%
Ordinary
1 at £1Alan Rubenstein
0.00%
Ordinary Non Voting
5 at £0.01Daniel B. Kessler
0.00%
Ordinary
264 at £0.01Executors Of H. Kadinsky
0.00%
Ordinary
1 at £0.01Geoffrey Paul
0.00%
Ordinary
2 at £0.01J.f. Mayers
0.00%
Ordinary
1 at £0.01Jeffrey Greenwood
0.00%
Ordinary
500 at £0.01Jewish Welfare Board
0.00%
Ordinary
1 at £0.01Jo Bolchover
0.00%
Ordinary
1 at £1Jo Bolchover
0.00%
Ordinary Non Voting
5 at £0.01Melanie Kessler
0.00%
Ordinary
2 at £0.01Miss A.f. Mayers
0.00%
Ordinary
22 at £0.01Miss J. Greenberg
0.00%
Ordinary
25 at £0.01Miss Katie Shaw
0.00%
Ordinary
1 at £0.01Miss Maya Kessler
0.00%
Ordinary
2 at £0.01Miss Rachel Elizabeth Maclennan
0.00%
Ordinary
2 at £0.01Miss Ruth Tikvah Maclennan
0.00%
Ordinary
2 at £0.01Mr B.d. Mayers
0.00%
Ordinary
3 at £0.01Mr C. Bieber
0.00%
Ordinary
10 at £0.01Mr C.d.j. Kessler
0.00%
Ordinary
2 at £0.01Mr David Maclennan
0.00%
Ordinary
288 at £0.01Mr J.s.p. Gumb
0.00%
Ordinary
8 at £0.01Mr Michael S. Kessler
0.00%
Ordinary
5 at £0.01Mr Raphael J. Kessler
0.00%
Ordinary
1 at £0.01Mr Sylvain Pignet
0.00%
Ordinary
2 at £0.01Mr T.d. Mayers
0.00%
Ordinary
50 at £0.01Mrs A.m. Lovejoy
0.00%
Ordinary
1 at £0.01Mrs Amanda Kessler
0.00%
Ordinary
1 at £1Mrs Amanda Kessler
0.00%
Ordinary Non Voting
44 at £0.01Mrs J. Lewy
0.00%
Ordinary
511 at £0.01Mrs J.s. Bieber
0.00%
Ordinary
25 at £0.01Mrs Julia Pardo
0.00%
Ordinary
4 at £0.01Mrs N.m. Maclennan
0.00%
Ordinary
5 at £0.01Mrs S. Kessler
0.00%
Ordinary
11 at £0.01Mrs S.c. Pignet
0.00%
Ordinary
1 at £0.01Mrs Zoe Kessler
0.00%
Ordinary
10 at £0.01Ms Elizabeth Kessler
0.00%
Ordinary
1 at £0.01Rachael Paul
0.00%
Ordinary
1 at £0.01Richard Bolchover
0.00%
Ordinary
1 at £1Richard Bolchover
0.00%
Ordinary Non Voting
276 at £0.01Sarah Tarzi
0.00%
Ordinary

Financials

Year2014
Turnover£4,042,102
Gross Profit£2,219,828
Net Worth£3,688,750
Cash£270,811
Current Liabilities£703,542

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 June 2019Delivered on: 24 June 2019
Persons entitled: The Kessler Foundation

Classification: A registered charge
Particulars: Full details of charged intellectual property set out in schedule 4.
Outstanding
4 December 2012Delivered on: 15 December 2012
Persons entitled: The Geneva Investment Company Limited

Classification: Charge
Secured details: £81,767 due or to become due from the company to the chargee.
Particulars: Cash deposit.
Outstanding
13 December 2010Delivered on: 22 December 2010
Persons entitled: Jewish Chronicle Pension Trustees Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 163 hampstead way barnet london t/no MX146360 first fixed charge all moneys from time to time payable to the company under or pursuant to the insurances,the income see image for full details.
Outstanding
13 December 2010Delivered on: 22 December 2010
Persons entitled: Jewish Chronicle Pension Trustees Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The paintings by the artist david garshen bomberg k/a (I) "valley of la hermida asturias" signed and dates '35 oil canvas measuring 34 inches by 42 inches and (ii) "cornflowers and delphiniums" signed and dated '46 oil on canvas measuring 40 inches by 30 inches,all records,books and other documents see image for full details.
Outstanding
13 December 2010Delivered on: 22 December 2010
Persons entitled: Jewish Chronicle Pension Trustees Limited

Classification: Investment security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all of its claims or rights to or in respect of the deposit,the account,the securities and any investment management agreement,and any proceeds and claims arising from it see image for full details.
Outstanding
20 March 2008Delivered on: 22 March 2008
Persons entitled: Jewish Chronicle Pension Trustee Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a 16 to 18 cursitor street, london, 23 to 25 furnival street, london and castle inn and the castle public house at 26 furnival street, london and an assignment of all rights in respect of rental income.
Outstanding
15 November 1960Delivered on: 24 November 1960
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 16, 17 & 18 curitor street, 23, 24 & 25 furnival street, 2 & 4 norwich street, london EC4 t/no 444658.
Outstanding

Filing History

2 February 2023Final Gazette dissolved following liquidation (1 page)
2 November 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
18 December 2021Liquidators' statement of receipts and payments to 21 October 2021 (21 pages)
30 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-22
(1 page)
28 November 2020Registered office address changed from 915 High Road London N12 8QJ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 28 November 2020 (2 pages)
13 November 2020Statement of affairs (6 pages)
13 November 2020Appointment of a voluntary liquidator (3 pages)
17 August 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
18 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on 1 August 2019 (1 page)
18 July 2019Notification of The Kessler Foundation as a person with significant control on 21 June 2019 (2 pages)
5 July 2019Group of companies' accounts made up to 30 June 2018 (26 pages)
3 July 2019Appointment of Mr David Andrew Kershaw as a director on 21 June 2019 (2 pages)
3 July 2019Appointment of Mr Alan Jacobs as a director on 21 June 2019 (2 pages)
2 July 2019Termination of appointment of Stephen Grabiner as a director on 21 June 2019 (1 page)
2 July 2019Cessation of Clive Richard Wolman as a person with significant control on 21 June 2019 (1 page)
24 June 2019Registration of charge 000955870007, created on 21 June 2019 (48 pages)
11 June 2019Satisfaction of charge 3 in full (1 page)
7 June 2019Satisfaction of charge 4 in full (2 pages)
7 June 2019Satisfaction of charge 1 in full (1 page)
7 June 2019Satisfaction of charge 5 in full (1 page)
7 June 2019Satisfaction of charge 2 in full (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
31 October 2018Satisfaction of charge 6 in full (1 page)
27 June 2018Termination of appointment of Stephen Ian Pollard as a director on 8 June 2018 (1 page)
15 June 2018Termination of appointment of Sarah Ebner as a director on 31 May 2018 (1 page)
15 June 2018Termination of appointment of Debbie Rose as a director on 8 June 2018 (1 page)
5 April 2018Group of companies' accounts made up to 30 June 2017 (25 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
5 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
7 April 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (5 pages)
1 September 2016Termination of appointment of Cameron Hay as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mrs Debbie Rose as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mrs Debbie Rose as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Cameron Hay as a director on 26 August 2016 (1 page)
23 June 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
23 June 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
30 March 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
30 March 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
30 March 2016Director's details changed for Ms Sarah Ebner on 29 March 2016 (2 pages)
30 March 2016Director's details changed for Ms Sarah Ebner on 29 March 2016 (2 pages)
24 March 2016Appointment of Mrs Sarah Ebner as a director on 7 March 2016 (2 pages)
24 March 2016Appointment of Mrs Sarah Ebner as a director on 7 March 2016 (2 pages)
19 January 2016Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page)
19 January 2016Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page)
29 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 191,910.1
(12 pages)
29 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 191,910.1
(12 pages)
17 May 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
17 May 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 191,910.1
(12 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 191,910.1
(12 pages)
11 July 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
11 July 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
24 February 2014Appointment of Mr Gerard Alphonsus Mccarthy as a director (2 pages)
24 February 2014Appointment of Mr Richard Burton as a director (2 pages)
24 February 2014Termination of appointment of Tracy Abraham as a director (1 page)
24 February 2014Appointment of Mr Richard Burton as a director (2 pages)
24 February 2014Appointment of Mr Cameron Hay as a director (2 pages)
24 February 2014Appointment of Mr Gerard Alphonsus Mccarthy as a director (2 pages)
24 February 2014Appointment of Mr Raymond Jonathan Harrod as a director (2 pages)
24 February 2014Appointment of Mr Raymond Jonathan Harrod as a director (2 pages)
24 February 2014Termination of appointment of Tracy Abraham as a director (1 page)
24 February 2014Appointment of Mr Cameron Hay as a director (2 pages)
8 January 2014Appointment of Mr Stephen Ian Pollard as a director (2 pages)
8 January 2014Appointment of Mr Stephen Ian Pollard as a director (2 pages)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 191,910.1
(10 pages)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 191,910.1
(10 pages)
8 November 2013Termination of appointment of Michael Marx as a director (1 page)
8 November 2013Termination of appointment of Daniel Finkelstein as a director (1 page)
8 November 2013Termination of appointment of Paul Mann as a director (1 page)
8 November 2013Termination of appointment of Daniel Finkelstein as a director (1 page)
8 November 2013Termination of appointment of Anthony Julius as a director (1 page)
8 November 2013Termination of appointment of Paul Mann as a director (1 page)
8 November 2013Appointment of Mr Stephen Grabiner as a director (2 pages)
8 November 2013Termination of appointment of Michael Marx as a director (1 page)
8 November 2013Termination of appointment of Anthony Julius as a director (1 page)
8 November 2013Appointment of Mr Stephen Grabiner as a director (2 pages)
5 July 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
5 July 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
10 April 2013Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page)
10 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (12 pages)
10 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (12 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
3 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (12 pages)
3 January 2012Termination of appointment of Tracy Abraham as a director (1 page)
3 January 2012Termination of appointment of Tracy Abraham as a director (1 page)
3 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (12 pages)
26 September 2011Termination of appointment of Alan Rubenstein as a director (1 page)
26 September 2011Termination of appointment of Alan Rubenstein as a director (1 page)
18 July 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
18 July 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
22 June 2011Auditor's resignation (1 page)
22 June 2011Auditor's resignation (1 page)
25 May 2011Appointment of Michael Henry Marx as a director (2 pages)
25 May 2011Appointment of Michael Henry Marx as a director (2 pages)
16 March 2011Appointment of Daniel William Finkelstein as a director (2 pages)
16 March 2011Appointment of Daniel William Finkelstein as a director (2 pages)
10 February 2011Appointment of Tracey Abraham as a director (2 pages)
10 February 2011Appointment of Tracey Abraham as a director (2 pages)
1 February 2011Appointment of Tracy Abraham as a director (2 pages)
1 February 2011Appointment of Tracy Abraham as a director (2 pages)
27 January 2011Appointment of Mr Anthony Robert Julius as a director (2 pages)
27 January 2011Termination of appointment of Danielle Nagler as a director (1 page)
27 January 2011Appointment of Danielle Sharon Nagler as a director (2 pages)
27 January 2011Appointment of Paul Julian Mann as a director (2 pages)
27 January 2011Termination of appointment of Danielle Nagler as a director (1 page)
27 January 2011Appointment of Mr Anthony Robert Julius as a director (2 pages)
27 January 2011Appointment of Paul Julian Mann as a director (2 pages)
27 January 2011Appointment of Danielle Sharon Nagler as a director (2 pages)
12 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (17 pages)
12 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (17 pages)
6 January 2011Termination of appointment of Julia Chain as a director (1 page)
6 January 2011Termination of appointment of Daniel Kessler as a director (1 page)
6 January 2011Termination of appointment of Richard Bolchover as a director (1 page)
6 January 2011Termination of appointment of Julia Chain as a director (1 page)
6 January 2011Termination of appointment of Richard Bolchover as a director (1 page)
6 January 2011Termination of appointment of Daniel Kessler as a director (1 page)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
9 March 2010Annual return made up to 26 December 2009 with a full list of shareholders (17 pages)
9 March 2010Annual return made up to 26 December 2009 with a full list of shareholders (17 pages)
10 February 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
10 February 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
4 November 2009Termination of appointment of Robin Klein as a director (1 page)
4 November 2009Termination of appointment of Robin Klein as a director (1 page)
25 July 2009Director's change of particulars / daniel kessler / 01/03/2009 (1 page)
25 July 2009Director's change of particulars / alan rubenstein / 01/06/2009 (1 page)
25 July 2009Director's change of particulars / alan rubenstein / 01/06/2009 (1 page)
25 July 2009Director's change of particulars / daniel kessler / 01/03/2009 (1 page)
17 June 2009Director's change of particulars / daniel kessler / 04/06/2009 (1 page)
17 June 2009Director's change of particulars / daniel kessler / 04/06/2009 (1 page)
11 June 2009Director appointed robin matthew klein (2 pages)
11 June 2009Appointment terminated director peter levy (1 page)
11 June 2009Director appointed robin matthew klein (2 pages)
11 June 2009Appointment terminated director peter levy (1 page)
24 March 2009Return made up to 26/12/08; full list of members (7 pages)
24 March 2009Return made up to 26/12/08; full list of members (7 pages)
5 March 2009Appointment terminated director stephen grabiner (1 page)
5 March 2009Appointment terminated director stephen grabiner (1 page)
7 February 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
7 February 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
29 March 2008Return made up to 26/12/07; full list of members (26 pages)
29 March 2008Return made up to 26/12/07; full list of members (26 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 January 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
22 January 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
14 June 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
14 June 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
9 January 2007Return made up to 26/12/06; full list of members (16 pages)
9 January 2007Return made up to 26/12/06; full list of members (16 pages)
26 May 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
26 May 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
26 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Registered office changed on 29/07/05 from: 75 derby road forest gate london E7 8NH (1 page)
29 July 2005Registered office changed on 29/07/05 from: 75 derby road forest gate london E7 8NH (1 page)
13 July 2005Registered office changed on 13/07/05 from: 25 furnival street london EC4A 1JT (1 page)
13 July 2005Registered office changed on 13/07/05 from: 25 furnival street london EC4A 1JT (1 page)
24 June 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
24 June 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
10 May 2005New director appointed (4 pages)
10 May 2005New director appointed (4 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
21 January 2005Return made up to 26/12/04; full list of members (14 pages)
21 January 2005Return made up to 26/12/04; full list of members (14 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
10 June 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
10 June 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
15 January 2004Return made up to 26/12/03; full list of members (12 pages)
15 January 2004Return made up to 26/12/03; full list of members (12 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
9 June 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
9 June 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
10 January 2003Return made up to 26/12/02; full list of members (10 pages)
10 January 2003Return made up to 26/12/02; full list of members (10 pages)
21 June 2002Group of companies' accounts made up to 30 September 2001 (15 pages)
21 June 2002Group of companies' accounts made up to 30 September 2001 (15 pages)
11 January 2002Return made up to 26/12/01; full list of members (11 pages)
11 January 2002Return made up to 26/12/01; full list of members (11 pages)
22 June 2001Full group accounts made up to 30 September 2000 (15 pages)
22 June 2001Full group accounts made up to 30 September 2000 (15 pages)
16 January 2001Return made up to 26/12/00; full list of members (11 pages)
16 January 2001Return made up to 26/12/00; full list of members (11 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
19 May 2000Full group accounts made up to 30 September 1999 (16 pages)
19 May 2000Full group accounts made up to 30 September 1999 (16 pages)
14 January 2000Return made up to 26/12/99; change of members (9 pages)
14 January 2000Return made up to 26/12/99; change of members (9 pages)
24 May 1999Full group accounts made up to 30 September 1998 (16 pages)
24 May 1999Full group accounts made up to 30 September 1998 (16 pages)
7 January 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 June 1998Full group accounts made up to 30 September 1997 (16 pages)
11 June 1998Full group accounts made up to 30 September 1997 (16 pages)
22 January 1998Return made up to 26/12/97; full list of members (11 pages)
22 January 1998Return made up to 26/12/97; full list of members (11 pages)
3 June 1997Full group accounts made up to 30 September 1996 (17 pages)
3 June 1997Full group accounts made up to 30 September 1996 (17 pages)
14 January 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 January 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 June 1996Full group accounts made up to 30 September 1995 (18 pages)
3 June 1996Full group accounts made up to 30 September 1995 (18 pages)
22 January 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 1995Full group accounts made up to 30 September 1994 (18 pages)
26 May 1995Full group accounts made up to 30 September 1994 (18 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (186 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
21 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 January 1988Articles of association (5 pages)
8 January 1988Articles of association (5 pages)
7 December 1984Memorandum and Articles of Association (41 pages)
7 December 1984Memorandum and Articles of Association (41 pages)
7 November 1907Incorporation (40 pages)