London
N12 8LY
Director Name | Mr David Andrew Kershaw |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2019(111 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Alan Steven Jacobs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2019(111 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 February 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | David Francis Kessler |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 31 December 1991) |
Role | Publisher |
Correspondence Address | Lovetts Bragenham Side Stoke Hammond Milton Keynes Buckinghamshire MK17 9DB |
Director Name | Peter Morris Oppenheimer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 10 January 2006) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linton Road Oxford Oxfordshire OX2 6UG |
Director Name | Sidney Norman Moss |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(84 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 04 October 1991) |
Role | Accountant |
Correspondence Address | 12 Park Road Beckenham Kent BR3 1QD |
Director Name | Mr Jeffrey Michael Greenwood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summit Lodge Lower Terrace Hampstead London NW3 6RF |
Director Name | Lionel Lawrence Gordon |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hyde 5 Orchard Gate Esher Surrey KT10 8HY |
Director Name | Mr William Frankel |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 1995) |
Role | Barrister-At-Law |
Correspondence Address | 30 Montagu Square London W1H 1RJ |
Director Name | Ellis Samuel Birk |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 1995) |
Role | Solicitor |
Correspondence Address | Flat 1 34 Bryanston Square London W1H 7LQ |
Director Name | Lord Clinton-Davis |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Solicitor |
Correspondence Address | 22 Bracknell Gate London NW3 7EA |
Secretary Name | Mr Richard Andrew Fass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Lane London NW8 0PN |
Director Name | Mr Richard Andrew Fass |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(84 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Lane London NW8 0PN |
Director Name | Wendy Flora Pollecoff |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | 42 Princedale Road London W11 4NL |
Director Name | Mr Peter Lawrence Levy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(87 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Springfield Road London NW8 0QN |
Director Name | Mr Shimon David Cohen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(87 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 September 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bancroft Avenue London N2 0AR |
Director Name | Mr Richard Louis Bolchover |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 53 Exeter Road London NW2 4SE |
Director Name | Mr Daniel Benjamin Kessler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(97 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2010) |
Role | Managing Director Met Traders |
Country of Residence | United Kingdom |
Correspondence Address | 9 Highgrove Mount Vernon London NW3 6PZ |
Director Name | Mrs Julia Sarah Chain |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(97 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 829 Finchley Road London NW11 8AJ |
Secretary Name | Mr Gerard Alphonsus McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(100 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Gaddesden Crescent Wavendon Gate Milton Keynes Buckinghamshire MK7 7SQ |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(101 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Upper Terrace Hampstead London NW3 6RH |
Director Name | Danielle Sharon Nagler |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(103 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 December 2010) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 25 Furnival Street London EC4A 1JT |
Director Name | Mr Paul Julian Mann |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(103 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mrs Tracy Abraham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(103 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 December 2011) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 25 Furnival Street London EC4A 1JT |
Director Name | Mr Anthony Robert Julius |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Lord Daniel William Finkelstein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(103 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2013) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(103 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Watford Herts WD23 1ES |
Director Name | Mr Stephen Grabiner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(106 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 June 2019) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Stephen Ian Pollard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(106 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 June 2018) |
Role | Newspaper Editor |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Cameron Hay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2016) |
Role | Advert Director |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Richard Burton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(106 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Gerard Alphonsus McCarthy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(106 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Ms Sarah Ebner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2018) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Website | thejc.com |
---|---|
Email address | [email protected] |
Telephone | 020 74151500 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
16.2k at £1 | Mr G.d.a. Kessler 8.45% Ordinary Non Voting |
---|---|
16k at £1 | Mrs J.s. Bieber 8.35% Ordinary Non Voting |
10k at £1 | Mr A. Sholto 5.21% Ordinary Non Voting |
64k at £1 | Kessler Foundation 33.35% Ordinary Non Voting |
5.9k at £1 | Mrs J.f. Mayers 3.09% Ordinary Non Voting |
5.4k at £1 | Mr C.d.j. Kessler 2.84% Ordinary Non Voting |
5.4k at £1 | Mr R. Lovejoy 2.83% Ordinary Non Voting |
5.4k at £1 | Ms Elizabeth Kessler 2.83% Ordinary Non Voting |
4.8k at £1 | Mrs S. Kessler 2.48% Ordinary Non Voting |
19.8k at £1 | Mrs S.c. Pignet 10.29% Ordinary Non Voting |
19.4k at £1 | Mr J.s.p. Gumb 10.12% Ordinary Non Voting |
3.1k at £1 | Mr C. Bieber 1.63% Ordinary Non Voting |
2.4k at £1 | Mrs N.m. Maclennan 1.27% Ordinary Non Voting |
159.6k at £0.01 | Kessler Foundation 0.83% Ordinary |
996 at £1 | Daniel B. Kessler 0.52% Ordinary Non Voting |
1000 at £1 | Miss Rachel Elizabeth Maclennan 0.52% Ordinary Non Voting |
1000 at £1 | Miss Ruth Tikvah Maclennan 0.52% Ordinary Non Voting |
1000 at £1 | Mr David Maclennan 0.52% Ordinary Non Voting |
1000 at £1 | Mr Michael S. Kessler 0.52% Ordinary Non Voting |
1000 at £1 | Mr Raphael J. Kessler 0.52% Ordinary Non Voting |
1000 at £1 | Mr W.d. Sholto 0.52% Ordinary Non Voting |
775 at £1 | Miss Katie Shaw 0.40% Ordinary Non Voting |
775 at £1 | Mrs Julia Pardo 0.40% Ordinary Non Voting |
775 at £1 | Ms Sarah R. Tarzi 0.40% Ordinary Non Voting |
500 at £1 | Jewish Welfare Board 0.26% Ordinary Non Voting |
500 at £1 | Jnf Charitable Trust 0.26% Ordinary Non Voting |
500 at £1 | Ms Emily M. Gumb 0.26% Ordinary Non Voting |
264 at £1 | Executors Of H. Kadinsky 0.14% Ordinary Non Voting |
200 at £1 | Mr Simon Pignet 0.10% Ordinary Non Voting |
200 at £1 | Mr Sylvain Pignet 0.10% Ordinary Non Voting |
150 at £1 | Miss A.f. Mayers 0.08% Ordinary Non Voting |
150 at £1 | Mr B.d. Mayers 0.08% Ordinary Non Voting |
150 at £1 | Mr T.d. Mayers 0.08% Ordinary Non Voting |
12k at £0.01 | Mr G.d.a. Kessler 0.06% Ordinary |
10k at £0.01 | Mr A. Sholto 0.05% Ordinary |
5.4k at £0.01 | Mr R. Lovejoy 0.03% Ordinary |
66 at £1 | Mrs J. Lewy 0.03% Ordinary Non Voting |
1000 at £0.01 | Mr W.d. Sholto 0.01% Ordinary |
1 at £0.01 | Alan Rubenstein 0.00% Ordinary |
1 at £1 | Alan Rubenstein 0.00% Ordinary Non Voting |
5 at £0.01 | Daniel B. Kessler 0.00% Ordinary |
264 at £0.01 | Executors Of H. Kadinsky 0.00% Ordinary |
1 at £0.01 | Geoffrey Paul 0.00% Ordinary |
2 at £0.01 | J.f. Mayers 0.00% Ordinary |
1 at £0.01 | Jeffrey Greenwood 0.00% Ordinary |
500 at £0.01 | Jewish Welfare Board 0.00% Ordinary |
1 at £0.01 | Jo Bolchover 0.00% Ordinary |
1 at £1 | Jo Bolchover 0.00% Ordinary Non Voting |
5 at £0.01 | Melanie Kessler 0.00% Ordinary |
2 at £0.01 | Miss A.f. Mayers 0.00% Ordinary |
22 at £0.01 | Miss J. Greenberg 0.00% Ordinary |
25 at £0.01 | Miss Katie Shaw 0.00% Ordinary |
1 at £0.01 | Miss Maya Kessler 0.00% Ordinary |
2 at £0.01 | Miss Rachel Elizabeth Maclennan 0.00% Ordinary |
2 at £0.01 | Miss Ruth Tikvah Maclennan 0.00% Ordinary |
2 at £0.01 | Mr B.d. Mayers 0.00% Ordinary |
3 at £0.01 | Mr C. Bieber 0.00% Ordinary |
10 at £0.01 | Mr C.d.j. Kessler 0.00% Ordinary |
2 at £0.01 | Mr David Maclennan 0.00% Ordinary |
288 at £0.01 | Mr J.s.p. Gumb 0.00% Ordinary |
8 at £0.01 | Mr Michael S. Kessler 0.00% Ordinary |
5 at £0.01 | Mr Raphael J. Kessler 0.00% Ordinary |
1 at £0.01 | Mr Sylvain Pignet 0.00% Ordinary |
2 at £0.01 | Mr T.d. Mayers 0.00% Ordinary |
50 at £0.01 | Mrs A.m. Lovejoy 0.00% Ordinary |
1 at £0.01 | Mrs Amanda Kessler 0.00% Ordinary |
1 at £1 | Mrs Amanda Kessler 0.00% Ordinary Non Voting |
44 at £0.01 | Mrs J. Lewy 0.00% Ordinary |
511 at £0.01 | Mrs J.s. Bieber 0.00% Ordinary |
25 at £0.01 | Mrs Julia Pardo 0.00% Ordinary |
4 at £0.01 | Mrs N.m. Maclennan 0.00% Ordinary |
5 at £0.01 | Mrs S. Kessler 0.00% Ordinary |
11 at £0.01 | Mrs S.c. Pignet 0.00% Ordinary |
1 at £0.01 | Mrs Zoe Kessler 0.00% Ordinary |
10 at £0.01 | Ms Elizabeth Kessler 0.00% Ordinary |
1 at £0.01 | Rachael Paul 0.00% Ordinary |
1 at £0.01 | Richard Bolchover 0.00% Ordinary |
1 at £1 | Richard Bolchover 0.00% Ordinary Non Voting |
276 at £0.01 | Sarah Tarzi 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,042,102 |
Gross Profit | £2,219,828 |
Net Worth | £3,688,750 |
Cash | £270,811 |
Current Liabilities | £703,542 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 June 2019 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 1960 | Delivered 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 |
2 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 December 2021 | Liquidators' statement of receipts and payments to 21 October 2021 (21 pages) |
30 November 2020 | Resolutions
|
28 November 2020 | Registered 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 2020 | Statement of affairs (6 pages) |
13 November 2020 | Appointment of a voluntary liquidator (3 pages) |
17 August 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
18 June 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
19 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
1 August 2019 | Registered 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 2019 | Notification of The Kessler Foundation as a person with significant control on 21 June 2019 (2 pages) |
5 July 2019 | Group of companies' accounts made up to 30 June 2018 (26 pages) |
3 July 2019 | Appointment of Mr David Andrew Kershaw as a director on 21 June 2019 (2 pages) |
3 July 2019 | Appointment of Mr Alan Jacobs as a director on 21 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Stephen Grabiner as a director on 21 June 2019 (1 page) |
2 July 2019 | Cessation of Clive Richard Wolman as a person with significant control on 21 June 2019 (1 page) |
24 June 2019 | Registration of charge 000955870007, created on 21 June 2019 (48 pages) |
11 June 2019 | Satisfaction of charge 3 in full (1 page) |
7 June 2019 | Satisfaction of charge 4 in full (2 pages) |
7 June 2019 | Satisfaction of charge 1 in full (1 page) |
7 June 2019 | Satisfaction of charge 5 in full (1 page) |
7 June 2019 | Satisfaction of charge 2 in full (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
31 October 2018 | Satisfaction of charge 6 in full (1 page) |
27 June 2018 | Termination of appointment of Stephen Ian Pollard as a director on 8 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Sarah Ebner as a director on 31 May 2018 (1 page) |
15 June 2018 | Termination of appointment of Debbie Rose as a director on 8 June 2018 (1 page) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (25 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
1 September 2016 | Termination of appointment of Cameron Hay as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Debbie Rose as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Debbie Rose as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Cameron Hay as a director on 26 August 2016 (1 page) |
23 June 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
23 June 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
30 March 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
30 March 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
30 March 2016 | Director's details changed for Ms Sarah Ebner on 29 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Ms Sarah Ebner on 29 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Sarah Ebner as a director on 7 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Sarah Ebner as a director on 7 March 2016 (2 pages) |
19 January 2016 | Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Richard Burton as a director on 5 January 2016 (1 page) |
29 December 2015 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 May 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
17 May 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
29 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
11 July 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
11 July 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
24 February 2014 | Appointment of Mr Gerard Alphonsus Mccarthy as a director (2 pages) |
24 February 2014 | Appointment of Mr Richard Burton as a director (2 pages) |
24 February 2014 | Termination of appointment of Tracy Abraham as a director (1 page) |
24 February 2014 | Appointment of Mr Richard Burton as a director (2 pages) |
24 February 2014 | Appointment of Mr Cameron Hay as a director (2 pages) |
24 February 2014 | Appointment of Mr Gerard Alphonsus Mccarthy as a director (2 pages) |
24 February 2014 | Appointment of Mr Raymond Jonathan Harrod as a director (2 pages) |
24 February 2014 | Appointment of Mr Raymond Jonathan Harrod as a director (2 pages) |
24 February 2014 | Termination of appointment of Tracy Abraham as a director (1 page) |
24 February 2014 | Appointment of Mr Cameron Hay as a director (2 pages) |
8 January 2014 | Appointment of Mr Stephen Ian Pollard as a director (2 pages) |
8 January 2014 | Appointment of Mr Stephen Ian Pollard as a director (2 pages) |
30 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
8 November 2013 | Termination of appointment of Michael Marx as a director (1 page) |
8 November 2013 | Termination of appointment of Daniel Finkelstein as a director (1 page) |
8 November 2013 | Termination of appointment of Paul Mann as a director (1 page) |
8 November 2013 | Termination of appointment of Daniel Finkelstein as a director (1 page) |
8 November 2013 | Termination of appointment of Anthony Julius as a director (1 page) |
8 November 2013 | Termination of appointment of Paul Mann as a director (1 page) |
8 November 2013 | Appointment of Mr Stephen Grabiner as a director (2 pages) |
8 November 2013 | Termination of appointment of Michael Marx as a director (1 page) |
8 November 2013 | Termination of appointment of Anthony Julius as a director (1 page) |
8 November 2013 | Appointment of Mr Stephen Grabiner as a director (2 pages) |
5 July 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
5 July 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
10 April 2013 | Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page) |
10 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (12 pages) |
10 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (12 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2012 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
3 July 2012 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
3 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (12 pages) |
3 January 2012 | Termination of appointment of Tracy Abraham as a director (1 page) |
3 January 2012 | Termination of appointment of Tracy Abraham as a director (1 page) |
3 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (12 pages) |
26 September 2011 | Termination of appointment of Alan Rubenstein as a director (1 page) |
26 September 2011 | Termination of appointment of Alan Rubenstein as a director (1 page) |
18 July 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
18 July 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
22 June 2011 | Auditor's resignation (1 page) |
22 June 2011 | Auditor's resignation (1 page) |
25 May 2011 | Appointment of Michael Henry Marx as a director (2 pages) |
25 May 2011 | Appointment of Michael Henry Marx as a director (2 pages) |
16 March 2011 | Appointment of Daniel William Finkelstein as a director (2 pages) |
16 March 2011 | Appointment of Daniel William Finkelstein as a director (2 pages) |
10 February 2011 | Appointment of Tracey Abraham as a director (2 pages) |
10 February 2011 | Appointment of Tracey Abraham as a director (2 pages) |
1 February 2011 | Appointment of Tracy Abraham as a director (2 pages) |
1 February 2011 | Appointment of Tracy Abraham as a director (2 pages) |
27 January 2011 | Appointment of Mr Anthony Robert Julius as a director (2 pages) |
27 January 2011 | Termination of appointment of Danielle Nagler as a director (1 page) |
27 January 2011 | Appointment of Danielle Sharon Nagler as a director (2 pages) |
27 January 2011 | Appointment of Paul Julian Mann as a director (2 pages) |
27 January 2011 | Termination of appointment of Danielle Nagler as a director (1 page) |
27 January 2011 | Appointment of Mr Anthony Robert Julius as a director (2 pages) |
27 January 2011 | Appointment of Paul Julian Mann as a director (2 pages) |
27 January 2011 | Appointment of Danielle Sharon Nagler as a director (2 pages) |
12 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (17 pages) |
12 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (17 pages) |
6 January 2011 | Termination of appointment of Julia Chain as a director (1 page) |
6 January 2011 | Termination of appointment of Daniel Kessler as a director (1 page) |
6 January 2011 | Termination of appointment of Richard Bolchover as a director (1 page) |
6 January 2011 | Termination of appointment of Julia Chain as a director (1 page) |
6 January 2011 | Termination of appointment of Richard Bolchover as a director (1 page) |
6 January 2011 | Termination of appointment of Daniel Kessler as a director (1 page) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
9 March 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (17 pages) |
9 March 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (17 pages) |
10 February 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
10 February 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
4 November 2009 | Termination of appointment of Robin Klein as a director (1 page) |
4 November 2009 | Termination of appointment of Robin Klein as a director (1 page) |
25 July 2009 | Director's change of particulars / daniel kessler / 01/03/2009 (1 page) |
25 July 2009 | Director's change of particulars / alan rubenstein / 01/06/2009 (1 page) |
25 July 2009 | Director's change of particulars / alan rubenstein / 01/06/2009 (1 page) |
25 July 2009 | Director's change of particulars / daniel kessler / 01/03/2009 (1 page) |
17 June 2009 | Director's change of particulars / daniel kessler / 04/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / daniel kessler / 04/06/2009 (1 page) |
11 June 2009 | Director appointed robin matthew klein (2 pages) |
11 June 2009 | Appointment terminated director peter levy (1 page) |
11 June 2009 | Director appointed robin matthew klein (2 pages) |
11 June 2009 | Appointment terminated director peter levy (1 page) |
24 March 2009 | Return made up to 26/12/08; full list of members (7 pages) |
24 March 2009 | Return made up to 26/12/08; full list of members (7 pages) |
5 March 2009 | Appointment terminated director stephen grabiner (1 page) |
5 March 2009 | Appointment terminated director stephen grabiner (1 page) |
7 February 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
7 February 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
29 March 2008 | Return made up to 26/12/07; full list of members (26 pages) |
29 March 2008 | Return made up to 26/12/07; full list of members (26 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 January 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
22 January 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
14 June 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
14 June 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
9 January 2007 | Return made up to 26/12/06; full list of members (16 pages) |
9 January 2007 | Return made up to 26/12/06; full list of members (16 pages) |
26 May 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
26 May 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
26 January 2006 | Return made up to 26/12/05; full list of members
|
26 January 2006 | Return made up to 26/12/05; full list of members
|
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
29 July 2005 | Registered office changed on 29/07/05 from: 75 derby road forest gate london E7 8NH (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 75 derby road forest gate london E7 8NH (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 25 furnival street london EC4A 1JT (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 25 furnival street london EC4A 1JT (1 page) |
24 June 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
24 June 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (4 pages) |
10 May 2005 | New director appointed (4 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 26/12/04; full list of members (14 pages) |
21 January 2005 | Return made up to 26/12/04; full list of members (14 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
10 June 2004 | Group of companies' accounts made up to 30 September 2003 (30 pages) |
10 June 2004 | Group of companies' accounts made up to 30 September 2003 (30 pages) |
15 January 2004 | Return made up to 26/12/03; full list of members (12 pages) |
15 January 2004 | Return made up to 26/12/03; full list of members (12 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
9 June 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
9 June 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
10 January 2003 | Return made up to 26/12/02; full list of members (10 pages) |
10 January 2003 | Return made up to 26/12/02; full list of members (10 pages) |
21 June 2002 | Group of companies' accounts made up to 30 September 2001 (15 pages) |
21 June 2002 | Group of companies' accounts made up to 30 September 2001 (15 pages) |
11 January 2002 | Return made up to 26/12/01; full list of members (11 pages) |
11 January 2002 | Return made up to 26/12/01; full list of members (11 pages) |
22 June 2001 | Full group accounts made up to 30 September 2000 (15 pages) |
22 June 2001 | Full group accounts made up to 30 September 2000 (15 pages) |
16 January 2001 | Return made up to 26/12/00; full list of members (11 pages) |
16 January 2001 | Return made up to 26/12/00; full list of members (11 pages) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
19 May 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
19 May 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
14 January 2000 | Return made up to 26/12/99; change of members (9 pages) |
14 January 2000 | Return made up to 26/12/99; change of members (9 pages) |
24 May 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
24 May 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
7 January 1999 | Return made up to 26/12/98; full list of members
|
7 January 1999 | Return made up to 26/12/98; full list of members
|
11 June 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
11 June 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
22 January 1998 | Return made up to 26/12/97; full list of members (11 pages) |
22 January 1998 | Return made up to 26/12/97; full list of members (11 pages) |
3 June 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
3 June 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
14 January 1997 | Return made up to 26/12/96; full list of members
|
14 January 1997 | Return made up to 26/12/96; full list of members
|
3 June 1996 | Full group accounts made up to 30 September 1995 (18 pages) |
3 June 1996 | Full group accounts made up to 30 September 1995 (18 pages) |
22 January 1996 | Return made up to 26/12/95; full list of members
|
22 January 1996 | Return made up to 26/12/95; full list of members
|
26 May 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
26 May 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (186 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
21 January 1988 | Resolutions
|
21 January 1988 | Resolutions
|
8 January 1988 | Articles of association (5 pages) |
8 January 1988 | Articles of association (5 pages) |
7 December 1984 | Memorandum and Articles of Association (41 pages) |
7 December 1984 | Memorandum and Articles of Association (41 pages) |
7 November 1907 | Incorporation (40 pages) |